This company is commonly known as Eps Software Limited. The company was founded 29 years ago and was given the registration number 03002447. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | EPS SOFTWARE LIMITED |
---|---|---|
Company Number | : | 03002447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 210 Pentonville Road, London, England, N1 9JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF | Corporate Secretary | 16 June 2023 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 14 August 2017 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 22 September 2017 | Active |
1 Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS | Secretary | 01 May 1996 | Active |
88 Englewood Road, London, SW12 9NP | Secretary | 16 December 1994 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 16 December 1994 | Active |
1 Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS | Director | 16 December 1994 | Active |
The Mannings, Townsend Farmhouse, Stockland, Honiton, United Kingdom, EX14 9DS | Director | 01 May 1996 | Active |
88 Englewood Road, London, SW12 9NP | Director | 16 December 1994 | Active |
The Sheridan, Sleaford Road, Beckingham, LN5 0RF | Director | 01 May 1996 | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 14 August 2017 | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 14 August 2017 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 16 December 1994 | Active |
Iqvia Ltd. | ||
Notified on | : | 19 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Forbury Place, Reading, United Kingdom, RG1 3JH |
Nature of control | : |
|
Iqvia Technology Services Ltd. | ||
Notified on | : | 14 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Forbury Place, Reading, United Kingdom, RG1 3JH |
Nature of control | : |
|
Mr Michael Barnes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS |
Nature of control | : |
|
Ms Emma Charlotte Hague | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Address | Change sail address company with old address new address. | Download |
2023-11-21 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-20 | Officers | Change person director company with change date. | Download |
2023-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type small. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Officers | Change person director company with change date. | Download |
2021-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-01 | Address | Change registered office address company with date old address new address. | Download |
2021-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-22 | Accounts | Accounts with accounts type small. | Download |
2021-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-19 | Gazette | Gazette filings brought up to date. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2020-02-19 | Other | Legacy. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-14 | Gazette | Gazette filings brought up to date. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.