UKBizDB.co.uk

EPSILON BUSINESS SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Epsilon Business Services Limited. The company was founded 30 years ago and was given the registration number 02923652. The firm's registered office is in LONDON. You can find them at 4th Floor Marlborough House, 10 Earlham Street, London, . This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:EPSILON BUSINESS SERVICES LIMITED
Company Number:02923652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:4th Floor Marlborough House, 10 Earlham Street, London, United Kingdom, WC2H 9LN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, London Bridge Street, London, England, SE1 9SG

Director21 August 2023Active
32, London Bridge Street, London, England, SE1 9SG

Director04 April 2019Active
32, London Bridge Street, London, England, SE1 9SG

Director21 August 2023Active
22, Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Secretary01 July 1997Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary28 April 1994Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director28 April 1994Active
22, Wycombe End, Beaconsfield, England, HP9 1NB

Director15 May 2018Active
22, Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director15 May 2018Active
22, Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director29 April 1994Active
4th Floor, Marlborough House, 10 Earlham Street, London, United Kingdom, WC2H 9LN

Director01 February 2019Active
22, Wycombe End, Beaconsfield, England, HP9 1NB

Director15 May 2018Active

People with Significant Control

Ebs Holdings Limited
Notified on:13 April 2018
Status:Active
Country of residence:United Kingdom
Address:4th Floor, Marlborough House, London, United Kingdom, WC2H 9LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bernard Arthur Evans
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:United Kingdom
Address:22, Wycombe End, Beaconsfield, United Kingdom, HP9 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Officers

Change person director company with change date.

Download
2023-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-21Accounts

Legacy.

Download
2023-12-21Other

Legacy.

Download
2023-12-21Other

Legacy.

Download
2023-10-20Address

Change registered office address company with date old address new address.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-05Accounts

Legacy.

Download
2023-04-05Other

Legacy.

Download
2023-04-05Other

Legacy.

Download
2023-01-19Address

Change registered office address company with date old address new address.

Download
2022-11-25Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-21Other

Legacy.

Download
2022-01-05Accounts

Legacy.

Download
2022-01-05Other

Legacy.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.