UKBizDB.co.uk

EPSILON DIRECTORS LIMITED

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

This company is commonly known as Epsilon Directors Limited. The company was founded 22 years ago and was given the registration number 04331289. The firm's registered office is in LONDON. You can find them at Unit 203, Second Floor, China House, 401 Edgware Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EPSILON DIRECTORS LIMITED
Company Number:04331289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 203, Second Floor, China House, 401 Edgware Road, London, United Kingdom, NW2 6GY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Trustige Limited, 4th Floor, Portman House, 2 Portman Street, London, England, W1H 6DU

Corporate Secretary11 December 2001Active
C/O Trustige Limited, 4th Floor, Portman House, 2 Portman Street, London, England, W1H 6DU

Director27 December 2018Active
C/O Trustige Limited, 4th Floor, Portman House, 2 Portman Street, London, England, W1H 6DU

Director27 December 2018Active
St Paul's House, Warwick Lane, London, EC4M 7BP

Corporate Nominee Secretary29 November 2001Active
38 Wigmore Street, London, W1U 2HA

Corporate Nominee Secretary29 November 2001Active
Flat 213a Kanika Alexander, 38 Karaiskaki Street, Limassol, Cyprus,

Director15 September 2003Active
Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ

Director01 May 2004Active
Flat 34,, Block B, Christine Complex, Amathountas Avenue, Limassol, Cyprus,

Director29 November 2001Active
Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ

Director31 January 2008Active
Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ

Director29 November 2001Active
Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ

Director21 November 2005Active
Suite 201 Efstathoiu Court, 365 St Andrews Street, Limassol, Cyprus,

Director11 December 2001Active
15 Motzart Street, Limassol, Cyprus, FOREIGN

Director31 January 2004Active
38, Wigmore Street, London, United Kingdom, W1U 2HA

Director21 June 2010Active
2 Penywern Road, London, SW5 9ST

Director21 November 2005Active
19, Leyden Street, London, England, E1 7LE

Director29 November 2001Active
St Pauls House, Warwick Lane, London, EC4M 7BP

Corporate Director29 November 2001Active

People with Significant Control

Trustige Limited
Notified on:13 April 2021
Status:Active
Country of residence:United Kingdom
Address:4th Floor, Portman House, London, United Kingdom, W1H 6DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Western Intrust Limited
Notified on:01 April 2020
Status:Active
Country of residence:England
Address:25 Dorset Drive, Edgware, England, HA8 7NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Yardena Landman
Notified on:25 July 2019
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:Unit 203, Second Floor, China House, 401 Edgware Road, London, United Kingdom, NW2 6GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Benedict Stone
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Unit 203, Second Floor, China House, 401 Edgware Road, London, United Kingdom, NW2 6GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Landman
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:Charles House, 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type dormant.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type dormant.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-30Officers

Change corporate secretary company with change date.

Download
2021-06-30Address

Change sail address company with old address new address.

Download
2021-06-28Address

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

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type dormant.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Persons with significant control

Change to a person with significant control.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-08-20Officers

Change corporate secretary company with change date.

Download
2019-08-20Address

Move registers to sail company with new address.

Download
2019-08-16Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.