UKBizDB.co.uk

EPSILON INTERNATIONAL UK LTD

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

This company is commonly known as Epsilon International Uk Ltd. The company was founded 25 years ago and was given the registration number 03610044. The firm's registered office is in LONDON. You can find them at 1st Floor 2 Television Centre, 101 Wood Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EPSILON INTERNATIONAL UK LTD
Company Number:03610044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1998
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:1st Floor 2 Television Centre, 101 Wood Lane, London, England, W12 7FR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 2 Television Centre, 101 Wood Lane, London, England, W12 7FR

Secretary16 June 2020Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, England, W12 7FR

Director09 March 2020Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, England, W12 7FR

Director11 April 2023Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, England, W12 7FR

Director22 November 2021Active
7500, Dallas Parkway, Suite 700, Plano, Usa, 75024

Secretary12 January 2011Active
7500, Dallas Parkway, Suite 700, Plano, United States, TX 75024

Secretary06 February 2017Active
20 Eaton Square, Monkstown, IRISH

Secretary30 June 2003Active
244 Cana Court, Lafayette, Usa,

Secretary08 April 2005Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, England, W12 7FR

Secretary01 July 2019Active
Teddington House, 67 Broad Street, Teddington, TW11 8QZ

Secretary15 August 2007Active
14 Coach & Horses Yard, Savile Row, London, W1S 2EJ

Corporate Secretary26 October 1998Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary02 August 2006Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary05 August 1998Active
Teddington House, 67 Broad Street, Teddington, TW11 8QZ

Director01 March 2016Active
7500, Dallas Parkway, Suite 700, Plano, United States, TX 75024

Director10 December 2016Active
7500, Dallas Parkway, Suite 700, Plano, Usa, 75024

Director12 January 2011Active
20 Eaton Square, Monkstown, IRISH

Director30 June 2003Active
2812 Shoshone Trail, Lafayette, Colorado 80026, United States,

Director02 August 2006Active
6021, Connection Drive, Irving, United States, 75039

Director01 March 2009Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, England, W12 7FR

Director09 March 2020Active
Catharina Van Resstraat 7, Amsterdam, Holland,

Director08 November 1999Active
445 Orchard Drive, Louisville, Usa,

Director15 April 2002Active
83 Leonard Street, London, EC2A 4QS

Nominee Director05 August 1998Active
244 Cana Court, Lafayette, Usa,

Director15 April 2002Active
3 Vincent Drive, Dorking, RH4 3AA

Director26 October 1998Active
4b Cleveland Gardens, Barnes, London, SW13 0AG

Director31 March 1999Active
Koninginneweg 81, Amsterdam, Holland, FOREIGN

Director01 December 2001Active
5444 Westridge Drive, Boulder, Usa,

Director15 April 2002Active
2424 Ginny Way, Colorado, Lafayette, Usa,

Director08 November 1999Active
13 Queen Marys Drive, Etobicoke, Ontario, Canada,

Director15 August 2007Active
Hcr 66 Box 82a, Newhampshire, Wilmot, Usa,

Director08 November 1999Active
Herengracht 125b, Amsterdam, The Netherlands,

Director09 April 1999Active
6474 Glendora Avenue, Dallas, Texas, Usa,

Director15 August 2007Active

People with Significant Control

Mms Uk Holdings Limited
Notified on:20 September 2019
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 2 Television Centre, London, United Kingdom, W12 7FR
Nature of control:
  • Ownership of shares 75 to 100 percent
Publicis Groupe S.A.
Notified on:01 July 2019
Status:Active
Country of residence:France
Address:133 Avenue De Champs - Elysees, 75008, Paris, France,
Nature of control:
  • Significant influence or control
Alliance Data Systems Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Patriot Tower, 350, North St. Paul Street, Dallas, United States, 75201
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-19Accounts

Accounts with accounts type full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-02-16Accounts

Accounts with accounts type full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Officers

Appoint person secretary company with name date.

Download
2020-06-24Officers

Termination secretary company with name termination date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.