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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 2 Television Centre, 101 Wood Lane, London, England, W12 7FR | Secretary | 16 June 2020 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, England, W12 7FR | Director | 09 March 2020 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, England, W12 7FR | Director | 11 April 2023 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, England, W12 7FR | Director | 22 November 2021 | Active |
7500, Dallas Parkway, Suite 700, Plano, Usa, 75024 | Secretary | 12 January 2011 | Active |
7500, Dallas Parkway, Suite 700, Plano, United States, TX 75024 | Secretary | 06 February 2017 | Active |
20 Eaton Square, Monkstown, IRISH | Secretary | 30 June 2003 | Active |
244 Cana Court, Lafayette, Usa, | Secretary | 08 April 2005 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, England, W12 7FR | Secretary | 01 July 2019 | Active |
Teddington House, 67 Broad Street, Teddington, TW11 8QZ | Secretary | 15 August 2007 | Active |
14 Coach & Horses Yard, Savile Row, London, W1S 2EJ | Corporate Secretary | 26 October 1998 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 02 August 2006 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 05 August 1998 | Active |
Teddington House, 67 Broad Street, Teddington, TW11 8QZ | Director | 01 March 2016 | Active |
7500, Dallas Parkway, Suite 700, Plano, United States, TX 75024 | Director | 10 December 2016 | Active |
7500, Dallas Parkway, Suite 700, Plano, Usa, 75024 | Director | 12 January 2011 | Active |
20 Eaton Square, Monkstown, IRISH | Director | 30 June 2003 | Active |
2812 Shoshone Trail, Lafayette, Colorado 80026, United States, | Director | 02 August 2006 | Active |
6021, Connection Drive, Irving, United States, 75039 | Director | 01 March 2009 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, England, W12 7FR | Director | 09 March 2020 | Active |
Catharina Van Resstraat 7, Amsterdam, Holland, | Director | 08 November 1999 | Active |
445 Orchard Drive, Louisville, Usa, | Director | 15 April 2002 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 05 August 1998 | Active |
244 Cana Court, Lafayette, Usa, | Director | 15 April 2002 | Active |
3 Vincent Drive, Dorking, RH4 3AA | Director | 26 October 1998 | Active |
4b Cleveland Gardens, Barnes, London, SW13 0AG | Director | 31 March 1999 | Active |
Koninginneweg 81, Amsterdam, Holland, FOREIGN | Director | 01 December 2001 | Active |
5444 Westridge Drive, Boulder, Usa, | Director | 15 April 2002 | Active |
2424 Ginny Way, Colorado, Lafayette, Usa, | Director | 08 November 1999 | Active |
13 Queen Marys Drive, Etobicoke, Ontario, Canada, | Director | 15 August 2007 | Active |
Hcr 66 Box 82a, Newhampshire, Wilmot, Usa, | Director | 08 November 1999 | Active |
Herengracht 125b, Amsterdam, The Netherlands, | Director | 09 April 1999 | Active |
6474 Glendora Avenue, Dallas, Texas, Usa, | Director | 15 August 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-11-26 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Accounts | Accounts with accounts type full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2021-02-16 | Accounts | Accounts with accounts type full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Officers | Appoint person secretary company with name date. | Download |
2020-06-24 | Officers | Termination secretary company with name termination date. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2019-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.