UKBizDB.co.uk

EPWORTH INVESTMENT MANAGEMENT LIMITED

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

This company is commonly known as Epworth Investment Management Limited. The company was founded 29 years ago and was given the registration number 03052894. The firm's registered office is in . You can find them at 9 Bonhill Street, London, , . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:EPWORTH INVESTMENT MANAGEMENT LIMITED
Company Number:03052894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:9 Bonhill Street, London, EC2A 4PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Bonhill Street, London, EC2A 4PE

Secretary05 July 2023Active
9 Bonhill Street, London, EC2A 4PE

Director02 July 2018Active
9 Bonhill Street, London, EC2A 4PE

Director26 September 2022Active
9 Bonhill Street, London, EC2A 4PE

Director12 May 2017Active
9 Bonhill Street, London, EC2A 4PE

Director01 January 2017Active
9 Bonhill Street, London, EC2A 4PE

Director07 July 2015Active
9 Bonhill Street, London, EC2A 4PE

Director28 July 2011Active
9 Bonhill Street, London, EC2A 4PE

Director26 September 2022Active
9 Bonhill Street, London, EC2A 4PE

Secretary06 July 2022Active
3 Lubbock Road, Chislehurst, BR7 5JG

Secretary07 June 1995Active
35 Denbigh Gardens, Richmond, TW10 6EL

Secretary03 May 1995Active
2nd, Floor 9 Bonhill Street, Bonhill Street, London, England, EC2A 4PE

Corporate Secretary01 July 2012Active
13 The Granary, High Street, Roydon, Harlow, CM19 5EL

Director17 August 1998Active
9 Bonhill Street, London, EC2A 4PE

Director15 December 2017Active
4 Marlin End, Berkhamsted, HP4 3GB

Director02 August 2001Active
17 Cunningham Hill Road, St Albans, AL1 5BX

Director03 May 1995Active
8 St Martins Road, Knebworth, SG3 6ER

Director07 July 1995Active
3 Lubbock Road, Chislehurst, BR7 5JG

Director22 April 1998Active
35 Denbigh Gardens, Richmond, TW10 6EL

Director03 May 1995Active
9 Bonhill Street, London, EC2A 4PE

Director20 February 2015Active
39, Welcombe Grove, Solihull, England, B91 1PD

Director28 July 2011Active
12 Crofters Road, Northwood, HA6 3ED

Director14 November 2001Active
27 High View, Pinner, HA5 3NZ

Director07 July 1995Active
Home Farm, High Street, Headcorn, England, TN27 9NE

Director28 July 2011Active
9 Bonhill Street, London, EC2A 4PE

Director29 October 2013Active
221 Vicarage Hill, Benfleet, SS7 1PG

Director18 July 2005Active
20, Carpenters Wood Drive, Chorleywood, Rickmansworth, United Kingdom, WD3 5RJ

Director07 June 1995Active
Cotton Spring, Flamstead, AL3 8AF

Director07 July 1995Active
3 Meon Close, Tadworth, KT20 5DN

Director24 November 1999Active
51 Bloomfield Road, Harpenden, AL5 4DD

Director29 July 2004Active
No 12 The Hamptons, 10 Crabmill Close Knowle, Solihull, B93 0NW

Director03 October 1995Active

People with Significant Control

Central Finance Board Of The Methodist Church
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, 9 Bonhill Street, London, England, EC2A 4PE
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-08-11Accounts

Change account reference date company current extended.

Download
2023-07-07Accounts

Change account reference date company current shortened.

Download
2023-07-07Officers

Appoint person secretary company with name date.

Download
2023-07-07Officers

Termination secretary company with name termination date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type full.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-02Officers

Appoint person secretary company with name date.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2022-06-30Officers

Termination secretary company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type full.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type full.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-02-22Capital

Capital allotment shares.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-11-08Accounts

Accounts with accounts type full.

Download
2018-07-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.