EPIC NOMINEE (GEORGE SQUARE) LIMITED
Status | ACTIVE |
Company No. | 06656133 |
Category | Private Limited Company |
Incorporated | 25 Jul 2008 |
Age | 15 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
EPIC NOMINEE (GEORGE SQUARE) LIMITED is an active private limited company with number 06656133. It was incorporated 15 years, 10 months, 13 days ago, on 25 July 2008. The company address is Gable House Gable House, London, N3 3LF.
Company Fillings
Accounts with accounts type dormant
Date: 18 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Accounts with accounts type dormant
Date: 01 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 12 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Accounts with accounts type dormant
Date: 06 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Confirmation statement with updates
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Accounts with accounts type dormant
Date: 06 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 15 May 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Khaled Nasser Al-Fouzan
Documents
Accounts with accounts type dormant
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 30 Jul 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Confirmation statement with updates
Date: 28 Jul 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Change to a person with significant control
Date: 28 Jul 2017
Action Date: 25 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Epic ( General Partner George Square) Limited
Change date: 2016-07-25
Documents
Accounts with accounts type dormant
Date: 22 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Change person director company with change date
Date: 10 Mar 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-17
Officer name: Mr Michael Isaac Martin Elghanayan
Documents
Accounts with accounts type dormant
Date: 11 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Change person director company with change date
Date: 04 Aug 2015
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-15
Officer name: Mr Michael Isaac Martin Elghanayan
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Accounts with accounts type dormant
Date: 30 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 25 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-25
Documents
Accounts with accounts type dormant
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Accounts with accounts type dormant
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 25 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-25
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 25 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-25
Documents
Accounts with accounts type dormant
Date: 14 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/09; full list of members
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008
Documents
Legacy
Date: 15 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 15/09/2008 from 11A weymouth street london W1W 6DD
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed khaled nasser al-fouzan
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed michael issac martin elghanayan
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director huntsmoor nominees LIMITED
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director huntsmoor LIMITED
Documents
Legacy
Date: 30 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 30/07/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX
Documents
Legacy
Date: 30 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2009 to 31/12/2009
Documents
Certificate change of name company
Date: 28 Jul 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed epic nominee (george street) LIMITED\certificate issued on 28/07/08
Documents
Some Companies
KEVMAR PRECISION ENGINEERING (N.I.) LIMITED
MCLEAN ROAD,LONDONDERRY,BT47 3PF
Number: | NI023277 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAY-K FINANCIAL SOLUTIONS LIMITED
UNIT 1, ROWAN COURT,LONDON,SW19 5EE
Number: | 08250870 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SIGNARTURE LIMITED,RUMBLING BRIDGE,KY13 0QP
Number: | SC362427 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 FREDERICK PLACE,SWANSEA,SA7 9TS
Number: | 08895741 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING FINANCIAL SERVICES LIMITED
9 CLARENDON STREET,NOTTINGHAM,NG1 5HR
Number: | 04047196 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUCHAMP HOUSE,LEAMINGTON SPA,CV32 5TG
Number: | 09288202 |
Status: | ACTIVE |
Category: | Private Limited Company |