EPIC GAMES SA UK LIMITED

Octagon Point, 5 Octagon Point, 5, London, EC2V 6AA, United Kingdom
StatusACTIVE
Company No.08375013
CategoryPrivate Limited Company
Incorporated25 Jan 2013
Age11 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

EPIC GAMES SA UK LIMITED is an active private limited company with number 08375013. It was incorporated 11 years, 4 months, 23 days ago, on 25 January 2013. The company address is Octagon Point, 5 Octagon Point, 5, London, EC2V 6AA, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed superawesome LIMITED\certificate issued on 27/01/24

Documents

View document PDF

Capital name of class of shares

Date: 30 Dec 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Dec 2023

Action Date: 28 Dec 2023

Category: Capital

Type: SH19

Date: 2023-12-28

Capital : 0.00001 GBP

Documents

View document PDF

Resolution

Date: 28 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Dec 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/12/23

Documents

View document PDF

Legacy

Date: 28 Dec 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2023

Action Date: 12 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kids Web Services Ltd

Notification date: 2023-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2023

Action Date: 12 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-12

Psc name: Epic Games Commercial Uk Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2023

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Epic Games Commercial Uk Ltd

Change date: 2022-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Lobean

Termination date: 2022-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-24

Officer name: Mrs Belinda Catherine Stockwell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Address

Type: AD01

Old address: Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom

Change date: 2022-04-14

New address: Octagon Point, 5 Cheapside London EC2V 6AA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-04

Old address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom

New address: Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Apr 2021

Action Date: 05 Nov 2020

Category: Capital

Type: RP04SH01

Capital : 601.70782 GBP

Date: 2020-11-05

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Apr 2021

Action Date: 24 Sep 2020

Category: Capital

Type: RP04SH01

Date: 2020-09-24

Capital : 598.25353 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital name of class of shares

Date: 07 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 29 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-29

Officer name: Axel Hohaus

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2020

Action Date: 05 Nov 2020

Category: Capital

Type: SH01

Capital : 601.70291 GBP

Date: 2020-11-05

Documents

View document PDF

Resolution

Date: 20 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

New address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE

Old address: 8 Duncannon Street London WC2N 4JF England

Change date: 2020-11-04

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2020

Action Date: 24 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-24

Capital : 598.25353 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2020

Action Date: 24 Sep 2020

Category: Capital

Type: SH01

Capital : 596.7758 GBP

Date: 2020-09-24

Documents

View document PDF

Memorandum articles

Date: 17 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-09-24

Psc name: Epic Games Commercial Uk Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-24

Psc name: Mayfair Equity Partners Nominees Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Grainger Weller

Termination date: 2020-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-24

Officer name: Daniel Sasaki

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-24

Officer name: Julie Lobean

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Desmond Veitch

Termination date: 2020-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maximillian Maximilian Regner-Bleyleben

Termination date: 2020-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-24

Officer name: Dylan Collins

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ohs Secretaries Limited

Termination date: 2020-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Randy Scott Gelber

Appointment date: 2020-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-24

Officer name: Axel Hohaus

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083750130004

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-08

Capital : 533.07931 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2020

Action Date: 17 Aug 2020

Category: Capital

Type: SH01

Capital : 533.05673 GBP

Date: 2020-08-17

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2020

Action Date: 25 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-25

Capital : 532.74995 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2020

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mayfair Equity Partners Nominees Limited

Notification date: 2017-08-08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-06-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2020

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-31

Psc name: Dylan Collins

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dylan Collins

Change date: 2016-04-06

Documents

View document PDF

Capital allotment shares

Date: 18 May 2020

Action Date: 24 Apr 2020

Category: Capital

Type: SH01

Capital : 532.73269 GBP

Date: 2020-04-24

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 10 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-10

Officer name: Mr Lee Desmond Veitch

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Dylan Collins

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2020

Action Date: 09 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-09

Capital : 532.31728 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2020

Action Date: 29 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-29

Capital : 531.76886 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083750130003

Documents

View document PDF

Resolution

Date: 23 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2019

Action Date: 01 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-01

Capital : 468.21298 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2019

Action Date: 10 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-10

Capital : 454.81243 GBP

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maximillian Maximilian Regner-Bleyleben

Change date: 2019-10-01

Documents

View document PDF

Accounts with accounts type group

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Old address: 22 Long Acre London WC2E 9LY England

Change date: 2019-08-01

New address: 8 Duncannon Street London WC2N 4JF

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maximillian Maximilian Regner-Bleyleben

Change date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Jan 2019

Category: Address

Type: AD03

New address: 9th Floor 107 Cheapside London EC2V 6DN

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-28

Officer name: Mr Maximillian Maximilian Regner-Bleyleben

Documents

View document PDF

Change sail address company with new address

Date: 29 Jan 2019

Category: Address

Type: AD02

New address: 9th Floor 107 Cheapside London EC2V 6DN

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-28

Officer name: Mr Timothy Grainger Weller

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2019

Action Date: 14 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083750130004

Charge creation date: 2019-01-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083750130002

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-04

New address: 22 Long Acre London WC2E 9LY

Old address: 9th Floor 107 Cheapside London EC2V 6DN England

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-17

Officer name: Mr Timothy Glainger Weller

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Capital

Type: SH01

Capital : 441.64173 GBP

Date: 2018-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-19

Officer name: Mr Timothy Glainger Weller

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2018

Action Date: 08 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-08

Capital : 440.29873 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Sep 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2017

Action Date: 31 Jul 2017

Category: Capital

Type: SH01

Capital : 439.47703 GBP

Date: 2017-07-31

Documents

View document PDF

Resolution

Date: 14 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-31

Capital : 435.85093 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Capital

Type: SH01

Capital : 434.95219 GBP

Date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maximilian Regner-Bleyleben

Appointment date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel William Sasaki

Appointment date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Bhavneet Singh

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Fairclough

Termination date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Parminder Basran

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2017

Action Date: 13 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-13

Capital : 295.77597 GBP

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2017

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-26

Officer name: Mr Lee Desmond Veitch

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2017

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dylan Collins

Change date: 2016-10-26

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Jun 2017

Action Date: 30 May 2017

Category: Capital

Type: RP04SH01

Capital : 295.63379 GBP

Date: 2017-05-30

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Jun 2017

Action Date: 26 Apr 2017

Category: Capital

Type: RP04SH01

Date: 2017-04-26

Capital : 295.61667 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2017

Action Date: 03 Jun 2017

Category: Capital

Type: SH01

Capital : 295.63628 GBP

Date: 2017-06-03

Documents

View document PDF

Capital allotment shares

Date: 31 May 2017

Action Date: 30 May 2017

Category: Capital

Type: SH01

Capital : 295.63379 GBP

Date: 2017-05-30

Documents

View document PDF

Capital allotment shares

Date: 17 May 2017

Action Date: 26 Apr 2017

Category: Capital

Type: SH01

Capital : 295.61667 GBP

Date: 2017-04-26

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Apr 2017

Action Date: 15 Mar 2015

Category: Capital

Type: RP04SH01

Capital : 239.63614 GBP

Date: 2015-03-15

Documents

View document PDF


Some Companies

ALVA TRADE SOLUTIONS LTD

FLAT 5,EDINBURGH,EH7 6EX

Number:SC623717
Status:ACTIVE
Category:Private Limited Company

CHINA SUPPLY CHAIN SOLUTIONS LIMITED

54 KING JOHN STREET,FLEET,GU51 1HX

Number:10282385
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL DEVELOPMENT MATTERS LIMITED

34 SOUTHWOOD PARK,LONDON,N6 5SG

Number:07830919
Status:ACTIVE
Category:Private Limited Company

MILLENNIA LONDON LTD

37 FELSTEAD ROAD,WALTHAM CROSS,EN8 7HB

Number:11719828
Status:ACTIVE
Category:Private Limited Company

RCS ENVIRO LTD.

6 EAST LENNOX DRIVE,HELENSBURGH,G84 9BB

Number:SC249268
Status:ACTIVE
Category:Private Limited Company

THE RAJ CM14 LTD

53 HANBURY STREET,LONDON,E1 5JP

Number:11699214
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source