EPISTEM LIMITED

The Incubator Building The Incubator Building, Manchester, M13 9XX, United Kingdom
StatusACTIVE
Company No.11031998
CategoryPrivate Limited Company
Incorporated25 Oct 2017
Age6 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

EPISTEM LIMITED is an active private limited company with number 11031998. It was incorporated 6 years, 7 months, 24 days ago, on 25 October 2017. The company address is The Incubator Building The Incubator Building, Manchester, M13 9XX, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-29

Officer name: Mr Richard Anthony Ralph

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-29

Officer name: Matthew William Pomroy

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2023

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Foresight Regional Investment Lp

Notification date: 2018-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-29

Officer name: Mr Andrew Milnes

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-10

Officer name: James Alistair Fullerton-Batten

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Mr Andrew James Edwards

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin John Reed

Termination date: 2022-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2020

Action Date: 27 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110319980002

Charge creation date: 2020-11-27

Documents

View document PDF

Resolution

Date: 11 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2020

Action Date: 28 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-28

Capital : 115.56 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 20 May 2020

Action Date: 08 Jun 2018

Category: Capital

Type: RP04SH01

Capital : 103.34 GBP

Date: 2018-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-20

Psc name: Foresight Regional Investment Lp

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 May 2019

Action Date: 21 May 2019

Category: Capital

Type: SH01

Date: 2019-05-21

Capital : 108.9 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-08

Officer name: Mr Matthew William Pomroy

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alistair Fullerton-Batten

Appointment date: 2018-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin John Reed

Appointment date: 2018-09-17

Documents

View document PDF

Change account reference date company current extended

Date: 19 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Foresight Regional Investment Lp

Notification date: 2018-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Catherine Booth

Cessation date: 2018-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-09

Psc name: Genedrive Plc

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2018

Action Date: 08 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-08

Capital : 103.34 GBP

Documents

View document PDF

Capital name of class of shares

Date: 05 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-08

Officer name: Dr Nicholas Watson Ash

Documents

View document PDF

Resolution

Date: 05 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Jun 2018

Action Date: 08 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-08

Documents

View document PDF

Resolution

Date: 21 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2018

Action Date: 08 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-08

Charge number: 110319980001

Documents

View document PDF

Legacy

Date: 18 Jun 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Capital

Type: SH19

Date: 2018-06-18

Capital : 0.01 GBP

Documents

View document PDF

Legacy

Date: 18 Jun 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/06/18

Documents

View document PDF

Resolution

Date: 18 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John Fowler

Termination date: 2018-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-14

Officer name: Julie Ann Tudor

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-09

Psc name: Catherine Booth

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-08

Officer name: Dr Catherine Booth

Documents

View document PDF

Incorporation company

Date: 25 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GROUP OF GROUPS LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:11707250
Status:ACTIVE
Category:Private Limited Company

LEINA SKYLINE HANDBAG CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11576342
Status:ACTIVE
Category:Private Limited Company

LHR PROMOTIONS LIMITED

5 ST. JOHNS ROAD,SOUTHALL,UB2 5AN

Number:10111957
Status:ACTIVE
Category:Private Limited Company

SOLENT STUDENT LETTINGS LTD

35A GUILDHALL WALK,PORTSMOUTH,PO1 2RY

Number:10450957
Status:ACTIVE
Category:Private Limited Company

SOUTHDOWN ADVENTURE PARK LIMITED

SOUTHDOWN FARM,BARNSTAPLE,EX31 3LZ

Number:05342432
Status:ACTIVE
Category:Private Limited Company

TECHUNITE LTD

16 COLISTER DRIVE,SHEFFIELD,S9 4HG

Number:09089400
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