EPISTEM LIMITED
Status | ACTIVE |
Company No. | 11031998 |
Category | Private Limited Company |
Incorporated | 25 Oct 2017 |
Age | 6 years, 7 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Notification of a person with significant control statement
Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 05 Jul 2018
Category: Capital
Type: SH08
Documents
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
Resolution
Date: 05 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 21 Jun 2018
Action Date: 08 Jun 2018
Category: Capital
Type: SH02
Date: 2018-06-08
Documents
Resolution
Date: 21 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 18 Jun 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 18 Jun 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 08/06/18
Documents
Resolution
Date: 18 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Some Companies
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 |
5 ST. JOHNS ROAD,SOUTHALL,UB2 5AN
Number: | 10111957 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
16 COLISTER DRIVE,SHEFFIELD,S9 4HG
Number: | 09089400 |
Status: | ACTIVE |
Category: | Private Limited Company |