EPICURUS INVESTMENTS LIMITED

First Names House First Names House, Douglas, IM2 4DF, Isle Of Man
StatusACTIVE
Company No.FC021092
Category
Incorporated15 Jul 1997
Age26 years, 10 months, 1 day
JurisdictionUnited Kingdom

SUMMARY

EPICURUS INVESTMENTS LIMITED is an active with number FC021092. It was incorporated 26 years, 10 months, 1 day ago, on 15 July 1997. The company address is First Names House First Names House, Douglas, IM2 4DF, Isle Of Man.



Company Fillings

Accounts with accounts type full

Date: 29 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person secretary overseas company with change date

Date: 19 Jul 2022

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Change

Type: OSCH05

Officer name: Philip Michael Broomhead

Change date: 2021-09-14

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 09 Dec 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Fntc (Secretaries) Limited

Termination date: 2021-09-14

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 08 Dec 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Philip Michael Broomhead

Appointment date: 2021-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change corporate secretary overseas company with change date

Date: 15 Mar 2021

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Change

Type: OSCH06

Change date: 2020-02-23

Officer name: Fntc (Secretaries) Limited

Documents

View document PDF

Change company details overseas company

Date: 15 Mar 2021

Category: Other

Type: OSCH02

Change address: Front-End Scan Doc

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 07 Dec 2020

Category: Other

Type: OSCH01

Change date: 2020-11-13

Change details: 4TH floor 45 monmouth street, london, WC2H 9DG

Branch number: BR012268

Change type: Address Change

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change corporate secretary overseas company with change date

Date: 11 Aug 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Change

Type: OSCH06

Change date: 2016-07-11

Officer name: Fntc (Secretaries) Limited

Documents

View document PDF

Change company details overseas company with change details

Date: 10 Aug 2016

Category: Other

Type: OSCH02

Change date: 2016-07-11

Change address: International House Castle Hill Victoria Road, Douglas, Douglas, IM2 4RB, Isle of Man

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 08 Jun 2015

Action Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Declan Thomas Kenny

Appointment date: 2014-05-13

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Jun 2015

Action Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Amanda Joanne Mcdonald

Termination date: 2014-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 12 Mar 2014

Category: Other

Type: OSCH01

Change type: Address Change

Change date: 2014-03-01

Branch number: BR012268

Change details: 7 durweston street, london, W1H 1EN

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 24 Jun 2010

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR012268

Representative details: Amanda Joanne Mcdonald 10 Dacre Road Hitchin Hertfordshire SG5 1QJ

Documents

View document PDF

Annual return update with change details

Date: 24 Jun 2010

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Change of Address Philip Michael Broomhead + 1 Oth, First National Trustee Company, (Uk) Limited 7 Durweston Street, London, W1H 1EN, Isle of Man

Branch number: FC021092

Documents

View document PDF

Annual return update with change details

Date: 24 Jun 2010

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR012268

Representative details: Business Change Null

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 24 Jun 2010

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR012268

Representative details: Philip Michael Broomhead 48 Fletcher Road Chiswick London W4 5AS

Documents

View document PDF

Annual return overseas company

Date: 24 Jun 2010

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Annual return update with change details

Date: 24 Jun 2010

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Address Change Philip Michael Broomhead + 1 Oth, First National Trustee Company, (Uk) Limited 7 Durweston Street, London, W1H 1EN, Isle of Man

Branch number: BR012268

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 24 Jun 2010

Category: Annual-return

Type: OSTN01-PAR

Representative details: Philip Michael Broomhead 48 Fletcher Road Chiswick London W4 5AS

Branch number: BR012268

Documents

View document PDF

Change person director overseas company with change date

Date: 24 Oct 2009

Action Date: 07 Aug 2009

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Amanda Joanne Mcdonald

Change date: 2009-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/07; no change of members

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: FPA

Description: First pa details changed first national trustee co LTD 3RD floor, 3-4 bentinck street london W1U 2EE

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/05; no change of members

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/04; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Annual-return

Type: 363

Description: Return made up to 18/11/02; no change of members

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Officers

Type: FPA

Description: First pa details changed 54 queen anne street london W1M 9LA

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: FPA

Description: First pa details changed peter michael broomhead + 1 oth

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Annual-return

Type: 363

Description: Return made up to 18/11/01; no change of members

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Annual-return

Type: 363

Description: Return made up to 18/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Annual-return

Type: 363

Description: Return made up to 18/11/99; no change of members

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Officers

Type: FPA

Description: First pa details changed 4 fitzroy square london W1P 5AH

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Address

Type: BUSADD

Description: Business address 54 queen anne street london W1M 9LA

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 1999

Category: Annual-return

Type: 363

Description: Return made up to 01/06/99; no change of members

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Officers

Type: FPA

Description: First pa details changed philip michael broomhead 53 romulus court brentford dock middlesex TW8 8QW

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/par

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Address

Type: BUSADD

Description: Business address 4 fitzroy square london W1P 5AH

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/98 to 31/03/98

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Address

Type: BUSADD

Description: Business address c/o first national trustee co lt 4 fitzroy square london W1P 5AH

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

ARIODANTE LTD

OLD BREWERY HOUSE,STANMORE,HA7 3HA

Number:08955276
Status:ACTIVE
Category:Private Limited Company

FORWARD FILMS LIMITED

30 AINGER ROAD,LONDON,NW3 3AT

Number:04942710
Status:ACTIVE
Category:Private Limited Company

GERRARD MATERIAL CONTROL SOLUTIONS LIMITED

8 ROEHAMPTON DRIVE,RUNCORN,WA7 2GT

Number:09148920
Status:ACTIVE
Category:Private Limited Company

POINT OFFICE INTERIORS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10931954
Status:ACTIVE
Category:Private Limited Company

SUBHAN AHMED CONSULTANCY LIMITED

8 EMSWORTH ROAD,ILFORD,IG6 2EL

Number:08396422
Status:ACTIVE
Category:Private Limited Company

THE HACKNEY HIVE LIMITED

34 ICKBURGH ROAD,LONDON,E5 8AD

Number:10120311
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