Company NameEPEP Syndications Limited
Company StatusDissolved
Company Number02302854
CategoryPrivate Limited Company
Incorporation Date6 October 1988(35 years, 6 months ago)
Dissolution Date3 December 2019 (4 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gavin Maxwell Manson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(28 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 03 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameFrostrow Capital Llp (Corporation)
StatusClosed
Appointed29 June 2017(28 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 03 December 2019)
Correspondence Address19 Heathmans Road
London
SW6 4TJ
Director NameMr Hugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years, 3 months after company formation)
Appointment Duration25 years, 4 months (resigned 31 May 2017)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 50 Grosvenor Hill
London
W1K 3QT
Director NameJames Richard Brown
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years, 3 months after company formation)
Appointment Duration3 months (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressThe Oast House
Dale Hill Ticehurst
East Sussex
TN5 7DG
Director NameAlbert Clive Taylor-Clague
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressSwindon Hall Swindon Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HR
Director NameMr Michael Craig Stoddart
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House
Kinver
Stourbridge
West Midlands
DY7 5LY
Director NameRobert Glyn Morris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1992)
RoleInvestment Manager
Correspondence Address13 Agates Lane
Ashtead
Surrey
KT21 2NG
Director NameDavid Francis Osbourne
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressMayflower Cottage
Lower Assendon
Henley On Thames
Oxfordshire
RG9 6AH
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years, 3 months after company formation)
Appointment Duration22 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Robert John Lewis
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(3 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairstead Farmhouse
Spexhall
Halesworth
Suffolk
IP19 0RF
Director NameMr Alfred Merton Vinton
Date of BirthMay 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1995(6 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPelham Cottage
24 Pelham Street
London
SW7 2NG
Director NameMr Julian David Knott
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1996(7 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 July 2005)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address10 Elthiron Road
London
SW6 4BN
Director NameMr Philip John Dyke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1996(7 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameKalvin Bret Booth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed04 August 1996(7 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 March 2002)
RoleAccountant
Correspondence Address104 The Avenue
Bengeo
Hertford
Hertfordshire
SG14 3DU
Director NameMr Stephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1996(7 years, 10 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor 50 Grosvenor Hill
London
W1K 3QT
Secretary NameGerard Absalom
NationalityBritish
StatusResigned
Appointed30 September 1996(7 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 1998)
RoleCompany Director
Correspondence Address25 Cotland Acres
Pendleton Road
Redhill
Surrey
RH1 6JZ
Director NameMr Declan Doyle
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(25 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House 65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Edward John Michael Bramson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(28 years, 8 months after company formation)
Appointment Duration9 months (resigned 02 March 2018)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressFirst Floor 50 Grosvenor Hill
London
W1K 3QT
Director NameAndrew Richard Grimditch
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(29 years, 5 months after company formation)
Appointment Duration12 months (resigned 26 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL

Contact

Websiteelectratrust.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50.6k at £1Electra Private Equity PLC
50.60%
Ordinary
25.5k at £1Kingsway Nominees LTD
25.52%
Ordinary
23.8k at £1Epep Ii General Partner LTD
23.81%
Ordinary
74 at £1New Kingsway Nominees LTD
0.07%
Ordinary

Financials

Year2014
Net Worth£455,886
Cash£186
Current Liabilities£14,642

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 July 2017Appointment of Frostrow Capital Llp as a secretary on 29 June 2017 (2 pages)
13 June 2017Appointment of Edward John Michael Bramson as a director on 1 June 2017 (2 pages)
12 June 2017Termination of appointment of Hugh Anthony Lewis Holland Mumford as a director on 31 May 2017 (1 page)
12 June 2017Termination of appointment of Stephen Daryl Ozin as a director on 31 May 2017 (1 page)
12 June 2017Termination of appointment of Declan Doyle as a director on 31 May 2017 (1 page)
12 June 2017Appointment of Mr Gavin Maxwell Manson as a director on 1 June 2017 (2 pages)
9 June 2017Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to First Floor 50 Grosvenor Hill London W1K 3QT on 9 June 2017 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100,000
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100,000
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 May 2014Appointment of Declan Doyle as a director on 31 March 2014 (3 pages)
28 April 2014Termination of appointment of Philip John Dyke as a director on 31 March 2014 (1 page)
28 April 2014Termination of appointment of Philip John Dyke as a secretary on 31 March 2014 (1 page)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100,000
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Termination of appointment of Robert John Lewis as a director on 31 March 2012 (1 page)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
28 January 2010Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Philip John Dyke on 1 October 2009 (3 pages)
30 September 2009Appointment terminated director alfred vinton (1 page)
10 February 2009Return made up to 24/01/09; full list of members (5 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
13 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
17 September 2008Director's change of particulars / stephen ozin / 07/08/2008 (1 page)
14 February 2008Return made up to 24/01/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
12 February 2007Return made up to 24/01/07; full list of members (3 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (20 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Return made up to 24/01/06; full list of members (3 pages)
28 July 2005Director resigned (1 page)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
4 April 2005Full accounts made up to 31 March 2004 (11 pages)
28 January 2005Return made up to 24/01/05; full list of members (3 pages)
9 July 2004Full accounts made up to 31 March 2003 (11 pages)
30 January 2004Return made up to 24/01/04; full list of members (9 pages)
27 March 2003Auditor's resignation (2 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
31 January 2003Return made up to 24/01/03; full list of members (9 pages)
28 March 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
30 January 2002Return made up to 24/01/02; full list of members (8 pages)
4 September 2001Director's particulars changed (1 page)
9 February 2001Return made up to 24/01/01; full list of members (8 pages)
9 February 2001Return made up to 24/01/99; full list of members; amend (18 pages)
9 February 2001Return made up to 24/01/00; full list of members; amend (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
15 December 2000Director's particulars changed (1 page)
31 March 2000Full accounts made up to 31 March 1999 (11 pages)
28 January 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 1999Return made up to 24/01/99; full list of members (18 pages)
22 January 1999Full accounts made up to 31 March 1998 (12 pages)
21 December 1998Director's particulars changed (1 page)
11 August 1998Auditor's resignation (1 page)
4 August 1998Director's particulars changed (1 page)
9 June 1998Director's particulars changed (2 pages)
2 April 1998Director's particulars changed (4 pages)
13 February 1998Return made up to 24/01/98; full list of members (15 pages)
2 February 1998Director's particulars changed (1 page)
20 January 1998Secretary resigned (1 page)
25 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1997Full accounts made up to 31 March 1997 (11 pages)
7 April 1997Full accounts made up to 31 March 1996 (11 pages)
6 March 1997Secretary's particulars changed;director's particulars changed (2 pages)
6 March 1997Director's particulars changed (2 pages)
6 March 1997Director's particulars changed (2 pages)
21 February 1997Return made up to 24/01/97; no change of members (11 pages)
16 January 1997Director resigned (1 page)
15 October 1996New secretary appointed (2 pages)
8 September 1996New director appointed (3 pages)
8 September 1996New director appointed (4 pages)
8 September 1996New director appointed (4 pages)
8 September 1996New director appointed (3 pages)
5 March 1996Director resigned (1 page)
5 March 1996Return made up to 24/01/96; no change of members (9 pages)
5 March 1996Director's particulars changed (1 page)
6 December 1995Full accounts made up to 31 March 1995 (11 pages)
6 June 1995Director resigned (6 pages)
6 June 1995New director appointed (4 pages)
13 March 1995Return made up to 24/01/95; full list of members (20 pages)
3 March 1994Return made up to 24/01/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 February 1994Full accounts made up to 31 March 1993 (12 pages)
16 March 1993Return made up to 24/01/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
31 January 1993Director resigned (2 pages)
11 November 1992Full accounts made up to 31 March 1992 (12 pages)
23 July 1992New director appointed (2 pages)
14 May 1992Director resigned (2 pages)
20 February 1992Return made up to 24/01/92; full list of members (12 pages)
2 August 1991Full accounts made up to 31 March 1991 (11 pages)
2 April 1991Return made up to 24/01/91; full list of members (11 pages)
12 March 1991New director appointed (3 pages)
25 February 1991Director resigned (2 pages)
22 January 1991Accounting reference date shortened from 30/09 to 31/03 (1 page)
10 December 1990Memorandum and Articles of Association (5 pages)
3 September 1990New director appointed (2 pages)
23 August 1990New director appointed (2 pages)
21 August 1990New director appointed (2 pages)
20 August 1990New director appointed (4 pages)
24 July 1990Full accounts made up to 30 September 1989 (9 pages)
23 July 1990Div 21/06/90 (1 page)
23 July 1990Ad 21/06/90--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
23 July 1990Memorandum and Articles of Association (5 pages)
23 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1990Company name changed electra kingsway trustee LIMITED\certificate issued on 23/07/90 (3 pages)
24 April 1990Return made up to 24/01/90; full list of members (7 pages)
15 September 1989Company name changed kingsway trustee LIMITED\certificate issued on 13/09/89 (2 pages)
23 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 April 1989Accounting reference date notified as 30/09 (1 page)
30 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 March 1989Registered office changed on 29/03/89 from: 65 kingsway london WC2B 6QT (1 page)
9 March 1989Registered office changed on 09/03/89 from: 2 baches street london N1 6UB (1 page)
8 March 1989Company name changed minitidy LIMITED\certificate issued on 07/03/89 (2 pages)
6 October 1988Incorporation (9 pages)