London
EC4M 8AP
Secretary Name | Miss Marie-Astrid Kerdranvat |
---|---|
Status | Closed |
Appointed | 07 June 2016(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 December 2018) |
Role | Company Director |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Mr Franck Pierre Barsam Cedric Topalian |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Closed |
Appointed | 18 July 2016(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Mrs Naomi April Mubarak |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops Balcarras Retreat Charlton Kings Cheltenham Gloucestershire GL53 8QU Wales |
Director Name | Dr Anton Mubarak |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | Treetops Balcarras Retreat Charlton Kings Cheltenham Gloucestershire GL53 8QU Wales |
Secretary Name | Dr Anton Mubarak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | Treetops Balcarras Retreat Charlton Kings Cheltenham Gloucestershire GL53 8QU Wales |
Secretary Name | Mr Simon David Wagner |
---|---|
Status | Resigned |
Appointed | 01 March 2011(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 May 2016) |
Role | Company Director |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Mr John Edward Cambridge |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Sup Knut Boe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 March 2011(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 October 2015) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Mr Christophe Jean-Francois Armengol |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 September 2012(13 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 05 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Mr Hallvard Hasselknippe |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 05 October 2015(16 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Mr AurÉLien Pierre Samuel Briand |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 October 2015(16 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 April 2016) |
Role | Financial Controller |
Country of Residence | France |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Mr Thierry Hochoa |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 April 2016(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Website | epdgroup.com |
---|
Registered Address | One St. Paul's Churchyard London EC4M 8AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Genesis Oil & Gas Consultants LTD 49.26% Preference A |
---|---|
100 at £1 | Genesis Oil & Gas Consultants LTD 49.26% Preference B |
3 at £1 | Genesis Oil & Gas Consultants LTD 1.48% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,713,000 |
Gross Profit | £302,000 |
Net Worth | £841,000 |
Cash | £179,000 |
Current Liabilities | £334,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
---|---|
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
20 July 2016 | Appointment of Mr Franck Pierre Barsam Cedric Topalian as a director on 18 July 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr John Edward Cambridge on 16 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Simon David Wagner as a secretary on 5 May 2016 (1 page) |
16 June 2016 | Appointment of Miss Marie-Astrid Kerdranvat as a secretary on 7 June 2016 (2 pages) |
16 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 May 2016 | Appointment of Mr Thierry Hochoa as a director on 15 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Aurélien Pierre Samuel Briand as a director on 15 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Guillaume Laurent Henri Groisard as a director on 15 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Hallvard Hasselknippe as a director on 15 April 2016 (1 page) |
22 December 2015 | Termination of appointment of Anton Mubarak as a director on 21 December 2015 (1 page) |
12 October 2015 | Appointment of Mr. Hallvard Hasselknippe as a director on 5 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr. Hallvard Hasselknippe as a director on 5 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr. Aurélien Pierre, Samuel Briand as a director on 5 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr. Aurélien Pierre, Samuel Briand as a director on 5 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Christophe Jean-Francois Armengol as a director on 5 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Knut Boe as a director on 5 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Christophe Jean-Francois Armengol as a director on 5 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Knut Boe as a director on 5 October 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for Mr Christophe Armengol on 20 December 2013 (2 pages) |
3 July 2014 | Director's details changed for Sup Knut Boe on 20 December 2013 (2 pages) |
3 July 2014 | Director's details changed for Mr John Edward Cambridge on 20 December 2013 (2 pages) |
3 July 2014 | Termination of appointment of John Cambridge as a director (1 page) |
3 July 2014 | Secretary's details changed for Mr Simon David Wagner on 20 December 2013 (1 page) |
6 January 2014 | Registered office address changed from 262 High Holborn London WC1V 7NA on 6 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from 262 High Holborn London WC1V 7NA on 6 January 2014 (2 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (8 pages) |
24 October 2012 | Appointment of Mr Christophe Armengol as a director (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 June 2012 | Termination of appointment of Anton Mubarak as a secretary (1 page) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Appointment of Sup Knut Boe as a director (3 pages) |
12 April 2011 | Appointment of Mr John Edward Cambridge as a director (3 pages) |
12 April 2011 | Appointment of Mr John Edward Cambridge as a director (3 pages) |
1 April 2011 | Appointment of Mr Simon David Wagner as a secretary (2 pages) |
4 March 2011 | Resolutions
|
2 March 2011 | Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ on 2 March 2011 (2 pages) |
2 March 2011 | Termination of appointment of Naomi Mubarak as a director (2 pages) |
2 March 2011 | Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ on 2 March 2011 (2 pages) |
24 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 February 2011 | Amended accounts made up to 31 December 2009 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 December 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
28 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
2 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
22 December 2008 | Return made up to 10/06/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 November 2007 | Return made up to 10/06/07; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 September 2006 | Return made up to 10/06/06; full list of members (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 March 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: agriculture house greville close sandhurst road, sandhurst gloucester gloucestershire GL2 9RG (1 page) |
1 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
15 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
1 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
17 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
18 February 2002 | Nc inc already adjusted 26/11/01 (1 page) |
8 February 2002 | Resolutions
|
8 February 2002 | Ad 26/11/01--------- £ si 200@1=200 £ ic 3/203 (2 pages) |
9 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 August 2000 | Return made up to 21/06/00; full list of members (6 pages) |
15 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
21 June 1999 | Incorporation (15 pages) |