Company NameEP Quoted Management Limited
Company StatusDissolved
Company Number03836547
CategoryPrivate Limited Company
Incorporation Date6 September 1999(24 years, 7 months ago)
Dissolution Date7 June 2019 (4 years, 10 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Stephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2005(5 years, 11 months after company formation)
Appointment Duration13 years, 10 months (closed 07 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr James Alexander Kennedy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(14 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 07 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Philip John Dyke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(2 weeks, 3 days after company formation)
Appointment Duration14 years, 6 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Robert John Lewis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(2 weeks, 3 days after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairstead Farmhouse
Spexhall
Halesworth
Suffolk
IP19 0RF
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed23 September 1999(2 weeks, 3 days after company formation)
Appointment Duration14 years, 6 months (resigned 31 March 2014)
RoleCompany Director
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 2000(11 months after company formation)
Appointment Duration4 weeks (resigned 01 September 2000)
RoleAccountant
Correspondence Address104 The Avenue
Bengeo
Hertford
Hertfordshire
SG14 3DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteelectrapartners.com
Email address[email protected]
Telephone020 72144200
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Electra Kingsway Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 December 2016Change of name notice (2 pages)
7 November 2016Change of name notice (2 pages)
7 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-04
(2 pages)
25 October 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
6 May 2014Appointment of Mr James Alexander Kennedy as a director (2 pages)
29 April 2014Termination of appointment of Philip Dyke as a director (1 page)
28 April 2014Termination of appointment of Philip Dyke as a secretary (1 page)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
1 May 2012Termination of appointment of Robert Lewis as a director (1 page)
15 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
8 March 2010Total exemption full accounts made up to 30 September 2009 (8 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 Mr Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
21 September 2009Return made up to 06/09/09; full list of members (4 pages)
26 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
8 October 2008Resolutions
  • RES13 ‐ Section 175(5)a quoted 26/09/2008
(1 page)
6 October 2008Director's change of particulars / stephen ozin / 07/08/2008 (1 page)
6 October 2008Return made up to 06/09/08; full list of members (4 pages)
17 September 2008Director's change of particulars / stephen ozin / 07/08/2008 (1 page)
7 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
19 February 2008Company name changed acuity capital management limite d\certificate issued on 19/02/08 (2 pages)
12 October 2007Return made up to 06/09/07; full list of members (2 pages)
11 September 2007Memorandum and Articles of Association (14 pages)
31 August 2007Company name changed synctop LIMITED\certificate issued on 31/08/07 (2 pages)
26 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
13 September 2006Return made up to 06/09/06; full list of members (2 pages)
10 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
19 September 2005Return made up to 06/09/05; full list of members (3 pages)
31 August 2005New director appointed (3 pages)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
9 April 2005Full accounts made up to 30 September 2004 (10 pages)
13 September 2004Return made up to 06/09/04; full list of members (7 pages)
21 May 2004Full accounts made up to 30 September 2003 (10 pages)
16 September 2003Return made up to 06/09/03; full list of members (7 pages)
1 July 2003Full accounts made up to 30 September 2002 (11 pages)
1 March 2003Auditor's resignation (2 pages)
13 September 2002Return made up to 06/09/02; full list of members (7 pages)
3 August 2002Full accounts made up to 30 September 2001 (9 pages)
11 September 2001Return made up to 06/09/01; full list of members (6 pages)
27 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2001Full accounts made up to 30 September 2000 (9 pages)
29 September 2000Return made up to 06/09/00; full list of members (6 pages)
12 September 2000Director resigned (1 page)
30 August 2000New director appointed (3 pages)
4 October 1999Director resigned (1 page)
4 October 1999New secretary appointed;new director appointed (21 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999New secretary appointed (14 pages)
4 October 1999Registered office changed on 04/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
6 September 1999Incorporation (13 pages)