Level 3
London
E1 8AA
Director Name | Mr Geoffrey Inns |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mansell Street Level 3 London E1 8AA |
Director Name | Mr Bret Richter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 May 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Corporation Service Company 251 Little Falls Drive Wilmington De 19808 |
Secretary Name | Mrs Sarah Macalpine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Greengate Cardale Park Harrogate HG3 1GY |
Director Name | Michael John Pugh |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | America |
Status | Resigned |
Appointed | 30 September 2013(10 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3821 La Cumbre Hills Lane Santa Barbara California Ca 93110 |
Director Name | Mr Jeffrey Adelman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2013(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi London W2 6NB |
Director Name | Mr Craig Alexander Macalpine |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 May 2014(10 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 16 January 2015) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi London W2 6NB |
Director Name | Harmeet Singh |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2014(10 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 12 May 2015) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi London W2 6NB |
Director Name | Zachary Benjamin Maul |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2015(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 November 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi London W2 6NB |
Director Name | Mr Craig Alyn Busst |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi London W2 6NB |
Director Name | Arjen Sebastian Berendsen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 May 2015(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 October 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi London W2 6NB |
Director Name | Mr John Davis Eikenberry |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2016(13 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 December 2020) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 18 Mansell Street Level 3 London E1 8AA |
Secretary Name | Jeremy David Rossen |
---|---|
Status | Resigned |
Appointed | 04 October 2016(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 May 2022) |
Role | Company Director |
Correspondence Address | 18 Mansell Street Level 3 London E1 8AA |
Director Name | Vivek Kapil |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2020(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 18 Mansell Street Level 3 London E1 8AA |
Website | www.epacloud.com/ |
---|---|
Telephone | 01752 358400 |
Telephone region | Plymouth |
Registered Address | 18 Mansell Street Level 3 London E1 8AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | J2 Global Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,792,147 |
Gross Profit | £795,290 |
Net Worth | £129,548 |
Cash | £725,062 |
Current Liabilities | £746,470 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
28 November 2023 | Accounts for a small company made up to 31 December 2022 (25 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
9 March 2023 | Director's details changed for Mr. Jeremy David Rossen on 24 February 2023 (2 pages) |
9 March 2023 | Director's details changed for Mr Bret Richter on 24 February 2023 (2 pages) |
23 February 2023 | Appointment of Mr Jeff Davies as a director on 22 February 2023 (2 pages) |
29 December 2022 | Termination of appointment of Geoffrey Inns as a director on 15 December 2022 (1 page) |
28 December 2022 | Full accounts made up to 31 December 2021 (24 pages) |
2 September 2022 | Resolutions
|
2 September 2022 | Memorandum and Articles of Association (38 pages) |
16 August 2022 | Director's details changed for Mr. Jeremy David Rossen on 10 August 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
31 May 2022 | Termination of appointment of Jeremy David Rossen as a secretary on 26 May 2022 (1 page) |
31 May 2022 | Appointment of Mr Bret Richter as a director on 26 May 2022 (2 pages) |
11 April 2022 | Termination of appointment of Vivek Kapil as a director on 7 April 2022 (1 page) |
27 December 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
7 January 2021 | Appointment of Vivek Kapil as a director on 19 December 2020 (2 pages) |
19 December 2020 | Appointment of Geoff Inns as a director on 19 December 2020 (2 pages) |
19 December 2020 | Termination of appointment of John Davis Eikenberry as a director on 19 December 2020 (1 page) |
14 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
2 November 2020 | Registered office address changed from , Ground & 1st Floor Mezzanine the Battleship Building, 179 Harrow Road, London, W2 6NB to 18 Mansell Street Level 3 London E1 8AA on 2 November 2020 (1 page) |
2 November 2020 | Registered office address changed from Ground & 1st Floor Mezzanine the Battleship Building, 179 Harrow Road London W2 6NB to 18 Mansell Street Level 3 London E1 8AA on 2 November 2020 (1 page) |
2 October 2020 | Termination of appointment of Arjen Sebastian Berendsen as a director on 2 October 2020 (1 page) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
28 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
23 April 2019 | Resolutions
|
5 October 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
4 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
4 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
4 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
26 June 2017 | Notification of J2 Global Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of J2 Global Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
19 October 2016 | Appointment of Jeremy David Rossen as a secretary on 4 October 2016 (3 pages) |
19 October 2016 | Appointment of Jeremy David Rossen as a secretary on 4 October 2016 (3 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
14 September 2016 | Appointment of John Davis Eikenberry as a director on 20 July 2016 (3 pages) |
14 September 2016 | Termination of appointment of Craig Alyn Busst as a director on 20 July 2016 (2 pages) |
14 September 2016 | Appointment of John Davis Eikenberry as a director on 20 July 2016 (3 pages) |
14 September 2016 | Termination of appointment of Craig Alyn Busst as a director on 20 July 2016 (2 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
8 March 2016 | Full accounts made up to 31 December 2014 (16 pages) |
8 March 2016 | Full accounts made up to 31 December 2014 (16 pages) |
7 December 2015 | Termination of appointment of Zachary Benjamin Maul as a director on 24 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Zachary Benjamin Maul as a director on 24 November 2015 (1 page) |
3 December 2015 | Appointment of Jeremy David Rossen as a director on 24 November 2015 (3 pages) |
3 December 2015 | Appointment of Jeremy David Rossen as a director on 24 November 2015 (3 pages) |
15 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
6 June 2015 | Appointment of Arjen Sebastian Berendsen as a director on 12 May 2015 (3 pages) |
6 June 2015 | Termination of appointment of Harmeet Singh as a director on 12 May 2015 (2 pages) |
6 June 2015 | Termination of appointment of Craig Alexander Macalpine as a director on 16 January 2015 (2 pages) |
6 June 2015 | Termination of appointment of Harmeet Singh as a director on 12 May 2015 (2 pages) |
6 June 2015 | Termination of appointment of Craig Alexander Macalpine as a director on 16 January 2015 (2 pages) |
6 June 2015 | Appointment of Arjen Sebastian Berendsen as a director on 12 May 2015 (3 pages) |
25 March 2015 | Full accounts made up to 31 December 2013 (16 pages) |
25 March 2015 | Full accounts made up to 31 December 2013 (16 pages) |
5 March 2015 | Appointment of Craig Alyn Busst as a director on 16 January 2015 (3 pages) |
5 March 2015 | Appointment of Craig Alyn Busst as a director on 16 January 2015 (3 pages) |
22 February 2015 | Appointment of Zachary Benjamin Maul as a director on 16 January 2015 (3 pages) |
22 February 2015 | Termination of appointment of Jeffrey Adelman as a director on 10 January 2015 (2 pages) |
22 February 2015 | Appointment of Zachary Benjamin Maul as a director on 16 January 2015 (3 pages) |
22 February 2015 | Termination of appointment of Jeffrey Adelman as a director on 10 January 2015 (2 pages) |
11 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
22 July 2014 | Resolutions
|
22 July 2014 | Memorandum and Articles of Association (30 pages) |
22 July 2014 | Memorandum and Articles of Association (30 pages) |
22 July 2014 | Resolutions
|
14 July 2014 | Change of name notice (3 pages) |
14 July 2014 | Company name changed email protection agency LIMITED\certificate issued on 14/07/14 (2 pages) |
14 July 2014 | Change of name notice (3 pages) |
14 July 2014 | Company name changed email protection agency LIMITED\certificate issued on 14/07/14
|
13 June 2014 | Appointment of Craig Alexander Mcalpine as a director (3 pages) |
13 June 2014 | Termination of appointment of Michael Pugh as a director (2 pages) |
13 June 2014 | Appointment of Harmeet Singh as a director (3 pages) |
13 June 2014 | Termination of appointment of Michael Pugh as a director (2 pages) |
13 June 2014 | Appointment of Craig Alexander Mcalpine as a director (3 pages) |
13 June 2014 | Appointment of Harmeet Singh as a director (3 pages) |
8 May 2014 | Statement of company's objects (2 pages) |
8 May 2014 | Statement of company's objects (2 pages) |
8 May 2014 | Resolutions
|
8 May 2014 | Resolutions
|
8 April 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
8 April 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
1 April 2014 | Registered office address changed from , 3 Greengate, Cardale Park, Harrogate, HG3 1GY, United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 3 Greengate Cardale Park Harrogate HG3 1GY United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 3 Greengate Cardale Park Harrogate HG3 1GY United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 3 Greengate Cardale Park Harrogate HG3 1GY United Kingdom on 1 April 2014 (1 page) |
14 October 2013 | Appointment of Michael John Pugh as a director (2 pages) |
14 October 2013 | Appointment of Michael John Pugh as a director (2 pages) |
14 October 2013 | Appointment of Mr Jeffrey Adelman as a director (2 pages) |
14 October 2013 | Appointment of Mr Jeffrey Adelman as a director (2 pages) |
11 October 2013 | Termination of appointment of Craig Macalpine as a director (1 page) |
11 October 2013 | Termination of appointment of Craig Macalpine as a director (1 page) |
11 October 2013 | Termination of appointment of Sarah Macalpine as a secretary (1 page) |
11 October 2013 | Registered office address changed from Tamar Science Park 1 Davy Road Plymouth PL6 8BX on 11 October 2013 (1 page) |
11 October 2013 | Termination of appointment of Sarah Macalpine as a secretary (1 page) |
11 October 2013 | Registered office address changed from , Tamar Science Park, 1 Davy Road, Plymouth, PL6 8BX on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Tamar Science Park 1 Davy Road Plymouth PL6 8BX on 11 October 2013 (1 page) |
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
21 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 June 2010 | Director's details changed for Craig Macalpine on 24 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Secretary's details changed for Sarah Macalpine on 24 June 2010 (1 page) |
25 June 2010 | Secretary's details changed for Sarah Macalpine on 24 June 2010 (1 page) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Craig Macalpine on 24 June 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 44 upper belgrave road, clifton, bristol BS8 2XN (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
14 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
21 May 2004 | Ad 01/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 2004 | Ad 01/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 March 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
3 March 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 30 miners close ashburton devon TQ13 7FE (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 30 miners close ashburton devon TQ13 7FE (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 30 miners close, ashburton, devon, TQ13 7FE (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 June 2003 | Incorporation (6 pages) |
26 June 2003 | Incorporation (6 pages) |