Company NameEPMG Financial Services Limited
DirectorSven Sobina
Company StatusActive - Proposal to Strike off
Company Number05874944
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSven Sobina
Date of BirthNovember 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2012(6 years, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleIT Consultant
Country of ResidenceGermany
Correspondence Address14 Cotton's Gardens
London
E2 8DN
Director NameWilhelm Hans Ludwig Brehm
Date of BirthDecember 1933 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed19 October 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceVenezuela
Correspondence AddressAv. Del Centro, Qta. Mi Chalet
Caracas
1060
Venezuela
Director NameKiara Janina Sobina
Date of BirthDecember 1992 (Born 31 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2015(8 years, 11 months after company formation)
Appointment Duration7 years (resigned 30 June 2022)
RoleStudent
Country of ResidenceGermany
Correspondence Address14 Cotton's Gardens
London
E2 8DN
Secretary NameThorsten Gneipel
StatusResigned
Appointed01 July 2015(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2019)
RoleCompany Director
Correspondence Address14 Cotton's Gardens
London
E2 8DN
Director NameOffshore London Ltd (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameLondon Secretary Services Ltd (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence AddressPerseverance Works 9
Kingsland Road
London
E2 8DD

Location

Registered Address14 Cotton's Gardens
London
E2 8DN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20 at £1Sven Sobina
100.00%
Ordinary

Financials

Year2014
Net Worth£99,035
Cash£88,571
Current Liabilities£15,480

Accounts

Latest Accounts29 July 2023 (8 months, 3 weeks ago)
Next Accounts Due29 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End29 July

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

22 January 2021Micro company accounts made up to 29 July 2020 (3 pages)
26 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
8 May 2020Micro company accounts made up to 29 July 2019 (2 pages)
8 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
4 April 2019Termination of appointment of Thorsten Gneipel as a secretary on 1 April 2019 (1 page)
13 November 2018Micro company accounts made up to 29 July 2018 (2 pages)
23 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 29 July 2017 (2 pages)
26 June 2017Micro company accounts made up to 29 July 2016 (3 pages)
26 June 2017Micro company accounts made up to 29 July 2016 (3 pages)
21 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
21 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Total exemption small company accounts made up to 29 July 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 29 July 2015 (4 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
24 July 2015Appointment of Thorsten Gneipel as a secretary on 1 July 2015 (2 pages)
24 July 2015Appointment of Thorsten Gneipel as a secretary on 1 July 2015 (2 pages)
24 July 2015Appointment of Kiara Janina Sobina as a director on 1 July 2015 (2 pages)
24 July 2015Appointment of Kiara Janina Sobina as a director on 1 July 2015 (2 pages)
24 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 20
(4 pages)
24 July 2015Appointment of Thorsten Gneipel as a secretary on 1 July 2015 (2 pages)
24 July 2015Appointment of Kiara Janina Sobina as a director on 1 July 2015 (2 pages)
24 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 20
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 29 July 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 29 July 2013 (4 pages)
18 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 20
(3 pages)
18 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 20
(3 pages)
6 August 2014Termination of appointment of London Secretary Services Ltd as a secretary on 12 July 2014 (1 page)
6 August 2014Termination of appointment of London Secretary Services Ltd as a secretary on 12 July 2014 (1 page)
29 April 2014Previous accounting period shortened from 30 July 2013 to 29 July 2013 (1 page)
29 April 2014Previous accounting period shortened from 30 July 2013 to 29 July 2013 (1 page)
30 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 20
(3 pages)
30 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 20
(3 pages)
9 May 2013Total exemption small company accounts made up to 30 July 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 30 July 2012 (3 pages)
29 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
29 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
11 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
10 September 2012Appointment of Sven Sobina as a director (2 pages)
10 September 2012Termination of appointment of Wilhelm Brehm as a director (1 page)
10 September 2012Termination of appointment of Wilhelm Brehm as a director (1 page)
10 September 2012Appointment of Sven Sobina as a director (2 pages)
25 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 August 2010Secretary's details changed for London Secretary Services Ltd on 2 March 2010 (2 pages)
5 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
5 August 2010Secretary's details changed for London Secretary Services Ltd on 2 March 2010 (2 pages)
5 August 2010Secretary's details changed for London Secretary Services Ltd on 2 March 2010 (2 pages)
4 August 2010Director's details changed for Wilhelm Hans Ludwig Brehm on 3 February 2010 (2 pages)
4 August 2010Director's details changed for Wilhelm Hans Ludwig Brehm on 3 February 2010 (2 pages)
4 August 2010Director's details changed for Wilhelm Hans Ludwig Brehm on 3 February 2010 (2 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 October 2009Annual return made up to 13 July 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 13 July 2009 with a full list of shareholders (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 July 2008Return made up to 13/07/08; full list of members (3 pages)
29 July 2008Return made up to 13/07/08; full list of members (3 pages)
28 July 2008Appointment terminated director offshore london LTD (1 page)
28 July 2008Appointment terminated director offshore london LTD (1 page)
16 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
16 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Return made up to 13/07/07; full list of members (2 pages)
14 August 2007Return made up to 13/07/07; full list of members (2 pages)
14 August 2007Secretary's particulars changed (1 page)
13 July 2006Incorporation (8 pages)
13 July 2006Incorporation (8 pages)