Company NameEpic Administration Limited
Company StatusActive
Company Number06232612
CategoryPrivate Limited Company
Incorporation Date1 May 2007(16 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameHiren Patel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
Director NameMr Image Patel
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
Director NameMr Giles Robert Brand
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
Secretary NameJennifer Lawman
NationalityBritish
StatusResigned
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Mead House
Ladbroke Road
London
W11 3PU

Contact

Websiteehminternational.com
Telephone0808 2801360
Telephone regionFreephone

Location

Registered AddressAudrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

751 at £0.5Hiren Patel
75.10%
Ordinary B
249 at £0.5Epic Private Equity LLP
24.90%
Ordinary A

Financials

Year2014
Net Worth£89,676
Cash£86,726
Current Liabilities£90,985

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return3 April 2024 (2 weeks, 2 days ago)
Next Return Due17 April 2025 (12 months from now)

Charges

1 June 2020Delivered on: 4 June 2020
Persons entitled: Santander UK PLC as Security Agent

Classification: A registered charge
Outstanding
17 March 2020Delivered on: 24 March 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
17 March 2020Delivered on: 24 March 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

13 April 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
4 April 2023Change of details for Epic Private Equity Llp as a person with significant control on 9 July 2021 (2 pages)
13 December 2022Group of companies' accounts made up to 31 March 2022 (33 pages)
14 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
23 December 2021Group of companies' accounts made up to 31 March 2021 (33 pages)
30 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-29
(3 pages)
20 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
22 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
4 June 2020Registration of charge 062326120003, created on 1 June 2020 (33 pages)
20 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
24 March 2020Registration of charge 062326120002, created on 17 March 2020 (19 pages)
24 March 2020Registration of charge 062326120001, created on 17 March 2020 (48 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
19 December 2019Appointment of Mr Giles Robert Brand as a director on 17 December 2019 (2 pages)
12 May 2019Confirmation statement made on 28 April 2019 with updates (5 pages)
23 January 2019Director's details changed for Hiren Patel on 23 January 2019 (2 pages)
23 January 2019Director's details changed for Mr Image Patel on 23 January 2019 (2 pages)
25 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
26 July 2018Change of details for Mr Hiren Patel as a person with significant control on 2 July 2018 (2 pages)
26 July 2018Notification of Epic Private Equity Llp as a person with significant control on 2 July 2018 (2 pages)
11 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
5 April 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 500
(5 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 500
(5 pages)
12 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
(3 pages)
12 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 500
(5 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 500
(5 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 500
(5 pages)
12 February 2015Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to Audrey House 16-20 Ely Place London EC1N 6SN on 12 February 2015 (1 page)
12 February 2015Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to Audrey House 16-20 Ely Place London EC1N 6SN on 12 February 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 500
(5 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 500
(5 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 500
(5 pages)
11 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 500.00
(4 pages)
11 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
11 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 500.00
(4 pages)
11 October 2013Change of share class name or designation (2 pages)
11 October 2013Change of share class name or designation (2 pages)
11 October 2013Particulars of variation of rights attached to shares (2 pages)
11 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
11 October 2013Particulars of variation of rights attached to shares (2 pages)
11 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 500.00
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Director's details changed for Hiren Patel on 1 May 2012 (2 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Director's details changed for Hiren Patel on 1 May 2012 (2 pages)
28 May 2013Director's details changed for Hiren Patel on 1 May 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
29 May 2012Director's details changed for Hiren Patel on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Hiren Patel on 29 May 2012 (2 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
21 March 2012Registered office address changed from 1 Liverpool Street London EC2M 7QD United Kingdom on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 1 Liverpool Street London EC2M 7QD United Kingdom on 21 March 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mr Image Patel on 1 April 2010 (2 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mr Image Patel on 1 April 2010 (2 pages)
1 June 2010Director's details changed for Mr Image Patel on 1 April 2010 (2 pages)
30 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
11 May 2009Registered office changed on 11/05/2009 from 7TH floor 22 billiter street london EC3M 2RY (1 page)
11 May 2009Return made up to 01/05/09; full list of members (3 pages)
11 May 2009Return made up to 01/05/09; full list of members (3 pages)
11 May 2009Registered office changed on 11/05/2009 from 7TH floor 22 billiter street london EC3M 2RY (1 page)
5 December 2008Company name changed E.H.M. service providers LIMITED\certificate issued on 08/12/08 (2 pages)
5 December 2008Company name changed E.H.M. service providers LIMITED\certificate issued on 08/12/08 (2 pages)
11 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
11 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 August 2008Director appointed mr image patel (1 page)
8 August 2008Director appointed mr image patel (1 page)
4 June 2008Return made up to 01/05/08; full list of members (3 pages)
4 June 2008Return made up to 01/05/08; full list of members (3 pages)
15 May 2008Appointment terminated secretary jennifer lawman (1 page)
15 May 2008Appointment terminated secretary jennifer lawman (1 page)
6 May 2008S-div (1 page)
6 May 2008S-div (1 page)
6 May 2008Resolutions
  • RES13 ‐ Subdivision 23/04/2008
(2 pages)
6 May 2008Resolutions
  • RES13 ‐ Subdivision 23/04/2008
(2 pages)
12 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
12 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
1 May 2007Incorporation (14 pages)
1 May 2007Incorporation (14 pages)