Company NameEPG Global Limited
DirectorsJohn Shepherd and Holly Tamar Shepherd
Company StatusActive
Company Number06708660
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 7 months ago)
Previous NameEPG Administration Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr John Shepherd
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2008(same day as company formation)
RoleChief Executive Of Insurance Broker
Country of ResidenceEngland
Correspondence Address77 Marsh Wall
London
E14 9SH
Director NameMs Holly Tamar Shepherd
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(4 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address77 Marsh Wall
London
E14 9SH
Director NameMr Jeffrey William Dolton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleInsurance Director
Country of ResidenceEngland
Correspondence Address6 Witherslack Close
Headley Down
Bordon
Hampshire
GU35 8HN
Director NameMr Timothy John Duggan
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2016)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Broadway
Stratford
London
E15 1XH
Director NameMr James Charles O'Brien
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSouth Quay Building 189 Marsh Wall
London
E14 9SH

Location

Registered Address77 Marsh Wall
London
E14 9SH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Shepherd Global LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£50,000
Cash£49,938

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

9 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
7 October 2020Registered office address changed from South Quay Building 189 Marsh Wall London E14 9SH England to 77 Marsh Wall London E14 9SH on 7 October 2020 (1 page)
14 September 2020Accounts for a small company made up to 30 June 2019 (6 pages)
7 September 2020Director's details changed for Ms Holly Tamar Shepherd on 1 September 2015 (2 pages)
11 August 2020Second filing for the appointment of Ms Holly Tamar Shepherd as a director (6 pages)
5 May 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
22 October 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
17 October 2019Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
7 October 2019Confirmation statement made on 26 September 2019 with updates (3 pages)
7 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-24
(3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 November 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
31 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
4 October 2017Termination of appointment of James Charles O'brien as a director on 31 July 2017 (1 page)
4 October 2017Termination of appointment of James Charles O'brien as a director on 31 July 2017 (1 page)
6 February 2017Registered office address changed from 44 Broadway Stratford London E15 1XH to South Quay Building 189 Marsh Wall London E14 9SH on 6 February 2017 (1 page)
6 February 2017Registered office address changed from , 44 Broadway, Stratford, London, E15 1XH to South Quay Building 189 Marsh Wall London E14 9SH on 6 February 2017 (1 page)
9 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
10 August 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
10 August 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
8 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 July 2016Appointment of Mr James Charles O'brien as a director on 1 July 2016 (2 pages)
8 July 2016Appointment of Mr James Charles O'brien as a director on 1 July 2016 (2 pages)
7 July 2016Termination of appointment of Timothy John Duggan as a director on 1 July 2016 (1 page)
7 July 2016Termination of appointment of Timothy John Duggan as a director on 1 July 2016 (1 page)
18 March 2016Director's details changed for Mr Timothy John Duggan on 1 March 2016 (2 pages)
18 March 2016Director's details changed for Mr Timothy John Duggan on 1 March 2016 (2 pages)
17 March 2016Director's details changed for Ms Holly Tamara Shepherd on 1 March 2016 (2 pages)
17 March 2016Director's details changed for Ms Holly Tamara Shepherd on 1 March 2016 (2 pages)
27 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 50,000
(4 pages)
27 November 2015Director's details changed for Ms Holly Tamara Shepherd on 26 September 2015 (2 pages)
27 November 2015Director's details changed for Mr Timothy John Duggan on 26 September 2015 (2 pages)
27 November 2015Director's details changed for Ms Holly Tamara Shepherd on 26 September 2015 (2 pages)
27 November 2015Director's details changed for Mr Timothy John Duggan on 26 September 2015 (2 pages)
27 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 50,000
(4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 October 2014Director's details changed for Mr John Shepherd on 1 April 2014 (2 pages)
31 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 50,000
(4 pages)
31 October 2014Director's details changed for Mr John Shepherd on 1 April 2014 (2 pages)
31 October 2014Director's details changed for Mr John Shepherd on 1 April 2014 (2 pages)
31 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 50,000
(4 pages)
14 August 2014Director's details changed for Mr John Shepherd on 26 June 2014 (2 pages)
14 August 2014Director's details changed for Mr John Shepherd on 26 June 2014 (2 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 50,000
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 50,000
(3 pages)
1 May 2014Appointment of Mr Timothy Duggan as a director (2 pages)
1 May 2014Appointment of Mr Timothy Duggan as a director (2 pages)
17 December 2013Registered office address changed from , Lloyd's Building Gallery 4, 12 Leadenhall Street, London, EC3V 1LP, United Kingdom on 17 December 2013 (1 page)
17 December 2013Registered office address changed from Lloyd's Building Gallery 4 12 Leadenhall Street London EC3V 1LP United Kingdom on 17 December 2013 (1 page)
10 October 2013Annual return made up to 26 September 2013 with a full list of shareholders (5 pages)
10 October 2013Annual return made up to 26 September 2013 with a full list of shareholders (5 pages)
27 August 2013Appointment of Ms Holly Shepherd as a director (2 pages)
27 August 2013Appointment of Ms Holly Shepherd as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2020.
(3 pages)
10 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
31 January 2013Registered office address changed from Alexander House 19 Fleming Way Swindon SN1 2NG on 31 January 2013 (1 page)
31 January 2013Registered office address changed from , Alexander House 19 Fleming Way, Swindon, SN1 2NG on 31 January 2013 (1 page)
19 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
8 June 2012Termination of appointment of Jeffrey Dolton as a director (1 page)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
8 June 2012Termination of appointment of Jeffrey Dolton as a director (1 page)
13 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (14 pages)
13 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (14 pages)
21 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
21 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (14 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (14 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (14 pages)
3 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
3 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
3 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (10 pages)
3 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (10 pages)
26 September 2008Incorporation (18 pages)
26 September 2008Incorporation (18 pages)