Company NameHuman Race Group Limited
Company StatusActive
Company Number07316447
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 9 months ago)
Previous NamesEpsilon Mpe Limited and Participate Sport Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Nicholas James Rusling
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2010(3 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Elysium Gate
126-128 New Kings Road
London
SW6 4LZ
Director NameMr Yann Le MoËNner
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed29 September 2016(6 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address253 Quai De La Bataille De Stalingrad
92137 Issy-Les-Moulineaux
France
Director NameMr AndrÉ Quentel
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed29 September 2016(6 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address253 Quai De La Bataille De Stalingrad
92137 Issy-Les-Moulineaux
France
Director NameMr Angus Donald Chilvers
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurther Pegs Puers Lane Jordans
Beaconsfield
HP9 2TE
Secretary NameMr Angus Donald Chilvers
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFurther Pegs Puers Lane Jordans
Beaconsfield
HP9 2TE
Director NameMr Peter St John Worth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(2 months, 3 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leaze Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Director NameMr Arthur John Glencross
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMr Richard William Alexander Jones
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 The Typhoon Business Centre
Oakcroft Road
Chessington
Surrey
KT9 1RH
Director NameMr Martin George St Quinton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 The Typhoon Business Centre
Oakcroft Road
Chessington
Surrey
KT9 1RH
Director NameMr John Frederik Hartz
Date of BirthJune 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed22 January 2015(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address9 Mandeville Place
London
W1U 3AY
Director NameMr Robert Martin Davis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 2016)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF

Contact

Websiteparticipatesport.com
Telephone020 83913913
Telephone regionLondon

Location

Registered Address160 Falcon Road
London
SW11 2LN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

188.7k at £0.001Calculus Capital Eis Fund 10
9.67%
B
1.1m at £0.001Epsilon Partners LLP
55.86%
Ordinary
88.3k at £0.001Calculus Capital Eis Fund 12
4.52%
B
440k at £0.001Calculus Capital Eis Fund 11
22.55%
B
56.6k at £0.001Investec Structured Products Calculus Vct PLC
2.90%
B
50k at £0.001Nicholas Rusling
2.56%
Ordinary
37.7k at £0.001Neptune-calculus Income & Growth Vct PLC
1.93%
B
20 at £0.001Angus Chilvers
0.00%
Ordinary C
68 at £0.001Epsilon Partners LLP
0.00%
Ordinary C
-OTHER
0.00%
-
20 at £0.001Peter Worth
0.00%
Ordinary C
10 at £0.001Rob Hillman
0.00%
Ordinary C

Financials

Year2014
Net Worth£2,047,456
Cash£13,197
Current Liabilities£852,671

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Charges

31 January 2013Delivered on: 13 February 2013
Persons entitled: Epsilon Partners LLP

Classification: Guarantee & debenture
Secured details: £300,000 due or to become due from the company and any member of the group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill, uncalled capital and all computers, vehicles, office equipment and other equipment see image for full details.
Outstanding
30 April 2012Delivered on: 1 May 2012
Persons entitled: Holden Group Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of the deposit account see image for full details.
Outstanding
4 April 2012Delivered on: 20 April 2012
Persons entitled: Epsilon Partners LLP

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 April 2012Delivered on: 12 April 2012
Persons entitled: Neptune - Calculus Income & Growth Vct PLC

Classification: Guarantee & debenture
Secured details: The principal sum of £800,000 and all monies due or to become due from the company and any member of the group to the noteholder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 April 2012Delivered on: 12 April 2012
Persons entitled: Investec Structured Products Calculus Vct PLC

Classification: Guarantee & debenture
Secured details: The principal sum of £800,000 and all monies due or to become due from the company and any member of the group to the noteholder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

28 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
25 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
30 June 2023Termination of appointment of Nicholas James Rusling as a director on 5 June 2023 (1 page)
30 June 2023Appointment of James Alexander Ashton as a secretary on 5 June 2023 (3 pages)
30 June 2023Appointment of Andrew Conor Smith as a director on 5 June 2023 (2 pages)
17 April 2023Administrative restoration application (3 pages)
17 April 2023Confirmation statement made on 15 July 2022 with no updates (2 pages)
14 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2022Compulsory strike-off action has been suspended (1 page)
14 October 2022Registered office address changed from Unit 6 the Typhoon Business Centre Oakcroft Road Chessington Surrey KT9 1RH to 160 Falcon Road London SW11 2LN on 14 October 2022 (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
14 June 2022Accounts for a small company made up to 31 December 2021 (9 pages)
9 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
22 July 2021Accounts for a small company made up to 31 December 2020 (9 pages)
30 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
8 December 2020Compulsory strike-off action has been discontinued (1 page)
7 December 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
5 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
18 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
28 January 2019Notification of Jean-Etienne Amaury as a person with significant control on 29 September 2016 (2 pages)
28 January 2019Withdrawal of a person with significant control statement on 28 January 2019 (2 pages)
28 January 2019Notification of Marie-Odile Amaury as a person with significant control on 29 September 2016 (2 pages)
28 January 2019Notification of Aurore Amaury as a person with significant control on 29 September 2016 (2 pages)
29 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
27 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
12 September 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
25 May 2017Auditor's resignation (2 pages)
25 May 2017Auditor's resignation (2 pages)
2 March 2017Statement of capital following an allotment of shares on 29 September 2016
  • GBP 2,209.406
(4 pages)
2 March 2017Statement of capital following an allotment of shares on 29 September 2016
  • GBP 2,209.406
(4 pages)
11 October 2016Termination of appointment of Angus Donald Chilvers as a director on 29 September 2016 (1 page)
11 October 2016Termination of appointment of John Frederik Hartz as a director on 29 September 2016 (1 page)
11 October 2016Termination of appointment of Angus Donald Chilvers as a secretary on 29 September 2016 (1 page)
11 October 2016Termination of appointment of John Frederik Hartz as a director on 29 September 2016 (1 page)
11 October 2016Termination of appointment of Peter St John Worth as a director on 29 September 2016 (1 page)
11 October 2016Termination of appointment of Angus Donald Chilvers as a secretary on 29 September 2016 (1 page)
11 October 2016Termination of appointment of Robert Martin Davis as a director on 29 September 2016 (1 page)
11 October 2016Termination of appointment of Martin George St Quinton as a director on 29 September 2016 (1 page)
11 October 2016Appointment of Mr Yann Le Moënner as a director on 29 September 2016 (2 pages)
11 October 2016Satisfaction of charge 1 in full (1 page)
11 October 2016Satisfaction of charge 2 in full (1 page)
11 October 2016Satisfaction of charge 2 in full (1 page)
11 October 2016Termination of appointment of Angus Donald Chilvers as a director on 29 September 2016 (1 page)
11 October 2016Termination of appointment of Robert Martin Davis as a director on 29 September 2016 (1 page)
11 October 2016Satisfaction of charge 3 in full (1 page)
11 October 2016Satisfaction of charge 1 in full (1 page)
11 October 2016Appointment of Mr André Quentel as a director on 29 September 2016 (2 pages)
11 October 2016Satisfaction of charge 3 in full (1 page)
11 October 2016Termination of appointment of Peter St John Worth as a director on 29 September 2016 (1 page)
11 October 2016Appointment of Mr Yann Le Moënner as a director on 29 September 2016 (2 pages)
11 October 2016Termination of appointment of Martin George St Quinton as a director on 29 September 2016 (1 page)
11 October 2016Appointment of Mr André Quentel as a director on 29 September 2016 (2 pages)
12 August 2016Satisfaction of charge 5 in full (2 pages)
12 August 2016Satisfaction of charge 5 in full (2 pages)
9 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
2 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
18 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,951.439
(12 pages)
18 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,951.439
(12 pages)
26 May 2015Appointment of Mr Robert Martin Davis as a director on 19 May 2015 (2 pages)
26 May 2015Appointment of Mr Robert Martin Davis as a director on 19 May 2015 (2 pages)
21 May 2015Termination of appointment of Richard William Alexander Jones as a director on 23 April 2015 (1 page)
21 May 2015Termination of appointment of Richard William Alexander Jones as a director on 23 April 2015 (1 page)
15 April 2015Appointment of Mr John Frederik Hartz as a director on 22 January 2015 (2 pages)
15 April 2015Appointment of Mr John Frederik Hartz as a director on 22 January 2015 (2 pages)
10 November 2014Appointment of Martin George St Quinton as a director on 29 August 2014 (3 pages)
10 November 2014Appointment of Martin George St Quinton as a director on 29 August 2014 (3 pages)
20 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
20 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
9 October 2014Annual return made up to 15 July 2014 with a full list of shareholders (10 pages)
9 October 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,951.439
(10 pages)
9 October 2014Annual return made up to 15 July 2014 with a full list of shareholders (10 pages)
24 October 2013Registered office address changed from C/O Onside Law 23 Elysium Gate 126-128 New Kings Road London Greater London SW6 4LZ on 24 October 2013 (1 page)
24 October 2013Registered office address changed from C/O Onside Law 23 Elysium Gate 126-128 New Kings Road London Greater London SW6 4LZ on 24 October 2013 (1 page)
24 October 2013Registered office address changed from C/O Onside Law 23 Elysium Gate 126-128 New Kings Road London Greater London SW6 4LZ on 24 October 2013 (1 page)
2 October 2013Annual return made up to 15 July 2013 with a full list of shareholders (10 pages)
2 October 2013Annual return made up to 15 July 2013 with a full list of shareholders (10 pages)
2 October 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,951.439
(10 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 June 2013Termination of appointment of Arthur John Glencross as a director on 22 May 2013 (1 page)
3 June 2013Termination of appointment of Arthur John Glencross as a director on 22 May 2013 (1 page)
3 June 2013Termination of appointment of Arthur Glencross as a director (1 page)
3 June 2013Appointment of Mr Rick Jones as a director on 22 May 2013 (2 pages)
3 June 2013Appointment of Mr Rick Jones as a director on 22 May 2013 (2 pages)
3 June 2013Appointment of Mr Rick Jones as a director (2 pages)
21 February 2013Solvency statement dated 31/01/13 (2 pages)
21 February 2013Statement by directors (2 pages)
21 February 2013Statement of capital on 21 February 2013
  • GBP 1,951.439
(4 pages)
21 February 2013Solvency statement dated 31/01/13 (2 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Subdiv 31/01/2013
(72 pages)
21 February 2013Statement by directors (2 pages)
21 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 1,951,439
(4 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Subdiv 31/01/2013
(72 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Subdiv 31/01/2013
(72 pages)
21 February 2013Statement of capital on 21 February 2013
  • GBP 1,951.439
(4 pages)
21 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 1,951,439
(4 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 1,951,321
(4 pages)
22 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 1,951,321
(4 pages)
11 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (9 pages)
9 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (9 pages)
19 June 2012Company name changed participate sport LIMITED\certificate issued on 19/06/12
  • CONNOT ‐
(3 pages)
19 June 2012Company name changed participate sport LIMITED\certificate issued on 19/06/12
  • CONNOT ‐
(3 pages)
13 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-22
(3 pages)
13 June 2012Change of name notice (4 pages)
13 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-22
(3 pages)
13 June 2012Change of name notice (4 pages)
15 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 04/04/2012
(6 pages)
15 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 04/04/2012
(6 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 April 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
20 April 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
20 April 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 April 2012Appointment of Mr Arthur John Glencross as a director (2 pages)
17 April 2012Appointment of Mr Arthur John Glencross as a director on 4 April 2012 (2 pages)
17 April 2012Appointment of Mr Arthur John Glencross as a director on 4 April 2012 (2 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 1,140,001
  • ANNOTATION A second filed SH01 was registered on 15/05/2012
(4 pages)
5 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 1,140,001
  • ANNOTATION A second filed SH01 was registered on 15/05/2012
(4 pages)
5 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 1,140,001
  • ANNOTATION A second filed SH01 was registered on 15/05/2012
(4 pages)
3 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 March 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Nicholas James Rusling
(5 pages)
30 March 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Nicholas James Rusling
(5 pages)
22 March 2012Appointment of Mr Nicholas James Rusling as a director (2 pages)
22 March 2012Appointment of Mr Nicholas James Rusling as a director on 3 November 2010
  • ANNOTATION The document is a duplictae of AP01 registered on 26/09/2011
(2 pages)
22 March 2012Appointment of Mr Nicholas James Rusling as a director on 3 November 2010
  • ANNOTATION The document is a duplictae of AP01 registered on 26/09/2011
(2 pages)
20 February 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 1,140,000
(3 pages)
20 February 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 1,140,000
(3 pages)
8 December 2011Director's details changed for Mr Nicholas James Rusling on 1 December 2011 (3 pages)
8 December 2011Annual return made up to 12 August 2011 with a full list of shareholders (15 pages)
8 December 2011Annual return made up to 12 August 2011 with a full list of shareholders (15 pages)
8 December 2011Director's details changed for Mr Nicholas James Rusling on 1 December 2011 (3 pages)
8 December 2011Director's details changed for Mr Nicholas James Rusling on 1 December 2011 (3 pages)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
24 November 2011Registered office address changed from 5 Fleet Place London EC4M 7rd on 24 November 2011 (2 pages)
24 November 2011Registered office address changed from 5 Fleet Place London EC4M 7RD on 24 November 2011 (2 pages)
24 November 2011Registered office address changed from 5 Fleet Place London EC4M 7rd on 24 November 2011 (2 pages)
18 October 2011Appointment of Peter St John Worth as a director on 5 October 2010 (3 pages)
18 October 2011Appointment of Peter St John Worth as a director on 5 October 2010 (3 pages)
18 October 2011Appointment of Peter St John Worth as a director (3 pages)
26 September 2011Appointment of Mr Nicholas James Rusling as a director
  • ANNOTATION The date of appointment, business occupation and service address were all removed from the AP01 on 24/11/2011 as the information was invalid or ineffective.
(4 pages)
26 September 2011Appointment of Mr Nicholas James Rusling as a director on 4 October 2010
  • ANNOTATION The date of appointment, business occupation and service address were all removed from the AP01 on 24/11/2011 as the information was invalid or ineffective.
(4 pages)
26 September 2011Appointment of Mr Nicholas James Rusling as a director on 4 October 2010
  • ANNOTATION The date of appointment, business occupation and service address were all removed from the AP01 on 24/11/2011 as the information was invalid or ineffective.
(4 pages)
19 September 2011Registered office address changed from 5 Fleet Street London EC4M 7RD United Kingdom on 19 September 2011 (2 pages)
19 September 2011Registered office address changed from 5 Fleet Street London EC4M 7rd United Kingdom on 19 September 2011 (2 pages)
19 September 2011Registered office address changed from 5 Fleet Street London EC4M 7rd United Kingdom on 19 September 2011 (2 pages)
9 August 2011Appointment of Mr Nicholas James Rusling as a director
  • ANNOTATION A second filed AP01 was registered on 30/03/2012
(4 pages)
9 August 2011Appointment of Mr Nicholas James Rusling as a director
  • ANNOTATION A second filed AP01 was registered on 30/03/2012
(4 pages)
7 June 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
7 June 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
18 February 2011Change of name notice (2 pages)
18 February 2011Change of name notice (2 pages)
18 February 2011Company name changed epsilon mpe LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
(2 pages)
18 February 2011Company name changed epsilon mpe LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
(2 pages)
18 February 2011Company name changed epsilon mpe LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
(2 pages)
15 July 2010Incorporation (22 pages)
15 July 2010Incorporation (22 pages)