Company NameEpsom Investment Holdings Limited
DirectorsAntonie Bouwer and Machiel Adriaan Oberholzer
Company StatusActive
Company Number07802581
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 6 months ago)
Previous NamePlatinum Investments Surrey Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAntonie Bouwer
Date of BirthJanuary 1940 (Born 84 years ago)
NationalitySouth African
StatusCurrent
Appointed10 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressFirst Floor Office 4 Ashley Road
Epsom
Surrey
KT18 5AX
Director NameMr Machiel Adriaan Oberholzer
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Chase Road
Epsom
KT19 8TL
Director NameMr Richard Ewart Dunstan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address14 Berger Close
Orpington
BR5 1HR
Director NameEtienne Naude
Date of BirthDecember 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Office
4 Ashley Road
Epsom
Surrey
KT18 5AX
Director NameMr Jan Hendrik Munnik
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address122 Farriers Road
Epsom
KT17 1LR
Director NameMr Gerhard Tristum Swart
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed09 September 2015(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2017)
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence AddressFirst Floor Office 4 Ashley Road
Epsom
Surrey
KT18 5AX

Location

Registered Address1 Platinum House
3 Station Road
Leatherhead
KT22 7AA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Antonie Bouwer
60.00%
Ordinary
30 at £1Gerhard Swart
30.00%
Ordinary
10 at £1Jan Munnik
10.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

8 November 2019Delivered on: 8 November 2019
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Outstanding

Filing History

30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
26 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
8 November 2019Registration of charge 078025810001, created on 8 November 2019 (24 pages)
5 November 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
5 November 2019Registered office address changed from Unit 14 First Quarter Blenheim Road Epsom KT19 9QN England to 2 Chase Road Epsom KT19 8TL on 5 November 2019 (1 page)
5 November 2019Registered office address changed from 2 Chase Road Epsom KT19 8TL England to 2 Chase Road Epsom KT19 8TL on 5 November 2019 (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 June 2019Cessation of Gerhard Swart as a person with significant control on 1 June 2019 (1 page)
12 June 2019Change of details for Mr Antonie Bouwer as a person with significant control on 1 June 2019 (2 pages)
12 June 2019Registered office address changed from First Floor Office 4 Ashley Road Epsom Surrey KT18 5AX to Unit 14 First Quarter Blenheim Road Epsom KT19 9QN on 12 June 2019 (1 page)
19 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 March 2017Termination of appointment of Gerhard Tristum Swart as a director on 22 March 2017 (1 page)
31 March 2017Termination of appointment of Gerhard Tristum Swart as a director on 22 March 2017 (1 page)
19 December 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(6 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(6 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(6 pages)
9 September 2015Appointment of Mr Gerhard Tristum Swart as a director on 9 September 2015 (2 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(6 pages)
9 September 2015Appointment of Mr Gerhard Tristum Swart as a director on 9 September 2015 (2 pages)
9 September 2015Termination of appointment of Richard Ewart Dunstan as a director on 9 September 2015 (1 page)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(6 pages)
9 September 2015Termination of appointment of Richard Ewart Dunstan as a director on 9 September 2015 (1 page)
9 September 2015Appointment of Mr Gerhard Tristum Swart as a director on 9 September 2015 (2 pages)
9 September 2015Termination of appointment of Etienne Naude as a director on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Etienne Naude as a director on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Richard Ewart Dunstan as a director on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Etienne Naude as a director on 9 September 2015 (1 page)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(6 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(6 pages)
22 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(6 pages)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(6 pages)
24 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)