London
EC3M 7AF
Director Name | Mr Robert John Westwater Dick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Robert Archibald |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr William Anthony Hill |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Scalpel 52 Lime Street London EC3M 7AF |
Director Name | Ratan Engineer |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 June 2014(1 week, 3 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Colin James Marshall Skinner |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(3 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 January 2024) |
Role | Fund Management |
Country of Residence | Scotland |
Correspondence Address | The Scalpel 52 Lime Street London EC3M 7AF |
Director Name | Ms Imogen Moss |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Scalpel 52 Lime Street London EC3M 7AF |
Director Name | Miss Kathryn Elizabeth Lamont |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2024) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Scalpel 52 Lime Street London EC3M 7AF |
Secretary Name | Maitland Administration Services (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Correspondence Address | 20 Forth Street Edinburgh EH1 3LH Scotland |
Website | epic-reit.com/ |
---|---|
Telephone | 01706 160200 |
Telephone region | Rochdale |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
13 November 2023 | Current accounting period extended from 30 September 2023 to 31 March 2024 (1 page) |
---|---|
4 October 2023 | Resolutions
|
29 September 2023 | Registration of charge 090904460001, created on 29 September 2023 (36 pages) |
26 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
13 March 2023 | Resolutions
|
27 February 2023 | Termination of appointment of Robert Archibald as a director on 24 February 2023 (1 page) |
17 January 2023 | Group of companies' accounts made up to 30 September 2022 (116 pages) |
9 September 2022 | Appointment of Miss Kathryn Elizabeth Lamont as a director on 1 September 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
8 March 2022 | Resolutions
|
1 February 2022 | Group of companies' accounts made up to 30 September 2021 (124 pages) |
15 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
4 March 2021 | Resolutions
|
27 January 2021 | Group of companies' accounts made up to 30 September 2020 (116 pages) |
2 July 2020 | Group of companies' accounts made up to 30 September 2019 (96 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
12 May 2020 | Appointment of Ms Imogen Moss as a director on 1 April 2020 (2 pages) |
11 May 2020 | Termination of appointment of Robert John Westwater Dick as a director on 31 March 2020 (1 page) |
3 March 2020 | Resolutions
|
5 February 2020 | Second filing for the termination of Maitland Administration Services (Scotland) Limite as a secretary (5 pages) |
5 February 2020 | Second filing for the appointment of Jtc (Uk) Limited as a secretary (6 pages) |
29 January 2020 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to The Scalpel 52 Lime Street London EC3M 7AF on 29 January 2020 (1 page) |
29 January 2020 | Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 29 January 2019
|
29 January 2020 | Appointment of Jtc (Uk) Limited as a secretary on 29 January 2019
|
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
11 March 2019 | Resolutions
|
6 March 2019 | Group of companies' accounts made up to 30 September 2018 (86 pages) |
27 February 2019 | Second filing of Confirmation Statement dated 17/06/2018 (4 pages) |
29 June 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates
|
13 March 2018 | Group of companies' accounts made up to 30 September 2017 (84 pages) |
9 March 2018 | Resolutions
|
20 December 2017 | Resolutions
|
20 December 2017 | Resolutions
|
15 December 2017 | Statement of capital following an allotment of shares on 7 December 2017
|
15 December 2017 | Statement of capital following an allotment of shares on 7 December 2017
|
3 July 2017 | Appointment of Mr Colin James Marshall Skinner as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Colin James Marshall Skinner as a director on 1 July 2017 (2 pages) |
22 June 2017 | Statement of capital following an allotment of shares on 22 June 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 22 June 2017
|
21 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
21 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
20 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
19 June 2017 | Secretary's details changed for R&H Fund Services Limited on 16 June 2017 (1 page) |
19 June 2017 | Secretary's details changed for R&H Fund Services Limited on 16 June 2017 (1 page) |
2 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
2 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
9 March 2017 | Group of companies' accounts made up to 30 September 2016 (76 pages) |
9 March 2017 | Group of companies' accounts made up to 30 September 2016 (76 pages) |
25 November 2016 | Statement of capital following an allotment of shares on 24 November 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 24 November 2016
|
22 June 2016 | Annual return made up to 17 June 2016 no member list Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 17 June 2016 no member list Statement of capital on 2016-06-22
|
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
30 March 2016 | Group of companies' accounts made up to 30 September 2015 (80 pages) |
30 March 2016 | Group of companies' accounts made up to 30 September 2015 (80 pages) |
23 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
23 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
17 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
10 July 2015 | Resolutions
|
27 April 2015 | Termination of appointment of Ratan Engineer as a director on 13 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Ratan Engineer as a director on 13 April 2015 (1 page) |
19 April 2015 | Resolutions
|
19 February 2015 | Interim accounts made up to 21 January 2015 (10 pages) |
19 February 2015 | Interim accounts made up to 21 January 2015 (10 pages) |
18 February 2015 | Full accounts made up to 30 September 2014 (29 pages) |
18 February 2015 | Full accounts made up to 30 September 2014 (29 pages) |
21 January 2015 | Reduction of iss capital and minute (oc) (5 pages) |
21 January 2015 | Statement of capital on 21 January 2015
|
21 January 2015 | Certificate of cancellation of share premium account (1 page) |
21 January 2015 | Statement of capital on 21 January 2015
|
21 January 2015 | Reduction of iss capital and minute (oc) (5 pages) |
21 January 2015 | Certificate of cancellation of share premium account (1 page) |
13 January 2015 | Previous accounting period shortened from 30 September 2015 to 30 September 2014 (1 page) |
13 January 2015 | Previous accounting period shortened from 30 September 2015 to 30 September 2014 (1 page) |
3 December 2014 | Resolutions
|
21 November 2014 | Statement of capital following an allotment of shares on 27 October 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 27 October 2014
|
7 August 2014 | Resolutions
|
7 August 2014 | Resolutions
|
25 July 2014 | Register(s) moved to registered inspection location (1 page) |
25 July 2014 | Register(s) moved to registered inspection location (1 page) |
25 July 2014 | Register inspection address has been changed (1 page) |
25 July 2014 | Register inspection address has been changed (1 page) |
24 July 2014 | Director's details changed for Robin Archibald on 16 July 2014 (3 pages) |
24 July 2014 | Director's details changed for Robin Archibald on 16 July 2014 (3 pages) |
17 July 2014 | Current accounting period extended from 30 June 2015 to 30 September 2015 (3 pages) |
17 July 2014 | Current accounting period extended from 30 June 2015 to 30 September 2015 (3 pages) |
17 July 2014 | Notice of intention to carry on business as an investment company (2 pages) |
17 July 2014 | Notice of intention to carry on business as an investment company (2 pages) |
14 July 2014 | Appointment of Ratan Engineer as a director on 27 June 2014 (3 pages) |
14 July 2014 | Appointment of Ratan Engineer as a director on 27 June 2014 (3 pages) |
2 July 2014 | Commence business and borrow (1 page) |
2 July 2014 | Trading certificate for a public company (3 pages) |
2 July 2014 | Trading certificate for a public company (3 pages) |
2 July 2014 | Commence business and borrow (1 page) |