Company NameEpoch Capital Limited
DirectorsMichael Humphreys and Lee Gerrard Shannon
Company StatusActive
Company Number09184730
CategoryPrivate Limited Company
Incorporation Date21 August 2014(9 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Michael Humphreys
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address44 Whitfield Street Fitzrovia
London
W1T 2RH
Director NameMr Lee Gerrard Shannon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompliance Manager
Country of ResidenceEngland
Correspondence Address44 Whitfield Street Fitzrovia
London
W1T 2RH
Director NameMr Robert David Woolston
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Hedgerows Crossing Road
Epping
Essex
CM16 7BQ
Director NameMr Kevin Sweeney
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 September 2018)
RoleTrading Manager
Country of ResidenceEngland
Correspondence Address44 Whitfield Street Fitzrovia
London
W1T 2RH
Director NameMr Tom Davies
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address44 Whitfield Street Fitzrovia
London
W1T 2RH

Location

Registered Address44 Whitfield Street
Fitzrovia
London
W1T 2RH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return13 May 2023 (11 months, 4 weeks ago)
Next Return Due27 May 2024 (2 weeks, 6 days from now)

Filing History

15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
15 May 2023Director's details changed for Mr Michael Humphreys on 1 March 2017 (2 pages)
29 March 2023Full accounts made up to 30 June 2022 (29 pages)
19 May 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
25 March 2022Accounts for a small company made up to 30 June 2021 (25 pages)
3 December 2021Termination of appointment of Tom Davies as a director on 3 December 2021 (1 page)
27 May 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 May 2021Statement of capital on 27 May 2021
  • GBP 1,115,625
(3 pages)
27 May 2021Statement by Directors (1 page)
27 May 2021Solvency Statement dated 14/05/21 (1 page)
14 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
15 March 2021Accounts for a small company made up to 30 June 2020 (23 pages)
28 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
4 March 2020Accounts for a small company made up to 30 June 2019 (22 pages)
14 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
5 April 2019Withdrawal of a person with significant control statement on 5 April 2019 (2 pages)
5 April 2019Notification of Michael John Humphreys as a person with significant control on 6 April 2016 (2 pages)
19 February 2019Accounts for a small company made up to 30 June 2018 (23 pages)
10 December 2018Appointment of Mr Lee Gerrard Shannon as a director on 10 December 2018 (2 pages)
2 October 2018Appointment of Mr Tom Davies as a director on 2 October 2018 (2 pages)
2 October 2018Termination of appointment of Kevin Sweeney as a director on 17 September 2018 (1 page)
1 June 2018Confirmation statement made on 13 May 2018 with updates (5 pages)
30 May 2018Notification of a person with significant control statement (2 pages)
30 May 2018Cessation of Epoch Trading Group Pty Ltd as a person with significant control on 1 October 2016 (1 page)
18 May 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 1,850,100
(3 pages)
9 March 2018Full accounts made up to 30 June 2017 (20 pages)
7 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 1,600,100
(3 pages)
7 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 800,100
(3 pages)
28 November 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 50,100
(3 pages)
24 July 2017Director's details changed for Mr Michael Humphreys on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Michael Humphreys on 24 July 2017 (2 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 December 2016Registered office address changed from Unit 10, the Office Village Romford Road London E15 4EA to 44 Whitfield Street Fitzrovia London W1T 2RH on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Unit 10, the Office Village Romford Road London E15 4EA to 44 Whitfield Street Fitzrovia London W1T 2RH on 19 December 2016 (1 page)
19 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
30 March 2016Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 December 2015Termination of appointment of Robert David Woolston as a director on 9 December 2015 (1 page)
10 December 2015Appointment of Mr Kevin Sweeney as a director on 1 December 2015 (2 pages)
10 December 2015Termination of appointment of Robert David Woolston as a director on 9 December 2015 (1 page)
10 December 2015Appointment of Mr Kevin Sweeney as a director on 1 December 2015 (2 pages)
21 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 100
(44 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 100
(44 pages)