Company NameEpsilon Group Limited
DirectorsChristopher James Hobbs and Warren Paul Dickson
Company StatusActive - Proposal to Strike off
Company Number09502207
CategoryPrivate Limited Company
Incorporation Date20 March 2015(9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Christopher James Hobbs
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(same day as company formation)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Warren Paul Dickson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleMd Uk Retail
Country of ResidenceEngland
Correspondence Address8th Floor Ibex House 42-47 Minories
London
EC3N 1DY
Director NameMr Timothy Mark Holland
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2021(6 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Director NameMr Ian Theodorus Jacob
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2021(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Secretary NameAlto Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2015(same day as company formation)
Correspondence Address5th Floor Minories House, 2-5 Minories
London
Greater London
EC3N 1BJ

Location

Registered AddressOne
Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

22 December 2016Delivered on: 6 January 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
24 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
13 February 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
16 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
19 December 2022Appointment of Mr Warren Paul Dickson as a director on 15 December 2022 (2 pages)
5 December 2022Termination of appointment of Alto Secretaries Limited as a secretary on 1 September 2022 (1 page)
5 December 2022Registered office address changed from 5th Floor Minories House 2-5 Minories London EC3N 1BJ United Kingdom to One Creechurch Place London United Kingdom EC3A 5AF on 5 December 2022 (1 page)
30 September 2022Termination of appointment of Ian Theodorus Jacob as a director on 29 September 2022 (1 page)
28 June 2022Change of details for Aston Lark Group Limited as a person with significant control on 16 May 2022 (2 pages)
27 June 2022Termination of appointment of Timothy Mark Holland as a director on 31 May 2022 (1 page)
5 April 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
4 April 2022Accounts for a small company made up to 31 March 2021 (7 pages)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
8 December 2021Director's details changed for Mr Christopher James Hobbs on 21 September 2021 (2 pages)
31 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 July 2021Memorandum and Articles of Association (17 pages)
14 July 2021Appointment of Mr Ian Theodorus Jacob as a director on 5 July 2021 (2 pages)
14 July 2021Notification of Aston Lark Group Limited as a person with significant control on 5 July 2021 (2 pages)
14 July 2021Appointment of Mr Timothy Mark Holland as a director on 5 July 2021 (2 pages)
14 July 2021Cessation of Christopher James Hobbs as a person with significant control on 5 July 2021 (1 page)
8 April 2021Group of companies' accounts made up to 31 March 2020 (14 pages)
21 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
14 November 2019Group of companies' accounts made up to 31 March 2019 (13 pages)
10 October 2019Satisfaction of charge 095022070001 in full (1 page)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
2 January 2019Group of companies' accounts made up to 31 March 2018 (14 pages)
28 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
6 January 2017Registration of charge 095022070001, created on 22 December 2016 (20 pages)
6 January 2017Registration of charge 095022070001, created on 22 December 2016 (20 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (14 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (14 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 135
(3 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 135
(3 pages)
22 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 135
(3 pages)
22 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 135
(3 pages)
22 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 135
(3 pages)
2 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 100
(3 pages)
2 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 100
(3 pages)
2 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 100
(3 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)