Company NameEP Invest Limited
DirectorJan Springl
Company StatusActive
Company Number09806113
CategoryPrivate Limited Company
Incorporation Date2 October 2015(8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jan Springl
Date of BirthApril 1978 (Born 46 years ago)
NationalityCzech
StatusCurrent
Appointed02 March 2016(5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressParizska 26
Prague
110 00
Secretary NameMr James Roger Corte
StatusCurrent
Appointed03 May 2023(7 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Correspondence AddressByron House St. James's Street
London
SW1A 1EE
Director NameMr Andrew Neil O'Hara
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBerger House 36-38 Berkley Square
London
W1J 5AE
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed02 October 2015(same day as company formation)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressByron House
St. James's Street
London
SW1A 1EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 5 days from now)

Filing History

15 February 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
8 December 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
22 September 2020Registered office address changed from Berger House 36-38 Berkley Square London W1J 5AE United Kingdom to Byron House St. James's Street London SW1A 1EE on 22 September 2020 (1 page)
23 July 2020Director's details changed for Mr Jan Springl on 14 May 2018 (2 pages)
23 July 2020Termination of appointment of Eversecretary Limited as a secretary on 15 June 2020 (1 page)
4 November 2019Second filing of Confirmation Statement dated 01/10/2017 (4 pages)
11 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
11 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
10 October 2017Confirmation statement made on 1 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 04/11/2019.
(5 pages)
10 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
3 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 June 2017Termination of appointment of Andrew Neil O'hara as a director on 21 June 2017 (1 page)
28 June 2017Termination of appointment of Andrew Neil O'hara as a director on 21 June 2017 (1 page)
18 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
13 October 2016Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES (1 page)
13 October 2016Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES (1 page)
8 March 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
8 March 2016Appointment of Jan Springl as a director on 2 March 2016 (2 pages)
8 March 2016Appointment of Jan Springl as a director on 2 March 2016 (2 pages)
8 March 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
2 October 2015Incorporation
Statement of capital on 2015-10-02
  • GBP 1
(30 pages)
2 October 2015Incorporation
Statement of capital on 2015-10-02
  • GBP 1
(30 pages)