Company NameEPS Chartering (UK) Limited
DirectorsIoannis Anagnostopoulos and Thomas Preben Hansen
Company StatusActive
Company Number09948670
CategoryPrivate Limited Company
Incorporation Date13 January 2016(8 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Ioannis Anagnostopoulos
Date of BirthJune 1976 (Born 47 years ago)
NationalityGreek
StatusCurrent
Appointed13 January 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Clarges Street
5th Floor
London
W1J 8AE
Director NameMr Thomas Preben Hansen
Date of BirthApril 1975 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed30 April 2019(3 years, 3 months after company formation)
Appointment Duration5 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address7 Clarges Street
London
W1J 8AE
Secretary NameMr Christopher James Harrison
StatusCurrent
Appointed26 May 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressMillenia Tower 1 Temasek Avenue
#38-01 Millenia Tower
Singapore
039192
Director NameMr Totyu Gyurov Vasilev
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 7 Clarges Street
London
W1J 8AE
Secretary NameMrs Yan Guo
StatusResigned
Appointed13 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor 7 Clarges Street
London
W1J 8AE
Director NameMr Rajesh Reginald Rosario
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed25 August 2017(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2019)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 7 Clarges Street
London
W1J 8AE

Location

Registered Address7 Clarges Street
5th Floor
London
W1J 8AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Filing History

16 August 2023Full accounts made up to 31 December 2022 (24 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
8 September 2022Registered office address changed from Colette House 2nd Floor 52-55 Piccadilly London W1J 0DX England to 7 Clarges Street 5th Floor London W1J 8AE on 8 September 2022 (1 page)
7 September 2022Registered office address changed from 5th Floor 7 Clarges Street London W1J 8AE United Kingdom to Colette House 2nd Floor 52-55 Piccadilly London W1J 0DX on 7 September 2022 (1 page)
30 August 2022Full accounts made up to 31 December 2021 (22 pages)
11 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (23 pages)
30 June 2021Notification of Richard Martin as a person with significant control on 31 January 2021 (2 pages)
30 June 2021Cessation of Midwinter Capital Limited as a person with significant control on 31 January 2021 (1 page)
27 May 2021Termination of appointment of Yan Guo as a secretary on 26 May 2021 (1 page)
27 May 2021Appointment of Mr Christopher James Harrison as a secretary on 26 May 2021 (2 pages)
13 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
5 September 2020Full accounts made up to 31 December 2019 (22 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
12 September 2019Full accounts made up to 31 December 2018 (22 pages)
2 May 2019Change of details for Rothschild & Co as a person with significant control on 1 March 2019 (2 pages)
2 May 2019Appointment of Mr Thomas Preben Hansen as a director on 30 April 2019 (2 pages)
1 May 2019Termination of appointment of Rajesh Reginald Rosario as a director on 30 April 2019 (1 page)
17 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
13 September 2018Full accounts made up to 31 December 2017 (21 pages)
14 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
25 August 2017Appointment of Mr Rajesh Reginald Rosario as a director on 25 August 2017 (2 pages)
25 August 2017Appointment of Mr Rajesh Reginald Rosario as a director on 25 August 2017 (2 pages)
25 August 2017Termination of appointment of Totyu Gyurov Vasilev as a director on 25 August 2017 (1 page)
25 August 2017Termination of appointment of Totyu Gyurov Vasilev as a director on 25 August 2017 (1 page)
24 April 2017Registered office address changed from 3rd Floor 10 Brook Street London W1S 1BG United Kingdom to 5th Floor 7 Clarges Street London W1J 8AE on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 3rd Floor 10 Brook Street London W1S 1BG United Kingdom to 5th Floor 7 Clarges Street London W1J 8AE on 24 April 2017 (1 page)
17 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
4 May 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
4 May 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
13 January 2016Incorporation
Statement of capital on 2016-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 January 2016Incorporation
Statement of capital on 2016-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)