Company NameEpic Games Commercial UK Ltd
DirectorsRandy Scott Gelber and Belinda Catherine Stockwell
Company StatusActive
Company Number12826201
CategoryPrivate Limited Company
Incorporation Date20 August 2020(3 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Randy Scott Gelber
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed20 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address620 Crossroads Blvd.
Cary
North Carolina
27518
Director NameMrs Belinda Catherine Stockwell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed24 June 2022(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleInternational Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherd And Wedderburn Llp, Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameAxel Hohaus
Date of BirthDecember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed20 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address620 Crossroads Blvd.
Cary
North Carolina
27518
Director NameMs Julie Lobean
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address620 Crossroads Blvd.
Cary
North Carolina
27518

Location

Registered AddressShepherd And Wedderburn Llp, Octagon Point
5 Cheapside
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Filing History

10 January 2024Statement of capital following an allotment of shares on 28 December 2023
  • USD 1,332.4854
(3 pages)
29 August 2023Confirmation statement made on 29 August 2023 with updates (5 pages)
28 July 2023Group of companies' accounts made up to 31 December 2021 (58 pages)
10 July 2023Statement of capital following an allotment of shares on 2 May 2023
  • USD 1,331.1648
(3 pages)
31 December 2022Compulsory strike-off action has been discontinued (1 page)
28 November 2022Statement of capital following an allotment of shares on 25 November 2022
  • USD 1,329.8442
(3 pages)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
22 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
1 July 2022Termination of appointment of Julie Lobean as a director on 24 June 2022 (1 page)
30 June 2022Appointment of Mrs Belinda Catherine Stockwell as a director on 24 June 2022 (2 pages)
4 February 2022Registered office address changed from , 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom to Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA on 4 February 2022 (1 page)
25 January 2022Change of details for Timothy Dean Sweeney as a person with significant control on 20 August 2020 (2 pages)
8 January 2022Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
7 January 2022Redenomination of shares. Statement of capital 29 December 2021
  • USD 970,159,513.20
(4 pages)
31 December 2021Second filing of a statement of capital following an allotment of shares on 30 December 2021
  • USD 1,328.52
(4 pages)
30 December 2021Statement of capital on 30 December 2021
  • USD 1.3206
(3 pages)
30 December 2021Solvency Statement dated 29/12/21 (1 page)
30 December 2021Statement of capital following an allotment of shares on 29 December 2021
  • USD 1,328.52
  • ANNOTATION Clarification a second filed SH01 was registered on 31/12/2021
(4 pages)
30 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2021Statement by Directors (1 page)
16 September 2021Confirmation statement made on 19 August 2021 with updates (4 pages)
16 September 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 734,635,403
(3 pages)
6 April 2021Statement of capital following an allotment of shares on 8 March 2021
  • GBP 716,823,621
(3 pages)
31 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 713,532,265
(3 pages)
10 February 2021Statement of capital following an allotment of shares on 26 January 2021
  • GBP 253,391,167
(3 pages)
2 December 2020Termination of appointment of Axel Hohaus as a director on 29 November 2020 (1 page)
2 December 2020Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page)
27 November 2020Statement of capital following an allotment of shares on 16 November 2020
  • GBP 213,290,154
(3 pages)
20 August 2020Incorporation
Statement of capital on 2020-08-20
  • GBP 1,000
(19 pages)