EPS SOFTWARE LIMITED - READING
Company Profile | Company Filings |
Overview
EPS SOFTWARE LIMITED is a Private Limited Company from READING UNITED KINGDOM and has the status: Active.
EPS SOFTWARE LIMITED was incorporated 29 years ago on 16/12/1994 and has the registered number: 03002447. The accounts status is DORMANT and accounts are next due on 30/09/2024.
EPS SOFTWARE LIMITED was incorporated 29 years ago on 16/12/1994 and has the registered number: 03002447. The accounts status is DORMANT and accounts are next due on 30/09/2024.
EPS SOFTWARE LIMITED - READING
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 FORBURY PLACE
READING
RG1 3JH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/12/2023 | 30/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JTC (UK) LIMITED | Corporate Secretary | 2023-06-16 | CURRENT | ||
IMRAN MECCI | Apr 1977 | British | Director | 2017-09-22 | CURRENT |
MR PETER JAMES ILLTYD LANE | Jun 1966 | British | Director | 2017-08-14 | CURRENT |
MR RICHARD DAVID MELIA | Sep 1981 | British | Director | 2017-08-14 UNTIL 2017-09-22 | RESIGNED |
MS EMMA CHARLOTTE HAGUE | Oct 1974 | British | Director | 2017-08-14 UNTIL 2017-08-14 | RESIGNED |
GRAHAM ELSE | Nov 1951 | British | Director | 1996-05-01 UNTIL 2002-10-22 | RESIGNED |
NICOLE DANIELS | Sep 1969 | British | Director | 1994-12-16 UNTIL 1996-03-26 | RESIGNED |
NICOLE ILSE BARNES | May 1967 | British | Director | 1996-05-01 UNTIL 2015-09-16 | RESIGNED |
MICHAEL BARNES | Apr 1956 | British | Director | 1994-12-16 UNTIL 2017-08-14 | RESIGNED |
MR WILLIAM ANDREW JOSEPH TESTER | Jun 1962 | British | Nominee Director | 1994-12-16 UNTIL 1994-12-16 | RESIGNED |
HOWARD THOMAS | May 1945 | Nominee Secretary | 1994-12-16 UNTIL 1994-12-16 | RESIGNED | |
NICOLE DANIELS | Sep 1969 | British | Secretary | 1994-12-16 UNTIL 1996-03-26 | RESIGNED |
NICOLE ILSE BARNES | May 1967 | British | Secretary | 1996-05-01 UNTIL 2017-08-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Iqvia Ltd. | 2023-12-19 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Iqvia Technology Services Ltd. | 2017-08-14 - 2023-12-19 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Michael Barnes | 2016-04-06 - 2017-08-14 | 4/1956 | Exeter Devon |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Ms Emma Charlotte Hague | 2016-04-06 - 2017-08-14 | 10/1974 | Exeter Devon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2021-02-23 | 31-12-2019 | |
ACCOUNTS - Final Accounts | 2021-02-23 | 31-12-2018 | |
ACCOUNTS - Final Accounts | 2018-09-29 | 31-12-2017 | 163,589 Cash 241,512 equity |