EP3 LIMITED - LONDON
Company Profile | Company Filings |
Overview
EP3 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
EP3 LIMITED was incorporated 22 years ago on 05/09/2001 and has the registered number: 04281831. The accounts status is FULL and accounts are next due on 31/03/2024.
EP3 LIMITED was incorporated 22 years ago on 05/09/2001 and has the registered number: 04281831. The accounts status is FULL and accounts are next due on 31/03/2024.
EP3 LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
5 MERCHANT SQUARE
LONDON
W2 1BQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/09/2023 | 28/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN PAUL FRASER | May 1963 | British | Director | 2015-08-25 | CURRENT |
JAE HEE PARK | Nov 1989 | Australian | Director | 2023-06-28 | CURRENT |
JAE HEE PARK | Aug 1989 | Australian | Director | 2021-05-11 UNTIL 2022-08-19 | RESIGNED |
MS JENNIFER DRAPER | Secretary | 2016-07-05 UNTIL 2017-01-10 | RESIGNED | ||
THANALAKSHMI JANANDRAN | Aug 1956 | British | Secretary | 2007-01-30 UNTIL 2008-07-11 | RESIGNED |
MS AILISON LOUISE MITCHELL | Dec 1971 | Secretary | 2008-07-09 UNTIL 2016-03-08 | RESIGNED | |
PAUL JOHN TIPPLE | Feb 1947 | British | Secretary | 2001-09-28 UNTIL 2007-01-30 | RESIGNED |
LEANNE MARGARET LEPLAR | Jun 1980 | Australian | Director | 2022-08-11 UNTIL 2023-06-30 | RESIGNED |
MR ROBERT JOHN WATTS | Jul 1964 | British | Director | 2001-09-28 UNTIL 2010-08-19 | RESIGNED |
MR MICHAEL PASKIN | Mar 1959 | British | Director | 2010-06-30 UNTIL 2011-09-23 | RESIGNED |
MR STEVEN FREDERICK SLATER | May 1968 | British | Director | 2011-09-23 UNTIL 2016-03-08 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-09-05 UNTIL 2001-09-28 | RESIGNED | ||
MR MARK JOHN PACKER | Jul 1965 | British | Director | 2016-10-25 UNTIL 2021-10-22 | RESIGNED |
MR STEWART CHALMERS GRANT | Oct 1951 | British | Director | 2010-08-19 UNTIL 2013-05-10 | RESIGNED |
MS NICOLA MARY JOHNSON | Nov 1980 | Australian | Director | 2014-06-19 UNTIL 2015-08-25 | RESIGNED |
MR STEPHEN HOCKADAY | Mar 1955 | British | Director | 2001-09-28 UNTIL 2007-08-31 | RESIGNED |
MR MICHAEL EDWARD DAVIS | Apr 1946 | British | Director | 2008-07-08 UNTIL 2010-06-30 | RESIGNED |
MR MARK BOOR | Jul 1965 | British | Director | 2016-10-25 UNTIL 2020-08-03 | RESIGNED |
MR THOMAS DOWNS ANDERSON | Oct 1952 | British | Director | 2007-10-09 UNTIL 2008-07-08 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-09-05 UNTIL 2001-09-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ep3 Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |