Advanced company searchLink opens in new window

EP3 HOLDINGS LIMITED

Company number 04281824

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2025 AD01 Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN United Kingdom to Level 7, 1 Eversholt Street London NW1 2DN on 21 November 2025
03 Nov 2025 PSC05 Change of details for Lendlease Infrastructure Holdings (Europe) Limited as a person with significant control on 3 November 2025
03 Nov 2025 CS01 Confirmation statement made on 1 November 2025 with no updates
03 Nov 2025 AD01 Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to Level 7 1 Eversholt Street London NW1 2DN on 3 November 2025
02 Oct 2025 AA Accounts for a dormant company made up to 30 June 2025
20 Jan 2025 AA Accounts for a dormant company made up to 30 June 2024
06 Jan 2025 AD01 Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 6 January 2025
04 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
19 Jul 2024 TM01 Termination of appointment of Jae Hee Park as a director on 18 July 2024
18 Jul 2024 AP01 Appointment of Mrs Leanne Margaret Leplar as a director on 18 July 2024
03 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
06 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
01 Jul 2023 TM01 Termination of appointment of Leanne Margaret Leplar as a director on 30 June 2023
28 Jun 2023 AP01 Appointment of Jae Hee Park as a director on 28 June 2023
27 Jun 2023 MR04 Satisfaction of charge 2 in full
27 Jun 2023 MR04 Satisfaction of charge 1 in full
18 May 2023 AP01 Appointment of Steven Paul Fraser as a director on 18 May 2023
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
20 Oct 2022 AA Accounts for a dormant company made up to 30 June 2022
12 Sep 2022 AD01 Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022
20 Aug 2022 TM01 Termination of appointment of Jae Hee Park as a director on 19 August 2022
12 Aug 2022 AP01 Appointment of Leanne Margaret Leplar as a director on 11 August 2022
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
22 Oct 2021 TM01 Termination of appointment of Mark John Packer as a director on 22 October 2021
04 Oct 2021 AA Accounts for a dormant company made up to 30 June 2021