Advanced company searchLink opens in new window

EP UK INVESTMENTS LTD

Company number 09255154

Filter by category


Confirmation statement filters

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)
25 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
17 Jan 2024 PSC01 Notification of Daniel Kretínský as a person with significant control on 22 March 2019
17 Jan 2024 PSC07 Cessation of Ep Power Europe A.S. as a person with significant control on 22 March 2019
15 Jan 2024 MR04 Satisfaction of charge 092551540001 in full
15 Jan 2024 MR04 Satisfaction of charge 092551540002 in full
14 Oct 2023 AA Full accounts made up to 31 December 2022
03 May 2023 AP03 Appointment of Mr James Roger Corte as a secretary on 3 May 2023
27 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
28 Feb 2023 TM02 Termination of appointment of James Peter Chiodini as a secretary on 15 February 2023
06 Dec 2022 MA Memorandum and Articles of Association
06 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Oct 2022 AA Full accounts made up to 31 December 2021
08 Sep 2022 PSC02 Notification of Ep Power Europe A.S. as a person with significant control on 22 March 2019
08 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 8 September 2022
27 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
15 Dec 2021 MR04 Satisfaction of charge 092551540003 in full
22 Aug 2021 AA Full accounts made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
12 Oct 2020 AP03 Appointment of Mr James Peter Chiodini as a secretary on 4 June 2020
29 Sep 2020 AA Full accounts made up to 31 December 2019
17 Jun 2020 AD01 Registered office address changed from Bryon House St. James's Street London SW1A 1EE England to Byron House 7 - 9 st. James's Street London SW1A 1EE on 17 June 2020
17 Jun 2020 CH01 Director's details changed for Mr Tarloke Singh Bains on 17 June 2020
17 Jun 2020 AD01 Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE to Bryon House St. James's Street London SW1A 1EE on 17 June 2020
26 May 2020 TM02 Termination of appointment of John Marcus Nettelton as a secretary on 24 May 2020
05 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates