Background WavePink WaveYellow Wave

SHEPHEARD EPSTEIN & HUNTER LIMITED (01330885)

SHEPHEARD EPSTEIN & HUNTER LIMITED (01330885) is an active UK company. incorporated on 21 September 1977. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. SHEPHEARD EPSTEIN & HUNTER LIMITED has been registered for 48 years. Current directors include CHEONG, Tzeh Bin, DOKK-OLSEN, Charles David, LAKSHMANAN, Anbarasi Ann.

Company Number
01330885
Status
active
Type
ltd
Incorporated
21 September 1977
Age
48 years
Address
4th Floor 100 Fenchurch Street, London, EC3M 5JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
CHEONG, Tzeh Bin, DOKK-OLSEN, Charles David, LAKSHMANAN, Anbarasi Ann
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEPHEARD EPSTEIN & HUNTER LIMITED

SHEPHEARD EPSTEIN & HUNTER LIMITED is an active company incorporated on 21 September 1977 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. SHEPHEARD EPSTEIN & HUNTER LIMITED was registered 48 years ago.(SIC: 71111)

Status

active

Active since 48 years ago

Company No

01330885

LTD Company

Age

48 Years

Incorporated 21 September 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 November 2025 (6 months ago)
Submitted on 25 November 2025 (6 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

SHEPHEARD EPSTEIN & HUNTER PUBLIC LIMITED COMPANY
From: 20 February 2014To: 13 December 2016
SHEPHEARD EPSTEIN &HUNTER PUBLIC LIMITED COMPANY
From: 21 September 1977To: 20 February 2014
Contact
Address

4th Floor 100 Fenchurch Street London, EC3M 5JD,

Previous Addresses

Phoenix Yard,65 Kings Cross Road London WC1X 9LW
From: 21 September 1977To: 1 July 2021
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Nov 11
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jun 15
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Aug 18
Director Joined
Dec 19
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Oct 21
Owner Exit
Jan 23
Director Left
Jan 23
New Owner
Feb 23
New Owner
Feb 23
New Owner
Feb 23
Director Left
Feb 24
Owner Exit
Feb 24
Owner Exit
Oct 25
0
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CHEONG, Tzeh Bin

Active
100 Fenchurch Street, LondonEC3M 5JD
Born February 1976
Director
Appointed 10 Dec 2019

DOKK-OLSEN, Charles David

Active
100 Fenchurch Street, LondonEC3M 5JD
Born August 1974
Director
Appointed 01 Jul 2014

LAKSHMANAN, Anbarasi Ann

Active
100 Fenchurch Street, LondonEC3M 5JD
Born September 1972
Director
Appointed 01 Jul 2014

MITRA, Ajit Kumar

Resigned
24 Cameron Road, BromleyBR2 9AZ
Secretary
Appointed N/A
Resigned 28 Feb 2001

PINDER-AYRES, Brian Ernest

Resigned
Phoenix Yard,65 Kings Cross RoadWC1X 9LW
Secretary
Appointed 01 Mar 2001
Resigned 08 Nov 2017

BIRD, Henry John

Resigned
Phoenix Yard,65 Kings Cross RoadWC1X 9LW
Born September 1956
Director
Appointed 16 Apr 1997
Resigned 08 Apr 2017

BRAY, Margaret Joan

Resigned
King's Cross Road, LondonWC1X 9LW
Born October 1954
Director
Appointed 09 May 2018
Resigned 29 Oct 2021

HEAD, Alain Roger

Resigned
Phoenix Yard,65 Kings Cross RoadWC1X 9LW
Born October 1949
Director
Appointed N/A
Resigned 31 Mar 2011

HUFTON, Peter Nicholas

Resigned
100 Fenchurch Street, LondonEC3M 5JD
Born October 1964
Director
Appointed 01 Jan 2008
Resigned 14 Aug 2023

HUGHES, Robert Jeffrey Penhorwood

Resigned
Laurel Cottage, SevenoaksTN14 6QY
Born July 1946
Director
Appointed N/A
Resigned 30 Apr 2006

HUNTER, Peter Basil

Resigned
8 Golden Square, LondonWN4 3AF
Born October 1923
Director
Appointed N/A
Resigned 31 Dec 1992

MITRA, Ajit Kumar

Resigned
24 Cameron Road, BromleyBR2 9AZ
Born December 1935
Director
Appointed N/A
Resigned 28 Feb 2001

PIDWILL, Steven James

Resigned
100 Fenchurch Street, LondonEC3M 5JD
Born June 1954
Director
Appointed N/A
Resigned 30 Dec 2022

PINDER-AYRES, Brian Ernest

Resigned
Phoenix Yard,65 Kings Cross RoadWC1X 9LW
Born April 1955
Director
Appointed 14 Dec 2005
Resigned 10 Apr 2015

THACKER, John

Resigned
Middle Orchard The Street, FavershamME13 9RQ
Born January 1941
Director
Appointed N/A
Resigned 05 Apr 2002

Persons with significant control

6

3 Active
3 Ceased

Mr Tzeh Bin Cheong

Active
100 Fenchurch Street, LondonEC3M 5JD
Born February 1976

Nature of Control

Significant influence or control
Notified 02 Feb 2023

Mr Charles David Dokk-Olsen

Active
100 Fenchurch Street, LondonEC3M 5JD
Born August 1974

Nature of Control

Significant influence or control
Notified 02 Feb 2023

Anbarasi Ann Lakshmanan

Active
100 Fenchurch Street, LondonEC3M 5JD
Born September 1972

Nature of Control

Significant influence or control
Notified 02 Feb 2023

Mr Nicholas Hufton

Ceased
100 Fenchurch Street, LondonEC3M 5JD
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Aug 2023

Mr Steven James Pidwill

Ceased
100 Fenchurch Street, LondonEC3M 5JD
Born June 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Dec 2022

Mr Henry John Bird

Ceased
Phoenix Yard,65 Kings Cross RoadWC1X 9LW
Born September 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Apr 2017
Fundings
Financials
Latest Activities

Filing History

164

Legacy
22 April 2026
RP01PSC01RP01PSC01
Change To A Person With Significant Control
10 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
5 April 2023
RP04PSC01RP04PSC01
Notification Of A Person With Significant Control
2 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Auditors Resignation Company
21 June 2018
AUDAUD
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2017
TM02Termination of Secretary
Statement Of Companys Objects
13 December 2016
CC04CC04
Certificate Re Registration Public Limited Company To Private
13 December 2016
CERT10CERT10
Re Registration Memorandum Articles
13 December 2016
MARMAR
Resolution
13 December 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
13 December 2016
RR02RR02
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts Amended With Accounts Type Full
2 November 2015
AAMDAAMD
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
20 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Made Up Date
16 September 2013
AAAnnual Accounts
Legacy
22 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Auditors Resignation Company
28 November 2012
AUDAUD
Accounts With Made Up Date
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2011
AAAnnual Accounts
Accounts Amended With Accounts Type Group
23 February 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Group
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
20 October 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Group
22 October 2008
AAAnnual Accounts
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
25 November 2005
363aAnnual Return
Accounts With Accounts Type Group
1 November 2005
AAAnnual Accounts
Accounts With Accounts Type Group
10 December 2004
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2002
AAAnnual Accounts
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2001
AAAnnual Accounts
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 October 2000
AAAnnual Accounts
Legacy
19 August 2000
403aParticulars of Charge Subject to s859A
Legacy
19 August 2000
403aParticulars of Charge Subject to s859A
Legacy
19 August 2000
403aParticulars of Charge Subject to s859A
Legacy
19 August 2000
403aParticulars of Charge Subject to s859A
Legacy
7 July 2000
395Particulars of Mortgage or Charge
Legacy
18 February 2000
287Change of Registered Office
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
17 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
29 October 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 September 1997
AAAnnual Accounts
Legacy
6 May 1997
288aAppointment of Director or Secretary
Resolution
24 April 1997
RESOLUTIONSResolutions
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
3 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
5 May 1993
395Particulars of Mortgage or Charge
Legacy
15 January 1993
288288
Legacy
16 November 1992
363b363b
Accounts With Accounts Type Full Group
2 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 November 1991
AAAnnual Accounts
Legacy
8 November 1991
363aAnnual Return
Legacy
11 March 1991
225(1)225(1)
Accounts With Accounts Type Full Group
23 August 1990
AAAnnual Accounts
Legacy
23 August 1990
225(1)225(1)
Legacy
15 August 1990
363363
Legacy
14 June 1990
88(2)R88(2)R
Legacy
9 March 1990
288288
Legacy
3 July 1989
88(2)R88(2)R
Legacy
27 June 1989
363363
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
20 January 1989
287Change of Registered Office
Legacy
1 December 1988
395Particulars of Mortgage or Charge
Legacy
17 November 1988
363363
Legacy
10 October 1988
88(3)88(3)
Legacy
10 October 1988
88(2)Return of Allotment of Shares
Legacy
28 September 1988
123Notice of Increase in Nominal Capital
Resolution
28 September 1988
RESOLUTIONSResolutions
Legacy
10 August 1988
288288
Accounts With Made Up Date
4 August 1988
AAAnnual Accounts
Legacy
9 March 1988
288288
Legacy
9 March 1988
363363
Legacy
9 March 1988
363363
Legacy
19 January 1988
288288
Accounts With Accounts Type Full
20 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
18 September 1986
RESOLUTIONSResolutions
Legacy
16 July 1986
288288
Legacy
1 July 1986
363363
Application To Commence Business
6 June 1986
117117
Legacy
5 June 1986
REREG(U)REREG(U)
Legacy
3 June 1986
AC05AC05
Miscellaneous
21 September 1977
MISCMISC