Background WavePink WaveYellow Wave

EPR ARCHITECTS LIMITED (02257346)

EPR ARCHITECTS LIMITED (02257346) is an active UK company. incorporated on 12 May 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. EPR ARCHITECTS LIMITED has been registered for 37 years. Current directors include BACCHUS, Benedict Paul, BAGLEY, Mark Talbot, BALLS, Jason Edward and 13 others.

Company Number
02257346
Status
active
Type
ltd
Incorporated
12 May 1988
Age
37 years
Address
All Saints, London, SE11 4SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BACCHUS, Benedict Paul, BAGLEY, Mark Talbot, BALLS, Jason Edward, BARRETT, Julian Scott, BENTLEY-GOCKMANN, Stephen Dieter, CASTLE, Christopher Diton, EVERITT, James Christopher, HULL, Geoff Martin, JONES, Adam Christopher, NELLER, Tiffany Kate, PEY, Stephen Joseph, RAYNER, Nicholas John Edward, SLIJEPCEVIC, Zlatko, SPARKS, David, TITHER, Adam Alexander, WENSINK, Pascal Edward Karel
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPR ARCHITECTS LIMITED

EPR ARCHITECTS LIMITED is an active company incorporated on 12 May 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. EPR ARCHITECTS LIMITED was registered 37 years ago.(SIC: 71111)

Status

active

Active since 37 years ago

Company No

02257346

LTD Company

Age

37 Years

Incorporated 12 May 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

All Saints Austral Street London, SE11 4SJ,

Previous Addresses

30 Millbank London SW1P 4DU
From: 12 May 1988To: 9 December 2022
Timeline

30 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Left
Dec 09
Director Left
Dec 09
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Sept 12
Loan Secured
Oct 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Feb 18
Director Left
Feb 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Jan 24
Director Joined
Jul 24
Director Left
Jul 25
Director Left
Dec 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

BACCHUS, Benedict Paul

Active
Austral Street, LondonSE11 4SJ
Secretary
Appointed 01 Feb 2018

BACCHUS, Benedict Paul

Active
Austral Street, LondonSE11 4SJ
Born January 1972
Director
Appointed 01 Jan 2017

BAGLEY, Mark Talbot

Active
Austral Street, LondonSE11 4SJ
Born August 1963
Director
Appointed 01 Oct 2007

BALLS, Jason Edward

Active
Austral Street, LondonSE11 4SJ
Born August 1974
Director
Appointed 01 Sept 2012

BARRETT, Julian Scott

Active
Austral Street, LondonSE11 4SJ
Born June 1972
Director
Appointed 01 Aug 2016

BENTLEY-GOCKMANN, Stephen Dieter

Active
Austral Street, LondonSE11 4SJ
Born August 1972
Director
Appointed 01 Oct 2007

CASTLE, Christopher Diton

Active
Austral Street, LondonSE11 4SJ
Born October 1972
Director
Appointed 01 Jan 2007

EVERITT, James Christopher

Active
Austral Street, LondonSE11 4SJ
Born September 1971
Director
Appointed 01 Jul 2005

HULL, Geoff Martin

Active
Austral Street, LondonSE11 4SJ
Born June 1966
Director
Appointed 01 Oct 2007

JONES, Adam Christopher

Active
Austral Street, LondonSE11 4SJ
Born September 1981
Director
Appointed 13 May 2024

NELLER, Tiffany Kate

Active
Austral Street, LondonSE11 4SJ
Born August 1971
Director
Appointed 01 Aug 2016

PEY, Stephen Joseph

Active
Austral Street, LondonSE11 4SJ
Born September 1978
Director
Appointed 01 Aug 2016

RAYNER, Nicholas John Edward

Active
Austral Street, LondonSE11 4SJ
Born October 1974
Director
Appointed 01 Aug 2016

SLIJEPCEVIC, Zlatko

Active
Austral Street, LondonSE11 4SJ
Born December 1961
Director
Appointed 01 Jun 2014

SPARKS, David

Active
Austral Street, LondonSE11 4SJ
Born November 1984
Director
Appointed 01 Sept 2021

TITHER, Adam Alexander

Active
Austral Street, LondonSE11 4SJ
Born September 1977
Director
Appointed 01 Aug 2016

WENSINK, Pascal Edward Karel

Active
Austral Street, LondonSE11 4SJ
Born April 1968
Director
Appointed 01 Sept 2012

HARNAN, David John

Resigned
30 MillbankSW1P 4DU
Secretary
Appointed 01 Jun 1999
Resigned 31 Jan 2018

NOBES, Jeffrey

Resigned
3 Bretaneby, SevenoaksTN15 0AJ
Secretary
Appointed 01 Apr 1998
Resigned 31 May 1999

RADFORD, Reynold

Resigned
8 Redstone Hill, RedhillRH1 4BP
Secretary
Appointed N/A
Resigned 31 Mar 1998

AARON, Reginald Maurice

Resigned
66 The Woodfields, South CroydonCR2 0HF
Born February 1952
Director
Appointed N/A
Resigned 08 Apr 2002

BARRETT, Richard Ian

Resigned
30 MillbankSW1P 4DU
Born March 1956
Director
Appointed 21 Mar 2000
Resigned 31 Jul 2020

BECKERS, Steven Abel Denis

Resigned
Flat 5, LondonSE26 6LS
Born April 1960
Director
Appointed N/A
Resigned 31 May 1996

BLUNDELL, Stephen Roy

Resigned
Peper Harow House, GodalmingGU8 6BG
Born April 1951
Director
Appointed 15 Jun 1999
Resigned 31 May 2008

BRUCE, Mark Gilchrist

Resigned
Austral Street, LondonSE11 4SJ
Born July 1975
Director
Appointed 01 Jan 2015
Resigned 19 Nov 2025

CASSELS, William Watson

Resigned
Rose Hill Water Lane, GuildfordGU5 9BD
Born June 1935
Director
Appointed N/A
Resigned 01 Jun 1999

COLLYER, Matthew Philip

Resigned
30 MillbankSW1P 4DU
Born January 1976
Director
Appointed 01 Aug 2016
Resigned 31 Dec 2019

COVE, Daniel John

Resigned
32 Chester Way, LondonSE11 4UR
Born December 1967
Director
Appointed 20 Jun 2002
Resigned 18 May 2012

COWBURN, Barbel Irene

Resigned
Achterdeck 18, D- 23570 Travemunde
Born May 1940
Director
Appointed N/A
Resigned 05 May 2000

CRAIG, Gregory

Resigned
34 Stone Park Avenue, BeckenhamBR3 3LX
Born August 1943
Director
Appointed N/A
Resigned 29 May 2009

DEBSKI, Maciej Borys

Resigned
Austral Street, LondonSE11 4SJ
Born December 1977
Director
Appointed 01 Jan 2017
Resigned 08 Jan 2024

EVANS, David

Resigned
16 Ennis Road, LondonN4 3HD
Born November 1964
Director
Appointed 01 Nov 2004
Resigned 30 Nov 2009

EVANS, David Hugh Arthur

Resigned
12 Vernon Walk, TadworthKT20 5QP
Born November 1932
Director
Appointed N/A
Resigned 22 Apr 1996

HARNAN, David John

Resigned
30 MillbankSW1P 4DU
Born February 1954
Director
Appointed 20 Jun 2002
Resigned 31 Jan 2018

JENNINGS, David John

Resigned
30 MillbankSW1P 4DU
Born December 1958
Director
Appointed 21 Mar 2000
Resigned 31 Jul 2020

Persons with significant control

1

Austral Street, LondonSE11 4SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

212

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
12 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Resolution
1 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 February 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Secretary Company With Change Date
2 January 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
9 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
1 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
155(6)a155(6)a
Resolution
18 March 2005
RESOLUTIONSResolutions
Resolution
18 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
14 July 2003
386386
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
18 June 1996
288288
Legacy
2 June 1996
288288
Legacy
28 January 1996
288288
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
12 December 1994
363sAnnual Return (shuttle)
Resolution
14 November 1994
RESOLUTIONSResolutions
Resolution
14 November 1994
RESOLUTIONSResolutions
Resolution
14 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
25 November 1992
363b363b
Legacy
10 November 1992
288288
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
12 October 1992
288288
Legacy
8 May 1992
288288
Legacy
9 April 1992
395Particulars of Mortgage or Charge
Legacy
28 January 1992
363b363b
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Accounts With Accounts Type Full
10 February 1991
AAAnnual Accounts
Legacy
10 February 1991
363aAnnual Return
Legacy
11 December 1990
288288
Legacy
22 August 1990
288288
Legacy
8 May 1990
288288
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
18 December 1989
363363
Legacy
13 October 1989
288288
Legacy
20 July 1989
288288
Legacy
18 January 1989
288288
Legacy
18 January 1989
288288
Legacy
11 October 1988
PUC 2PUC 2
Legacy
5 October 1988
288288
Legacy
5 October 1988
288288
Legacy
5 October 1988
287Change of Registered Office
Legacy
26 May 1988
288288
Incorporation Company
12 May 1988
NEWINCIncorporation