Background WavePink WaveYellow Wave

EPIC UK LIMITED (03253427)

EPIC UK LIMITED (03253427) is an active UK company. incorporated on 23 September 1996. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. EPIC UK LIMITED has been registered for 29 years. Current directors include ELGHANAYAN, Michael Isaac Martin, ELGHANAYAN, Steven Benjamin, MARKS, Adam Charles.

Company Number
03253427
Status
active
Type
ltd
Incorporated
23 September 1996
Age
29 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ELGHANAYAN, Michael Isaac Martin, ELGHANAYAN, Steven Benjamin, MARKS, Adam Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIC UK LIMITED

EPIC UK LIMITED is an active company incorporated on 23 September 1996 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. EPIC UK LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03253427

LTD Company

Age

29 Years

Incorporated 23 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

EPIC HOLDINGS LIMITED
From: 8 October 1996To: 22 April 2003
QUESTPEARL LIMITED
From: 23 September 1996To: 8 October 1996
Contact
Address

1st Floor Gallery Court 28 Arcadia Avenue London, N3 2FG,

Previous Addresses

, 28 Arcadia Ave First Floor, Gallery Court, London, N3 2FG, United Kingdom
From: 18 November 2024To: 27 November 2024
, Gable House, 239 Regents Park Road, London, N3 3LF
From: 23 September 1996To: 18 November 2024
Timeline

9 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Jan 10
Director Left
Jun 12
Director Joined
Jul 13
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
May 25
Director Left
May 25
Director Joined
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ALAM, Mahbubul

Active
3 Burlington Gardens, LondonW1S 3EP
Secretary
Appointed 20 Jun 2014

ELGHANAYAN, Michael Isaac Martin

Active
Gallery Court, LondonN3 2FG
Born May 1956
Director
Appointed 09 Oct 1996

ELGHANAYAN, Steven Benjamin

Active
219 W Broadway, New York
Born February 1958
Director
Appointed 15 Jul 2013

MARKS, Adam Charles

Active
Gallery Court, LondonN3 2FG
Born February 1960
Director
Appointed 21 May 2025

LEWIS, Daniel Prithviraj

Resigned
63 The Avenue, LondonNW6 7NS
Secretary
Appointed 09 Oct 1996
Resigned 19 Oct 2000

MOONSHINE, Annabelle Karen

Resigned
3 Burlington Gardens, LondonW1S 3EP
Secretary
Appointed 19 Oct 2000
Resigned 20 Jun 2014

BRECHIN PLACE SECRETARIES LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate secretary
Appointed 04 Oct 1996
Resigned 09 Oct 1996

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 23 Sept 1996
Resigned 04 Oct 1996

ALAM, Mahbubul

Resigned
91 Hervey Close, LondonN3 2HH
Born August 1965
Director
Appointed 07 Jan 2008
Resigned 29 May 2012

ELGHANAYAN, David Sharam

Resigned
8 Kensington Palace Gardens, LondonW8 4QP
Born March 1975
Director
Appointed 07 May 1998
Resigned 05 Jul 2001

ELGHANAYAN, Moise

Resigned
Flat D 8 Kensington Palace Gardens, LondonW8 4QP
Born July 1945
Director
Appointed 09 Oct 1996
Resigned 11 Mar 1998

FOX, Nigel Howard

Resigned
Letchworth Garden CitySG6 3PH
Born November 1967
Director
Appointed 28 Jun 2023
Resigned 08 May 2025

LAURENCE, John French

Resigned
Blakesley, ExmouthEX8 5PS
Born June 1941
Director
Appointed 01 Aug 2007
Resigned 10 Sept 2009

MARKS, Adam Charles

Resigned
LondonEC4A 3TW
Born February 1960
Director
Appointed 28 Jun 2023
Resigned 08 May 2025

BRECHIN PLACE DIRECTORS LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate director
Appointed 04 Oct 1996
Resigned 09 Oct 1996

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 23 Sept 1996
Resigned 04 Oct 1996

Persons with significant control

2

Mr Michael Isaac Martin Elghanayan

Active
28 Arcadia Avenue, LondonN3 2FG
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Steven Benjamin Elghanayan

Active
219 W Broadway, New York10013-3035
Born February 1958

Nature of Control

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

Filing History

125

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Small
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Legacy
12 March 2013
MG02MG02
Legacy
12 March 2013
MG02MG02
Legacy
12 March 2013
MG02MG02
Legacy
12 March 2013
MG02MG02
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
19 April 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Small
23 September 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Legacy
23 April 2010
MG01MG01
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Small
14 October 2009
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
8 May 2008
363aAnnual Return
Legacy
8 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 2007
AAAnnual Accounts
Legacy
13 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Legacy
30 September 2005
363aAnnual Return
Legacy
7 June 2005
395Particulars of Mortgage or Charge
Legacy
7 June 2005
395Particulars of Mortgage or Charge
Legacy
28 May 2005
403b403b
Accounts With Accounts Type Small
30 October 2004
AAAnnual Accounts
Legacy
12 October 2004
363aAnnual Return
Legacy
7 June 2004
395Particulars of Mortgage or Charge
Legacy
3 June 2004
403b403b
Legacy
3 June 2004
403aParticulars of Charge Subject to s859A
Legacy
6 May 2004
403aParticulars of Charge Subject to s859A
Legacy
6 May 2004
403aParticulars of Charge Subject to s859A
Legacy
3 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 October 2003
AAAnnual Accounts
Legacy
3 October 2003
363aAnnual Return
Certificate Change Of Name Company
22 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
4 October 2002
363aAnnual Return
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
395Particulars of Mortgage or Charge
Legacy
16 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
26 October 2001
363aAnnual Return
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
363aAnnual Return
Legacy
17 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
19 May 2000
287Change of Registered Office
Legacy
24 February 2000
395Particulars of Mortgage or Charge
Legacy
22 January 2000
403aParticulars of Charge Subject to s859A
Legacy
22 January 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
14 January 2000
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 1999
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Gazette Notice Compulsary
16 March 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 November 1997
395Particulars of Mortgage or Charge
Legacy
26 November 1997
395Particulars of Mortgage or Charge
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
225Change of Accounting Reference Date
Legacy
28 October 1996
395Particulars of Mortgage or Charge
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
287Change of Registered Office
Legacy
9 October 1996
287Change of Registered Office
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 October 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 September 1996
NEWINCIncorporation