Background WavePink WaveYellow Wave

EPSILON INTERNATIONAL UK LTD (03610044)

EPSILON INTERNATIONAL UK LTD (03610044) is an active UK company. incorporated on 5 August 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EPSILON INTERNATIONAL UK LTD has been registered for 27 years. Current directors include DUNDON, Paul, FRIJNS, Charlotte Sabine Muriel, GIULIANI, John.

Company Number
03610044
Status
active
Type
ltd
Incorporated
5 August 1998
Age
27 years
Address
1st Floor 2 Television Centre, London, W12 7FR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNDON, Paul, FRIJNS, Charlotte Sabine Muriel, GIULIANI, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPSILON INTERNATIONAL UK LTD

EPSILON INTERNATIONAL UK LTD is an active company incorporated on 5 August 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EPSILON INTERNATIONAL UK LTD was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03610044

LTD Company

Age

27 Years

Incorporated 5 August 1998

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 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

EPSILON INTERNATIONAL LTD
From: 11 September 2007To: 25 February 2010
ABACUS DIRECT (UK) LIMITED
From: 5 November 1998To: 11 September 2007
HEROMODE LIMITED
From: 5 August 1998To: 5 November 1998
Contact
Address

1st Floor 2 Television Centre 101 Wood Lane London, W12 7FR,

Previous Addresses

Teddington House 67 Broad Street Teddington Middlesex TW11 8QZ
From: 5 August 1998To: 18 July 2019
Timeline

17 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Aug 12
Director Joined
May 16
Director Left
May 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jul 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

MUWANGA, Philippa

Active
2 Television Centre, LondonW12 7FR
Secretary
Appointed 16 Jun 2020

DUNDON, Paul

Active
2 Television Centre, LondonW12 7FR
Born June 1961
Director
Appointed 09 Mar 2020

FRIJNS, Charlotte Sabine Muriel

Active
2 Television Centre, LondonW12 7FR
Born August 1976
Director
Appointed 11 Apr 2023

GIULIANI, John

Active
2 Television Centre, LondonW12 7FR
Born March 1961
Director
Appointed 22 Nov 2021

FITZGERALD, Jeanette Patton

Resigned
Dallas Parkway, Plano75024
Secretary
Appointed 12 Jan 2011
Resigned 26 Feb 2016

HAGEMAN, Cynthia Lou

Resigned
Dallas Parkway, PlanoTX 75024
Secretary
Appointed 06 Feb 2017
Resigned 01 Jul 2019

HAYES, David Jude

Resigned
20 Eaton Square, MonkstownIRISH
Secretary
Appointed 30 Jun 2003
Resigned 08 Apr 2005

MCMAHON, Kevin

Resigned
244 Cana Court, Lafayette
Secretary
Appointed 08 Apr 2005
Resigned 02 Aug 2006

MUNIS, Joanne

Resigned
2 Television Centre, LondonW12 7FR
Secretary
Appointed 01 Jul 2019
Resigned 16 Jun 2020

UTAY, Alan Michael

Resigned
67 Broad Street, TeddingtonTW11 8QZ
Secretary
Appointed 15 Aug 2007
Resigned 13 Dec 2010

COSEC SERVICES LIMITED

Resigned
14 Coach & Horses Yard, LondonW1S 2EJ
Corporate secretary
Appointed 26 Oct 1998
Resigned 05 Jan 2005

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 02 Aug 2006
Resigned 06 Feb 2007

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 05 Aug 1998
Resigned 26 Oct 1998

ALLEN, David John

Resigned
67 Broad Street, TeddingtonTW11 8QZ
Born July 1952
Director
Appointed 01 Mar 2016
Resigned 10 Dec 2016

FAIR, Jeffrey Lynn

Resigned
Dallas Parkway, PlanoTX 75024
Born March 1973
Director
Appointed 10 Dec 2016
Resigned 01 Jul 2019

FITZGERALD, Jeanette Patton

Resigned
Dallas Parkway, Plano75024
Born May 1961
Director
Appointed 12 Jan 2011
Resigned 26 Feb 2016

HAYES, David Jude

Resigned
20 Eaton Square, MonkstownIRISH
Born September 1972
Director
Appointed 30 Jun 2003
Resigned 08 Apr 2005

HOEY, Philip Joseph

Resigned
2812 Shoshone Trail, Colorado 80026
Born February 1962
Director
Appointed 02 Aug 2006
Resigned 15 Aug 2007

KENNEDY, Bryan James

Resigned
Connection Drive, Irving75039
Born April 1968
Director
Appointed 01 Mar 2009
Resigned 22 Nov 2021

KING, Annette

Resigned
2 Television Centre, LondonW12 7FR
Born September 1968
Director
Appointed 09 Mar 2020
Resigned 05 Apr 2023

LILIAN, Osias Salomon

Resigned
Catharina Van Resstraat 7, Amsterdam
Born November 1960
Director
Appointed 08 Nov 1999
Resigned 13 Jun 2002

LLOYD, John Andrew

Resigned
445 Orchard Drive, Louisville
Born July 1964
Director
Appointed 15 Apr 2002
Resigned 11 Jan 2006

MCMAHON, Kevin

Resigned
244 Cana Court, Lafayette
Born April 1966
Director
Appointed 15 Apr 2002
Resigned 02 Aug 2006

MORRIS, Christopher Lee

Resigned
3 Vincent Drive, DorkingRH4 3AA
Born March 1963
Director
Appointed 26 Oct 1998
Resigned 15 Apr 2002

PATRON, Mark Andrew

Resigned
4b Cleveland Gardens, LondonSW13 0AG
Born June 1958
Director
Appointed 31 Mar 1999
Resigned 13 Jun 2002

POLLMANN, Jop

Resigned
Koninginneweg 81, AmsterdamFOREIGN
Born March 1967
Director
Appointed 01 Dec 2001
Resigned 13 Jun 2002

RAINEY, Brian Matthew

Resigned
5444 Westridge Drive, Boulder
Born January 1962
Director
Appointed 15 Apr 2002
Resigned 08 Jun 2012

SALA, Carlos E

Resigned
2424 Ginny Way, Lafayette
Born July 1959
Director
Appointed 08 Nov 1999
Resigned 15 Apr 2002

SCULLION, John William

Resigned
13 Queen Marys Drive, Ontario
Born April 1957
Director
Appointed 15 Aug 2007
Resigned 01 Mar 2009

SNYDER, Daniel Clifford

Resigned
Hcr 66 Box 82a, Wilmot
Born October 1947
Director
Appointed 08 Nov 1999
Resigned 15 Apr 2002

TORDOIR, Peter Paul

Resigned
Herengracht 125b, Amsterdam
Born May 1959
Director
Appointed 09 Apr 1999
Resigned 01 Jan 2002

UTAY, Alan Michael

Resigned
6474 Glendora Avenue, Texas
Born February 1965
Director
Appointed 15 Aug 2007
Resigned 13 Dec 2010

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 05 Aug 1998
Resigned 26 Oct 1998

Persons with significant control

3

1 Active
2 Ceased
2 Television Centre, LondonW12 7FR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Sept 2019
75008, Paris

Nature of Control

Significant influence or control
Notified 01 Jul 2019
Ceased 20 Sept 2019
North St. Paul Street, Dallas75201

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
20 August 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
20 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
18 July 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
31 July 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2010
CH03Change of Secretary Details
Move Registers To Sail Company
9 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 February 2010
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
25 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
16 July 2009
287Change of Registered Office
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Miscellaneous
30 October 2008
MISCMISC
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
353353
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
17 October 2007
288cChange of Particulars
Certificate Change Of Name Company
11 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
4 October 2003
244244
Legacy
29 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 2003
AAAnnual Accounts
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
30 October 2001
244244
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
5 June 2001
225Change of Accounting Reference Date
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
8 August 2000
287Change of Registered Office
Resolution
15 May 2000
RESOLUTIONSResolutions
Resolution
15 May 2000
RESOLUTIONSResolutions
Resolution
15 May 2000
RESOLUTIONSResolutions
Resolution
15 May 2000
RESOLUTIONSResolutions
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
1 November 1999
363b363b
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
287Change of Registered Office
Legacy
16 September 1999
88(2)R88(2)R
Legacy
16 September 1999
123Notice of Increase in Nominal Capital
Resolution
16 September 1999
RESOLUTIONSResolutions
Resolution
16 September 1999
RESOLUTIONSResolutions
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
287Change of Registered Office
Certificate Change Of Name Company
4 November 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 August 1998
NEWINCIncorporation