Background WavePink WaveYellow Wave

EPIC MANAGEMENT LIMITED (04020499)

EPIC MANAGEMENT LIMITED (04020499) is an active UK company. incorporated on 20 June 2000. 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.. EPIC MANAGEMENT LIMITED has been registered for 25 years. Current directors include ELGHANAYAN, Michael Isaac Martin, ELGHANAYAN, Steven Benjamin.

Company Number
04020499
Status
active
Type
ltd
Incorporated
20 June 2000
Age
25 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELGHANAYAN, Michael Isaac Martin, ELGHANAYAN, Steven Benjamin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIC MANAGEMENT LIMITED

EPIC MANAGEMENT LIMITED is an active company incorporated on 20 June 2000 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.. EPIC MANAGEMENT LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04020499

LTD Company

Age

25 Years

Incorporated 20 June 2000

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 (7 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

4 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

1st Floor Gallery Court 28 Arcadia Ave 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: 20 June 2000To: 18 November 2024
Timeline

5 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Jul 13
Loan Secured
Jul 13
Loan Secured
Jun 14
Loan Secured
Oct 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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 20 Jun 2000

ELGHANAYAN, Steven Benjamin

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

LEWIS, Daniel Prithviraj

Resigned
63 The Avenue, LondonNW6 7NS
Secretary
Appointed 20 Jun 2000
Resigned 19 Oct 2000

MOONSHINE, Annabelle Karen

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

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 20 Jun 2000
Resigned 20 Jun 2000

ELGHANAYAN, David Sharam

Resigned
8 Kensington Palace Gardens, LondonW8 4QP
Born March 1975
Director
Appointed 20 Jun 2000
Resigned 06 Mar 2002

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 20 Jun 2000
Resigned 20 Jun 2000

Persons with significant control

1

Gallery Court, LondonN3 2FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 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
PSC05Notification that PSC Information has been Withdrawn
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
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
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
26 June 2015
AR01AR01
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
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
24 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
26 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Secretary Company With Change Date
24 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Small
14 October 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Small
5 November 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Small
3 November 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Legacy
18 July 2005
363aAnnual Return
Accounts With Accounts Type Small
30 October 2004
AAAnnual Accounts
Legacy
14 July 2004
363aAnnual Return
Accounts With Accounts Type Small
16 October 2003
AAAnnual Accounts
Legacy
30 June 2003
363aAnnual Return
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
21 July 2002
363aAnnual Return
Legacy
16 April 2002
225Change of Accounting Reference Date
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
20 September 2001
363aAnnual Return
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
287Change of Registered Office
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Incorporation Company
20 June 2000
NEWINCIncorporation