Background WavePink WaveYellow Wave

EPR ARCHITECTS GROUP LIMITED (05270160)

EPR ARCHITECTS GROUP LIMITED (05270160) is an active UK company. incorporated on 26 October 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. EPR ARCHITECTS GROUP LIMITED has been registered for 21 years. Current directors include BACCHUS, Benedict Paul, BALLS, Jason Edward, CASTLE, Christopher Diton and 1 others.

Company Number
05270160
Status
active
Type
ltd
Incorporated
26 October 2004
Age
21 years
Address
All Saints, London, SE11 4SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BACCHUS, Benedict Paul, BALLS, Jason Edward, CASTLE, Christopher Diton, EVERITT, James Christopher
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPR ARCHITECTS GROUP LIMITED

EPR ARCHITECTS GROUP LIMITED is an active company incorporated on 26 October 2004 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 GROUP LIMITED was registered 21 years ago.(SIC: 71111)

Status

active

Active since 21 years ago

Company No

05270160

LTD Company

Age

21 Years

Incorporated 26 October 2004

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

STEVTON (NO.313) LIMITED
From: 26 October 2004To: 30 January 2006
Contact
Address

All Saints Austral Street London, SE11 4SJ,

Previous Addresses

30 Millbank London SW1P 4DU
From: 26 October 2004To: 9 December 2022
Timeline

59 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Nov 11
Director Left
Nov 11
Director Left
Jul 12
Director Left
Jul 12
Loan Secured
Oct 13
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Feb 18
Director Joined
Sept 18
Capital Reduction
Nov 18
Capital Reduction
Nov 18
Capital Reduction
Nov 18
Capital Reduction
Nov 18
Capital Reduction
Nov 18
Capital Reduction
Nov 18
Capital Reduction
Nov 18
Capital Reduction
Nov 18
Capital Reduction
Nov 18
Capital Reduction
Nov 18
Capital Reduction
Nov 18
Capital Reduction
Nov 18
Capital Reduction
Nov 18
Capital Reduction
Nov 18
Capital Reduction
Nov 18
Capital Reduction
Nov 18
Capital Reduction
Nov 18
Capital Reduction
Nov 18
Capital Reduction
Nov 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Share Buyback
Nov 18
Share Buyback
Nov 18
Share Buyback
Nov 18
Share Buyback
Nov 18
Share Buyback
Nov 18
Share Buyback
Nov 18
Share Buyback
Nov 18
Share Buyback
Nov 18
Share Buyback
Nov 18
Share Buyback
Nov 18
Share Buyback
Nov 18
Share Buyback
Nov 18
Share Buyback
Nov 18
Share Buyback
Nov 18
Share Buyback
Nov 18
Share Buyback
Nov 18
Share Buyback
Nov 18
Share Buyback
Nov 18
Share Buyback
Nov 18
Director Left
Apr 19
Loan Secured
Feb 22
Director Left
Nov 25
Share Buyback
Jan 26
New Owner
Jan 26
New Owner
Jan 26
41
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 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 21 Jun 2018

BALLS, Jason Edward

Active
Austral Street, LondonSE11 4SJ
Born August 1974
Director
Appointed 01 Jun 2016

CASTLE, Christopher Diton

Active
Austral Street, LondonSE11 4SJ
Born October 1972
Director
Appointed 01 Jun 2009

EVERITT, James Christopher

Active
Austral Street, LondonSE11 4SJ
Born September 1971
Director
Appointed 01 Jun 2009

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Secretary
Appointed 26 Oct 2004
Resigned 28 Feb 2005

HARNAN, David John

Resigned
30 MillbankSW1P 4DU
Secretary
Appointed 28 Feb 2005
Resigned 31 Jan 2018

BARRETT, Richard Ian

Resigned
47 Brookside, BarnetEN4 8TT
Born March 1956
Director
Appointed 28 Feb 2005
Resigned 20 Feb 2012

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Born May 1962
Director
Appointed 26 Oct 2004
Resigned 28 Feb 2005

BLUNDELL, Stephen Roy

Resigned
Peper Harow House, GodalmingGU8 6BG
Born April 1951
Director
Appointed 28 Feb 2005
Resigned 31 May 2008

BRUCE, Mark Gilchrist

Resigned
Austral Street, LondonSE11 4SJ
Born July 1975
Director
Appointed 01 Jun 2016
Resigned 19 Nov 2025

COVE, Daniel John

Resigned
32 Chester Way, LondonSE11 4UR
Born December 1967
Director
Appointed 28 Feb 2005
Resigned 18 May 2012

CRAIG, Gregory

Resigned
34 Stone Park Avenue, BeckenhamBR3 3LX
Born August 1943
Director
Appointed 28 Feb 2005
Resigned 29 May 2009

HARNAN, David John

Resigned
30 MillbankSW1P 4DU
Born February 1954
Director
Appointed 28 Feb 2005
Resigned 31 Jan 2018

JENNINGS, David John

Resigned
26 Springfield Avenue, LondonN10 3SU
Born December 1958
Director
Appointed 28 Feb 2005
Resigned 31 Oct 2011

LOWTHER, Stuart James

Resigned
30 MillbankSW1P 4DU
Born June 1952
Director
Appointed 28 Feb 2005
Resigned 31 Mar 2016

POTTER, Martin John

Resigned
30 MillbankSW1P 4DU
Born August 1955
Director
Appointed 28 Feb 2005
Resigned 31 Mar 2016

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 26 Oct 2004
Resigned 28 Feb 2005

WENSINK, Pascal Edward Karel

Resigned
30 MillbankSW1P 4DU
Born April 1968
Director
Appointed 01 Jun 2016
Resigned 17 Apr 2019

Persons with significant control

2

Mr Christopher Diton Castle

Active
Austral Street, LondonSE11 4SJ
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Dec 2025

Mr James Christopher Everitt

Active
Austral Street, LondonSE11 4SJ
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Dec 2025
Fundings
Financials
Latest Activities

Filing History

164

Capital Cancellation Treasury Shares With Date Currency Capital Figure
10 February 2026
SH05Notice of Cancellation of Shares
Notification Of A Person With Significant Control
29 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 January 2026
PSC09Update to PSC Statements
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
27 January 2026
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares
12 January 2026
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 December 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Resolution
19 November 2020
RESOLUTIONSResolutions
Resolution
19 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 August 2020
RP04CS01RP04CS01
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Confirmation Statement
13 November 2019
CS01Confirmation Statement
Resolution
31 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 July 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
7 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 December 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
28 November 2018
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2018
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2018
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2018
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2018
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2018
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2018
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2018
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2018
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2018
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2018
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2018
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2018
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2018
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2018
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2018
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2018
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2018
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2018
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 November 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 November 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 November 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 November 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 November 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 November 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 November 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 November 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 November 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 November 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 November 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 November 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 November 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 November 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 November 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 November 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 November 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 November 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 November 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 November 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 February 2018
CH03Change of Secretary Details
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
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 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
Accounts With Accounts Type Group
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Accounts With Accounts Type Group
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Move Registers To Registered Office Company
4 December 2013
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number
19 October 2013
MR01Registration of a Charge
Resolution
3 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Accounts With Accounts Type Group
4 September 2012
AAAnnual Accounts
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Group
12 October 2010
AAAnnual Accounts
Accounts With Accounts Type Group
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Move Registers To Sail Company
16 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Sail Address Company
16 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment 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 Group
23 September 2008
AAAnnual Accounts
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
169169
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
3 January 2008
363sAnnual Return (shuttle)
Legacy
1 October 2007
287Change of Registered Office
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Certificate Change Of Name Company
30 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
11 July 2005
88(2)R88(2)R
Legacy
11 July 2005
123Notice of Increase in Nominal Capital
Resolution
11 July 2005
RESOLUTIONSResolutions
Resolution
11 July 2005
RESOLUTIONSResolutions
Resolution
11 July 2005
RESOLUTIONSResolutions
Resolution
11 July 2005
RESOLUTIONSResolutions
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
122122
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
287Change of Registered Office
Legacy
18 March 2005
225Change of Accounting Reference Date
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Incorporation Company
26 October 2004
NEWINCIncorporation