Background WavePink WaveYellow Wave

EPIC (GENERAL PARTNER CAPITAL HOUSE) LIMITED (05499884)

EPIC (GENERAL PARTNER CAPITAL HOUSE) LIMITED (05499884) is an active UK company. incorporated on 5 July 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. EPIC (GENERAL PARTNER CAPITAL HOUSE) LIMITED has been registered for 20 years.

Company Number
05499884
Status
active
Type
ltd
Incorporated
5 July 2005
Age
20 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIC (GENERAL PARTNER CAPITAL HOUSE) LIMITED

EPIC (GENERAL PARTNER CAPITAL HOUSE) LIMITED is an active company incorporated on 5 July 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. EPIC (GENERAL PARTNER CAPITAL HOUSE) LIMITED was registered 20 years ago.(SIC: 68100, 68201)

Status

active

Active since 20 years ago

Company No

05499884

LTD Company

Age

20 Years

Incorporated 5 July 2005

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 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

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

Previous Addresses

1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom
From: 18 November 2024To: 27 November 2024
Gable House 239 Regents Park Road London N3 3LF
From: 5 July 2005To: 18 November 2024
Timeline

14 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Left
May 19
Director Joined
Jul 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Jun 21
Director Left
Jun 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director 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
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Legacy
25 July 2012
MG02MG02
Legacy
25 July 2012
MG02MG02
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
14 March 2008
287Change of Registered Office
Legacy
15 September 2007
363aAnnual Return
Legacy
6 December 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 November 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
17 July 2006
88(2)R88(2)R
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
11 August 2005
395Particulars of Mortgage or Charge
Legacy
11 August 2005
395Particulars of Mortgage or Charge
Resolution
2 August 2005
RESOLUTIONSResolutions
Incorporation Company
5 July 2005
NEWINCIncorporation