Background WavePink WaveYellow Wave

EPISTEM SIP TRUSTEE LIMITED (06764773)

EPISTEM SIP TRUSTEE LIMITED (06764773) is an active UK company. incorporated on 3 December 2008. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EPISTEM SIP TRUSTEE LIMITED has been registered for 17 years. Current directors include SHAW, Russell John.

Company Number
06764773
Status
active
Type
ltd
Incorporated
3 December 2008
Age
17 years
Address
The Incubator Building, Manchester, M13 9XX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SHAW, Russell John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPISTEM SIP TRUSTEE LIMITED

EPISTEM SIP TRUSTEE LIMITED is an active company incorporated on 3 December 2008 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EPISTEM SIP TRUSTEE LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06764773

LTD Company

Age

17 Years

Incorporated 3 December 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

GENEDRIVE LIMITED
From: 12 July 2016To: 22 July 2016
EPISTEM SIP TRUSTEE LIMITED
From: 31 December 2008To: 12 July 2016
CONTINENTAL SHELF 457 LIMITED
From: 3 December 2008To: 31 December 2008
Contact
Address

The Incubator Building 48 Grafton Street Manchester, M13 9XX,

Timeline

6 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Jan 19
Director Left
Mar 22
Director Joined
Mar 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SHAW, Russell John

Active
48 Grafton Street, ManchesterM13 9XX
Born September 1978
Director
Appointed 29 Mar 2022

FOWLER, Matthew John

Resigned
48 Grafton Street, ManchesterM13 9XX
Secretary
Appointed 05 Jan 2017
Resigned 29 Mar 2022

RYLANDS, John

Resigned
Oak Lane, MacclesfieldSK11 9HE
Secretary
Appointed 12 Dec 2008
Resigned 05 Jan 2017

MD SECRETARIES LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate secretary
Appointed 03 Dec 2008
Resigned 12 Dec 2008

FOWLER, Matthew John

Resigned
48 Grafton Street, ManchesterM13 9XX
Born December 1974
Director
Appointed 19 Dec 2016
Resigned 29 Mar 2022

MARTIN, Patrick Tyson

Resigned
88 Grandison Road, LondonSW11 6LN
Born July 1963
Director
Appointed 03 Dec 2008
Resigned 12 Dec 2008

NOLAN, Robert Dwyer

Resigned
The Incubator Building, ManchesterM13 9XX
Born February 1943
Director
Appointed 12 Dec 2008
Resigned 31 Dec 2018

RYLANDS, John

Resigned
Oak Lane, MacclesfieldSK11 9HE
Born October 1954
Director
Appointed 12 Dec 2008
Resigned 05 Jan 2017

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate director
Appointed 03 Dec 2008
Resigned 12 Dec 2008

Persons with significant control

1

Grafton Street, ManchesterM13 9XX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Resolution
22 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
22 July 2016
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
12 July 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 July 2016
CONNOTConfirmation Statement Notification
Auditors Resignation Company
1 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
18 January 2016
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Gazette Filings Brought Up To Date
13 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Gazette Notice Compulsary
6 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
287Change of Registered Office
Legacy
5 January 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
30 December 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 2008
NEWINCIncorporation