Background WavePink WaveYellow Wave

EPIC INSURANCE SERVICES LIMITED (07014140)

EPIC INSURANCE SERVICES LIMITED (07014140) is an active UK company. incorporated on 9 September 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 1 other business activities. EPIC INSURANCE SERVICES LIMITED has been registered for 16 years. Current directors include JOHNSON, Barry, JOHNSON, Samuel Alexander, READINGS, Nicholas Beresford and 1 others.

Company Number
07014140
Status
active
Type
ltd
Incorporated
9 September 2009
Age
16 years
Address
1 George Yard, London, EC3V 9DF
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
JOHNSON, Barry, JOHNSON, Samuel Alexander, READINGS, Nicholas Beresford, SPRULES, Jonathan David
SIC Codes
65110, 65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIC INSURANCE SERVICES LIMITED

EPIC INSURANCE SERVICES LIMITED is an active company incorporated on 9 September 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 1 other business activity. EPIC INSURANCE SERVICES LIMITED was registered 16 years ago.(SIC: 65110, 65120)

Status

active

Active since 16 years ago

Company No

07014140

LTD Company

Age

16 Years

Incorporated 9 September 2009

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 28 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

1 George Yard 4th Floor London, EC3V 9DF,

Previous Addresses

1 George Yard London EC3V 9DF England
From: 25 February 2026To: 3 March 2026
5 Churchwell Avenue Easthorpe Colchester Essex CO5 9HN England
From: 4 February 2026To: 25 February 2026
150 Minories London EC3N 1LS England
From: 22 June 2022To: 4 February 2026
Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE England
From: 2 June 2016To: 22 June 2022
9 st. Clare Street London EC3N 1LQ
From: 4 May 2010To: 2 June 2016
12 Sutherland Avenue Petts Wood Orpington Kent BR5 1QZ
From: 9 September 2009To: 4 May 2010
Timeline

9 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Sept 09
Director Left
May 10
Director Joined
May 10
Director Joined
Aug 10
Director Joined
Apr 14
Director Left
May 14
Director Joined
Jan 22
Director Joined
Mar 22
Owner Exit
Sept 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

LOPEZ, Lourene

Active
George Yard, LondonEC3V 9DF
Secretary
Appointed 21 Dec 2022

JOHNSON, Barry

Active
George Yard, LondonEC3V 9DF
Born September 1953
Director
Appointed 09 Apr 2014

JOHNSON, Samuel Alexander

Active
George Yard, LondonEC3V 9DF
Born September 1995
Director
Appointed 02 Mar 2022

READINGS, Nicholas Beresford

Active
George Yard, LondonEC3V 9DF
Born June 1952
Director
Appointed 28 Apr 2010

SPRULES, Jonathan David

Active
George Yard, LondonEC3V 9DF
Born June 1968
Director
Appointed 12 Jan 2022

HANNAM, Patricia Joan

Resigned
Minories, LondonEC3N 1LS
Secretary
Appointed 09 Sept 2009
Resigned 19 Dec 2022

DURKIN, Denis Hugh

Resigned
St. Clare Street, LondonEC3N 1LQ
Born February 1940
Director
Appointed 11 Aug 2010
Resigned 30 Apr 2014

GILBERT, Colin Bernard

Resigned
12 Sutherland Avenue, Petts WoodBR5 1QZ
Born September 1959
Director
Appointed 09 Sept 2009
Resigned 28 Apr 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Beresford Readings

Ceased
Minories, LondonEC3N 1LS
Born June 1952

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 14 Sept 2022

Mr Barry Johnson

Active
George Yard, LondonEC3V 9DF
Born September 1953

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
Fundings
Financials
Latest Activities

Filing History

52

Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 September 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
20 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Secretary Company With Change Date
14 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Incorporation Company
9 September 2009
NEWINCIncorporation