Background WavePink WaveYellow Wave

EPIC (GENERAL PARTNER TEMPLE ROW) LIMITED (08082729)

EPIC (GENERAL PARTNER TEMPLE ROW) LIMITED (08082729) is an active UK company. incorporated on 24 May 2012. 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 (GENERAL PARTNER TEMPLE ROW) LIMITED has been registered for 13 years. Current directors include ELGHANAYAN, Michael Isaac Martin.

Company Number
08082729
Status
active
Type
ltd
Incorporated
24 May 2012
Age
13 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
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIC (GENERAL PARTNER TEMPLE ROW) LIMITED

EPIC (GENERAL PARTNER TEMPLE ROW) LIMITED is an active company incorporated on 24 May 2012 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 (GENERAL PARTNER TEMPLE ROW) LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08082729

LTD Company

Age

13 Years

Incorporated 24 May 2012

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 22 August 2025 (7 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

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

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

Previous Addresses

Gable House 239 Regents Park Road London N3 3LF
From: 30 May 2012To: 27 November 2024
5 New Street Square London EC4A 3TW United Kingdom
From: 24 May 2012To: 30 May 2012
Timeline

13 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Left
May 19
Director Joined
Jul 19
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ALAM, Mahbubul

Active
Burlington Gardens, LondonW1S 3EP
Secretary
Appointed 30 May 2012

ELGHANAYAN, Michael Isaac Martin

Active
28 Arcadia Avenue, LondonN3 2FG
Born May 1956
Director
Appointed 30 May 2012

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 24 May 2012
Resigned 30 May 2012

AL-QASSAR, Mohammed

Resigned
Block 5, Street No.10, Kuwait
Born December 1958
Director
Appointed 30 May 2012
Resigned 31 Dec 2018

ALDERBAS, Sulaiman Abdulaziz

Resigned
Street 4, Qortuba
Born April 1986
Director
Appointed 03 Jul 2019
Resigned 11 May 2021

ALTHUNAYAN, Ahmad Hamad Abdulrahman

Resigned
28 Arcadia Avenue, LondonN3 2FG
Born June 1968
Director
Appointed 11 May 2021
Resigned 06 Aug 2025

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 24 May 2012
Resigned 30 May 2012

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 24 May 2012
Resigned 30 May 2012

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 24 May 2012
Resigned 30 May 2012

Persons with significant control

2

Mr Michael Isaac Martin Elghanayan

Active
28 Arcadia Avenue, LondonN3 2FG
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
13104 Safat

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 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
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Dormant
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Legacy
31 January 2013
MG01MG01
Legacy
31 January 2013
MG01MG01
Legacy
24 January 2013
MG01MG01
Appoint Person Secretary Company With Name
10 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Incorporation Company
24 May 2012
NEWINCIncorporation