Background WavePink WaveYellow Wave

EPIC (GENERAL PARTNER QUARTERMILE) LIMITED (08577384)

EPIC (GENERAL PARTNER QUARTERMILE) LIMITED (08577384) is an active UK company. incorporated on 20 June 2013. 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 QUARTERMILE) LIMITED has been registered for 12 years. Current directors include ALAHMED, Abdullah Nabeel, ELGHANAYAN, Michael Isaac Martin.

Company Number
08577384
Status
active
Type
ltd
Incorporated
20 June 2013
Age
12 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
ALAHMED, Abdullah Nabeel, 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 QUARTERMILE) LIMITED

EPIC (GENERAL PARTNER QUARTERMILE) LIMITED is an active company incorporated on 20 June 2013 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 QUARTERMILE) LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08577384

LTD Company

Age

12 Years

Incorporated 20 June 2013

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

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 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: 20 June 2013To: 27 November 2024
5 New Street Square London EC4A 3TW United Kingdom
From: 20 June 2013To: 20 June 2013
Timeline

20 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Company Founded
Jun 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Left
May 15
Director Joined
Jul 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 24
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ALAHMED, Abdullah Nabeel

Active
Street 46, Faiha
Born December 1990
Director
Appointed 03 Jul 2019

ELGHANAYAN, Michael Isaac Martin

Active
28 Arcadia Avenue, LondonN3 2FG
Born May 1956
Director
Appointed 20 Jun 2013

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 20 Jun 2013
Resigned 20 Jun 2013

AL-QASSAR, Mohammed

Resigned
Block 5, Street No.10, Kuwait
Born December 1958
Director
Appointed 20 Jun 2013
Resigned 31 Dec 2013

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 20 Jun 2013
Resigned 20 Jun 2013

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 20 Jun 2013
Resigned 20 Jun 2013

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 20 Jun 2013
Resigned 20 Jun 2013

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 20 Jun 2016
13104 Safat

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

51

Mortgage Satisfy Charge Full
9 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 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
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Termination Secretary Company With Name
20 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 June 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 June 2013
AD01Change of Registered Office Address
Incorporation Company
20 June 2013
NEWINCIncorporation