Background WavePink WaveYellow Wave

EP UK INVESTMENTS LTD (09255154)

EP UK INVESTMENTS LTD (09255154) is an active UK company. incorporated on 8 October 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 1 other business activities. EP UK INVESTMENTS LTD has been registered for 11 years.

Company Number
09255154
Status
active
Type
ltd
Incorporated
8 October 2014
Age
11 years
Address
Byron House, London, SW1A 1EE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
SIC Codes
35140, 35230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EP UK INVESTMENTS LTD

EP UK INVESTMENTS LTD is an active company incorporated on 8 October 2014 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 1 other business activity. EP UK INVESTMENTS LTD was registered 11 years ago.(SIC: 35140, 35230)

Status

active

Active since 11 years ago

Company No

09255154

LTD Company

Age

11 Years

Incorporated 8 October 2014

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 9 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Byron House 7 - 9 St. James's Street London, SW1A 1EE,

Previous Addresses

Bryon House St. James's Street London SW1A 1EE England
From: 17 June 2020To: 17 June 2020
Berger House 36-38 Berkeley Square London W1J 5AE
From: 4 November 2015To: 17 June 2020
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 8 October 2014To: 4 November 2015
Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jun 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Funding Round
Mar 19
Loan Secured
Nov 19
Loan Cleared
Dec 21
Loan Cleared
Jan 24
Loan Cleared
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 May 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Memorandum Articles
6 December 2022
MAMA
Resolution
6 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 September 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 November 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 April 2017
AP03Appointment of Secretary
Auditors Resignation Company
5 January 2017
AUDAUD
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Change Sail Address Company With New Address
13 October 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2014
NEWINCIncorporation