Background WavePink WaveYellow Wave

EPSION CAPITAL LIMITED (11238881)

EPSION CAPITAL LIMITED (11238881) is an active UK company. incorporated on 7 March 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EPSION CAPITAL LIMITED has been registered for 8 years. Current directors include GROAK, Martin Hugh Charles, MARANZANA, Luciano.

Company Number
11238881
Status
active
Type
ltd
Incorporated
7 March 2018
Age
8 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GROAK, Martin Hugh Charles, MARANZANA, Luciano
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPSION CAPITAL LIMITED

EPSION CAPITAL LIMITED is an active company incorporated on 7 March 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EPSION CAPITAL LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

11238881

LTD Company

Age

8 Years

Incorporated 7 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 February 2026 (2 months ago)
Period: 31 December 2023 - 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

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX England
From: 29 April 2024To: 21 November 2025
50 Sloane Avenue London SW3 3DD England
From: 19 September 2023To: 29 April 2024
27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 17 July 2023To: 19 September 2023
8-10 Hill Street London W1J 5NG United Kingdom
From: 14 July 2020To: 17 July 2023
C/0 Supplyme, Elizabeth House, 6th Floor 39 York Road London SE1 7NQ England
From: 17 October 2019To: 14 July 2020
C/O 3rd Floor, New Liverpool House Eldon Street London EC2M 7LD England
From: 27 February 2019To: 17 October 2019
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 7 March 2018To: 27 February 2019
Timeline

17 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Mar 19
Owner Exit
Oct 19
Funding Round
Oct 19
Director Joined
Nov 19
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
May 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GROAK, Martin Hugh Charles

Active
City Road, LondonEC1V 2NX
Born December 1950
Director
Appointed 16 Nov 2022

MARANZANA, Luciano

Active
City Road, LondonEC1V 2NX
Born July 1962
Director
Appointed 17 Nov 2022

BULL, David Richard

Resigned
Hill Street, LondonW1J 5NG
Born July 1971
Director
Appointed 03 Feb 2022
Resigned 12 Oct 2022

CARRETTA, Fabio, Mr.

Resigned
Hill Street, LondonW1J 5NG
Born June 1973
Director
Appointed 22 Nov 2019
Resigned 03 Jun 2021

DAY, Richard Joseph

Resigned
Hill Street, LondonW1J 5NG
Born March 1960
Director
Appointed 12 May 2022
Resigned 16 Nov 2022

GIRARDI, Massimo

Resigned
C/O Eight Capital,, LondonSE1 7LY
Born January 1958
Director
Appointed 03 Jun 2021
Resigned 08 Apr 2022

TONTHAT, Richard

Resigned
C/O Eight Capital,, LondonSE1 7LY
Born August 1983
Director
Appointed 03 Jun 2021
Resigned 04 Feb 2022

TREACY, John

Resigned
Eldon Street, LondonEC2M 7LD
Born August 1981
Director
Appointed 07 Mar 2018
Resigned 03 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
160 City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2019

Mr John Treacy

Ceased
15 Eldon Street, LondonEC2M 7LD
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2018
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

62

Gazette Filings Brought Up To Date
8 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 April 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 February 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2025
AAAnnual Accounts
Legacy
15 July 2025
GUARANTEE2GUARANTEE2
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
24 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
16 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2024
AAAnnual Accounts
Legacy
7 December 2023
PARENT_ACCPARENT_ACC
Legacy
7 December 2023
AGREEMENT2AGREEMENT2
Legacy
7 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Legacy
3 November 2022
AGREEMENT2AGREEMENT2
Legacy
3 November 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Legacy
18 October 2022
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Change To A Person With Significant Control
17 March 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 March 2019
PSC04Change of PSC Details
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Incorporation Company
7 March 2018
NEWINCIncorporation