Background WavePink WaveYellow Wave

EPSILON UK INVESTMENTS LTD (13585538)

EPSILON UK INVESTMENTS LTD (13585538) is an active UK company. incorporated on 25 August 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EPSILON UK INVESTMENTS LTD has been registered for 4 years. Current directors include DIBBLE, James Douglas Somerset, GORLEKU, David Ofotsu, PALOWSKI, Dominik and 1 others.

Company Number
13585538
Status
active
Type
ltd
Incorporated
25 August 2021
Age
4 years
Address
C/O Revantage Real Estate Limited, 13th Floor, Nova South, London, SW1E 5LB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DIBBLE, James Douglas Somerset, GORLEKU, David Ofotsu, PALOWSKI, Dominik, UNDERWOOD, Steven Bradley
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPSILON UK INVESTMENTS LTD

EPSILON UK INVESTMENTS LTD is an active company incorporated on 25 August 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EPSILON UK INVESTMENTS LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13585538

LTD Company

Age

4 Years

Incorporated 25 August 2021

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

BRE UK COSEC 14 LTD
From: 25 August 2021To: 25 September 2024
Contact
Address

C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London, SW1E 5LB,

Previous Addresses

12 st. James's Square London SW1Y 4LB England
From: 25 August 2021To: 24 October 2023
Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MOURANT GOVERNANCE SERVICES (UK) LIMITED

Active
110 Cannon Street, LondonEC4N 6EU
Corporate secretary
Appointed 31 May 2024

DIBBLE, James Douglas Somerset

Active
13th Floor, Nova South, LondonSW1E 5LB
Born November 1987
Director
Appointed 23 Jan 2026

GORLEKU, David Ofotsu

Active
13th Floor, Nova South, LondonSW1E 5LB
Born January 1990
Director
Appointed 23 Jan 2026

PALOWSKI, Dominik

Active
13th Floor, Nova South, LondonSW1E 5LB
Born April 1983
Director
Appointed 23 Jan 2026

UNDERWOOD, Steven Bradley

Active
32 London Bridge Street, LondonSE1 9SG
Born September 1986
Director
Appointed 01 Jan 2025

CABALLERO MARTINEZ, Jose Gabriel

Resigned
13th Floor, Nova South, LondonSW1E 5LB
Born June 1981
Director
Appointed 24 Mar 2022
Resigned 01 Jul 2025

KANAKIS, Rebecca Louise

Resigned
Berkeley Square, LondonW1J 5AL
Born February 1980
Director
Appointed 01 Jul 2025
Resigned 23 Jan 2026

LAMBKIN, Jennifer Elizabeth

Resigned
13th Floor, Nova South, LondonSW1E 5LB
Born October 1987
Director
Appointed 31 May 2024
Resigned 01 Jan 2025

SCOTT, Duncan Alan

Resigned
13th Floor, Nova South, LondonSW1E 5LB
Born August 1992
Director
Appointed 24 Mar 2022
Resigned 31 May 2024

TAYLOR, Rebecca Louise

Resigned
St. James's Square, LondonSW1Y 4LB
Born September 1986
Director
Appointed 25 Aug 2021
Resigned 25 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
110 Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2026

Mr Stephen Allen Schwarzman

Ceased
13th Floor, Nova South, LondonSW1E 5LB
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2021
Ceased 23 Jan 2026
Fundings
Financials
Latest Activities

Filing History

30

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
28 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
17 December 2024
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
25 September 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 June 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Change To A Person With Significant Control
16 December 2021
PSC04Change of PSC Details
Incorporation Company
25 August 2021
NEWINCIncorporation