Background WavePink WaveYellow Wave

EP GROUP CORPORATE HOLDINGS LIMITED (13667463)

EP GROUP CORPORATE HOLDINGS LIMITED (13667463) is an active UK company. incorporated on 7 October 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. and 1 other business activities. EP GROUP CORPORATE HOLDINGS LIMITED has been registered for 4 years. Current directors include BEDFORD, Leo Charles Winston, FAWKES, Steven Derrick, Dr, TIVEY, Michael Anthony.

Company Number
13667463
Status
active
Type
ltd
Incorporated
7 October 2021
Age
4 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEDFORD, Leo Charles Winston, FAWKES, Steven Derrick, Dr, TIVEY, Michael Anthony
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EP GROUP CORPORATE HOLDINGS LIMITED

EP GROUP CORPORATE HOLDINGS LIMITED is an active company incorporated on 7 October 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. and 1 other business activity. EP GROUP CORPORATE HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209, 70100)

Status

active

Active since 4 years ago

Company No

13667463

LTD Company

Age

4 Years

Incorporated 7 October 2021

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

PO Box 4385 13667463 - Companies House Default Address Cardiff CF14 8LH
From: 7 October 2021To: 31 July 2024
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Share Issue
Apr 22
Capital Update
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Share Issue
Jul 22
Share Issue
Jul 22
Share Issue
Jul 22
Share Issue
Jul 22
Share Issue
Oct 22
Share Issue
Nov 22
Loan Secured
Mar 23
Funding Round
Mar 23
Funding Round
Apr 23
Director Left
Mar 25
Funding Round
Jul 25
13
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BEDFORD, Leo Charles Winston

Active
Bell Yard, LondonWC2A 2JR
Born October 1966
Director
Appointed 07 Oct 2021

FAWKES, Steven Derrick, Dr

Active
Bell Yard, LondonWC2A 2JR
Born January 1959
Director
Appointed 07 Oct 2021

TIVEY, Michael Anthony

Active
Bell Yard, LondonWC2A 2JR
Born October 1970
Director
Appointed 07 Oct 2021

EBONSTONE LIMITED

Resigned
Sevington, ChippenhamSN14 7LD
Corporate secretary
Appointed 26 Oct 2021
Resigned 31 Mar 2025

PACKER, Stephen Michael

Resigned
Bell Yard, LondonWC2A 2JR
Born November 1968
Director
Appointed 07 Oct 2021
Resigned 13 Mar 2025

Persons with significant control

1

Steven Derrick Fawkes

Active
CardiffCF14 8LH
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2021
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
11 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Default Companies House Service Address Applied Officer
31 July 2024
RP09RP09
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Default Companies House Service Address Applied Psc
21 June 2024
RP10RP10
Default Companies House Service Address Applied Officer
21 June 2024
RP09RP09
Default Companies House Service Address Applied Officer
21 June 2024
RP09RP09
Default Companies House Service Address Applied Officer
21 June 2024
RP09RP09
Default Companies House Service Address Applied Officer
21 June 2024
RP09RP09
Default Companies House Registered Office Address Applied
21 June 2024
RP05RP05
Accounts With Accounts Type Group
7 December 2023
AAAnnual Accounts
Memorandum Articles
16 October 2023
MAMA
Resolution
16 October 2023
RESOLUTIONSResolutions
Resolution
13 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
9 September 2023
RP04SH01RP04SH01
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Resolution
26 April 2023
RESOLUTIONSResolutions
Resolution
26 April 2023
RESOLUTIONSResolutions
Resolution
18 April 2023
RESOLUTIONSResolutions
Memorandum Articles
18 April 2023
MAMA
Resolution
18 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Memorandum Articles
3 April 2023
MAMA
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Capital Alter Shares Consolidation
4 November 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
24 October 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
24 October 2022
RP04SH01RP04SH01
Capital Alter Shares Subdivision
24 October 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
3 October 2022
RESOLUTIONSResolutions
Resolution
3 October 2022
RESOLUTIONSResolutions
Resolution
3 October 2022
RESOLUTIONSResolutions
Resolution
3 October 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
14 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
5 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
4 July 2022
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
21 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2022
PSC04Change of PSC Details
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Resolution
21 April 2022
RESOLUTIONSResolutions
Memorandum Articles
21 April 2022
MAMA
Resolution
21 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 April 2022
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
20 April 2022
AA01Change of Accounting Reference Date
Resolution
19 April 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 April 2022
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
13 April 2022
SH19Statement of Capital
Legacy
13 April 2022
CAP-SSCAP-SS
Resolution
13 April 2022
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
4 November 2021
AP04Appointment of Corporate Secretary
Incorporation Company
7 October 2021
NEWINCIncorporation