Introduction
Watch Company
E
EPSILON EASTGATE LLP
EPSILON EASTGATE LLP is an active company incorporated on 29 November 2017 with the registered office located in London. EPSILON EASTGATE LLP was registered 8 years ago.
Status
active
Active since 8 years ago
Company No
OC420100
LLP Company
Age
8 Years
Incorporated 29 November 2017
Size
N/A
Accounts
ARD: 30/11Up to Date
Last Filed
Made up to 30 November 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant
Next Due
Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 28 November 2025 (5 months ago)
Next Due
Due by 12 December 2026
For period ending 28 November 2026
Previous Company Names
EPSILON CROXLEY HOUSE LLP
From: 29 November 2017To: 4 July 2025
Address
54 Hamilton Terrace London, NW8 9UJ,
No significant events found
Officers
4
3 Active
1 Resigned
Name
Role
Appointed
Status
HATTER, Richard Mark
ActiveHamilton Terrace, LondonNW8 9UJ
Born October 1963
Llp designated member
Appointed 30 Aug 2025
HATTER, Richard Mark
Hamilton Terrace, LondonNW8 9UJ
Born October 1963
Llp designated member
30 Aug 2025
Active
DEVONSHIRE PROPERTY INVESTMENT LIMITED
ActiveGreat Queen Street, LondonWC2B 5AH
Corporate llp designated member
Appointed 29 Nov 2017
DEVONSHIRE PROPERTY INVESTMENT LIMITED
Great Queen Street, LondonWC2B 5AH
Corporate llp designated member
29 Nov 2017
Active
JEM (AMS) LIMITED
ActiveHamilton Terrace, LondonNW8 9UJ
Corporate llp designated member
Appointed 05 Mar 2025
JEM (AMS) LIMITED
Hamilton Terrace, LondonNW8 9UJ
Corporate llp designated member
05 Mar 2025
Active
HATTER, Richard Mark
ResignedHamilton Terrace, LondonNW8 9UJ
Born October 1963
Llp designated member
Appointed 29 Nov 2017
Resigned 05 Mar 2025
HATTER, Richard Mark
Hamilton Terrace, LondonNW8 9UJ
Born October 1963
Llp designated member
29 Nov 2017
Resigned 05 Mar 2025
Resigned
Persons with significant control
4
3 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Richard Mark Hatter
ActiveHamilton Terrace, LondonNW8 9UJ
Born October 1963
Nature of Control
Significant influence or control as trust limited liability partnership
Notified 30 Aug 2025
Mr Richard Mark Hatter
Hamilton Terrace, LondonNW8 9UJ
Born October 1963
Significant influence or control as trust limited liability partnership
30 Aug 2025
Active
Jem (Ams) Limited
ActiveHamilton Terrace, LondonNW8 9UJ
Nature of Control
Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 05 Mar 2025
Jem (Ams) Limited
Hamilton Terrace, LondonNW8 9UJ
Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
05 Mar 2025
Active
Mr Richard Mark Hatter
CeasedHamilton Terrace, LondonNW8 9UJ
Born October 1963
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 29 Nov 2017
Ceased 05 Mar 2025
Mr Richard Mark Hatter
Hamilton Terrace, LondonNW8 9UJ
Born October 1963
Right to share surplus assets 25 to 50 percent limited liability partnership
29 Nov 2017
Ceased 05 Mar 2025
Ceased
Great Queen Street, LondonWC2B 5AH
Nature of Control
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Notified 29 Nov 2017
Devonshire Property Investment Limited
Great Queen Street, LondonWC2B 5AH
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
29 Nov 2017
Active
Filing History
25
Description
Type
Date Filed
Document
3 September 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
3 September 2025
3 September 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 September 2025
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
4 July 2025
Change Of Name Notice Limited Liability Partnership
4 July 2025
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
4 July 2025
No document
5 March 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
5 March 2025
5 March 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
5 March 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 March 2025
5 March 2025
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
5 March 2025
6 May 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 May 2021