About

Registered Number: 06388971
Date of Incorporation: 03/10/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: The Innovation Centre, 217 Portobello, Sheffield, S1 4DP,

 

Epi Genesys Ltd was registered on 03 October 2007, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Webster, Paul Antony, Brown, Guy Jason, Professor, Holcombe, William Michael Lloyd, Professor, Marsh, Peter, Professor, Murray, Christopher Edward, Brown, Michael Stephen, Gheorge, Marian, Dr, Nettleship, Anthony George, Oliver, Stephen Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Guy Jason, Professor 26 February 2015 - 1
HOLCOMBE, William Michael Lloyd, Professor 03 October 2007 - 1
MARSH, Peter, Professor 20 July 2010 - 1
MURRAY, Christopher Edward 27 April 2009 - 1
BROWN, Michael Stephen 28 July 2016 10 February 2020 1
GHEORGE, Marian, Dr 09 November 2009 06 November 2014 1
NETTLESHIP, Anthony George 24 April 2012 31 October 2019 1
OLIVER, Stephen Richard 03 October 2007 08 January 2010 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Paul Antony 20 July 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
TM01 - Termination of appointment of director 10 February 2020
TM01 - Termination of appointment of director 01 November 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 03 October 2018
AD01 - Change of registered office address 27 July 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 04 October 2016
AP01 - Appointment of director 29 July 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 09 October 2015
AP01 - Appointment of director 03 March 2015
AA - Annual Accounts 20 February 2015
TM01 - Termination of appointment of director 07 November 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 21 January 2013
CH01 - Change of particulars for director 17 December 2012
CH01 - Change of particulars for director 17 December 2012
CH01 - Change of particulars for director 17 December 2012
AR01 - Annual Return 08 October 2012
AP01 - Appointment of director 24 April 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 25 October 2010
AP01 - Appointment of director 10 August 2010
TM02 - Termination of appointment of secretary 03 August 2010
AP03 - Appointment of secretary 03 August 2010
AA - Annual Accounts 30 April 2010
AD01 - Change of registered office address 26 April 2010
AP01 - Appointment of director 19 January 2010
TM01 - Termination of appointment of director 08 January 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 08 October 2008
225 - Change of Accounting Reference Date 01 March 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
287 - Change in situation or address of Registered Office 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
NEWINC - New incorporation documents 03 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.