Epic (General Partner Old Broad Street) Ltd was registered on 27 April 2007 and are based in London, it's status at Companies House is "Active". We don't know the number of employees at this business. The business has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 June 2020 | |
AP01 - Appointment of director | 11 July 2019 | |
AA - Annual Accounts | 05 June 2019 | |
TM01 - Termination of appointment of director | 16 May 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 05 September 2018 | |
CS01 - N/A | 30 April 2018 | |
MR01 - N/A | 18 October 2017 | |
AA - Annual Accounts | 22 May 2017 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 24 June 2016 | |
AR01 - Annual Return | 29 April 2016 | |
CH01 - Change of particulars for director | 10 March 2016 | |
AA - Annual Accounts | 24 September 2015 | |
AR01 - Annual Return | 28 April 2015 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 08 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 March 2013 | |
MG01 - Particulars of a mortgage or charge | 28 August 2012 | |
AA - Annual Accounts | 11 July 2012 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 17 June 2011 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 12 May 2010 | |
AA - Annual Accounts | 24 September 2009 | |
363a - Annual Return | 22 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 2008 | |
AA - Annual Accounts | 17 October 2008 | |
363a - Annual Return | 27 May 2008 | |
287 - Change in situation or address of Registered Office | 14 March 2008 | |
395 - Particulars of a mortgage or charge | 15 December 2007 | |
395 - Particulars of a mortgage or charge | 15 December 2007 | |
CERTNM - Change of name certificate | 25 October 2007 | |
225 - Change of Accounting Reference Date | 18 September 2007 | |
287 - Change in situation or address of Registered Office | 08 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2007 | |
288a - Notice of appointment of directors or secretaries | 08 June 2007 | |
288a - Notice of appointment of directors or secretaries | 08 June 2007 | |
288b - Notice of resignation of directors or secretaries | 08 June 2007 | |
288b - Notice of resignation of directors or secretaries | 08 June 2007 | |
NEWINC - New incorporation documents | 27 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 October 2017 | Outstanding |
N/A |
Guarantee and security interest agreement | 20 August 2012 | Outstanding |
N/A |
Debenture | 07 December 2007 | Fully Satisfied |
N/A |
Debenture | 07 December 2007 | Fully Satisfied |
N/A |