About

Registered Number: 05673353
Date of Incorporation: 12/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Cardinal House, 39/40, Albemarle Street, London, W1S 4TE

 

Based in London, Epicuro Ltd was setup in 2006, it has a status of "Active". There are 5 directors listed for Epicuro Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINNS, Robert Davidson 01 February 2014 - 1
CHAMBERLAIN, Denis Albert, Dr 12 January 2006 - 1
QUINN, Mark Philip Wyndham 01 February 2014 - 1
ROWE, William 01 March 2012 03 December 2013 1
Secretary Name Appointed Resigned Total Appointments
MALONE, Stephen John 12 January 2006 28 April 2010 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 23 January 2018
SH01 - Return of Allotment of shares 14 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 30 July 2015
MR01 - N/A 01 April 2015
AR01 - Annual Return 16 January 2015
SH01 - Return of Allotment of shares 17 September 2014
AA - Annual Accounts 01 August 2014
AD01 - Change of registered office address 14 March 2014
TM01 - Termination of appointment of director 13 March 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 19 March 2013
CH01 - Change of particulars for director 18 March 2013
AD01 - Change of registered office address 18 March 2013
AA - Annual Accounts 20 April 2012
AP01 - Appointment of director 01 March 2012
AR01 - Annual Return 17 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 15 March 2011
AD01 - Change of registered office address 14 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 March 2011
AA - Annual Accounts 03 August 2010
TM02 - Termination of appointment of secretary 28 April 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 10 March 2010
AD04 - Change of location of company records to the registered office 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 07 March 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 12 April 2007
225 - Change of Accounting Reference Date 02 March 2007
RESOLUTIONS - N/A 27 January 2006
RESOLUTIONS - N/A 27 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
NEWINC - New incorporation documents 12 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.