About

Registered Number: 02257346
Date of Incorporation: 12/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: 30 Millbank, London, SW1P 4DU

 

Having been setup in 1988, Epr Architects Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". This business has 42 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACCHUS, Benedict Paul 01 January 2017 - 1
BAGLEY, Mark Talbot 01 October 2007 - 1
BALLS, Jason Edward 01 September 2012 - 1
BARRETT, Julian Scott 01 August 2016 - 1
BENTLEY-GOCKMANN, Stephen Dieter 01 October 2007 - 1
BRUCE, Mark Gilchrist 01 January 2015 - 1
CASTLE, Christopher Diton 01 January 2007 - 1
DEBSKI, Maciej 01 January 2017 - 1
EVERITT, James Christopher 01 July 2005 - 1
HULL, Geoff Martin 01 October 2007 - 1
NELLER, Tiffany Kate 01 August 2016 - 1
PATON, Scott Robert 01 August 2016 - 1
PEY, Stephen Joseph 01 August 2016 - 1
RAYNER, Nicholas John Edward 01 August 2016 - 1
SLIJEPCEVIC, Armin 01 July 2005 - 1
SLIJEPCEVIC, Zlatko 01 June 2014 - 1
TITHER, Adam Alexander 01 August 2016 - 1
WENSINK, Pascal Edward Karel 01 September 2012 - 1
AARON, Reginald Maurice N/A 08 April 2002 1
BARRETT, Richard Ian 21 March 2000 31 July 2020 1
CASSELS, William Watson N/A 01 June 1999 1
COLLYER, Matthew Philip 01 August 2016 31 December 2019 1
COVE, Daniel John 20 June 2002 18 May 2012 1
COWBURN, Barbel Irene N/A 05 May 2000 1
CRAIG, Gregory N/A 29 May 2009 1
EVANS, David 01 November 2004 30 November 2009 1
EVANS, David Hugh Arthur N/A 22 April 1996 1
HARNAN, David John 20 June 2002 31 January 2018 1
JENNINGS, David John 21 March 2000 31 July 2020 1
LOWTHER, Stuart James N/A 31 March 2016 1
MCCARTHY, Jon Douglas N/A 31 August 2005 1
MCINNES, Ian Gavin N/A 30 September 2004 1
MORTIMER, Graham N/A 01 December 1995 1
PHELAN, Brendan Michael 21 March 2000 30 June 2009 1
POTTER, Martin John N/A 31 March 2016 1
PRICHARD, Eric William N/A 30 September 1995 1
SMITH, Richard William N/A 31 January 2008 1
WOHLFARTH, Joseph N/A 29 October 1999 1
WRIGHT, Margaret Ann 01 July 2005 30 November 2009 1
Secretary Name Appointed Resigned Total Appointments
BACCHUS, Benedict Paul 01 February 2018 - 1
NOBES, Jeffrey 01 April 1998 31 May 1999 1
RADFORD, Reynold N/A 31 March 1998 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
TM01 - Termination of appointment of director 26 February 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 03 January 2020
CH01 - Change of particulars for director 03 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 02 January 2019
CH03 - Change of particulars for secretary 22 February 2018
TM01 - Termination of appointment of director 21 February 2018
AP03 - Appointment of secretary 21 February 2018
TM02 - Termination of appointment of secretary 21 February 2018
CS01 - N/A 12 January 2018
PSC05 - N/A 11 January 2018
AA - Annual Accounts 02 January 2018
CH01 - Change of particulars for director 06 November 2017
CH01 - Change of particulars for director 06 July 2017
CH01 - Change of particulars for director 06 July 2017
AP01 - Appointment of director 25 January 2017
AP01 - Appointment of director 25 January 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 07 January 2017
AP01 - Appointment of director 11 August 2016
AP01 - Appointment of director 11 August 2016
AP01 - Appointment of director 11 August 2016
AP01 - Appointment of director 11 August 2016
AP01 - Appointment of director 11 August 2016
AP01 - Appointment of director 11 August 2016
AP01 - Appointment of director 11 August 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 19 January 2016
CH01 - Change of particulars for director 19 January 2016
CH01 - Change of particulars for director 19 January 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 12 February 2015
AP01 - Appointment of director 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 12 February 2015
AP01 - Appointment of director 12 February 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 02 January 2014
CH03 - Change of particulars for secretary 02 January 2014
MR01 - N/A 09 October 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 07 January 2013
CH01 - Change of particulars for director 07 January 2013
CH01 - Change of particulars for director 07 January 2013
AP01 - Appointment of director 25 September 2012
AP01 - Appointment of director 25 September 2012
AA - Annual Accounts 04 September 2012
TM01 - Termination of appointment of director 23 July 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 20 December 2011
CH01 - Change of particulars for director 20 December 2011
CH03 - Change of particulars for secretary 20 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 15 December 2010
AA - Annual Accounts 12 October 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
TM01 - Termination of appointment of director 14 December 2009
TM01 - Termination of appointment of director 14 December 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 23 September 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
287 - Change in situation or address of Registered Office 01 October 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 16 January 2006
288a - Notice of appointment of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 April 2005
RESOLUTIONS - N/A 18 March 2005
RESOLUTIONS - N/A 18 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 20 December 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 23 December 2003
386 - Notice of passing of resolution removing an auditor 14 July 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 18 December 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 21 January 2001
288b - Notice of resignation of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 21 November 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 17 December 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 11 December 1996
288 - N/A 18 June 1996
288 - N/A 02 June 1996
288 - N/A 28 January 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 05 December 1995
AA - Annual Accounts 23 December 1994
363s - Annual Return 12 December 1994
RESOLUTIONS - N/A 14 November 1994
RESOLUTIONS - N/A 14 November 1994
RESOLUTIONS - N/A 14 November 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 11 January 1994
363b - Annual Return 25 November 1992
288 - N/A 10 November 1992
AA - Annual Accounts 30 October 1992
288 - N/A 12 October 1992
288 - N/A 08 May 1992
395 - Particulars of a mortgage or charge 09 April 1992
363b - Annual Return 28 January 1992
AA - Annual Accounts 19 January 1992
288 - N/A 15 November 1991
288 - N/A 15 November 1991
288 - N/A 15 November 1991
288 - N/A 27 August 1991
288 - N/A 27 August 1991
288 - N/A 27 August 1991
288 - N/A 27 August 1991
288 - N/A 27 August 1991
AA - Annual Accounts 10 February 1991
363a - Annual Return 10 February 1991
288 - N/A 11 December 1990
288 - N/A 22 August 1990
288 - N/A 08 May 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 18 December 1989
288 - N/A 13 October 1989
288 - N/A 20 July 1989
288 - N/A 18 January 1989
288 - N/A 18 January 1989
PUC 2 - N/A 11 October 1988
288 - N/A 05 October 1988
288 - N/A 05 October 1988
287 - Change in situation or address of Registered Office 05 October 1988
288 - N/A 26 May 1988
NEWINC - New incorporation documents 12 May 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2013 Outstanding

N/A

Mortgage debenture 02 April 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.