Having been setup in 2006, Ithaca Epsilon Ltd has its registered office in Leeds. Haslerud, Bjorn, Holten, Arild, Meyer, Henrik, Shaw, Sandra Nan Demby, Hagevang, Terje, Larsen, Dag Oddvar, Mann, Paul James are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAGEVANG, Terje | 27 July 2009 | 01 August 2011 | 1 |
LARSEN, Dag Oddvar | 26 October 2006 | 27 July 2009 | 1 |
MANN, Paul James | 01 August 2011 | 25 April 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HASLERUD, Bjorn | 26 October 2006 | 01 May 2008 | 1 |
HOLTEN, Arild | 01 May 2008 | 27 July 2009 | 1 |
MEYER, Henrik | 27 July 2009 | 01 August 2011 | 1 |
SHAW, Sandra Nan Demby | 01 August 2011 | 19 April 2013 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 30 September 2020 | |
TM01 - Termination of appointment of director | 30 September 2020 | |
MR04 - N/A | 13 November 2019 | |
MR04 - N/A | 13 November 2019 | |
MR01 - N/A | 07 November 2019 | |
CS01 - N/A | 04 November 2019 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 31 October 2018 | |
MR01 - N/A | 22 October 2018 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 14 November 2017 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 26 October 2016 | |
AA - Annual Accounts | 19 September 2016 | |
AR01 - Annual Return | 28 October 2015 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 30 October 2014 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 07 November 2013 | |
MR01 - N/A | 16 October 2013 | |
MR04 - N/A | 16 October 2013 | |
MR04 - N/A | 16 October 2013 | |
AA - Annual Accounts | 04 October 2013 | |
TM01 - Termination of appointment of director | 03 October 2013 | |
AP01 - Appointment of director | 03 October 2013 | |
MR01 - N/A | 03 May 2013 | |
MR01 - N/A | 03 May 2013 | |
AD01 - Change of registered office address | 30 April 2013 | |
TM01 - Termination of appointment of director | 30 April 2013 | |
TM01 - Termination of appointment of director | 30 April 2013 | |
TM01 - Termination of appointment of director | 30 April 2013 | |
TM01 - Termination of appointment of director | 30 April 2013 | |
TM02 - Termination of appointment of secretary | 29 April 2013 | |
AP01 - Appointment of director | 29 April 2013 | |
AP01 - Appointment of director | 29 April 2013 | |
AP04 - Appointment of corporate secretary | 29 April 2013 | |
MR04 - N/A | 26 April 2013 | |
MR04 - N/A | 26 April 2013 | |
CERTNM - Change of name certificate | 23 April 2013 | |
AUD - Auditor's letter of resignation | 16 April 2013 | |
AA - Annual Accounts | 09 November 2012 | |
AR01 - Annual Return | 29 October 2012 | |
RESOLUTIONS - N/A | 02 May 2012 | |
MEM/ARTS - N/A | 21 March 2012 | |
MG01 - Particulars of a mortgage or charge | 01 February 2012 | |
MG01 - Particulars of a mortgage or charge | 01 February 2012 | |
AD01 - Change of registered office address | 13 January 2012 | |
MISC - Miscellaneous document | 10 January 2012 | |
AR01 - Annual Return | 13 December 2011 | |
AA - Annual Accounts | 05 October 2011 | |
TM02 - Termination of appointment of secretary | 25 August 2011 | |
TM01 - Termination of appointment of director | 25 August 2011 | |
AP03 - Appointment of secretary | 25 August 2011 | |
AP01 - Appointment of director | 25 August 2011 | |
AP01 - Appointment of director | 25 August 2011 | |
AP01 - Appointment of director | 25 August 2011 | |
AP01 - Appointment of director | 25 August 2011 | |
CERTNM - Change of name certificate | 22 August 2011 | |
CONNOT - N/A | 22 August 2011 | |
SH01 - Return of Allotment of shares | 25 January 2011 | |
AR01 - Annual Return | 28 October 2010 | |
CH01 - Change of particulars for director | 28 October 2010 | |
CH03 - Change of particulars for secretary | 28 October 2010 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
288a - Notice of appointment of directors or secretaries | 27 July 2009 | |
288b - Notice of resignation of directors or secretaries | 27 July 2009 | |
288b - Notice of resignation of directors or secretaries | 27 July 2009 | |
288a - Notice of appointment of directors or secretaries | 27 July 2009 | |
AA - Annual Accounts | 13 May 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 26 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 2009 | |
288a - Notice of appointment of directors or secretaries | 26 January 2009 | |
288b - Notice of resignation of directors or secretaries | 23 January 2009 | |
225 - Change of Accounting Reference Date | 22 August 2008 | |
CERTNM - Change of name certificate | 29 March 2008 | |
363a - Annual Return | 09 November 2007 | |
NEWINC - New incorporation documents | 26 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 November 2019 | Outstanding |
N/A |
A registered charge | 16 October 2018 | Fully Satisfied |
N/A |
A registered charge | 11 October 2013 | Fully Satisfied |
N/A |
A registered charge | 02 May 2013 | Fully Satisfied |
N/A |
A registered charge | 02 May 2013 | Fully Satisfied |
N/A |
Bond and floating charge | 26 January 2012 | Fully Satisfied |
N/A |
Debenture | 26 January 2012 | Fully Satisfied |
N/A |