About

Registered Number: 05979869
Date of Incorporation: 26/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: PINSENT MASONS LLP, 1 Park Row, Leeds, LS1 5AB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.