Advanced company searchLink opens in new window

EPSION CAPITAL LIMITED

Company number 11238881

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
03 Jun 2021 CH01 Director's details changed for Mr Massimo Girrardi on 3 June 2021
03 Jun 2021 TM01 Termination of appointment of John Treacy as a director on 3 June 2021
03 Jun 2021 TM01 Termination of appointment of Fabio Carretta as a director on 3 June 2021
03 Jun 2021 AP01 Appointment of Mr Massimo Girrardi as a director on 3 June 2021
03 Jun 2021 AP01 Appointment of Mr Richard Tonthat as a director on 3 June 2021
04 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
27 Aug 2020 AA Micro company accounts made up to 31 December 2019
14 Jul 2020 AD01 Registered office address changed from C/0 Supplyme, Elizabeth House, 6th Floor 39 York Road London SE1 7NQ England to 8-10 Hill Street London W1J 5NG on 14 July 2020
22 Nov 2019 AP01 Appointment of Mr. Fabio Carretta as a director on 22 November 2019
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with updates
31 Oct 2019 PSC07 Cessation of John Treacy as a person with significant control on 31 October 2019
31 Oct 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 100,000
17 Oct 2019 AD01 Registered office address changed from C/O 3rd Floor, New Liverpool House Eldon Street London EC2M 7LD England to C/0 Supplyme, Elizabeth House, 6th Floor 39 York Road London SE1 7NQ on 17 October 2019
02 Oct 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
02 Oct 2019 AA Micro company accounts made up to 31 March 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
24 Apr 2019 PSC05 Change of details for Eight Capital Partners Plc as a person with significant control on 24 April 2019
08 Mar 2019 PSC02 Notification of Eight Capital Partners Plc as a person with significant control on 8 March 2019
08 Mar 2019 PSC04 Change of details for Mr John Treacy as a person with significant control on 8 March 2019
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 5,000
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
27 Feb 2019 CH01 Director's details changed for Mr John Treacy on 27 February 2019
27 Feb 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to C/O 3rd Floor, New Liverpool House Eldon Street London EC2M 7LD on 27 February 2019
07 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-07
  • GBP 1