EPE RESPONSE INTERNATIONAL (EPE.R.I.) LTD

Register to unlock more data on OkredoRegister

EPE RESPONSE INTERNATIONAL (EPE.R.I.) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07789206

Incorporation date

27/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Monomark House, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2011)
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon08/08/2024
Termination of appointment of Karen Louise Finan as a director on 2024-07-30
dot icon08/08/2024
Appointment of Mr James Clifford Pendleton as a director on 2024-07-30
dot icon02/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon14/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/11/2021
Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Monomark House 27 Old Gloucester Street London WC1N 3AX on 2021-11-29
dot icon12/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon20/07/2021
Termination of appointment of Victoria Anne Kinrade as a director on 2021-07-19
dot icon20/07/2021
Termination of appointment of Cornhill Directors Limited as a director on 2021-07-19
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/03/2020
Appointment of Cornhill Directors Limited as a director on 2020-03-04
dot icon09/03/2020
Appointment of Mrs Victoria Anne Kinrade as a director on 2020-03-04
dot icon16/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon11/09/2019
Director's details changed for Mrs Karen Louise Finan on 2019-09-02
dot icon11/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/03/2019
Appointment of Mrs Karen Louise Finan as a director on 2019-03-29
dot icon29/03/2019
Termination of appointment of Alan Ronald Oliver Cable as a director on 2019-03-29
dot icon03/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/03/2018
Withdrawal of a person with significant control statement on 2018-03-05
dot icon12/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon15/08/2017
Notification of Eleni Polychronopoulou as a person with significant control on 2016-04-06
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/05/2017
Termination of appointment of Cornhill Directors Limited as a director on 2017-05-02
dot icon16/05/2017
Appointment of Mr Alan Ronald Oliver Cable as a director on 2017-05-02
dot icon08/05/2017
Termination of appointment of Alan Ronald Oliver Cable as a director on 2017-03-02
dot icon08/05/2017
Termination of appointment of Cornhill Services Limited as a secretary on 2017-03-02
dot icon29/11/2016
Confirmation statement made on 2016-09-27 with updates
dot icon29/11/2016
Annual return made up to 2015-09-27
dot icon29/11/2016
Total exemption full accounts made up to 2015-09-30
dot icon29/11/2016
Total exemption full accounts made up to 2014-09-30
dot icon29/11/2016
Restoration by order of the court
dot icon30/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon17/03/2015
First Gazette notice for voluntary strike-off
dot icon04/03/2015
Application to strike the company off the register
dot icon12/01/2015
Annual return made up to 2014-09-27 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/01/2014
Director's details changed for Cornhill Directors Limited on 2013-12-13
dot icon22/01/2014
Secretary's details changed for Cornhill Services Limited on 2013-12-13
dot icon08/11/2013
Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 2013-11-08
dot icon30/09/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/06/2013
Termination of appointment of Stefanos Skarvelis as a director
dot icon03/06/2013
Appointment of Mr Alan Ronald Oliver Cable as a director
dot icon20/12/2012
Appointment of Mr. Stefanos Skarvelis as a director
dot icon19/12/2012
Termination of appointment of Alan Cable as a director
dot icon15/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon05/12/2011
Appointment of Cornhill Services Limited as a secretary
dot icon05/12/2011
Statement of capital following an allotment of shares on 2011-09-27
dot icon27/09/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
0
34.43K
-
0.00
-
-
2022
0
41.19K
-
0.00
-
-
2023
0
46.01K
-
0.00
-
-
2023
0
46.01K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(EUR)

46.01K £Ascended11.69 % *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finan, Karen Louise
Director
29/03/2019 - 30/07/2024
8
Pendleton, James Clifford
Director
30/07/2024 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EPE RESPONSE INTERNATIONAL (EPE.R.I.) LTD

EPE RESPONSE INTERNATIONAL (EPE.R.I.) LTD is an(a) Active company incorporated on 27/09/2011 with the registered office located at Monomark House, 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EPE RESPONSE INTERNATIONAL (EPE.R.I.) LTD?

toggle

EPE RESPONSE INTERNATIONAL (EPE.R.I.) LTD is currently Active. It was registered on 27/09/2011 .

Where is EPE RESPONSE INTERNATIONAL (EPE.R.I.) LTD located?

toggle

EPE RESPONSE INTERNATIONAL (EPE.R.I.) LTD is registered at Monomark House, 27 Old Gloucester Street, London WC1N 3AX.

What does EPE RESPONSE INTERNATIONAL (EPE.R.I.) LTD do?

toggle

EPE RESPONSE INTERNATIONAL (EPE.R.I.) LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for EPE RESPONSE INTERNATIONAL (EPE.R.I.) LTD?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-27 with no updates.