EPSILON INTERNATIONAL UK LTD

Register to unlock more data on OkredoRegister

EPSILON INTERNATIONAL UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03610044

Incorporation date

05/08/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1st Floor 2 Television Centre, 101 Wood Lane, London W12 7FRCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1998)
dot icon20/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/08/2025
Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ to 1st Floor 2 Television Centre 101 Wood Lane London England W12 7FR
dot icon19/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon07/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/04/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon16/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon08/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon28/04/2023
Appointment of Ms Charlotte Sabine Muriel Frijns as a director on 2023-04-11
dot icon13/04/2023
Termination of appointment of Annette King as a director on 2023-04-05
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon20/12/2021
Appointment of Mr John Giuliani as a director on 2021-11-22
dot icon26/11/2021
Termination of appointment of Bryan James Kennedy as a director on 2021-11-22
dot icon19/11/2021
Full accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon11/08/2021
Director's details changed for Ms Annette King on 2021-08-11
dot icon08/04/2021
Director's details changed for Ms Annette Stevens King on 2021-04-08
dot icon16/02/2021
Full accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon24/06/2020
Appointment of Philippa Muwanga as a secretary on 2020-06-16
dot icon24/06/2020
Termination of appointment of Joanne Munis as a secretary on 2020-06-16
dot icon10/03/2020
Appointment of Mr Paul Dundon as a director on 2020-03-09
dot icon10/03/2020
Appointment of Ms Annette Stevens King as a director on 2020-03-09
dot icon20/09/2019
Notification of Mms Uk Holdings Limited as a person with significant control on 2019-09-20
dot icon20/09/2019
Cessation of Publicis Groupe S.A. as a person with significant control on 2019-09-20
dot icon20/09/2019
Cessation of Alliance Data Systems Corporation as a person with significant control on 2019-07-01
dot icon16/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon18/07/2019
Notification of Publicis Groupe S.A. as a person with significant control on 2019-07-01
dot icon18/07/2019
Appointment of Joanne Munis as a secretary on 2019-07-01
dot icon18/07/2019
Registered office address changed from Teddington House 67 Broad Street Teddington Middlesex TW11 8QZ to 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR on 2019-07-18
dot icon18/07/2019
Termination of appointment of Cynthia Lou Hageman as a secretary on 2019-07-01
dot icon18/07/2019
Termination of appointment of Jeffrey Lynn Fair as a director on 2019-07-01
dot icon09/07/2019
Accounts for a small company made up to 2018-12-31
dot icon30/08/2018
Accounts for a small company made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon02/08/2018
Director's details changed for Mr Jeffrey Lynn Fair on 2018-08-02
dot icon02/08/2018
Secretary's details changed for Cynthia Lou Hageman on 2018-08-02
dot icon31/07/2018
Secretary's details changed for Cynthia Lou Hageman on 2018-07-31
dot icon22/08/2017
Accounts for a small company made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon22/03/2017
Appointment of Cynthia Lou Hageman as a secretary on 2017-02-06
dot icon14/12/2016
Appointment of Jeffrey Lynn Fair as a director on 2016-12-10
dot icon14/12/2016
Termination of appointment of David John Allen as a director on 2016-12-10
dot icon11/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon08/08/2016
Full accounts made up to 2015-12-31
dot icon13/05/2016
Appointment of David John Allen as a director on 2016-03-01
dot icon13/05/2016
Termination of appointment of Jeanette Patton Fitzgerald as a secretary on 2016-02-26
dot icon13/05/2016
Termination of appointment of Jeanette Patton Fitzgerald as a secretary on 2016-02-26
dot icon13/05/2016
Termination of appointment of Jeanette Patton Fitzgerald as a director on 2016-02-26
dot icon02/02/2016
Full accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon24/08/2015
Director's details changed for Bryan James Kennedy on 2013-09-01
dot icon20/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon20/08/2014
Director's details changed for Bryan James Kennedy on 2014-08-05
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon03/09/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon31/08/2012
Termination of appointment of Brian Rainey as a director
dot icon17/05/2012
Full accounts made up to 2011-12-31
dot icon24/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon24/08/2011
Director's details changed for Jeanette Patton Fitzgerald on 2011-08-05
dot icon24/08/2011
Secretary's details changed for Jeanette Patton Fitzgerald on 2011-08-05
dot icon28/07/2011
Full accounts made up to 2010-12-31
dot icon24/02/2011
Appointment of Jeanette Patton Fitzgerald as a secretary
dot icon24/02/2011
Appointment of Jeanette Patton Fitzgerald as a director
dot icon24/02/2011
Termination of appointment of Alan Utay as a director
dot icon24/02/2011
Termination of appointment of Alan Utay as a secretary
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon12/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon12/08/2010
Director's details changed for Brian Matthew Rainey on 2010-08-05
dot icon12/08/2010
Director's details changed for Bryan James Kennedy on 2010-08-05
dot icon12/08/2010
Director's details changed for Alan Michael Utay on 2010-08-05
dot icon12/08/2010
Secretary's details changed for Alan Michael Utay on 2010-08-05
dot icon09/03/2010
Register(s) moved to registered inspection location
dot icon25/02/2010
Register inspection address has been changed
dot icon25/02/2010
Certificate of change of name
dot icon16/02/2010
Resolutions
dot icon19/10/2009
Annual return made up to 2009-08-05 with full list of shareholders
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon16/07/2009
Registered office changed on 16/07/2009 from, 7 albemarle street, london, W1S 4HQ
dot icon28/04/2009
Director appointed bryan james kennedy
dot icon28/04/2009
Appointment terminated director john scullion
dot icon07/04/2009
Registered office changed on 07/04/2009 from, teddington house, 67 broad street, teddington, middlesex, TW11 8QZ
dot icon06/04/2009
Full accounts made up to 2007-12-31
dot icon30/10/2008
Miscellaneous
dot icon13/08/2008
Full accounts made up to 2006-12-31
dot icon07/08/2008
Return made up to 05/08/08; full list of members
dot icon23/04/2008
Return made up to 05/08/07; no change of members
dot icon23/04/2008
Location of register of members
dot icon20/11/2007
Full accounts made up to 2005-12-31
dot icon17/10/2007
Director's particulars changed
dot icon11/09/2007
Certificate of change of name
dot icon10/09/2007
New secretary appointed;new director appointed
dot icon10/09/2007
New director appointed
dot icon10/09/2007
Director resigned
dot icon05/04/2007
Secretary resigned
dot icon15/02/2007
New director appointed
dot icon27/11/2006
New secretary appointed
dot icon27/11/2006
Secretary resigned;director resigned
dot icon22/09/2006
Return made up to 05/08/06; full list of members
dot icon08/03/2006
Full accounts made up to 2004-12-31
dot icon07/02/2006
Director resigned
dot icon05/09/2005
Return made up to 05/08/05; full list of members
dot icon17/08/2005
Secretary resigned;director resigned
dot icon17/08/2005
New secretary appointed
dot icon10/02/2005
Secretary resigned
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon11/08/2004
Return made up to 05/08/04; full list of members
dot icon18/03/2004
Return made up to 05/08/03; full list of members
dot icon01/03/2004
Full accounts made up to 2002-12-31
dot icon04/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon29/08/2003
New secretary appointed;new director appointed
dot icon16/08/2003
Full accounts made up to 2001-12-31
dot icon17/02/2003
Full accounts made up to 2000-12-31
dot icon18/10/2002
Director resigned
dot icon10/09/2002
Return made up to 05/08/02; full list of members
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Director resigned
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon10/01/2002
Director resigned
dot icon10/01/2002
New director appointed
dot icon23/11/2001
Return made up to 05/08/01; full list of members
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon12/06/2001
Full accounts made up to 1999-08-31
dot icon05/06/2001
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon11/09/2000
Return made up to 05/08/00; full list of members
dot icon08/08/2000
Registered office changed on 08/08/00 from: causeway house, the causeway, teddington, middlesex TW11 0JR
dot icon15/05/2000
Resolutions
dot icon15/05/2000
Resolutions
dot icon15/05/2000
Resolutions
dot icon15/05/2000
Resolutions
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon01/11/1999
Return made up to 05/08/99; full list of members
dot icon27/10/1999
New secretary appointed
dot icon27/10/1999
New director appointed
dot icon26/10/1999
Registered office changed on 26/10/99 from: tasmin house, 4 chapel street, marlow, buckinghamshire SL7 1DD
dot icon16/09/1999
Ad 08/09/99--------- £ si 477598@1=477598 £ ic 2/477600
dot icon16/09/1999
Nc inc already adjusted 08/09/99
dot icon16/09/1999
Resolutions
dot icon16/09/1999
Resolutions
dot icon04/05/1999
New director appointed
dot icon04/05/1999
New director appointed
dot icon10/12/1998
Secretary resigned
dot icon10/12/1998
Director resigned
dot icon10/12/1998
Registered office changed on 10/12/98 from: 83 leonard street, london, EC2A 4QS
dot icon04/11/1998
Certificate of change of name
dot icon05/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Annette
Director
09/03/2020 - 05/04/2023
37
Frijns, Charlotte Sabine Muriel
Director
11/04/2023 - Present
14
Giuliani, John
Director
22/11/2021 - Present
1
Dundon, Paul
Director
09/03/2020 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EPSILON INTERNATIONAL UK LTD

EPSILON INTERNATIONAL UK LTD is an(a) Active company incorporated on 05/08/1998 with the registered office located at 1st Floor 2 Television Centre, 101 Wood Lane, London W12 7FR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EPSILON INTERNATIONAL UK LTD?

toggle

EPSILON INTERNATIONAL UK LTD is currently Active. It was registered on 05/08/1998 .

Where is EPSILON INTERNATIONAL UK LTD located?

toggle

EPSILON INTERNATIONAL UK LTD is registered at 1st Floor 2 Television Centre, 101 Wood Lane, London W12 7FR.

What does EPSILON INTERNATIONAL UK LTD do?

toggle

EPSILON INTERNATIONAL UK LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EPSILON INTERNATIONAL UK LTD?

toggle

The latest filing was on 20/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.