EPSILON PHARMASERVICES LIMITED

Register to unlock more data on OkredoRegister

EPSILON PHARMASERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03424640

Incorporation date

26/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Barn, Gibbet Hill Shawell, Lutterworth, Leicestershire LE17 6RBCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1997)
dot icon28/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/08/2024
Confirmation statement made on 2024-08-26 with updates
dot icon18/06/2024
Director's details changed for Andrew Christopher Golege Steel on 2024-04-03
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon22/11/2023
Cessation of Andrew Clive Winship as a person with significant control on 2023-11-14
dot icon22/11/2023
Cessation of Andrew Christopher Golege Steel as a person with significant control on 2023-11-14
dot icon22/11/2023
Cessation of Stephanie Steel as a person with significant control on 2023-11-14
dot icon22/11/2023
Cessation of Rebecca Winship as a person with significant control on 2023-11-14
dot icon22/11/2023
Notification of Epsilon Pharmaservices Holdings Limited as a person with significant control on 2023-11-14
dot icon03/10/2023
Notification of Rebecca Winship as a person with significant control on 2016-04-06
dot icon03/10/2023
Notification of Stephanie Steel as a person with significant control on 2016-04-06
dot icon29/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/03/2023
Satisfaction of charge 2 in part
dot icon30/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/08/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/08/2020
Confirmation statement made on 2020-08-26 with updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/09/2019
Confirmation statement made on 2019-08-26 with updates
dot icon13/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/08/2018
Confirmation statement made on 2018-08-26 with updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon31/08/2017
Confirmation statement made on 2017-08-26 with updates
dot icon31/08/2017
Change of details for Mr Andrew Christopher Golege Steel as a person with significant control on 2016-04-06
dot icon31/08/2017
Change of details for Mr Andrew Clive Winship as a person with significant control on 2016-04-06
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/08/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/11/2014
Cancellation of shares. Statement of capital on 2014-09-05
dot icon10/11/2014
Termination of appointment of Thomas Blano Mendes as a secretary on 2014-09-05
dot icon10/11/2014
Termination of appointment of Thomas Blano Mendes as a director on 2014-09-05
dot icon10/11/2014
Resolutions
dot icon10/11/2014
Purchase of own shares.
dot icon28/08/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon16/05/2014
Annual return made up to 2013-08-27 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/08/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/08/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/08/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon26/08/2010
Director's details changed for Andrew Clive Winship on 2010-08-26
dot icon26/08/2010
Director's details changed for Thomas Blano Mendes on 2010-08-26
dot icon26/08/2010
Director's details changed for Andrew Christopher Golege Steel on 2010-08-26
dot icon05/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/08/2009
Return made up to 26/08/09; full list of members
dot icon12/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/09/2008
Return made up to 26/08/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon31/10/2007
Return made up to 26/08/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon05/09/2006
Return made up to 26/08/06; full list of members
dot icon05/09/2006
Director's particulars changed
dot icon05/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon25/08/2005
Return made up to 26/08/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon21/02/2005
Registered office changed on 21/02/05 from: 55A london road leicester leicestershire LE2 0PE
dot icon07/09/2004
Return made up to 26/08/04; full list of members
dot icon24/06/2004
Accounts for a small company made up to 2003-08-31
dot icon30/09/2003
Return made up to 26/08/03; full list of members
dot icon28/05/2003
Accounts for a small company made up to 2002-08-31
dot icon26/10/2002
Particulars of mortgage/charge
dot icon16/09/2002
Return made up to 26/08/02; full list of members
dot icon09/08/2002
Accounts for a small company made up to 2001-08-31
dot icon18/07/2002
Secretary resigned
dot icon04/07/2002
New secretary appointed
dot icon30/10/2001
Return made up to 26/08/01; full list of members
dot icon21/12/2000
Accounts for a small company made up to 2000-08-31
dot icon19/09/2000
Return made up to 26/08/00; full list of members
dot icon10/07/2000
Ad 29/06/00--------- £ si 4000@1=4000 £ ic 8000/12000
dot icon04/05/2000
Registered office changed on 04/05/00 from: lionel house 35 millstone lane leicester LE1 5JN
dot icon31/03/2000
Accounts for a small company made up to 1999-08-31
dot icon01/10/1999
Return made up to 26/08/99; full list of members
dot icon22/09/1999
New director appointed
dot icon02/03/1999
Accounts for a small company made up to 1998-08-31
dot icon02/11/1998
New director appointed
dot icon27/10/1998
Ad 28/08/98--------- £ si 1000@1=1000 £ ic 7000/8000
dot icon29/09/1998
Return made up to 26/08/98; full list of members
dot icon21/04/1998
Ad 01/01/98--------- £ si 6998@1=6998 £ ic 2/7000
dot icon22/01/1998
Particulars of mortgage/charge
dot icon29/08/1997
Secretary resigned
dot icon29/08/1997
Director resigned
dot icon29/08/1997
New secretary appointed
dot icon29/08/1997
New director appointed
dot icon29/08/1997
Registered office changed on 29/08/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon26/08/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

12
2022
change arrow icon+39.48 % *

* during past year

Cash in Bank

£1,642,438.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.77M
-
0.00
1.18M
-
2022
12
2.22M
-
0.00
1.64M
-
2022
12
2.22M
-
0.00
1.64M
-

Employees

2022

Employees

12 Descended-8 % *

Net Assets(GBP)

2.22M £Ascended25.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.64M £Ascended39.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winship, Andrew Clive
Director
26/08/1997 - Present
2
Golege Steel, Andrew Christopher
Director
01/09/1999 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About EPSILON PHARMASERVICES LIMITED

EPSILON PHARMASERVICES LIMITED is an(a) Active company incorporated on 26/08/1997 with the registered office located at The Old Barn, Gibbet Hill Shawell, Lutterworth, Leicestershire LE17 6RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of EPSILON PHARMASERVICES LIMITED?

toggle

EPSILON PHARMASERVICES LIMITED is currently Active. It was registered on 26/08/1997 .

Where is EPSILON PHARMASERVICES LIMITED located?

toggle

EPSILON PHARMASERVICES LIMITED is registered at The Old Barn, Gibbet Hill Shawell, Lutterworth, Leicestershire LE17 6RB.

What does EPSILON PHARMASERVICES LIMITED do?

toggle

EPSILON PHARMASERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does EPSILON PHARMASERVICES LIMITED have?

toggle

EPSILON PHARMASERVICES LIMITED had 12 employees in 2022.

What is the latest filing for EPSILON PHARMASERVICES LIMITED?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-08-26 with no updates.