EPSION CAPITAL LIMITED

Register to unlock more data on OkredoRegister

EPSION CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11238881

Incorporation date

07/03/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2018)
dot icon08/04/2026
Compulsory strike-off action has been discontinued
dot icon07/04/2026
First Gazette notice for compulsory strike-off
dot icon02/04/2026
Micro company accounts made up to 2024-12-31
dot icon06/02/2026
Previous accounting period extended from 2025-12-30 to 2025-12-31
dot icon21/11/2025
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 128 City Road London EC1V 2NX on 2025-11-21
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon15/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/12/23
dot icon15/07/2025
Audit exemption subsidiary accounts made up to 2023-12-30
dot icon03/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/12/23
dot icon03/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/12/23
dot icon24/05/2025
Compulsory strike-off action has been discontinued
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon16/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon04/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon29/04/2024
Registered office address changed from 50 Sloane Avenue London SW3 3DD England to 27 Old Gloucester Street London WC1N 3AX on 2024-04-29
dot icon15/02/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon19/09/2023
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 50 Sloane Avenue 50 Sloane Avenue London London SW3 3DD on 2023-09-19
dot icon17/07/2023
Registered office address changed from 8-10 Hill Street London W1J 5NG United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2023-07-17
dot icon23/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon23/11/2022
Termination of appointment of Richard Joseph Day as a director on 2022-11-16
dot icon23/11/2022
Appointment of Mr Martin Hugh Charles Groak as a director on 2022-11-16
dot icon23/11/2022
Appointment of Mr Luciano Maranzana as a director on 2022-11-17
dot icon18/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon03/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon03/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon25/10/2022
Termination of appointment of David Richard Bull as a director on 2022-10-12
dot icon18/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon12/05/2022
Appointment of Mr. Richard Joseph Day as a director on 2022-05-12
dot icon11/04/2022
Termination of appointment of Massimo Girardi as a director on 2022-04-08
dot icon17/03/2022
Change of details for Eight Capital Partners Plc as a person with significant control on 2019-10-31
dot icon04/02/2022
Termination of appointment of Richard Tonthat as a director on 2022-02-04
dot icon04/02/2022
Appointment of Mr David Richard Bull as a director on 2022-02-03
dot icon22/12/2021
Micro company accounts made up to 2020-12-31
dot icon16/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon03/06/2021
Director's details changed for Mr Massimo Girrardi on 2021-06-03
dot icon03/06/2021
Termination of appointment of John Treacy as a director on 2021-06-03
dot icon03/06/2021
Termination of appointment of Fabio Carretta as a director on 2021-06-03
dot icon03/06/2021
Appointment of Mr Massimo Girrardi as a director on 2021-06-03
dot icon03/06/2021
Appointment of Mr Richard Tonthat as a director on 2021-06-03
dot icon04/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon27/08/2020
Micro company accounts made up to 2019-12-31
dot icon14/07/2020
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 2020-07-14
dot icon22/11/2019
Appointment of Mr. Fabio Carretta as a director on 2019-11-22
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with updates
dot icon31/10/2019
Cessation of John Treacy as a person with significant control on 2019-10-31
dot icon31/10/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon17/10/2019
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 2019-10-17
dot icon02/10/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon02/10/2019
Micro company accounts made up to 2019-03-31
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon24/04/2019
Change of details for Eight Capital Partners Plc as a person with significant control on 2019-04-24
dot icon08/03/2019
Notification of Eight Capital Partners Plc as a person with significant control on 2019-03-08
dot icon08/03/2019
Change of details for Mr John Treacy as a person with significant control on 2019-03-08
dot icon08/03/2019
Statement of capital following an allotment of shares on 2019-03-08
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon27/02/2019
Director's details changed for Mr John Treacy on 2019-02-27
dot icon27/02/2019
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 2019-02-27
dot icon07/03/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2023
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/09/2025
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maranzana, Luciano
Director
17/11/2022 - Present
2
Mr David Richard Bull
Director
03/02/2022 - 12/10/2022
29
Day, Richard Joseph
Director
12/05/2022 - 16/11/2022
14
Tonthat, Richard
Director
03/06/2021 - 04/02/2022
4
Groak, Martin Hugh Charles
Director
16/11/2022 - Present
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EPSION CAPITAL LIMITED

EPSION CAPITAL LIMITED is an(a) Active company incorporated on 07/03/2018 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 2 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 EPSION CAPITAL LIMITED?

toggle

EPSION CAPITAL LIMITED is currently Active. It was registered on 07/03/2018 .

Where is EPSION CAPITAL LIMITED located?

toggle

EPSION CAPITAL LIMITED is registered at 128 City Road, London EC1V 2NX.

What does EPSION CAPITAL LIMITED do?

toggle

EPSION CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for EPSION CAPITAL LIMITED?

toggle

The latest filing was on 08/04/2026: Compulsory strike-off action has been discontinued.