EPIC (GENERAL PARTNER DELAWARE MK) LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 3LF

Company number 08636565
Status Active
Incorporation Date 5 August 2013
Company Type Private Limited Company
Address GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Michael Isaac Martin Elghanayan on 17 February 2016. The most likely internet sites of EPIC (GENERAL PARTNER DELAWARE MK) LIMITED are www.epicgeneralpartnerdelawaremk.co.uk, and www.epic-general-partner-delaware-mk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. The distance to to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 8.5 miles; to Brentford Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Epic General Partner Delaware Mk Limited is a Private Limited Company. The company registration number is 08636565. Epic General Partner Delaware Mk Limited has been working since 05 August 2013. The present status of the company is Active. The registered address of Epic General Partner Delaware Mk Limited is Gable House 239 Regents Park Road London N3 3lf. . ALAM, Mahbubul is a Director of the company. ELGHANAYAN, Michael Isaac Martin is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director AL-QASSAR, Mohammed has been resigned. Director BURSBY, Richard Michael has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ALAM, Mahbubul
Appointed Date: 06 August 2013
60 years old

Director
ELGHANAYAN, Michael Isaac Martin
Appointed Date: 05 August 2013
69 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 05 August 2013
Appointed Date: 05 August 2013

Director
AL-QASSAR, Mohammed
Resigned: 24 October 2014
Appointed Date: 05 August 2013
66 years old

Director
BURSBY, Richard Michael
Resigned: 05 August 2013
Appointed Date: 05 August 2013
57 years old

Director
HUNTSMOOR LIMITED
Resigned: 05 August 2013
Appointed Date: 05 August 2013

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 05 August 2013
Appointed Date: 05 August 2013

Persons With Significant Control

Mr Michael Isaac Martin Elghanayan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Public Institution For Social Security
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

EPIC (GENERAL PARTNER DELAWARE MK) LIMITED Events

01 Sep 2016
Confirmation statement made on 5 August 2016 with updates
24 Jun 2016
Accounts for a dormant company made up to 31 December 2015
10 Mar 2016
Director's details changed for Mr Michael Isaac Martin Elghanayan on 17 February 2016
28 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2

28 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 14 more events
05 Aug 2013
Termination of appointment of Richard Bursby as a director
05 Aug 2013
Appointment of Mohammed Al-Qassar as a director
05 Aug 2013
Termination of appointment of Huntsmoor Limited as a director
05 Aug 2013
Appointment of Mr Michael Isaac Martin Elghanayan as a director
05 Aug 2013
Incorporation
Statement of capital on 2013-08-05
  • GBP 2

EPIC (GENERAL PARTNER DELAWARE MK) LIMITED Charges

27 November 2014
Charge code 0863 6565 0006
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Contains fixed charge…
27 November 2014
Charge code 0863 6565 0005
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Contains fixed charge…
27 November 2014
Charge code 0863 6565 0004
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Contains fixed charge…
27 November 2014
Charge code 0863 6565 0003
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Contains fixed charge…
27 November 2014
Charge code 0863 6565 0002
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Contains fixed charge…
27 November 2014
Charge code 0863 6565 0001
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Contains fixed charge…