EPIC (NO. 1) LIMITED
LONDON DMWSL 769 LIMITED

Hellopages » City of London » City of London » EC2A 2EW

Company number 09106328
Status Active
Incorporation Date 27 June 2014
Company Type Private Limited Company
Address LEVEL 13, BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, EC2A 2EW
Home Country United Kingdom
Nature of Business 64306 - Activities of real estate investment trusts
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Full accounts made up to 30 September 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 123,680,268 ; Full accounts made up to 30 September 2015. The most likely internet sites of EPIC (NO. 1) LIMITED are www.epicno1.co.uk, and www.epic-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Epic No 1 Limited is a Private Limited Company. The company registration number is 09106328. Epic No 1 Limited has been working since 27 June 2014. The present status of the company is Active. The registered address of Epic No 1 Limited is Level 13 Broadgate Tower 20 Primrose Street London Ec2a 2ew. . R&H FUND SERVICES LIMITED is a Secretary of the company. ARCHIBALD, Robert is a Director of the company. DICK, Robert John Westwater is a Director of the company. HILL, William Anthony is a Director of the company. Secretary DM COMPANY SERVICES (LONDON) LIMITED has been resigned. Director BARRON, Michael John has been resigned. Director ENGINEER, Ratan has been resigned. Director MCNAIR, Martin James has been resigned. The company operates in "Activities of real estate investment trusts".


Current Directors

Secretary
R&H FUND SERVICES LIMITED
Appointed Date: 02 July 2014

Director
ARCHIBALD, Robert
Appointed Date: 02 July 2014
66 years old

Director
DICK, Robert John Westwater
Appointed Date: 02 July 2014
70 years old

Director
HILL, William Anthony
Appointed Date: 02 July 2014
65 years old

Resigned Directors

Secretary
DM COMPANY SERVICES (LONDON) LIMITED
Resigned: 02 July 2014
Appointed Date: 27 June 2014

Director
BARRON, Michael John
Resigned: 02 July 2014
Appointed Date: 02 July 2014
71 years old

Director
ENGINEER, Ratan
Resigned: 13 April 2015
Appointed Date: 02 July 2014
72 years old

Director
MCNAIR, Martin James
Resigned: 02 July 2014
Appointed Date: 27 June 2014
60 years old

EPIC (NO. 1) LIMITED Events

09 Mar 2017
Full accounts made up to 30 September 2016
28 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 123,680,268

24 Mar 2016
Full accounts made up to 30 September 2015
22 Mar 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 17/02/2016

09 Mar 2016
Statement of capital following an allotment of shares on 17 February 2016
  • GBP 91,200,001

...
... and 21 more events
16 Jul 2014
Termination of appointment of Dm Company Services (London) Limited as a secretary on 2 July 2014
16 Jul 2014
Termination of appointment of Michael John Barron as a director on 2 July 2014
14 Jul 2014
Appointment of Michael John Barron as a director on 2 July 2014
02 Jul 2014
Company name changed dmwsl 769 LIMITED\certificate issued on 02/07/14
  • CONNOT ‐

27 Jun 2014
Incorporation
Statement of capital on 2014-06-27
  • GBP 1

EPIC (NO. 1) LIMITED Charges

29 January 2016
Charge code 0910 6328 0010
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited as Security Agent, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
Description: 1. land and buildings known as 2 citygate, gallowgate…
15 December 2015
Charge code 0910 6328 0009
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited as Security Agent, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01
Description: Freehold property being land comprimising a bingo hall and…
15 December 2015
Charge code 0910 6328 0008
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited as Security Agent, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01
Description: Freehold property comprising land and buildings on the…
15 December 2015
Charge code 0910 6328 0007
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited as Security Agent, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01
Description: Freehold property comprising the land lying to the south of…
20 August 2015
Charge code 0910 6328 0005
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited as Security Trustee for the Secured Parties as Defined in the Intrument Evidencing the Charge Attached to This Form MR01
Description: Contains fixed charge…
19 August 2015
Charge code 0910 6328 0006
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited as Security Trustee for the Secured Parties as Defined in the Instrument Evidencing the Charge Attached to This Form MR01
Description: Leasehold property comprising (1) the land forming part of…
17 June 2015
Charge code 0910 6328 0003
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: All and whole those subjects known as and forming whifflet…
15 June 2015
Charge code 0910 6328 0004
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Contains fixed charge…
18 May 2015
Charge code 0910 6328 0002
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: All and whole (first) all and whole the subjects at 145…
6 May 2015
Charge code 0910 6328 0001
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited as Security Trustee for the Secured Parties (As Defined in the Facility Agreement as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Freehold property known as st philips point, temple row…