You are here: bizstats.co.uk > a-z index > E list > EP list

Eptura Uk Limited LONDON


Eptura Uk started in year 2000 as Private Limited Company with registration number 03917436. The Eptura Uk company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 8th Floor Exchange Tower. Postal code: E14 9GE. Since Fri, 18th Nov 2022 Eptura Uk Limited is no longer carrying the name Condeco.

The firm has 2 directors, namely Tara B., Lori B.. Of them, Tara B., Lori B. have been with the company the longest, being appointed on 4 October 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eptura Uk Limited Address / Contact

Office Address 8th Floor Exchange Tower
Office Address2 2 Harbour Exchange Square
Town London
Post code E14 9GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03917436
Date of Incorporation Tue, 1st Feb 2000
Industry Business and domestic software development
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Tara B.

Position: Director

Appointed: 04 October 2022

Lori B.

Position: Director

Appointed: 04 October 2022

Lynda L.

Position: Director

Appointed: 29 January 2020

Resigned: 04 October 2022

Ian C.

Position: Director

Appointed: 31 December 2018

Resigned: 13 May 2022

Guy V.

Position: Director

Appointed: 02 November 2015

Resigned: 01 February 2016

Guy V.

Position: Director

Appointed: 24 September 2015

Resigned: 01 November 2015

Gary B.

Position: Director

Appointed: 24 September 2015

Resigned: 06 January 2017

Debra W.

Position: Director

Appointed: 24 September 2015

Resigned: 30 November 2016

Julian G.

Position: Director

Appointed: 24 September 2015

Resigned: 06 January 2017

David H.

Position: Director

Appointed: 01 September 2015

Resigned: 31 August 2017

David B.

Position: Director

Appointed: 21 May 2014

Resigned: 28 June 2018

David B.

Position: Secretary

Appointed: 01 February 2014

Resigned: 28 June 2018

Peter O.

Position: Director

Appointed: 01 June 2013

Resigned: 01 November 2015

Lynda L.

Position: Director

Appointed: 28 March 2011

Resigned: 01 November 2015

Philip B.

Position: Director

Appointed: 01 June 2007

Resigned: 01 November 2015

Paul S.

Position: Secretary

Appointed: 01 June 2007

Resigned: 31 January 2014

Zeid H.

Position: Director

Appointed: 01 June 2007

Resigned: 31 July 2013

Jenny S.

Position: Secretary

Appointed: 01 February 2007

Resigned: 29 June 2007

Paul S.

Position: Director

Appointed: 29 February 2000

Resigned: 04 October 2022

Fraser S.

Position: Director

Appointed: 01 February 2000

Resigned: 22 August 2005

Clive W.

Position: Secretary

Appointed: 01 February 2000

Resigned: 01 June 2007

Martin P.

Position: Director

Appointed: 01 February 2000

Resigned: 25 April 2000

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Condeco Group Ltd from London, England. The abovementioned PSC is categorised as "a private company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Condeco Group Ltd

8th Floor Exchange Tower 2 Harbour Exchange Square, London, E14 9GE, England

Legal authority Companies Act
Legal form Private Company
Country registered Uk
Place registered England And Wales
Registration number 09274241
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Condeco November 18, 2022
Rnm Systems June 10, 2010
Resonate New Media November 15, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 8th, February 2024
Free Download (32 pages)

Company search

Advertisements