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

Ep3 Holdings Limited LONDON


Founded in 2001, Ep3 Holdings, classified under reg no. 04281824 is an active company. Currently registered at 5 Merchant Square W2 1BQ, London the company has been in the business for twenty three years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2001/10/10 Ep3 Holdings Limited is no longer carrying the name Shinebrick.

The firm has 2 directors, namely Jae P., Steven F.. Of them, Steven F. has been with the company the longest, being appointed on 18 May 2023 and Jae P. has been with the company for the least time - from 28 June 2023. Currently 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.

Ep3 Holdings Limited Address / Contact

Office Address 5 Merchant Square
Office Address2 Level 9
Town London
Post code W2 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04281824
Date of Incorporation Wed, 5th Sep 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Jae P.

Position: Director

Appointed: 28 June 2023

Steven F.

Position: Director

Appointed: 18 May 2023

Leanne L.

Position: Director

Appointed: 11 August 2022

Resigned: 30 June 2023

Jae P.

Position: Director

Appointed: 21 August 2020

Resigned: 19 August 2022

Mark B.

Position: Director

Appointed: 25 October 2016

Resigned: 03 August 2020

Mark P.

Position: Director

Appointed: 25 October 2016

Resigned: 22 October 2021

Jennifer D.

Position: Secretary

Appointed: 05 July 2016

Resigned: 10 January 2017

Steven F.

Position: Director

Appointed: 25 August 2015

Resigned: 24 August 2020

Nicola J.

Position: Director

Appointed: 19 June 2014

Resigned: 25 August 2015

Steven S.

Position: Director

Appointed: 23 September 2011

Resigned: 10 March 2016

Stewart G.

Position: Director

Appointed: 19 August 2010

Resigned: 10 May 2013

Michael P.

Position: Director

Appointed: 30 June 2010

Resigned: 23 September 2011

Ailison M.

Position: Secretary

Appointed: 09 July 2008

Resigned: 08 March 2016

Michael D.

Position: Director

Appointed: 08 July 2008

Resigned: 30 June 2010

Thomas A.

Position: Director

Appointed: 09 October 2007

Resigned: 08 July 2008

Thanalakshmi J.

Position: Secretary

Appointed: 30 January 2007

Resigned: 11 July 2008

Robert W.

Position: Director

Appointed: 10 October 2001

Resigned: 19 August 2010

Michael O.

Position: Director

Appointed: 18 September 2001

Resigned: 11 October 2001

Paul T.

Position: Secretary

Appointed: 18 September 2001

Resigned: 30 January 2007

Stephen H.

Position: Director

Appointed: 18 September 2001

Resigned: 31 August 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 2001

Resigned: 18 September 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 September 2001

Resigned: 18 September 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Lendlease Infrastructure Holdings (Europe) Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lendlease Infrastructure Holdings (Europe) Limited

20 Triton Street Regent's Place, London, NW1 3BF, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05804271
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shinebrick October 10, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-30
Balance Sheet
Cash Bank On Hand1 0001 000
Net Assets Liabilities1 0001 000
Other
Number Shares Allotted 1 000
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/06/30
filed on: 3rd, March 2024
Free Download (1 page)

Company search