Eps Research Limited READING


Eps Research started in year 2005 as Private Limited Company with registration number 05531064. The Eps Research company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Reading at 3 Forbury Place. Postal code: RG1 3JH.

The firm has 2 directors, namely Imran M., Peter L.. Of them, Peter L. has been with the company the longest, being appointed on 14 August 2017 and Imran M. has been with the company for the least time - from 22 September 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Nicole B. who worked with the the firm until 14 August 2017.

Eps Research Limited Address / Contact

Office Address 3 Forbury Place
Office Address2 23 Forbury Road
Town Reading
Post code RG1 3JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05531064
Date of Incorporation Mon, 8th Aug 2005
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Jtc (uk) Limited

Position: Corporate Secretary

Appointed: 16 June 2023

Imran M.

Position: Director

Appointed: 22 September 2017

Peter L.

Position: Director

Appointed: 14 August 2017

Emma H.

Position: Director

Appointed: 14 August 2017

Resigned: 14 August 2017

Richard M.

Position: Director

Appointed: 14 August 2017

Resigned: 22 September 2017

Nicole B.

Position: Secretary

Appointed: 08 August 2005

Resigned: 14 August 2017

Tadco Directors Limited

Position: Corporate Nominee Director

Appointed: 08 August 2005

Resigned: 08 August 2005

Tadco Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 2005

Resigned: 08 August 2005

Michael B.

Position: Director

Appointed: 08 August 2005

Resigned: 14 August 2017

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we identified, there is Iqvia Ltd. from Reading, United Kingdom. The abovementioned PSC is classified as "a 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. The second one in the persons with significant control register is Iqvia Technology Services Ltd. that entered Reading, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Michael B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Iqvia Ltd.

3 Forbury Place, 23 Forbury Road, Reading, RG1 3JH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03022416
Notified on 19 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iqvia Technology Services Ltd.

3 Forbury Place, 23 Forbury Road, Reading, RG1 3JH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03566800
Notified on 14 August 2017
Ceased on 19 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael B.

Notified on 6 April 2016
Ceased on 14 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Other Persons with significant control Resolution
Register inspection address change date: 1970/01/01. New Address: The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF. Previous address: 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS England
filed on: 22nd, November 2023
Free Download (1 page)

Company search