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

Epworth Investment Management Limited


Founded in 1995, Epworth Investment Management, classified under reg no. 03052894 is an active company. Currently registered at 9 Bonhill Street EC2A 4PE, Shoreditch the company has been in the business for twenty nine years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Tue, 28th Feb 2023.

At present there are 7 directors in the the firm, namely Timothy S., Alexandra C. and Jennie A. and others. In addition one secretary - Marina P. - is with the company. 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.

Epworth Investment Management Limited Address / Contact

Office Address 9 Bonhill Street
Office Address2 London
Town Shoreditch
Post code EC2A 4PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03052894
Date of Incorporation Wed, 3rd May 1995
Industry Fund management activities
End of financial Year 31st August
Company age 29 years old
Account next due date Sat, 31st May 2025 (386 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Marina P.

Position: Secretary

Appointed: 05 July 2023

Timothy S.

Position: Director

Appointed: 26 September 2022

Alexandra C.

Position: Director

Appointed: 26 September 2022

Jennie A.

Position: Director

Appointed: 02 July 2018

Peter H.

Position: Director

Appointed: 12 May 2017

David P.

Position: Director

Appointed: 01 January 2017

Julian P.

Position: Director

Appointed: 07 July 2015

John S.

Position: Director

Appointed: 28 July 2011

Michelle E.

Position: Secretary

Appointed: 06 July 2022

Resigned: 05 July 2023

Stephen B.

Position: Director

Appointed: 15 December 2017

Resigned: 15 January 2021

John G.

Position: Director

Appointed: 20 February 2015

Resigned: 28 February 2019

Marina P.

Position: Director

Appointed: 29 October 2013

Resigned: 30 June 2022

Marina Phillips

Position: Corporate Secretary

Appointed: 01 July 2012

Resigned: 30 June 2022

John H.

Position: Director

Appointed: 28 July 2011

Resigned: 31 December 2018

Colin P.

Position: Director

Appointed: 28 July 2011

Resigned: 20 February 2015

Richard R.

Position: Director

Appointed: 18 July 2005

Resigned: 25 April 2013

Richard T.

Position: Director

Appointed: 29 July 2004

Resigned: 26 April 2005

Javaid K.

Position: Director

Appointed: 14 November 2001

Resigned: 20 August 2007

James B.

Position: Director

Appointed: 02 August 2001

Resigned: 27 April 2004

Robin S.

Position: Director

Appointed: 24 November 1999

Resigned: 13 December 2000

Jane B.

Position: Director

Appointed: 17 August 1998

Resigned: 31 July 2000

Peter F.

Position: Director

Appointed: 22 April 1998

Resigned: 30 June 2012

Michael W.

Position: Director

Appointed: 03 October 1995

Resigned: 10 May 2011

Richard D.

Position: Director

Appointed: 07 July 1995

Resigned: 31 July 1997

Michael P.

Position: Director

Appointed: 07 July 1995

Resigned: 05 May 2011

Roger S.

Position: Director

Appointed: 07 July 1995

Resigned: 20 February 2015

William S.

Position: Director

Appointed: 07 June 1995

Resigned: 31 December 2016

Peter F.

Position: Secretary

Appointed: 07 June 1995

Resigned: 30 June 2012

Roy F.

Position: Secretary

Appointed: 03 May 1995

Resigned: 07 June 1995

Eric D.

Position: Director

Appointed: 03 May 1995

Resigned: 24 November 1999

Roy F.

Position: Director

Appointed: 03 May 1995

Resigned: 09 April 1997

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Central Finance Board Of The Methodist Church from London, England. This PSC is classified as "a governed by an act of parliament" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Central Finance Board Of The Methodist Church

2nd Floor 9 Bonhill Street, London, EC2A 4PE, England

Legal authority Methodist Church Funds Act 1960
Legal form Governed By An Act Of Parliament
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Extension of current accouting period to Sat, 31st Aug 2024
filed on: 11th, August 2023
Free Download (1 page)

Company search

Advertisements