EPISTEM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Resolutions

View Document

13/06/2513 June 2025 Resolutions

View Document

13/06/2513 June 2025 Memorandum and Articles of Association

View Document

12/06/2512 June 2025 Second filing of Confirmation Statement dated 2024-10-24

View Document

11/06/2511 June 2025 Second filing of a statement of capital following an allotment of shares on 2024-10-18

View Document

11/06/2511 June 2025 Second filing of a statement of capital following an allotment of shares on 2024-11-09

View Document

11/06/2511 June 2025 Second filing of a statement of capital following an allotment of shares on 2024-10-21

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-10-24 with updates

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-11-09

View Document

11/11/2411 November 2024 Resolutions

View Document

11/11/2411 November 2024 Memorandum and Articles of Association

View Document

09/11/249 November 2024 Resolutions

View Document

04/11/244 November 2024 Particulars of variation of rights attached to shares

View Document

04/11/244 November 2024 Change of share class name or designation

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-10-21

View Document

31/10/2431 October 2024 Statement of capital following an allotment of shares on 2024-10-18

View Document

29/10/2429 October 2024 Registration of charge 110319980003, created on 2024-10-21

View Document

22/10/2422 October 2024 Appointment of Mr Anthony Clive Garner King as a director on 2024-10-08

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Termination of appointment of Andrew James Edwards as a director on 2024-08-05

View Document

20/06/2420 June 2024 Termination of appointment of Nicholas Watson Ash as a director on 2024-04-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Appointment of Mr Richard Anthony Ralph as a director on 2023-11-29

View Document

30/11/2330 November 2023 Termination of appointment of Matthew William Pomroy as a director on 2023-11-29

View Document

30/11/2330 November 2023 Withdrawal of a person with significant control statement on 2023-11-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

30/11/2330 November 2023 Notification of Foresight Regional Investment Lp as a person with significant control on 2018-06-08

View Document

29/11/2329 November 2023 Appointment of Mr Andrew Milnes as a director on 2023-11-29

View Document

10/10/2310 October 2023 Termination of appointment of James Alistair Fullerton-Batten as a director on 2023-10-10

View Document

07/09/237 September 2023 Accounts for a small company made up to 2022-12-31

View Document

21/03/2321 March 2023 Appointment of Mr Andrew James Edwards as a director on 2023-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

21/09/2221 September 2022 Termination of appointment of Benjamin John Reed as a director on 2022-08-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/09/1920 September 2019 CESSATION OF FORESIGHT REGIONAL INVESTMENT LP AS A PSC

View Document

20/09/1920 September 2019 NOTIFICATION OF PSC STATEMENT ON 20/09/2019

View Document

01/07/191 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 21/05/19 STATEMENT OF CAPITAL GBP 108.9

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR MATTHEW WILLIAM POMROY

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR JAMES ALISTAIR FULLERTON-BATTEN

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR BENJAMIN JOHN REED

View Document

19/09/1819 September 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

01/08/181 August 2018 CESSATION OF GENEDRIVE PLC AS A PSC

View Document

01/08/181 August 2018 CESSATION OF CATHERINE BOOTH AS A PSC

View Document

01/08/181 August 2018 08/06/18 STATEMENT OF CAPITAL GBP 103.34

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORESIGHT REGIONAL INVESTMENT LP

View Document

05/07/185 July 2018 ADOPT ARTICLES 08/06/2018

View Document

05/07/185 July 2018 DIRECTOR APPOINTED DR NICHOLAS WATSON ASH

View Document

21/06/1821 June 2018 SUBDIVIDED 08/06/2018

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110319980001

View Document

21/06/1821 June 2018 SUB-DIVISION 08/06/18

View Document

18/06/1818 June 2018 REDUCE ISSUED CAPITAL 08/06/2018

View Document

18/06/1818 June 2018 18/06/18 STATEMENT OF CAPITAL GBP 0.01

View Document

18/06/1818 June 2018 STATEMENT BY DIRECTORS

View Document

18/06/1818 June 2018 SOLVENCY STATEMENT DATED 08/06/18

View Document

13/06/1813 June 2018 COMPANY NAME CHANGED EPISTEM 2 LIMITED CERTIFICATE ISSUED ON 13/06/18

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FOWLER

View Document

04/06/184 June 2018 DIRECTOR APPOINTED JULIE ANN TUDOR

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE BOOTH

View Document

09/01/189 January 2018 DIRECTOR APPOINTED DR CATHERINE BOOTH

View Document

25/10/1725 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information