EPWORTH INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

16/01/2516 January 2025 Second filing for the appointment of Mr Andrew Richard Harper as a director

View Document

30/12/2430 December 2024 Full accounts made up to 2024-08-31

View Document

18/11/2418 November 2024 Registered office address changed from 9 Bonhill Street London EC2A 4PE to Methodist Church House 25 Tavistock Place London WC1H 9SF on 2024-11-18

View Document

27/09/2427 September 2024 Appointment of Mr Andrew Richard Harper as a director on 2024-09-26

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

23/04/2423 April 2024 Memorandum and Articles of Association

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Resolutions

View Document

11/08/2311 August 2023 Current accounting period extended from 2023-08-31 to 2024-08-31

View Document

07/07/237 July 2023 Termination of appointment of Michelle Edward as a secretary on 2023-07-05

View Document

07/07/237 July 2023 Appointment of Mrs Marina Margaret Phillips as a secretary on 2023-07-05

View Document

07/07/237 July 2023 Current accounting period shortened from 2024-02-28 to 2023-08-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

17/05/2317 May 2023 Full accounts made up to 2023-02-28

View Document

25/10/2225 October 2022 Appointment of Mr Timothy Andrew Swindell as a director on 2022-09-26

View Document

25/10/2225 October 2022 Appointment of Ms Alexandra Louise Cornforth as a director on 2022-09-26

View Document

02/10/222 October 2022 Appointment of Michelle Edward as a secretary on 2022-07-06

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

16/07/2116 July 2021 Full accounts made up to 2021-02-28

View Document

06/05/156 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER SMITH

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN PEARSON

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR JOHN WALKER GIBBON

View Document

10/12/1410 December 2014 CURRSHO FROM 31/08/2015 TO 28/02/2015

View Document

08/12/148 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

29/08/1429 August 2014 23/04/14 STATEMENT OF CAPITAL GBP 25000

View Document

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

11/11/1311 November 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MRS MARINA MARGARET PHILLIPS

View Document

03/05/133 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER FORWARD

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD REEVES

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, SECRETARY PETER FORWARD

View Document

30/04/1330 April 2013 CORPORATE SECRETARY APPOINTED MARINA PHILLIPS

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

11/05/1211 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

19/10/1119 October 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR COLIN PEARSON

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR JOHN MALCOLM HAMILTON

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR JOHN SANDFORD

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLETT

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARTRIDGE

View Document

06/05/116 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

05/11/105 November 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TREVOR SEDDON / 03/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN REEVES / 03/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FORWARD / 03/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN SMITH / 03/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN ANTHONY PARTRIDGE / 03/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER SMITH / 07/05/2009

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SEDDON / 07/05/2009

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: G OFFICE CHANGED 21/07/05 52 TABERNACLE STREET LONDON EC2A 4NJ

View Document

16/06/0516 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/09/0423 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

15/08/9715 August 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

15/08/9615 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9614 August 1996 ADOPT MEM AND ARTS 28/03/96

View Document

24/05/9624 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: G OFFICE CHANGED 15/02/96 1 CENTRAL BUILDINGS WESTMINSTER LONDON SW1H 9NH

View Document

27/10/9527 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/07/95

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/953 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company