Company NameEP Wealth Management Limited
DirectorEdward Papazian
Company StatusActive
Company NumberSC252642
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Previous NameEddie Papazian Enterprises Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameEdward Papazian
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2003(same day as company formation)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address53 Forthill Road
Broughty Ferry
Dundee
DD5 3DQ
Scotland
Secretary NameGeorge Tambini
NationalityBritish
StatusCurrent
Appointed12 September 2005(2 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleJoiner
Correspondence Address9 Mericmuir Place
Dundee
Angus
DD3 9AH
Scotland
Secretary NameLinda Anderson
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleSecretary
Correspondence Address11 Milton Place
Monifieth
Dundee
DD5 4NP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.epwealthmanagement.com/
Telephone01382 729311
Telephone regionDundee

Location

Registered Address53 Forthill Road
Broughty Ferry
Dundee
Angus
DD5 3DQ
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

1 at £1Eddie Papazian
100.00%
Ordinary

Financials

Year2014
Net Worth£2,798
Cash£5,921
Current Liabilities£8,253

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

2 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
21 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
18 May 2020Registered office address changed from Suite 10 Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD Scotland to 53 Forthill Road Broughty Ferry Dundee Angus DD5 3DQ on 18 May 2020 (1 page)
16 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
28 September 2017Director's details changed for Edward Papazian on 25 August 2017 (2 pages)
28 September 2017Registered office address changed from 107E Church Street, Broughty Ferry, Dundee Angus DD5 1AL to Suite 10 Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 107E Church Street, Broughty Ferry, Dundee Angus DD5 1AL to Suite 10 Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD on 28 September 2017 (1 page)
28 September 2017Director's details changed for Edward Papazian on 25 August 2017 (2 pages)
17 May 2017Confirmation statement made on 17 May 2017 with no updates (3 pages)
17 May 2017Confirmation statement made on 17 May 2017 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
6 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
6 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
6 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 October 2012Company name changed eddie papazian enterprises LIMITED\certificate issued on 22/10/12
  • CONNOT ‐
(3 pages)
22 October 2012Company name changed eddie papazian enterprises LIMITED\certificate issued on 22/10/12
  • CONNOT ‐
(3 pages)
22 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-19
(1 page)
22 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-19
(1 page)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Edward Papazian on 11 July 2010 (2 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Edward Papazian on 11 July 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 August 2008Return made up to 11/07/08; full list of members (3 pages)
28 August 2008Return made up to 11/07/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
24 August 2007Director's particulars changed (1 page)
24 August 2007Return made up to 11/07/07; full list of members (2 pages)
24 August 2007Registered office changed on 24/08/07 from: 127E church street, broughty ferry, dundee angus DD5 1AL (1 page)
24 August 2007Return made up to 11/07/07; full list of members (2 pages)
24 August 2007Director's particulars changed (1 page)
24 August 2007Registered office changed on 24/08/07 from: 127E church street, broughty ferry, dundee angus DD5 1AL (1 page)
18 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 August 2006Return made up to 11/07/06; full list of members (2 pages)
11 August 2006Return made up to 11/07/06; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 September 2005Registered office changed on 20/09/05 from: 107E church street, broughty ferry, dundee angus DD5 1AL (1 page)
20 September 2005New secretary appointed (1 page)
20 September 2005New secretary appointed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Registered office changed on 20/09/05 from: 107E church street, broughty ferry, dundee angus DD5 1AL (1 page)
20 September 2005Director's particulars changed (1 page)
19 September 2005Return made up to 11/07/05; full list of members (2 pages)
19 September 2005Registered office changed on 19/09/05 from: 11 milton place monifeith dundee DD5 4NP (1 page)
19 September 2005Location of register of members (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005Location of debenture register (1 page)
19 September 2005Location of debenture register (1 page)
19 September 2005Registered office changed on 19/09/05 from: 11 milton place monifeith dundee DD5 4NP (1 page)
19 September 2005Return made up to 11/07/05; full list of members (2 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005Location of register of members (1 page)
16 September 2004Return made up to 11/07/04; full list of members (6 pages)
16 September 2004Return made up to 11/07/04; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
14 September 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
16 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
11 July 2003Incorporation (17 pages)
11 July 2003Incorporation (17 pages)