Company NameEpeus Management Limited
DirectorMark Thompson
Company StatusActive
Company NumberSC365607
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Thompson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2009(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Mid Ardoe Steadings
Mid Ardoe
Aberdeen
AB12 5XT
Scotland
Secretary NameMr Paul Joseph Franzetti
NationalityBritish
StatusCurrent
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address4406 Hazard St
Houston
Texas
77098

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Epeus Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£27,658
Cash£8,584
Current Liabilities£71,539

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 September 2023 (6 months, 1 week ago)
Next Return Due1 October 2024 (6 months from now)

Filing History

21 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
23 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
6 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
23 October 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
6 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
3 November 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
27 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 December 2014Total exemption full accounts made up to 30 November 2013 (14 pages)
8 December 2014Total exemption full accounts made up to 30 November 2013 (14 pages)
17 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(4 pages)
17 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(4 pages)
31 December 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
31 December 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
26 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
31 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 June 2012Previous accounting period extended from 30 September 2011 to 30 November 2011 (2 pages)
13 June 2012Previous accounting period extended from 30 September 2011 to 30 November 2011 (2 pages)
31 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
14 January 2011First Gazette notice for compulsory strike-off (1 page)
14 January 2011First Gazette notice for compulsory strike-off (1 page)
13 January 2011Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
12 January 2011Director's details changed for Mark Thompson on 15 September 2010 (2 pages)
12 January 2011Secretary's details changed for Paul Joseph Franzetti on 15 September 2010 (1 page)
12 January 2011Director's details changed for Mark Thompson on 15 September 2010 (2 pages)
12 January 2011Secretary's details changed for Paul Joseph Franzetti on 15 September 2010 (1 page)
15 September 2009Incorporation (20 pages)
15 September 2009Incorporation (20 pages)