Active
Company Information for EPI HOLDINGS LIMITED
PASCAL CLOSE, ST MELLONS, CARDIFF, SOUTH GLAMORGAN, CF3 0LW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
EPI HOLDINGS LIMITED | |
Legal Registered Office | |
PASCAL CLOSE ST MELLONS CARDIFF SOUTH GLAMORGAN CF3 0LW Other companies in CF3 | |
Company Number | 03170421 | |
---|---|---|
Company ID Number | 03170421 | |
Date formed | 1996-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 16:44:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
EPI HOLDINGS LLC | 10740 FAIRMOUNT ROAD - NEWBURY OH 44065 | Active | Company formed on the 2006-11-15 |
![]() |
EPI HOLDINGS, INC. | 7251 W LAKE MEAD STE 530 LAS VEGAS NV 89128 | Dissolved | Company formed on the 2006-07-11 |
![]() |
EPI HOLDINGS PTY LTD | Active | Company formed on the 2015-05-20 | |
![]() |
EPI HOLDINGS, INC | 2711 Centerville Road Suite 400 Wilmington DE 19808 | Unknown | Company formed on the 1994-03-30 |
![]() |
EPI HOLDINGS INC | Delaware | Unknown | |
![]() |
EPI HOLDINGS INCORPORATED | Michigan | UNKNOWN | |
![]() |
EPI HOLDINGS LLC | California | Unknown | |
![]() |
EPI HOLDINGS INCORPORATED | New Jersey | Unknown | |
![]() |
Epi Holdings Inc | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JASON MARK HOWELLS |
||
GODFREY HOWARD HARRISON AINSWORTH |
||
ANDREW WILLIAM NELSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP JOHN RASMUSSEN |
Company Secretary | ||
PHILLIP JOHN RASMUSSEN |
Director | ||
JAMES LESLIE COVENTRY |
Company Secretary | ||
MICHAEL DARAK SCOTT |
Director | ||
DEIRDRE MARY ALISON WATSON |
Company Secretary | ||
EDWARD JAMES ELLWOOD |
Director | ||
JOHN DUNCAN HASTIE |
Director | ||
MICHAEL RUPERT PARSONS |
Director | ||
MAWLAW SECRETARIES LIMITED |
Company Secretary | ||
SUSAN CAROL FADIL |
Nominated Director | ||
ERIC MICHAEL GUMMERS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMPOUND SEMICONDUCTOR CENTRE LIMITED | Director | 2018-04-09 | CURRENT | 2014-09-09 | Active | |
NANOGAN LIMITED | Director | 2018-04-09 | CURRENT | 2007-03-26 | Active | |
IQE PLC | Director | 1999-04-22 | CURRENT | 1999-04-01 | Active | |
IQE (EUROPE) LIMITED | Director | 1997-06-20 | CURRENT | 1987-03-09 | Active | |
COMPOUND SEMICONDUCTOR CENTRE LIMITED | Director | 2014-09-09 | CURRENT | 2014-09-09 | Active | |
LLANSANNOR MANAGEMENT CONSULTANTS LTD | Director | 2012-07-27 | CURRENT | 2012-07-27 | Active | |
OYSTER INNOVATIONS LIMITED | Director | 2012-04-17 | CURRENT | 2012-02-14 | Active | |
NANOGAN LIMITED | Director | 2009-10-07 | CURRENT | 2007-03-26 | Active | |
LLANSANNOR HOUSE HOLDINGS LIMITED | Director | 2009-03-23 | CURRENT | 2009-03-23 | Active | |
TRUELUX GROUP LIMITED | Director | 2009-03-23 | CURRENT | 2009-03-23 | Active | |
IQE SILICON COMPOUNDS LIMITED | Director | 2000-12-01 | CURRENT | 2000-05-05 | Active | |
WAFER TECHNOLOGY INTERNATIONAL LIMITED | Director | 2000-11-22 | CURRENT | 1994-05-12 | Active | |
WAFER TECHNOLOGY LIMITED | Director | 2000-11-22 | CURRENT | 1984-07-03 | Active | |
IQE PLC | Director | 1999-04-13 | CURRENT | 1999-04-01 | Active | |
IQE (EUROPE) LIMITED | Director | 1992-10-26 | CURRENT | 1987-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR AMERICO LEMOS | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN RUMMINGS | ||
DIRECTOR APPOINTED JUTTA MEIER | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
DIRECTOR APPOINTED MR NEIL JOHN RUMMINGS | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEIL PULLEN | ||
CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM NELSON | |
DIRECTOR APPOINTED MR AMERICO LEMOS | ||
AP01 | DIRECTOR APPOINTED MR AMERICO LEMOS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES | |
PSC05 | Change of details for Iqe Plc as a person with significant control on 2016-04-06 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AP03 | Appointment of Mr Thomas Andrew Dale as company secretary on 2020-03-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES | |
TM02 | Termination of appointment of Jason Mark Howells on 2019-12-20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GODFREY HOWARD HARRISON AINSWORTH | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY NEIL PULLEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
PSC05 | Change of details for Iqe Plc as a person with significant control on 2016-04-06 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031704210004 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AP03 | Appointment of Mr Jason Mark Howells as company secretary on 2018-04-10 | |
AP01 | DIRECTOR APPOINTED DR GODFREY HOWARD HARRISON AINSWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN RASMUSSEN | |
TM02 | Termination of appointment of Phillip John Rasmussen on 2018-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW WILLIAM NELSON / 23/03/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PHILLIP JOHN RASMUSSEN on 2016-03-23 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN RASMUSSEN / 23/03/2016 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 11/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 11/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 11/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP01 | DIRECTOR APPOINTED MR PHILLIP JOHN RASMUSSEN | |
AR01 | 11/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW WILLIAM NELSON / 15/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR PHILLIP JOHN RASMUSSEN | |
288b | APPOINTMENT TERMINATED SECRETARY JAMES COVENTRY | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: PASCAL CLOSE ST.MELLONS CARDIFF GLAMORGAN CF3 0LW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: CYPRESS DRIVE ST MELLONS CARDIFF CF3 0EG | |
363s | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
122 | S-DIV CONVE 28/04/99 | |
WRES13 | RECLASS OF SHARES 28/04/99 | |
122 | S-DIV 31/03/99 | |
WRES12 | VARYING SHARE RIGHTS AND NAMES 22/03/99 | |
WRES01 | ALTER MEM AND ARTS 22/03/99 | |
WRES09 | P.O.S 1 £1 SH 31/03/99 | |
363s | RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
WRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 02/11/98 | |
169 | £ IC 30001/30000 03/11/98 £ SR 1@1=1 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)O | AD 24/05/96--------- £ SI 30000@1 | |
88(2)P | AD 24/05/96--------- £ SI 30001@1=30001 £ IC 1/30002 | |
288 | NEW SECRETARY APPOINTED | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 24/05/96 | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | 3I GROUP PLC | |
SECURED LOAN NOTE INSTRUMENT | Satisfied | SHELL VENTURES UK LIMITED |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EPI HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |