Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EP CAPCO LIMITED
Company Information for

EP CAPCO LIMITED

CASTLEGATE HOUSE, 36 CASTLE STREET, HERTFORD, HERTFORDSHIRE, SG14 1HH,
Company Registration Number
07185427
Private Limited Company
Liquidation

Company Overview

About Ep Capco Ltd
EP CAPCO LIMITED was founded on 2010-03-10 and has its registered office in Hertford. The organisation's status is listed as "Liquidation". Ep Capco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EP CAPCO LIMITED
 
Legal Registered Office
CASTLEGATE HOUSE
36 CASTLE STREET
HERTFORD
HERTFORDSHIRE
SG14 1HH
Other companies in EC2R
 
Filing Information
Company Number 07185427
Company ID Number 07185427
Date formed 2010-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts FULL
Last Datalog update: 2019-11-27 15:32:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EP CAPCO LIMITED
Is this data useful to you?
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.

Company Officers of EP CAPCO LIMITED

Current Directors
Officer Role Date Appointed
INTERTRUST CORPORATE SERVICES (UK) LIMITED
Company Secretary 2010-03-26
TANIA BEARRYMAN
Director 2016-12-15
MARCY ENGEL
Director 2010-03-10
PAUL MCGRATH
Director 2013-06-26
TIMOTHY JOHN TAYLOR
Director 2010-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES GERMAIN
Director 2010-03-10 2016-12-15
PHILIP NORMAN
Director 2010-03-25 2016-12-15
ADAM LINDSAY DUTHIE
Director 2011-06-28 2013-06-26
OGIER EMPLOYEE BENEFIT SERVICES LIMITED
Company Secretary 2010-03-10 2010-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTERTRUST CORPORATE SERVICES (UK) LIMITED FOX'S CONFECTIONERY LIMITED Company Secretary 2018-05-16 CURRENT 1986-08-15 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED MEADOW INCLUSIONS LIMITED Company Secretary 2018-05-16 CURRENT 1995-04-07 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED THE LINDUM SNACK COMPANY LIMITED Company Secretary 2018-05-16 CURRENT 1991-08-12 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED VCC NOMINEE LIMITED Company Secretary 2017-12-22 CURRENT 2017-12-22 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED BCI FINANCE NOMINEE LIMITED Company Secretary 2017-10-09 CURRENT 2017-10-09 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED MAX PROPERTY INVESTMENT GROUP LIMITED Company Secretary 2017-02-02 CURRENT 2017-02-02 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED PSP JESSICA LIMITED Company Secretary 2016-09-30 CURRENT 2016-08-31 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ARAX GLOBAL RESOURCES LIMITED Company Secretary 2016-08-18 CURRENT 2016-08-18 Dissolved 2018-04-24
INTERTRUST CORPORATE SERVICES (UK) LIMITED SCAN (UK) MIDCO LIMITED Company Secretary 2016-07-27 CURRENT 2016-05-26 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED GRIDLINK INTERCONNECTOR LIMITED Company Secretary 2016-05-16 CURRENT 2016-05-16 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED MBCL (UK) LIMITED Company Secretary 2016-02-04 CURRENT 2016-02-04 Dissolved 2017-04-11
INTERTRUST CORPORATE SERVICES (UK) LIMITED TRITON COURT GP LIMITED Company Secretary 2015-10-08 CURRENT 2011-11-25 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED TRITON COURT NOMINEE (NEWCO) LIMITED Company Secretary 2015-10-08 CURRENT 2015-05-18 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED Company Secretary 2015-08-24 CURRENT 2007-06-13 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED FIRST PROPERTY GENERAL PARTNER LIMITED Company Secretary 2015-08-24 CURRENT 2005-08-09 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED LIGHTHOUSE TERMINALS LIMITED Company Secretary 2015-06-25 CURRENT 2015-06-25 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CANNON BRIDGE CAPITAL LTD Company Secretary 2015-05-27 CURRENT 2015-05-27 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED TOWER SECURITIES LIMITED Company Secretary 2015-05-07 CURRENT 2015-05-07 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ROTHES CORDE LIMITED Company Secretary 2015-04-08 CURRENT 2009-06-02 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED LEO ENERGY LIMITED Company Secretary 2015-03-12 CURRENT 2015-03-12 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ROWSE EBT LIMITED Company Secretary 2014-02-28 CURRENT 2006-08-07 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED VALEO FOODS UK LIMITED Company Secretary 2014-02-28 CURRENT 2014-02-13 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED LONDON FOOD TRADERS LIMITED Company Secretary 2014-02-28 CURRENT 1975-04-03 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED ROWSE HONEY LIMITED Company Secretary 2014-02-28 CURRENT 1971-09-14 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED GROSVENOR PARTNERS RETENTION LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED DIVERSITY MORTGAGE TITLES LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED TREIS INCENTIVE LIMITED Company Secretary 2012-12-24 CURRENT 2012-12-24 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED KAPPA EDGE LIMITED Company Secretary 2012-07-24 CURRENT 2012-07-24 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED STONE SKY LIMITED Company Secretary 2012-05-02 CURRENT 2012-05-02 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED TECHNO LIMITED Company Secretary 2012-02-01 CURRENT 1956-01-05 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CLOF VICTORIA NOMINEE 1 LIMITED Company Secretary 2011-02-23 CURRENT 2001-11-28 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CLOF VICTORIA NOMINEE 2 LIMITED Company Secretary 2011-02-23 CURRENT 2001-11-28 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED PARTNERS SPECIAL CAPITAL LIMITED Company Secretary 2011-02-17 CURRENT 2011-02-17 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED HBK EUROPE CAPITAL LIMITED Company Secretary 2011-01-28 CURRENT 2011-01-28 Dissolved 2017-04-18
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA XI UK GENERAL PARTNER LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED INTERTRUST FUND SERVICES (UK) LIMITED Company Secretary 2007-05-30 CURRENT 2003-04-16 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA VIII UK GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA UK III GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA X UK GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED INTERTRUST FIDUCIARY SERVICES (UK) LIMITED Company Secretary 2007-05-30 CURRENT 2004-03-23 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA UK II GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA VII UK GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
TANIA BEARRYMAN KAPPA EDGE LIMITED Director 2017-03-03 CURRENT 2012-07-24 Active - Proposal to Strike off
TANIA BEARRYMAN STONE SKY LIMITED Director 2016-12-31 CURRENT 2012-05-02 Active - Proposal to Strike off
TANIA BEARRYMAN CORAL LAND LIMITED Director 2016-12-31 CURRENT 2009-10-15 Active
TANIA BEARRYMAN PARTNERS SPECIAL CAPITAL LIMITED Director 2016-10-20 CURRENT 2011-02-17 Active
TANIA BEARRYMAN HBK EUROPE CAPITAL LIMITED Director 2011-01-28 CURRENT 2011-01-28 Dissolved 2017-04-18
TANIA BEARRYMAN SOTHIC CORPORATE MANAGEMENT LIMITED Director 2010-12-23 CURRENT 2010-12-23 Dissolved 2016-04-26
TANIA BEARRYMAN ALGEBRIS UK CORPORATE PARTNER LIMITED Director 2010-10-25 CURRENT 2010-10-25 Dissolved 2014-10-28
TIMOTHY JOHN TAYLOR TEMPLECO THREE LIMITED Director 2000-05-08 CURRENT 1992-07-22 Dissolved 2017-08-08
TIMOTHY JOHN TAYLOR TEMPLE DIRECT LIMITED Director 1995-09-13 CURRENT 1995-09-13 Active
TIMOTHY JOHN TAYLOR TEMPLE SECRETARIAL LIMITED Director 1995-09-13 CURRENT 1995-09-13 Active
TIMOTHY JOHN TAYLOR TEMPLECO 255 LIMITED Director 1995-03-29 CURRENT 1995-03-29 Dissolved 2016-02-23
TIMOTHY JOHN TAYLOR TEMPLECO 33 LIMITED Director 1994-05-13 CURRENT 1994-05-13 Dissolved 2013-12-03
TIMOTHY JOHN TAYLOR TEMPLECO FIFTEEN LIMITED Director 1993-03-11 CURRENT 1993-03-11 Active
TIMOTHY JOHN TAYLOR TEMPLECO SEVEN LIMITED Director 1993-01-05 CURRENT 1993-01-05 Active
TIMOTHY JOHN TAYLOR HCSA (NUMBER ONE) LIMITED Director 1992-01-17 CURRENT 1990-01-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM 35 Great St. Helen's London EC3A 6AP England
2019-01-18600Appointment of a voluntary liquidator
2019-01-18LIQ01Voluntary liquidation declaration of solvency
2019-01-18LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-31
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCGRATH
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-04-19CH01Director's details changed for Mr Paul Mcgarth on 2013-06-26
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NORMAN
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES GERMAIN
2017-03-14AP01DIRECTOR APPOINTED MS TANIA BEARRYMAN
2017-03-13CH04SECRETARY'S DETAILS CHNAGED FOR ELIAN CORPORATE SERVICES (UK) LIMITED on 2016-12-12
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM 6th Floor 11 Old Jewry London EC2R 8DU
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-10AR0110/03/16 ANNUAL RETURN FULL LIST
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-12AR0110/03/15 ANNUAL RETURN FULL LIST
2015-03-12CH04SECRETARY'S DETAILS CHNAGED FOR OGIER CORPORATE SERVICES (UK) LIMITED on 2014-09-29
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/14 FROM C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-31AR0110/03/14 ANNUAL RETURN FULL LIST
2014-03-31AP01DIRECTOR APPOINTED MR PAUL MCGARTH
2014-03-28AP01DIRECTOR APPOINTED PHILIP NORMAN
2014-03-28AP04Appointment of corporate company secretary Ogier Corporate Services (Uk) Limited
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DUTHIE
2014-03-28TM02APPOINTMENT TERMINATED, SECRETARY OGIER EMPLOYEE BENEFIT SERVICES LIMITED
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARCY ENGEL / 24/06/2013
2013-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LINDSAY DUTHIE / 24/06/2013
2013-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2013 FROM C/O OGIER CORPORATE SERVICES (UK) LTD 41 LOTHBURY LONDON EC2R 7HF ENGLAND
2013-05-02AR0110/03/13 FULL LIST
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 41 LOTHBURY LONDON EC2R 7HF UNITED KINGDOM
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-14AR0110/03/12 FULL LIST
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES GERMAIN / 22/09/2010
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARCY ENGEL / 14/03/2012
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LINDSAY DUTHIE / 14/03/2012
2012-03-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OGIER EMPLOYEE BENEFIT SERVICES LIMITED / 22/09/2010
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-08AP01DIRECTOR APPOINTED MR ADAM LINDSAY DUTHIE
2011-04-07AR0110/03/11 FULL LIST
2010-03-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EP CAPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-01-03
Notices to2019-01-03
Appointmen2019-01-03
Fines / Sanctions
No fines or sanctions have been issued against EP CAPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EP CAPCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of EP CAPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EP CAPCO LIMITED
Trademarks
We have not found any records of EP CAPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EP CAPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as EP CAPCO LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where EP CAPCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyEP CAPCO LIMITEDEvent Date2019-01-03
 
Initiating party Event TypeNotices to
Defending partyEP CAPCO LIMITEDEvent Date2019-01-03
 
Initiating party Event TypeAppointmen
Defending partyEP CAPCO LIMITEDEvent Date2019-01-03
Name of Company: EP CAPCO LIMITED Company Number: 07185427 Nature of Business: Corporate member of Eton Park LLP Registered office: 35 Great St. Helen's, London, EC3A 6AP Type of Liquidation: Members…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EP CAPCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EP CAPCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.