EPX RESEARCH LIMITED

Dissolved 1-7 King Street

Other human health activities

Other human health activities
E

EPX RESEARCH LIMITED

Other human health activities

Founded 2 Aug 1999 Dissolved 1-7 King Street, United Kingdom website.com
Other human health activities

Previous Company Names

W AND P NEWCO (371) LIMITED 2 Aug 1999 — 8 Nov 1999
Accounts
Confirmation Submitted 6 Aug 2019 Next due 14 Aug 2020 70 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

C/O Kre Corporate Recovery Llp Unit 8 The Aquarium 1-7 King Street Reading RG1 2AN

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for EPX RESEARCH LIMITED (03817569), a dissolved company based in 1-7 King Street, United Kingdom. Incorporated 2 Aug 1999. Other human health activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Christopher Paul BakerDirectorBritishUnited Kingdom725 Nov 1999Active

Shareholders

Shareholders (2)

Mr Christopher Paul Baker
95.0%
380
Wyburn Properties Inc
5.0%
20

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Charles David Owen Jillings

British

Active
Notified 24 Jul 2019
Residence United Kingdom
DOB September 1955
Nature of Control
  • Significant Influence Or Control

Duncan Paul Saville

British

Active
Notified 5 Mar 2018
Residence Singapore
DOB January 1957
Nature of Control
  • Significant Influence Or Control

Alasdair Relph Younie

British

Active
Notified 24 Jul 2019
Residence Bermuda
DOB November 1975
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
12 Aug 2021GazetteGazette Dissolved Liquidation
12 May 2021InsolvencyLiquidation Voluntary Creditors Return Of Final Meeting
8 Jan 2021InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 Jun 2020Persons With Significant ControlChange to Mr Charles Jillings as a person with significant control on 2020-06-01
16 Jan 2020AddressChange Registered Office Address Company With Date Old Address New Address
12 Aug 2021 Gazette

Gazette Dissolved Liquidation

12 May 2021 Insolvency

Liquidation Voluntary Creditors Return Of Final Meeting

8 Jan 2021 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Jun 2020 Persons With Significant Control

Change to Mr Charles Jillings as a person with significant control on 2020-06-01

16 Jan 2020 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

4 years ago on 12 Aug 2021

Liquidation Voluntary Creditors Return Of Final Meeting

4 years ago on 12 May 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 years ago on 8 Jan 2021

Change to Mr Charles Jillings as a person with significant control on 2020-06-01

5 years ago on 2 Jun 2020

Change Registered Office Address Company With Date Old Address New Address

6 years ago on 16 Jan 2020