EPR EYE LIMITED - LONDON


Company Profile Company Filings

Overview

EPR EYE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
EPR EYE LIMITED was incorporated 36 years ago on 22/03/1988 and has the registered number: 02234141. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.

EPR EYE LIMITED - LONDON

This company is listed in the following categories:
35110 - Production of electricity

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

6TH FLOOR
LONDON
ENGLAND
EC1N 2HT
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
FIBROPOWER LIMITED (until 08/08/2007)

Confirmation Statements

Last Statement Next Statement Due
21/11/2023 05/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR EDWIN JOHN WILKINSON Jul 1965 British Director 2006-01-27 CURRENT
EDWARD FELLOWS Dec 1977 British Director 2022-12-12 CURRENT
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2018-11-15 CURRENT
DR MICHAEL JOHN BULLARD Feb 1966 British Director 2023-01-24 CURRENT
ANNABELLE PENNEY HELPS Jan 1974 Secretary 2005-03-14 UNTIL 2005-04-27 RESIGNED
JEREMY DAVID THIRSK Jan 1960 British Director 2003-04-11 UNTIL 2004-07-05 RESIGNED
MR MARTIN STEPHEN WILLIAM STANLEY Jun 1963 British Director 2005-03-14 UNTIL 2006-02-20 RESIGNED
WILLIAM GILLBANKS WATSON Jul 1938 British Director 1994-05-12 UNTIL 1996-03-08 RESIGNED
PAUL CLIFFORD SKERTCHLY Mar 1962 British Director 2004-07-05 UNTIL 2005-03-14 RESIGNED
MR MATTHEW GEORGE SETCHELL Jun 1977 British Director 2015-10-30 UNTIL 2023-01-24 RESIGNED
MR DAVID WILLIAM OWENS Apr 1952 British Director 2006-02-20 UNTIL 2006-11-30 RESIGNED
DR TIMOTHY JAMES SENIOR Feb 1971 British Director 2015-10-30 UNTIL 2016-10-06 RESIGNED
MR PAUL STEPHEN LATHAM Dec 1956 British Director 2017-08-15 UNTIL 2022-12-12 RESIGNED
MR MARTIN STEPHEN WILLIAM STANLEY Jun 1963 British Director 2006-03-06 UNTIL 2006-03-06 RESIGNED
MR PETER JOHN TOTTMAN Jul 1950 British Director 1994-04-01 UNTIL 1994-05-12 RESIGNED
SHARNA LUDLOW Secretary 2016-05-06 UNTIL 2018-11-15 RESIGNED
DAVID PICTON TURBERVILL Feb 1964 British Secretary 1999-01-22 UNTIL 2001-03-12 RESIGNED
MR RUPERT JAMES FRASER Jan 1958 British Secretary RESIGNED
ARCHIBALD IAN CHARLES FRASER Feb 1960 Secretary 1995-11-13 UNTIL 1999-01-22 RESIGNED
JAMES EDWARD DAVISON Secretary 2001-03-12 UNTIL 2003-07-08 RESIGNED
KAREN WARD Secretary 2016-01-05 UNTIL 2016-05-06 RESIGNED
MR NICHOLAS CHRISTOPHER HOLT May 1951 British Director 1998-06-23 UNTIL 2000-02-07 RESIGNED
PAUL GORDON APPS May 1948 British Director RESIGNED
PAUL ANTHONY Sep 1955 British Director 2003-04-11 UNTIL 2005-03-14 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 2003-07-08 UNTIL 2005-03-14 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 2005-04-27 UNTIL 2015-11-26 RESIGNED
MRS ELSPETH JANE FRASER May 1929 British Director 1988-03-25 UNTIL 2000-02-07 RESIGNED
MR RUPERT JAMES FRASER Jan 1958 British Director RESIGNED
MR SIMON JOSEPH FRASER Mar 1929 British Director RESIGNED
JOHN CLIFFORD HOLDSWORTH Dec 1949 British Director 1998-06-23 UNTIL 2000-02-07 RESIGNED
MR DAVID PAUL TILSTONE Jun 1969 British Director 2006-11-30 UNTIL 2015-10-30 RESIGNED
MR NICHOLAS CHRISTOPHER HOLT May 1951 British Director 1994-05-20 UNTIL 1998-06-23 RESIGNED
GORDON HARRY HURST Sep 1941 British Director 1994-05-12 UNTIL 1996-03-08 RESIGNED
PETER LESLIE GULLIVER Jun 1935 British Director 1994-05-20 UNTIL 1998-06-23 RESIGNED
IAN ANDREW KAY Dec 1959 British Director 2005-03-14 UNTIL 2006-01-27 RESIGNED
MR JOHN TINTO WATSON Oct 1951 British Director 1995-11-13 UNTIL 2003-03-31 RESIGNED
KAMALIKA RIA BANERJEE Secretary 2017-10-30 UNTIL 2018-02-19 RESIGNED
GORDON HARRY HURST Sep 1941 British Director 1992-04-24 UNTIL 1994-04-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Energy Power Resources Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BG INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
ANGLIAN STRAW LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
YORKSHIRE WINDPOWER LIMITED LONDON UNITED KINGDOM Active SMALL 35110 - Production of electricity
EPR GLANFORD LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
FIBROWATT LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
FIBROPHOS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 20150 - Manufacture of fertilizers and nitrogen compounds
FIBROWATT GROUP LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
EPR THETFORD LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
ENERGY POWER RESOURCES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EPR ELY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
EPR ELY POWER LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
FIRST RENEWABLES LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
RIVERSIDE RESOURCE RECOVERY LIMITED LONDON ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
BEIGHTON ENERGY LIMITED LONDON ENGLAND Active DORMANT 35110 - Production of electricity
BG ENERGY HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
BESTSELECTION LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
FUTURBIO LIMITED NEWBURY Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
EPR SCOTLAND LIMITED GLASGOW Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
AUCHENCARROCH ENERGY LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WETHERDEN ENERGY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
VICTORIA SOLAR LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
WATERLOO SOLAR PARK LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
FERN HEALTHCARE HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ELIOS ENERGY HOLDINGS 3 LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BANBURY POWER LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BOOMERANG ENERGY LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
10X BANKING TECHNOLOGY IP HOLDING LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 77400 - Leasing of intellectual property and similar products, except copyright works
OCTOPUS WEALTH HOLDINGS LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
OCTOPUS WEALTH LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified