EPWORTH INVESTMENT MANAGEMENT LIMITED -
Company Profile | Company Filings |
Overview
EPWORTH INVESTMENT MANAGEMENT LIMITED is a Private Limited Company from and has the status: Active.
EPWORTH INVESTMENT MANAGEMENT LIMITED was incorporated 29 years ago on 03/05/1995 and has the registered number: 03052894. The accounts status is FULL and accounts are next due on 31/05/2025.
EPWORTH INVESTMENT MANAGEMENT LIMITED was incorporated 29 years ago on 03/05/1995 and has the registered number: 03052894. The accounts status is FULL and accounts are next due on 31/05/2025.
EPWORTH INVESTMENT MANAGEMENT LIMITED -
This company is listed in the following categories:
66300 - Fund management activities
66300 - Fund management activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 28/02/2023 | 31/05/2025 |
Registered Office
9 BONHILL STREET
EC2A 4PE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/05/2023 | 17/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS MARINA MARGARET PHILLIPS | Secretary | 2023-07-05 | CURRENT | ||
MRS ALEXANDRA LOUISE CORNFORTH | Apr 1963 | British | Director | 2022-09-26 | CURRENT |
MR PETER BRYAN HOBBS | Aug 1957 | British | Director | 2017-05-12 | CURRENT |
MR DAVID ALAN PALMER | May 1963 | British | Director | 2017-01-01 | CURRENT |
MR JULIAN DE GARIS PARKER | May 1964 | British | Director | 2015-07-07 | CURRENT |
MR JOHN SANDFORD | Mar 1955 | British | Director | 2011-07-28 | CURRENT |
REV TIMOTHY ANDREW SWINDELL | Jan 1960 | British | Director | 2022-09-26 | CURRENT |
JENNIE AUSTIN | May 1965 | British | Director | 2018-07-02 | CURRENT |
MRS MARINA MARGARET PHILLIPS | Nov 1962 | British | Director | 2013-10-29 UNTIL 2022-06-30 | RESIGNED |
MARINA PHILLIPS | Corporate Secretary | 2012-07-01 UNTIL 2022-06-30 | RESIGNED | ||
RICHARD JOHN REEVES | Mar 1946 | British | Director | 2005-07-18 UNTIL 2013-04-25 | RESIGNED |
MR WILLIAM TREVOR SEDDON | Mar 1952 | British | Director | 1995-06-07 UNTIL 2016-12-31 | RESIGNED |
ROGER JOHN SMITH | Apr 1939 | British | Director | 1995-07-07 UNTIL 2015-02-20 | RESIGNED |
ROBIN EDWARD SNELSON | Apr 1938 | British | Director | 1999-11-24 UNTIL 2000-12-13 | RESIGNED |
RICHARD FORBES THOMAS | May 1944 | British | Director | 2004-07-29 UNTIL 2005-04-26 | RESIGNED |
MR ROY FOULDS | Jan 1947 | British | Director | 1995-05-03 UNTIL 1997-04-09 | RESIGNED |
MR ROY FOULDS | Jan 1947 | British | Secretary | 1995-05-03 UNTIL 1995-06-07 | RESIGNED |
MR PETER JOHN FORWARD | Apr 1947 | British | Secretary | 1995-06-07 UNTIL 2012-06-30 | RESIGNED |
MICHELLE EDWARD | Secretary | 2022-07-06 UNTIL 2023-07-05 | RESIGNED | ||
MR MICHAEL ALFRED HENRY WILLETT | Mar 1935 | British | Director | 1995-10-03 UNTIL 2011-05-10 | RESIGNED |
MR COLIN PEARSON | Jun 1944 | British | Director | 2011-07-28 UNTIL 2015-02-20 | RESIGNED |
SIR MICHAEL JOHN ANTHONY PARTRIDGE | Sep 1935 | British | Director | 1995-07-07 UNTIL 2011-05-05 | RESIGNED |
MR JAVAID KHAN | Aug 1945 | British | Director | 2001-11-14 UNTIL 2007-08-20 | RESIGNED |
MR JOHN MALCOLM HAMILTON | Mar 1947 | British | Director | 2011-07-28 UNTIL 2018-12-31 | RESIGNED |
MR JOHN WALKER GIBBON | Sep 1945 | British | Director | 2015-02-20 UNTIL 2019-02-28 | RESIGNED |
MR ERIC CHARLES DAVIES | Apr 1931 | British | Director | 1995-05-03 UNTIL 1999-11-24 | RESIGNED |
MR PETER JOHN FORWARD | Apr 1947 | British | Director | 1998-04-22 UNTIL 2012-06-30 | RESIGNED |
RICHARD JULIAN DYSTER | Jun 1943 | British | Director | 1995-07-07 UNTIL 1997-07-31 | RESIGNED |
SIR JAMES DRAKE BIRRELL | Aug 1933 | British | Director | 2001-08-02 UNTIL 2004-04-27 | RESIGNED |
MR STEPHEN TREVOR BEER | Jan 1972 | British | Director | 2017-12-15 UNTIL 2021-01-15 | RESIGNED |
JANE DEBORAH BADROCK | British | Director | 1998-08-17 UNTIL 2000-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Central Finance Board Of The Methodist Church | 2016-04-06 | London | Ownership of shares 75 to 100 percent |