Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPSILON INTERNATIONAL UK LTD
Company Information for

EPSILON INTERNATIONAL UK LTD

1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, W12 7FR,
Company Registration Number
03610044
Private Limited Company
Active

Company Overview

About Epsilon International Uk Ltd
EPSILON INTERNATIONAL UK LTD was founded on 1998-08-05 and has its registered office in London. The organisation's status is listed as "Active". Epsilon International Uk Ltd is a Private Limited Company registered in ENGLAND 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
EPSILON INTERNATIONAL UK LTD
 
Legal Registered Office
1ST FLOOR 2 TELEVISION CENTRE
101 WOOD LANE
LONDON
W12 7FR
Other companies in TW11
 
Previous Names
EPSILON INTERNATIONAL LTD25/02/2010
ABACUS DIRECT (UK) LIMITED11/09/2007
Filing Information
Company Number 03610044
Company ID Number 03610044
Date formed 1998-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB731509549  
Last Datalog update: 2023-11-06 06:41:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPSILON INTERNATIONAL UK LTD
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 EPSILON INTERNATIONAL UK LTD

Current Directors
Officer Role Date Appointed
CYNTHIA LOU HAGEMAN
Company Secretary 2017-02-06
JEFFREY LYNN FAIR
Director 2016-12-10
BRYAN JAMES KENNEDY
Director 2009-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN ALLEN
Director 2016-03-01 2016-12-10
JEANETTE PATTON FITZGERALD
Company Secretary 2011-01-12 2016-02-26
JEANETTE PATTON FITZGERALD
Director 2011-01-12 2016-02-26
BRIAN MATTHEW RAINEY
Director 2002-04-15 2012-06-08
ALAN MICHAEL UTAY
Company Secretary 2007-08-15 2010-12-13
ALAN MICHAEL UTAY
Director 2007-08-15 2010-12-13
JOHN WILLIAM SCULLION
Director 2007-08-15 2009-03-01
PHILIP JOSEPH HOEY
Director 2006-08-02 2007-08-15
EVERSECRETARY LIMITED
Company Secretary 2006-08-02 2007-02-06
KEVIN MCMAHON
Company Secretary 2005-04-08 2006-08-02
KEVIN MCMAHON
Director 2002-04-15 2006-08-02
JOHN ANDREW LLOYD
Director 2002-04-15 2006-01-11
DAVID JUDE HAYES
Company Secretary 2003-06-30 2005-04-08
DAVID JUDE HAYES
Director 2003-06-30 2005-04-08
COSEC SERVICES LIMITED
Company Secretary 1998-10-26 2005-01-05
OSIAS SALOMON LILIAN
Director 1999-11-08 2002-06-13
MARK ANDREW PATRON
Director 1999-03-31 2002-06-13
JOP POLLMANN
Director 2001-12-01 2002-06-13
CHRISTOPHER LEE MORRIS
Director 1998-10-26 2002-04-15
CARLOS E SALA
Director 1999-11-08 2002-04-15
DANIEL CLIFFORD SNYDER
Director 1999-11-08 2002-04-15
PETER PAUL TORDOIR
Director 1999-04-09 2002-01-01
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1998-08-05 1998-10-26
LUCIENE JAMES LIMITED
Nominated Director 1998-08-05 1998-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY LYNN FAIR BE FREE UK, LTD Director 2015-03-06 CURRENT 1997-10-23 Active - Proposal to Strike off
JEFFREY LYNN FAIR SHOPPING.NET LIMITED Director 2015-03-06 CURRENT 2002-07-30 Active - Proposal to Strike off
JEFFREY LYNN FAIR CONVERSANT EUROPE LTD Director 2015-03-06 CURRENT 1999-07-09 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
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-14CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-08-09CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-08-08CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-04-28DIRECTOR APPOINTED MS CHARLOTTE SABINE MURIEL FRIJNS
2023-04-13APPOINTMENT TERMINATED, DIRECTOR ANNETTE KING
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2021-12-20DIRECTOR APPOINTED MR JOHN GIULIANI
2021-12-20AP01DIRECTOR APPOINTED MR JOHN GIULIANI
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN JAMES KENNEDY
2021-11-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-08-11CH01Director's details changed for Ms Annette King on 2021-08-11
2021-04-08CH01Director's details changed for Ms Annette Stevens King on 2021-04-08
2021-02-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-06-24AP03Appointment of Philippa Muwanga as company secretary on 2020-06-16
2020-06-24TM02Termination of appointment of Joanne Munis on 2020-06-16
2020-03-10AP01DIRECTOR APPOINTED MS ANNETTE STEVENS KING
2019-09-20PSC02Notification of Mms Uk Holdings Limited as a person with significant control on 2019-09-20
2019-09-20PSC07CESSATION OF ALLIANCE DATA SYSTEMS CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-07-18PSC02Notification of Publicis Groupe S.A. as a person with significant control on 2019-07-01
2019-07-18AP03Appointment of Joanne Munis as company secretary on 2019-07-01
2019-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/19 FROM Teddington House 67 Broad Street Teddington Middlesex TW11 8QZ
2019-07-18TM02Termination of appointment of Cynthia Lou Hageman on 2019-07-01
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LYNN FAIR
2019-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-08-02CH01Director's details changed for Mr Jeffrey Lynn Fair on 2018-08-02
2018-08-02CH03SECRETARY'S DETAILS CHNAGED FOR CYNTHIA LOU HAGEMAN on 2018-08-02
2018-07-31CH03SECRETARY'S DETAILS CHNAGED FOR CYNTHIA LOU HAGEMAN on 2018-07-31
2017-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-03-22AP03Appointment of Cynthia Lou Hageman as company secretary on 2017-02-06
2016-12-14AP01DIRECTOR APPOINTED JEFFREY LYNN FAIR
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ALLEN
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 477600
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13AP01DIRECTOR APPOINTED DAVID JOHN ALLEN
2016-05-13TM02APPOINTMENT TERMINATED, SECRETARY JEANETTE FITZGERALD
2016-05-13TM02APPOINTMENT TERMINATED, SECRETARY JEANETTE FITZGERALD
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE PATTON FITZGERALD
2016-02-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 477600
2015-08-24AR0105/08/15 ANNUAL RETURN FULL LIST
2015-08-24CH01Director's details changed for Bryan James Kennedy on 2013-09-01
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 477600
2014-08-20AR0105/08/14 ANNUAL RETURN FULL LIST
2014-08-20CH01Director's details changed for Bryan James Kennedy on 2014-08-05
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-13AR0105/08/13 ANNUAL RETURN FULL LIST
2012-09-03AR0105/08/12 ANNUAL RETURN FULL LIST
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RAINEY
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-24AR0105/08/11 FULL LIST
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE PATTON FITZGERALD / 05/08/2011
2011-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / JEANETTE PATTON FITZGERALD / 05/08/2011
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-24AP03SECRETARY APPOINTED JEANETTE PATTON FITZGERALD
2011-02-24AP01DIRECTOR APPOINTED JEANETTE PATTON FITZGERALD
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN UTAY
2011-02-24TM02APPOINTMENT TERMINATED, SECRETARY ALAN UTAY
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-12AR0105/08/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MATTHEW RAINEY / 05/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN JAMES KENNEDY / 05/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL UTAY / 05/08/2010
2010-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN MICHAEL UTAY / 05/08/2010
2010-03-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-25AD02SAIL ADDRESS CREATED
2010-02-25CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-02-25CERTNMCOMPANY NAME CHANGED EPSILON INTERNATIONAL LTD CERTIFICATE ISSUED ON 25/02/10
2010-02-16RES13SECTION 175(5)(A) 25/01/2010
2010-02-16RES01ADOPT ARTICLES 25/01/2010
2009-10-19AR0105/08/09 FULL LIST
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-16287REGISTERED OFFICE CHANGED ON 16/07/2009 FROM, 7 ALBEMARLE STREET, LONDON, W1S 4HQ
2009-04-28288aDIRECTOR APPOINTED BRYAN JAMES KENNEDY
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN SCULLION
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM, TEDDINGTON HOUSE, 67 BROAD STREET, TEDDINGTON, MIDDLESEX, TW11 8QZ
2009-04-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-30MISCSECTION 519
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-08-07363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-04-23363aRETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS
2008-04-23353LOCATION OF REGISTER OF MEMBERS
2007-11-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11CERTNMCOMPANY NAME CHANGED ABACUS DIRECT (UK) LIMITED CERTIFICATE ISSUED ON 11/09/07
2007-09-10288aNEW DIRECTOR APPOINTED
2007-09-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-10288bDIRECTOR RESIGNED
2007-04-05288bSECRETARY RESIGNED
2007-02-15288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW SECRETARY APPOINTED
2006-11-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-22363aRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-03-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-07288bDIRECTOR RESIGNED
2005-09-05363sRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-08-17288aNEW SECRETARY APPOINTED
2005-08-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-10288bSECRETARY RESIGNED
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-11363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-03-18363sRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2004-03-01AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EPSILON INTERNATIONAL UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EPSILON INTERNATIONAL UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EPSILON INTERNATIONAL UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of EPSILON INTERNATIONAL UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EPSILON INTERNATIONAL UK LTD
Trademarks
We have not found any records of EPSILON INTERNATIONAL UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPSILON INTERNATIONAL UK LTD. 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 (82990 - Other business support service activities n.e.c.) as EPSILON INTERNATIONAL UK LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EPSILON INTERNATIONAL UK LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPSILON INTERNATIONAL UK LTD 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 EPSILON INTERNATIONAL UK LTD any grants or awards.
Ownership
    • ALLIANCE DATA SYSTEMS CORP : Ultimate parent company : US
    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.