Ep Shb Limited (reg no 02571241) is a private limited company started on 1991-01-02 originating in England. This business was registered at Byron House, 7 - 9 St. James's Street, London SW1A 1EE. Changed on 2017-09-01, the previous name the firm utilized was Centrica Shb Limited. Ep Shb Limited operates SIC: 35110 that means "production of electricity".

Company details

Name Ep Shb Limited
Number 02571241
Date of Incorporation: 2nd January 1991
End of financial year: 31 December
Address: Byron House, 7 - 9 St. James's Street, London, SW1A 1EE
SIC code: 35110 - Production of electricity

As for the 6 directors that can be found in the company, we can name: Antonia S. (appointed on 31 August 2017), Victoria P. (appointment date: 31 August 2017), Marek S. (appointed on 31 August 2017). 1 secretary is in the company: James C. (appointed on 03 May 2023). The Companies House reports 2 persons of significant control, namely: Ep Uk Investments Ltd is located at 36-38 Berkeley Square, W1J 5AE London. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Gb Gas Holdings Limited is located at Maidenhead Road, SL4 5GD Windsor, Berkshire. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights.

Directors

People with significant control

Ep Uk Investments Ltd
18 October 2017
Address Berger House 36-38 Berkeley Square, London, W1J 5AE, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09255154
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Gb Gas Holdings Limited
6 April 2016 - 18 October 2017
Address Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3186121
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 14th, October 2023 | accounts
Free Download (33 pages)