London
W1J 6DB
Director Name | Joanne Rothwell |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Executive Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley Square House, 8th Floor Berkeley Square London W1J 6DB |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2022(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mr Ian Paul Laming |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Priyan Uditha Manatunga |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Tristan Capital Partners LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33 |
Current Liabilities | £34 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
4 December 2013 | Delivered on: 16 December 2013 Persons entitled: Gothaer Allgemeine Versicherung Ag Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
5 February 2021 | Accounts for a dormant company made up to 30 April 2020 (11 pages) |
---|---|
21 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 30 April 2019 (10 pages) |
12 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
17 January 2019 | Accounts for a dormant company made up to 30 April 2018 (10 pages) |
15 August 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
15 August 2018 | Notification of Tristan Capital Partners Holdings Limited as a person with significant control on 31 January 2018 (2 pages) |
14 August 2018 | Cessation of Tristan Capital Partners Llp as a person with significant control on 31 January 2018 (1 page) |
7 March 2018 | Satisfaction of charge SC4272130001 in full (1 page) |
19 October 2017 | Accounts for a dormant company made up to 30 April 2017 (11 pages) |
19 October 2017 | Accounts for a dormant company made up to 30 April 2017 (11 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Tristan Capital Partners Llp as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Richard Wayne Lewis as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Tristan Capital Partners Llp as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Richard Wayne Lewis as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
19 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
19 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
6 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
20 January 2016 | Full accounts made up to 30 April 2015 (11 pages) |
20 January 2016 | Full accounts made up to 30 April 2015 (11 pages) |
30 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 July 2015 | Secretary's details changed for Tm Company Services Limited on 29 July 2015 (1 page) |
29 July 2015 | Secretary's details changed for Tm Company Services Limited on 29 July 2015 (1 page) |
23 January 2015 | Full accounts made up to 30 April 2014 (11 pages) |
23 January 2015 | Full accounts made up to 30 April 2014 (11 pages) |
29 December 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages) |
29 December 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages) |
15 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
21 January 2014 | Full accounts made up to 30 April 2013 (10 pages) |
21 January 2014 | Full accounts made up to 30 April 2013 (10 pages) |
16 December 2013 | Registration of charge 4272130001 (65 pages) |
16 December 2013 | Registration of charge 4272130001 (65 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
19 October 2012 | Current accounting period shortened from 30 June 2013 to 30 April 2013 (3 pages) |
19 October 2012 | Current accounting period shortened from 30 June 2013 to 30 April 2013 (3 pages) |
17 October 2012 | Company name changed episo iii co-investment (gp) LIMITED\certificate issued on 17/10/12
|
17 October 2012 | Resolutions
|
17 October 2012 | Company name changed episo iii co-investment (gp) LIMITED\certificate issued on 17/10/12
|
17 October 2012 | Resolutions
|
28 June 2012 | Incorporation (46 pages) |
28 June 2012 | Incorporation (46 pages) |