Company NameEpiso 3 Co-Investment (GP) Limited
DirectorsTina Ngai Mei Ng and Joanne Rothwell
Company StatusActive
Company NumberSC427213
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 9 months ago)
Previous NameEpiso Iii Co-Investment (GP) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMrs Tina Ngai Mei Ng
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed16 April 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleExecutive Director Of Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House, 8th Floor Berkeley Square
London
W1J 6DB
Director NameJoanne Rothwell
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleExecutive Director Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House, 8th Floor Berkeley Square
London
W1J 6DB
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed21 February 2022(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Ian Paul Laming
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Priyan Uditha Manatunga
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed28 June 2012(same day as company formation)
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Tristan Capital Partners LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£33
Current Liabilities£34

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Charges

4 December 2013Delivered on: 16 December 2013
Persons entitled: Gothaer Allgemeine Versicherung Ag

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 February 2021Accounts for a dormant company made up to 30 April 2020 (11 pages)
21 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 30 April 2019 (10 pages)
12 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 30 April 2018 (10 pages)
15 August 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
15 August 2018Notification of Tristan Capital Partners Holdings Limited as a person with significant control on 31 January 2018 (2 pages)
14 August 2018Cessation of Tristan Capital Partners Llp as a person with significant control on 31 January 2018 (1 page)
7 March 2018Satisfaction of charge SC4272130001 in full (1 page)
19 October 2017Accounts for a dormant company made up to 30 April 2017 (11 pages)
19 October 2017Accounts for a dormant company made up to 30 April 2017 (11 pages)
7 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
7 July 2017Notification of Tristan Capital Partners Llp as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Richard Wayne Lewis as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Tristan Capital Partners Llp as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Richard Wayne Lewis as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
19 January 2017Full accounts made up to 30 April 2016 (14 pages)
19 January 2017Full accounts made up to 30 April 2016 (14 pages)
6 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
20 January 2016Full accounts made up to 30 April 2015 (11 pages)
20 January 2016Full accounts made up to 30 April 2015 (11 pages)
30 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
30 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
29 July 2015Secretary's details changed for Tm Company Services Limited on 29 July 2015 (1 page)
29 July 2015Secretary's details changed for Tm Company Services Limited on 29 July 2015 (1 page)
23 January 2015Full accounts made up to 30 April 2014 (11 pages)
23 January 2015Full accounts made up to 30 April 2014 (11 pages)
29 December 2014Registered 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 2014Registered 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 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
21 January 2014Full accounts made up to 30 April 2013 (10 pages)
21 January 2014Full accounts made up to 30 April 2013 (10 pages)
16 December 2013Registration of charge 4272130001 (65 pages)
16 December 2013Registration of charge 4272130001 (65 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
19 October 2012Current accounting period shortened from 30 June 2013 to 30 April 2013 (3 pages)
19 October 2012Current accounting period shortened from 30 June 2013 to 30 April 2013 (3 pages)
17 October 2012Company name changed episo iii co-investment (gp) LIMITED\certificate issued on 17/10/12
  • CONNOT ‐
(3 pages)
17 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-16
(1 page)
17 October 2012Company name changed episo iii co-investment (gp) LIMITED\certificate issued on 17/10/12
  • CONNOT ‐
(3 pages)
17 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-16
(1 page)
28 June 2012Incorporation (46 pages)
28 June 2012Incorporation (46 pages)