Company NameEpiso 3 Feeder (GP) Limited
DirectorsTina Ngai Mei Ng and Joanne Rothwell
Company StatusActive
Company NumberSC463497
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMrs Tina Ngai Mei Ng
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed16 April 2021(7 years, 5 months after company formation)
Appointment Duration3 years
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(7 years, 5 months after company formation)
Appointment Duration3 years
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(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
Scotland
Director NameMr Ian Paul Laming
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address30 Castellain Road
London
W9 1EZ
Director NameMr Priyan Uditha Manatunga
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address56 Lynwood Road
London
W5 1JJ
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed09 December 2013(4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 21 February 2022)
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 (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£990
Current Liabilities£13,171

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

21 January 2021Total exemption full accounts made up to 30 April 2020 (19 pages)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 30 April 2019 (18 pages)
15 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (18 pages)
26 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 30 April 2017 (18 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
16 February 2017Total exemption full accounts made up to 30 April 2016 (17 pages)
16 February 2017Total exemption full accounts made up to 30 April 2016 (17 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
8 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(5 pages)
8 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(5 pages)
18 August 2015Total exemption full accounts made up to 30 April 2015 (18 pages)
18 August 2015Total exemption full accounts made up to 30 April 2015 (18 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)
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)
1 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
1 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
9 December 2013Appointment of Tm Company Services Limited as a secretary (2 pages)
9 December 2013Appointment of Tm Company Services Limited as a secretary (2 pages)
9 December 2013Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
9 December 2013Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
11 November 2013Current accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 1
(33 pages)
11 November 2013Current accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 1
(33 pages)