EPISO 3 CO-INVESTMENT (GP) LIMITED
Overview
Company Name | EPISO 3 CO-INVESTMENT (GP) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC427213 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EPISO 3 CO-INVESTMENT (GP) LIMITED?
- Activities of investment trusts (64301) / Financial and insurance activities
Where is EPISO 3 CO-INVESTMENT (GP) LIMITED located?
Registered Office Address | Level 5, 9 Haymarket Square EH3 8RY Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EPISO 3 CO-INVESTMENT (GP) LIMITED?
Company Name | From | Until |
---|---|---|
EPISO III CO-INVESTMENT (GP) LIMITED | Jun 28, 2012 | Jun 28, 2012 |
What are the latest accounts for EPISO 3 CO-INVESTMENT (GP) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EPISO 3 CO-INVESTMENT (GP) LIMITED?
Last Confirmation Statement Made Up To | Jun 28, 2026 |
---|---|
Next Confirmation Statement Due | Jul 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 28, 2025 |
Overdue | No |
What are the latest filings for EPISO 3 CO-INVESTMENT (GP) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Ms Camelia Chuah as a director on Aug 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Joanne Rothwell as a director on Aug 13, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 30 pages | AA | ||
Secretary's details changed for Morton Fraser Secretaries Limited on Oct 14, 2024 | 1 pages | CH04 | ||
Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on Oct 15, 2024 | 1 pages | AD01 | ||
Director's details changed for Mrs. Tina Ngai Mei Ng on Sep 11, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Richard Wayne Lewis as a person with significant control on Jul 03, 2023 | 1 pages | PSC07 | ||
Current accounting period shortened from Apr 30, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 11 pages | AA | ||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on Mar 31, 2022 | 1 pages | AD01 | ||
Appointment of Morton Fraser Secretaries Limited as a secretary on Feb 21, 2022 | 2 pages | AP04 | ||
Termination of appointment of Tm Company Services Limited as a secretary on Feb 21, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 11 pages | AA | ||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs. Tina Ngai Mei Ng as a director on Apr 16, 2021 | 2 pages | AP01 | ||
Termination of appointment of Priyan Uditha Manatunga as a director on Apr 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Ian Paul Laming as a director on Apr 16, 2021 | 1 pages | TM01 | ||
Appointment of Joanne Rothwell as a director on Apr 16, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 11 pages | AA | ||
Who are the officers of EPISO 3 CO-INVESTMENT (GP) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MFMAC SECRETARIES LIMITED | Secretary | 9 Haymarket Square EH3 8RY Edinburgh Level 5, Scotland |
| 95512800024 | ||||||||||
CHUAH, Camelia | Director | 9 Haymarket Square EH3 8RY Edinburgh Level 5, Scotland | England | English | Certified Chartered Accountant | 308121360001 | ||||||||
RATTE, Tina Ngai Mei, Mrs. | Director | Berkeley Square W1J 6DB London Berkeley Square House, 8th Floor England | United Kingdom | British,Canadian | Executive Director Of Corporate Finance | 271095870002 | ||||||||
TM COMPANY SERVICES LIMITED | Secretary | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 Scotland |
| 37914570001 | ||||||||||
LAMING, Ian Paul | Director | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 | United Kingdom | British | Investment Manager | 113940890001 | ||||||||
MANATUNGA, Priyan Uditha | Director | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 | England | British | Corporate Controller | 170229340001 | ||||||||
ROTHWELL, Joanne | Director | Berkeley Square W1J 6DB London Berkeley Square House, 8th Floor England | United Kingdom | British | Executive Director Of Operations | 238114000002 |
Who are the persons with significant control of EPISO 3 CO-INVESTMENT (GP) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tristan Capital Partners Holdings Limited | Jan 31, 2018 | Berkeley Square W1J 6DB London Berkeley Square House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard Wayne Lewis | Apr 06, 2016 | Berkeley Square W1J 6DB London Berkeley Square House, 8th Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Tristan Capital Partners Llp | Apr 06, 2016 | Berkeley Square W1J 6DB London Berkeley Square House, 8th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0