London
EC1N 6SN
Director Name | Hiren Patel |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2007(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Audrey House 16-20 Ely Place London EC1N 6SN |
Secretary Name | Hiren Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2007(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Audrey House 16-20 Ely Place London EC1N 6SN |
Director Name | Mr Martin John Williamson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 73 Monkhams Drive Woodford Green Essex IG8 0LD |
Director Name | Jo Mark Pole Welman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverhill House Riverhill Fittleworth Pulborough West Sussex RH20 1JY |
Director Name | Mr Ravi Shankar |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 65 Fitzjames Avenue Croydon Surrey CR0 5DN |
Director Name | Mr Giles Robert Brand |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 131 Fentiman Road London Greater London SW8 1JZ |
Director Name | Darren Sadek |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Melstock Avenue Upminster Essex RM14 3UL |
Secretary Name | Peter Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Fernmead Glebe Road, Fernhurst Haslemere Surrey GU27 3EQ |
Director Name | Mr Simon Andrew Shaw |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 December 2005) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Moores Oak 11 Oak Road Cobham Surrey KT11 3AZ |
Director Name | Mr Neil David Eckert |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalvington House Chalvington Hailsham East Sussex BN27 3TQ |
Director Name | Matthew Scales |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 2007) |
Role | Chartered Accountant |
Correspondence Address | 13 Park Drive Upminster Essex RM14 3AP |
Secretary Name | Darren Sadek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Melstock Avenue Upminster Essex RM14 3UL |
Director Name | Mr Alan John Morton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thirty Acre Barn Shepherds Walk Epsom Surrey KT18 6BX |
Director Name | Jane Dumeresque |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harvest Hill House Burgess Hill Road Ansty Haywards Heath West Sussex RH17 5AH |
Director Name | Mr Kenneth Reginald West |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 28 Metochiou Street Flat 20 Nicosia 1101 Cyprus |
Secretary Name | Valerie Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 28 Co Operative Street Hazel Grove Stockport Cheshire SK7 4JN |
Director Name | Robert Antony Dundas Leeming |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 December 2007) |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Bonneville Gardens London SW4 9LE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Brit Group Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2005) |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Website | epicpe.com |
---|---|
Telephone | 020 72698860 |
Telephone region | London |
Registered Address | Audrey House 16-20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
21.3k at £1 | Epic Private Equity LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £195,833 |
Net Worth | £230,016 |
Cash | £334,427 |
Current Liabilities | £107,790 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
21 December 2020 | Group of companies' accounts made up to 31 March 2020 (22 pages) |
---|---|
26 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
3 January 2020 | Group of companies' accounts made up to 31 March 2019 (21 pages) |
2 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
26 November 2018 | Group of companies' accounts made up to 31 March 2018 (22 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
1 August 2017 | Notification of Epic Private Equity Llp as a person with significant control on 6 April 2016 (1 page) |
1 August 2017 | Notification of Epic Private Equity Llp as a person with significant control on 6 April 2016 (1 page) |
1 August 2017 | Cessation of Giles Robert Brand as a person with significant control on 6 April 2016 (1 page) |
1 August 2017 | Cessation of Giles Robert Brand as a person with significant control on 6 April 2016 (1 page) |
1 August 2017 | Cessation of Giles Robert Brand as a person with significant control on 6 April 2016 (1 page) |
1 August 2017 | Cessation of Giles Robert Brand as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of Giles Robert Brand as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Giles Robert Brand as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Giles Robert Brand as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Giles Robert Brand as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Group of companies' accounts made up to 31 March 2017 (21 pages) |
26 June 2017 | Group of companies' accounts made up to 31 March 2017 (21 pages) |
25 July 2016 | Director's details changed for Mr Giles Robert Brand on 25 July 2016 (2 pages) |
25 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Director's details changed for Mr Giles Robert Brand on 25 July 2016 (2 pages) |
23 June 2016 | Group of companies' accounts made up to 31 March 2016 (21 pages) |
23 June 2016 | Group of companies' accounts made up to 31 March 2016 (21 pages) |
15 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
18 June 2015 | Group of companies' accounts made up to 31 March 2015 (20 pages) |
18 June 2015 | Group of companies' accounts made up to 31 March 2015 (20 pages) |
7 August 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
7 August 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 August 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
16 August 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
22 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
2 May 2013 | Group of companies' accounts made up to 31 December 2012 (17 pages) |
2 May 2013 | Group of companies' accounts made up to 31 December 2012 (17 pages) |
20 July 2012 | Secretary's details changed for Hiren Patel on 17 June 2011 (1 page) |
20 July 2012 | Director's details changed for Hiren Patel on 17 June 2011 (2 pages) |
20 July 2012 | Secretary's details changed for Hiren Patel on 17 June 2011 (1 page) |
20 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Director's details changed for Hiren Patel on 17 June 2011 (2 pages) |
20 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
14 June 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
20 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
20 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Registered office address changed from 22 Billiter Street London EC3M 2RY on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 22 Billiter Street London EC3M 2RY on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 22 Billiter Street London EC3M 2RY on 8 July 2011 (1 page) |
11 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
31 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
31 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 2-6 oldknow road marple stockport cheshire SK6 7BX (1 page) |
4 October 2007 | New director appointed (3 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 2-6 oldknow road marple stockport cheshire SK6 7BX (1 page) |
4 October 2007 | New secretary appointed;new director appointed (3 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | New secretary appointed;new director appointed (3 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | New director appointed (3 pages) |
4 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Company name changed epic specialist investments limi ted\certificate issued on 01/10/07 (2 pages) |
1 October 2007 | Company name changed epic specialist investments limi ted\certificate issued on 01/10/07 (2 pages) |
16 August 2007 | Full accounts made up to 31 March 2007 (22 pages) |
16 August 2007 | Full accounts made up to 31 March 2007 (22 pages) |
26 July 2007 | Return made up to 21/06/07; full list of members (8 pages) |
26 July 2007 | Return made up to 21/06/07; full list of members (8 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | New director appointed (4 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 22 billiter street london EC3M 2RY (1 page) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 22 billiter street london EC3M 2RY (1 page) |
7 February 2007 | New director appointed (4 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
22 June 2006 | Return made up to 21/06/06; full list of members (4 pages) |
22 June 2006 | Return made up to 21/06/06; full list of members (4 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
23 May 2006 | £ ic 144300/141300 05/05/06 £ sr 3000@1=3000 (1 page) |
23 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
23 May 2006 | £ ic 144300/141300 05/05/06 £ sr 3000@1=3000 (1 page) |
23 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
6 April 2006 | £ ic 150000/148800 28/02/06 £ sr 1200@1=1200 (1 page) |
6 April 2006 | £ ic 150000/148800 28/02/06 £ sr 1200@1=1200 (1 page) |
6 April 2006 | £ ic 148800/144300 28/02/06 £ sr 4500@1=4500 (1 page) |
6 April 2006 | £ ic 148800/144300 28/02/06 £ sr 4500@1=4500 (1 page) |
22 March 2006 | Resolutions
|
22 March 2006 | Resolutions
|
22 March 2006 | Resolutions
|
22 March 2006 | Resolutions
|
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 55 bishopsgate london EC2N 3AS (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 55 bishopsgate london EC2N 3AS (1 page) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | Secretary resigned (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Return made up to 21/06/05; full list of members (4 pages) |
23 June 2005 | Return made up to 21/06/05; full list of members (4 pages) |
18 June 2005 | Resolutions
|
18 June 2005 | Resolutions
|
28 April 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
28 April 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
7 April 2005 | Auditor's resignation (2 pages) |
7 April 2005 | Auditor's resignation (2 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
2 July 2004 | New director appointed (5 pages) |
2 July 2004 | New director appointed (5 pages) |
2 July 2004 | New director appointed (8 pages) |
2 July 2004 | New director appointed (8 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members
|
25 June 2004 | Return made up to 21/06/04; full list of members
|
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
10 July 2003 | Return made up to 21/06/03; full list of members (9 pages) |
10 July 2003 | Return made up to 21/06/03; full list of members (9 pages) |
23 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
21 February 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
21 February 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
24 December 2002 | Resolutions
|
24 December 2002 | Resolutions
|
18 December 2002 | Ad 11/12/02--------- £ si 120000@1=120000 £ ic 30000/150000 (2 pages) |
18 December 2002 | Ad 06/12/02-12/12/02 £ si 29999@1=29999 £ ic 1/30000 (3 pages) |
18 December 2002 | Ad 11/12/02--------- £ si 120000@1=120000 £ ic 30000/150000 (2 pages) |
18 December 2002 | Ad 06/12/02-12/12/02 £ si 29999@1=29999 £ ic 1/30000 (3 pages) |
11 December 2002 | Nc inc already adjusted 20/11/02 (2 pages) |
11 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
11 December 2002 | Nc inc already adjusted 20/11/02 (2 pages) |
11 December 2002 | Nc inc already adjusted 20/11/02 (2 pages) |
11 December 2002 | Nc inc already adjusted 20/11/02 (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (11 pages) |
27 August 2002 | New director appointed (11 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (4 pages) |
27 August 2002 | New director appointed (4 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed (10 pages) |
28 June 2002 | New director appointed (3 pages) |
28 June 2002 | New director appointed (3 pages) |
28 June 2002 | New secretary appointed (10 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
21 June 2002 | Incorporation (17 pages) |
21 June 2002 | Incorporation (17 pages) |