Company NameEpic Investment Partners (UK) Limited
DirectorsGiles Robert Brand and Hiren Patel
Company StatusActive
Company Number04467441
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 9 months ago)
Previous NamesEpic Specialist Investments Limited and Epic Private Equity Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Giles Robert Brand
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2007(5 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
Director NameHiren Patel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2007(5 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
Secretary NameHiren Patel
NationalityBritish
StatusCurrent
Appointed28 September 2007(5 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
Director NameMr Martin John Williamson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address73 Monkhams Drive
Woodford Green
Essex
IG8 0LD
Director NameJo Mark Pole Welman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverhill House Riverhill
Fittleworth
Pulborough
West Sussex
RH20 1JY
Director NameMr Ravi Shankar
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address65 Fitzjames Avenue
Croydon
Surrey
CR0 5DN
Director NameMr Giles Robert Brand
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address131 Fentiman Road
London
Greater London
SW8 1JZ
Director NameDarren Sadek
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Melstock Avenue
Upminster
Essex
RM14 3UL
Secretary NamePeter Goddard
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFernmead
Glebe Road, Fernhurst
Haslemere
Surrey
GU27 3EQ
Director NameMr Simon Andrew Shaw
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 December 2005)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMoores Oak
11 Oak Road
Cobham
Surrey
KT11 3AZ
Director NameMr Neil David Eckert
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(1 year, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalvington House
Chalvington
Hailsham
East Sussex
BN27 3TQ
Director NameMatthew Scales
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(1 year, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2007)
RoleChartered Accountant
Correspondence Address13 Park Drive
Upminster
Essex
RM14 3AP
Secretary NameDarren Sadek
NationalityBritish
StatusResigned
Appointed01 July 2005(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Melstock Avenue
Upminster
Essex
RM14 3UL
Director NameMr Alan John Morton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(4 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThirty Acre Barn
Shepherds Walk
Epsom
Surrey
KT18 6BX
Director NameJane Dumeresque
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(4 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest Hill House
Burgess Hill Road Ansty
Haywards Heath
West Sussex
RH17 5AH
Director NameMr Kenneth Reginald West
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(4 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address28 Metochiou Street
Flat 20
Nicosia
1101
Cyprus
Secretary NameValerie Platt
NationalityBritish
StatusResigned
Appointed19 January 2007(4 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 September 2007)
RoleCompany Director
Correspondence Address28 Co Operative Street
Hazel Grove
Stockport
Cheshire
SK7 4JN
Director NameRobert Antony Dundas Leeming
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(5 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 December 2007)
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Bonneville Gardens
London
SW4 9LE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBrit Group Services Limited (Corporation)
StatusResigned
Appointed21 April 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2005)
Correspondence Address55 Bishopsgate
London
EC2N 3AS

Contact

Websiteepicpe.com
Telephone020 72698860
Telephone regionLondon

Location

Registered AddressAudrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

21.3k at £1Epic Private Equity LLP
100.00%
Ordinary

Financials

Year2014
Turnover£195,833
Net Worth£230,016
Cash£334,427
Current Liabilities£107,790

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

21 December 2020Group of companies' accounts made up to 31 March 2020 (22 pages)
26 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
3 January 2020Group of companies' accounts made up to 31 March 2019 (21 pages)
2 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
26 November 2018Group of companies' accounts made up to 31 March 2018 (22 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
1 August 2017Notification of Epic Private Equity Llp as a person with significant control on 6 April 2016 (1 page)
1 August 2017Notification of Epic Private Equity Llp as a person with significant control on 6 April 2016 (1 page)
1 August 2017Cessation of Giles Robert Brand as a person with significant control on 6 April 2016 (1 page)
1 August 2017Cessation of Giles Robert Brand as a person with significant control on 6 April 2016 (1 page)
1 August 2017Cessation of Giles Robert Brand as a person with significant control on 6 April 2016 (1 page)
1 August 2017Cessation of Giles Robert Brand as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Giles Robert Brand as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Notification of Giles Robert Brand as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Giles Robert Brand as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Giles Robert Brand as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Group of companies' accounts made up to 31 March 2017 (21 pages)
26 June 2017Group of companies' accounts made up to 31 March 2017 (21 pages)
25 July 2016Director's details changed for Mr Giles Robert Brand on 25 July 2016 (2 pages)
25 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 21,300
(6 pages)
25 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 21,300
(6 pages)
25 July 2016Director's details changed for Mr Giles Robert Brand on 25 July 2016 (2 pages)
23 June 2016Group of companies' accounts made up to 31 March 2016 (21 pages)
23 June 2016Group of companies' accounts made up to 31 March 2016 (21 pages)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 21,300
(4 pages)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 21,300
(4 pages)
18 June 2015Group of companies' accounts made up to 31 March 2015 (20 pages)
18 June 2015Group of companies' accounts made up to 31 March 2015 (20 pages)
7 August 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
7 August 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 21,300
(4 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 21,300
(4 pages)
16 August 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
16 August 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
2 May 2013Group of companies' accounts made up to 31 December 2012 (17 pages)
2 May 2013Group of companies' accounts made up to 31 December 2012 (17 pages)
20 July 2012Secretary's details changed for Hiren Patel on 17 June 2011 (1 page)
20 July 2012Director's details changed for Hiren Patel on 17 June 2011 (2 pages)
20 July 2012Secretary's details changed for Hiren Patel on 17 June 2011 (1 page)
20 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
20 July 2012Director's details changed for Hiren Patel on 17 June 2011 (2 pages)
20 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
14 June 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
14 June 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
20 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
20 July 2011Full accounts made up to 31 December 2010 (16 pages)
20 July 2011Full accounts made up to 31 December 2010 (16 pages)
20 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
8 July 2011Registered office address changed from 22 Billiter Street London EC3M 2RY on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 22 Billiter Street London EC3M 2RY on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 22 Billiter Street London EC3M 2RY on 8 July 2011 (1 page)
11 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
14 July 2010Full accounts made up to 31 December 2009 (16 pages)
14 July 2010Full accounts made up to 31 December 2009 (16 pages)
18 August 2009Full accounts made up to 31 December 2008 (16 pages)
18 August 2009Full accounts made up to 31 December 2008 (16 pages)
23 July 2009Return made up to 21/06/09; full list of members (3 pages)
23 July 2009Return made up to 21/06/09; full list of members (3 pages)
31 July 2008Return made up to 21/06/08; full list of members (5 pages)
31 July 2008Return made up to 21/06/08; full list of members (5 pages)
19 May 2008Full accounts made up to 31 December 2007 (17 pages)
19 May 2008Full accounts made up to 31 December 2007 (17 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
4 October 2007Registered office changed on 04/10/07 from: 2-6 oldknow road marple stockport cheshire SK6 7BX (1 page)
4 October 2007New director appointed (3 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Registered office changed on 04/10/07 from: 2-6 oldknow road marple stockport cheshire SK6 7BX (1 page)
4 October 2007New secretary appointed;new director appointed (3 pages)
4 October 2007Director resigned (1 page)
4 October 2007New secretary appointed;new director appointed (3 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007New director appointed (3 pages)
4 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Secretary resigned (1 page)
1 October 2007Company name changed epic specialist investments limi ted\certificate issued on 01/10/07 (2 pages)
1 October 2007Company name changed epic specialist investments limi ted\certificate issued on 01/10/07 (2 pages)
16 August 2007Full accounts made up to 31 March 2007 (22 pages)
16 August 2007Full accounts made up to 31 March 2007 (22 pages)
26 July 2007Return made up to 21/06/07; full list of members (8 pages)
26 July 2007Return made up to 21/06/07; full list of members (8 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007New director appointed (3 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007New secretary appointed (2 pages)
7 February 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
7 February 2007New director appointed (3 pages)
7 February 2007New director appointed (4 pages)
7 February 2007Registered office changed on 07/02/07 from: 22 billiter street london EC3M 2RY (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Registered office changed on 07/02/07 from: 22 billiter street london EC3M 2RY (1 page)
7 February 2007New director appointed (4 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
22 June 2006Return made up to 21/06/06; full list of members (4 pages)
22 June 2006Return made up to 21/06/06; full list of members (4 pages)
23 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 May 2006£ ic 144300/141300 05/05/06 £ sr 3000@1=3000 (1 page)
23 May 2006Full 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 2006Full 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 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
22 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
22 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
6 January 2006Registered office changed on 06/01/06 from: 55 bishopsgate london EC2N 3AS (1 page)
6 January 2006Registered office changed on 06/01/06 from: 55 bishopsgate london EC2N 3AS (1 page)
12 July 2005New secretary appointed (2 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005New secretary appointed (2 pages)
12 July 2005Secretary resigned (1 page)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
23 June 2005Return made up to 21/06/05; full list of members (4 pages)
23 June 2005Return made up to 21/06/05; full list of members (4 pages)
18 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
28 April 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
7 April 2005Auditor's resignation (2 pages)
7 April 2005Auditor's resignation (2 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
2 July 2004New director appointed (5 pages)
2 July 2004New director appointed (5 pages)
2 July 2004New director appointed (8 pages)
2 July 2004New director appointed (8 pages)
25 June 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 June 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
10 July 2003Return made up to 21/06/03; full list of members (9 pages)
10 July 2003Return made up to 21/06/03; full list of members (9 pages)
23 March 2003Full accounts made up to 31 December 2002 (14 pages)
23 March 2003Full accounts made up to 31 December 2002 (14 pages)
21 February 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
21 February 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 December 2002Ad 11/12/02--------- £ si 120000@1=120000 £ ic 30000/150000 (2 pages)
18 December 2002Ad 06/12/02-12/12/02 £ si 29999@1=29999 £ ic 1/30000 (3 pages)
18 December 2002Ad 11/12/02--------- £ si 120000@1=120000 £ ic 30000/150000 (2 pages)
18 December 2002Ad 06/12/02-12/12/02 £ si 29999@1=29999 £ ic 1/30000 (3 pages)
11 December 2002Nc inc already adjusted 20/11/02 (2 pages)
11 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2002Nc inc already adjusted 20/11/02 (2 pages)
11 December 2002Nc inc already adjusted 20/11/02 (2 pages)
11 December 2002Nc inc already adjusted 20/11/02 (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (11 pages)
27 August 2002New director appointed (11 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (4 pages)
27 August 2002New director appointed (4 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
28 June 2002New secretary appointed (10 pages)
28 June 2002New director appointed (3 pages)
28 June 2002New director appointed (3 pages)
28 June 2002New secretary appointed (10 pages)
24 June 2002Director resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Director resigned (1 page)
21 June 2002Incorporation (17 pages)
21 June 2002Incorporation (17 pages)