Company NameEpic Investment Partners Llp
Company StatusActive
Company NumberOC318938
CategoryLimited Liability Partnership
Incorporation Date6 April 2006(17 years, 12 months ago)
Previous NameEpic Private Equity Llp

Directors

LLP Designated Member NameMr Giles Robert Brand
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Fentiman Road
London
SW8 1JZ
LLP Designated Member NameMr Hiren Patel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2010(3 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
LLP Member NameMrs Delphine Claire Brand
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed18 January 2016(9 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
LLP Member NameMr Robert Fulford
Date of BirthMay 1981 (Born 42 years ago)
StatusCurrent
Appointed31 March 2016(9 years, 12 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
LLP Member NameMr James William Henderson
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(9 years, 12 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
LLP Member NameMr David Alexander Graham Leslie
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(9 years, 12 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-20 Ely Place
London
EC1N 6SN
LLP Member NameRobert Fulford
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(9 years, 12 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
LLP Member NameMr Ian Charles Williams
Date of BirthFebruary 1974 (Born 50 years ago)
StatusCurrent
Appointed01 September 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
LLP Designated Member NameEPE Finance Limited (Corporation)
StatusCurrent
Appointed04 August 2010(4 years, 4 months after company formation)
Appointment Duration13 years, 8 months
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
LLP Designated Member NameDavid Andrew Castle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 The Balk
Walton
Wakefield
West Yorkshire
WF2 6JZ
LLP Designated Member NameRobert Antony Dundas Leeming
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(11 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Bonneville Gardens
London
SW4 9LE
LLP Member NameMr Daniel Wyn Roddick
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(9 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
LLP Member NameMr Gavin Maxtone Brodie Mailer-Howat
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
LLP Designated Member NameEpic Specialist Investments Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address7th Floor
22 Billiter Street
London
EC3M 2RY

Contact

Websiteepicpe.com

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

Financials

Year2014
Turnover£2,107,984
Net Worth£358,446
Cash£386,417
Current Liabilities£982,859

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 Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Charges

17 March 2020Delivered on: 24 March 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
13 May 2016Delivered on: 23 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 August 2012Delivered on: 17 August 2012
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The stock shares bonds debentures or other securities deposited with the bank or trustees for or nominees of the bank including all marketable securities whilst in the possession of the bank, all funds standing to the credit of the limited liability partnership on any accounts held by barclays stockbrokers limited, any further or other securities deposited to the bank, see image for full details.
Outstanding
3 August 2011Delivered on: 12 August 2011
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The stock shares bonds debentures or other securities deposited with the bank or trustees for or nominees of the bank including all marketable securities whilst in the possession of the bank, all funds standing to the credit of the limited liability partnership on any accounts held by barclays stockbrokers limited, any further or other securities deposited to the bank, see image for full details.
Outstanding

Filing History

17 December 2020Accounts for a small company made up to 31 March 2020 (21 pages)
9 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
24 March 2020Registration of charge OC3189380004, created on 17 March 2020 (21 pages)
28 November 2019Accounts for a small company made up to 31 March 2019 (21 pages)
10 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
31 October 2018Accounts for a small company made up to 31 March 2018 (21 pages)
19 September 2018Appointment of Mr Ian Charles Williams as a member on 1 September 2018 (2 pages)
1 August 2018Termination of appointment of Gavin Maxtone Brodie Mailer-Howat as a member on 30 July 2018 (1 page)
1 August 2018Termination of appointment of Daniel Wyn Roddick as a member on 25 July 2018 (1 page)
9 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 March 2017 (21 pages)
2 October 2017Accounts for a small company made up to 31 March 2017 (21 pages)
20 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
15 November 2016Appointment of Mr Gavin Maxtone Brodie Mailer-Howat as a member on 1 October 2016 (2 pages)
15 November 2016Appointment of Mr Gavin Maxtone Brodie Mailer-Howat as a member on 1 October 2016 (2 pages)
14 October 2016Full accounts made up to 31 March 2016 (18 pages)
14 October 2016Full accounts made up to 31 March 2016 (18 pages)
23 May 2016Registration of charge OC3189380003, created on 13 May 2016 (20 pages)
23 May 2016Registration of charge OC3189380003, created on 13 May 2016 (20 pages)
3 May 2016Member's details changed for Hiren Patel on 31 March 2016 (2 pages)
3 May 2016Annual return made up to 6 April 2016 (7 pages)
3 May 2016Member's details changed for Hiren Patel on 31 March 2016 (2 pages)
3 May 2016Annual return made up to 6 April 2016 (7 pages)
19 April 2016Appointment of Mr Robert Fulford as a member on 31 March 2016 (2 pages)
19 April 2016Appointment of Mr James William Henderson as a member on 31 March 2016 (2 pages)
19 April 2016Appointment of Mr Daniel Roddick as a member on 31 March 2016 (2 pages)
19 April 2016Appointment of Mr Daniel Roddick as a member on 31 March 2016 (2 pages)
19 April 2016Appointment of Mr David Alexander Graham Leslie as a member on 31 March 2016 (2 pages)
19 April 2016Appointment of Mr James William Henderson as a member on 31 March 2016 (2 pages)
19 April 2016Appointment of Mr David Alexander Graham Leslie as a member on 31 March 2016 (2 pages)
19 April 2016Appointment of Mr Robert Fulford as a member on 31 March 2016 (2 pages)
24 February 2016Appointment of Ms Delphine Claire Brand as a member on 18 January 2016 (2 pages)
24 February 2016Appointment of Ms Delphine Claire Brand as a member on 18 January 2016 (2 pages)
3 October 2015Full accounts made up to 31 March 2015 (19 pages)
3 October 2015Full accounts made up to 31 March 2015 (19 pages)
29 April 2015Annual return made up to 6 April 2015 (4 pages)
29 April 2015Annual return made up to 6 April 2015 (4 pages)
29 April 2015Annual return made up to 6 April 2015 (4 pages)
16 December 2014Full accounts made up to 31 March 2014 (19 pages)
16 December 2014Full accounts made up to 31 March 2014 (19 pages)
8 April 2014Annual return made up to 6 April 2014 (4 pages)
8 April 2014Annual return made up to 6 April 2014 (4 pages)
8 April 2014Annual return made up to 6 April 2014 (4 pages)
19 December 2013Full accounts made up to 31 March 2013 (17 pages)
19 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 May 2013Annual return made up to 6 April 2013 (4 pages)
23 May 2013Annual return made up to 6 April 2013 (4 pages)
23 May 2013Annual return made up to 6 April 2013 (4 pages)
23 May 2013Member's details changed for Hiren Patel on 25 March 2013 (2 pages)
23 May 2013Member's details changed for Hiren Patel on 25 March 2013 (2 pages)
4 February 2013Full accounts made up to 31 March 2012 (17 pages)
4 February 2013Full accounts made up to 31 March 2012 (17 pages)
17 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
17 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
4 May 2012Annual return made up to 6 April 2012 (4 pages)
4 May 2012Annual return made up to 6 April 2012 (4 pages)
4 May 2012Member's details changed for Hiren Patel on 26 March 2012 (2 pages)
4 May 2012Member's details changed for Hiren Patel on 26 March 2012 (2 pages)
4 May 2012Annual return made up to 6 April 2012 (4 pages)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
1 December 2011Appointment of Epe Finance Limited as a member (2 pages)
1 December 2011Appointment of Epe Finance Limited as a member (2 pages)
12 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
12 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
8 July 2011Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY on 8 July 2011 (1 page)
27 May 2011Annual return made up to 6 April 2011 (3 pages)
27 May 2011Annual return made up to 6 April 2011 (3 pages)
27 May 2011Annual return made up to 6 April 2011 (3 pages)
18 January 2011Full accounts made up to 31 March 2010 (15 pages)
18 January 2011Full accounts made up to 31 March 2010 (15 pages)
7 May 2010Annual return made up to 6 April 2010 (8 pages)
7 May 2010Annual return made up to 6 April 2010 (8 pages)
7 May 2010Annual return made up to 6 April 2010 (8 pages)
3 February 2010Appointment of Hiren Patel as a member (3 pages)
3 February 2010Termination of appointment of Robert Leeming as a member (2 pages)
3 February 2010Termination of appointment of Robert Leeming as a member (2 pages)
3 February 2010Appointment of Hiren Patel as a member (3 pages)
31 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
31 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
3 August 2009Annual return made up to 06/04/09 (2 pages)
3 August 2009Annual return made up to 06/04/09 (2 pages)
27 July 2009Full accounts made up to 31 December 2008 (15 pages)
27 July 2009Full accounts made up to 31 December 2008 (15 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
25 June 2008Annual return made up to 06/04/08 (2 pages)
25 June 2008Annual return made up to 06/04/08 (2 pages)
28 October 2007Member resigned (1 page)
28 October 2007Member resigned (1 page)
20 September 2007Annual return made up to 06/04/07 (3 pages)
20 September 2007Annual return made up to 06/04/07 (3 pages)
18 August 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
18 August 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
18 August 2007Full accounts made up to 31 December 2006 (14 pages)
18 August 2007Full accounts made up to 31 December 2006 (14 pages)
23 May 2007Member resigned (1 page)
23 May 2007New member appointed (1 page)
23 May 2007New member appointed (1 page)
23 May 2007Member resigned (1 page)
6 April 2006Incorporation (5 pages)
6 April 2006Incorporation (5 pages)