Company NameEIP Europe Llp
Company StatusActive
Company NumberOC345900
CategoryLimited Liability Partnership
Incorporation Date22 May 2009(14 years, 11 months ago)
Previous NameEIP Partnership Llp

Directors

LLP Designated Member NameDr Heather Alison McCann
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
LLP Designated Member NameMr Jerome Spaargaren
Date of BirthAugust 1970 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed22 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
LLP Designated Member NameMatthew Lawman
Date of BirthSeptember 1967 (Born 56 years ago)
StatusCurrent
Appointed31 July 2009(2 months, 1 week after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
LLP Designated Member NameGary Moss
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(2 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
LLP Member NameDr Neil Geoffrey Condon
Date of BirthNovember 1970 (Born 53 years ago)
StatusCurrent
Appointed01 January 2012(2 years, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
LLP Member NameMr Andrew John Sharples
Date of BirthJuly 1976 (Born 47 years ago)
StatusCurrent
Appointed01 January 2012(2 years, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
LLP Member NameDr Gyles Darren Smyth
Date of BirthJuly 1970 (Born 53 years ago)
StatusCurrent
Appointed03 January 2012(2 years, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
LLP Member NameMr Matthew Blaseby
Date of BirthNovember 1979 (Born 44 years ago)
StatusCurrent
Appointed01 June 2012(3 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
LLP Member NameMr Christopher George Price
Date of BirthSeptember 1974 (Born 49 years ago)
StatusCurrent
Appointed01 June 2012(3 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
LLP Member NameMrs Paula Flutter
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(3 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Harold Road
London
N8 7DE
LLP Member NameMr James Nicholas Seymour
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(3 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
LLP Member NameDr Matthew Ronald Benjamin Jones
Date of BirthAugust 1975 (Born 48 years ago)
StatusCurrent
Appointed01 April 2014(4 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
LLP Member NameMr George Laurence Brown
Date of BirthAugust 1978 (Born 45 years ago)
StatusCurrent
Appointed01 June 2014(5 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
LLP Member NameDr Robert Alan Lundie-Smith
Date of BirthMay 1977 (Born 47 years ago)
StatusCurrent
Appointed01 June 2014(5 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
LLP Member NameMr Richard Joseph Gordon-Brown
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(7 years, 11 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
LLP Member NameMs Kathleen Fox Murphy
Date of BirthJuly 1972 (Born 51 years ago)
StatusCurrent
Appointed02 May 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
LLP Member NameMr Gareth David Probert
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
LLP Member NameMr Christof Hohne
Date of BirthOctober 1976 (Born 47 years ago)
StatusCurrent
Appointed29 March 2020(10 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
LLP Member NameMr Florian Schmidt-Bogatzky
Date of BirthJuly 1971 (Born 52 years ago)
StatusCurrent
Appointed01 April 2020(10 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
LLP Member NameDr David John Borchardt Brinck
Date of BirthNovember 1968 (Born 55 years ago)
StatusCurrent
Appointed01 April 2020(10 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
LLP Member NameMs Monika Rai
Date of BirthJanuary 1979 (Born 45 years ago)
StatusCurrent
Appointed02 April 2020(10 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
LLP Designated Member NameEIP Limited (Corporation)
StatusCurrent
Appointed22 May 2009(same day as company formation)
Correspondence AddressFairfax House Fulwood Place
London
WC1V 6HU
LLP Member NameMr Adam Flint
Date of BirthDecember 1963 (Born 60 years ago)
StatusResigned
Appointed01 January 2012(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
LLP Member NameMr Neil Forsyth
Date of BirthMarch 1975 (Born 49 years ago)
StatusResigned
Appointed01 June 2012(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
LLP Member NameMr Benjamin Friedrich Grzimek
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed01 December 2013(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
LLP Member NameMr John Francis Williams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(4 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU

Contact

Websiteeip.com

Location

Registered AddressFairfax House
15 Fulwood Place
London
WC1V 6HU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£19,345,945
Net Worth£4,185,636
Cash£356,656
Current Liabilities£3,513,417

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

14 January 2014Delivered on: 20 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 July 2009Delivered on: 1 August 2009
Persons entitled: Eip Limited

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

12 January 2024Group of companies' accounts made up to 31 March 2023 (23 pages)
5 July 2023Termination of appointment of Eip Limited as a member on 5 July 2023 (1 page)
23 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
18 April 2023Termination of appointment of Matthew Ronald Benjamin Jones as a member on 31 March 2023 (1 page)
12 January 2023Appointment of Mr Andrew Thompson as a member on 3 January 2023 (2 pages)
20 December 2022Group of companies' accounts made up to 31 March 2022 (23 pages)
31 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
10 May 2022Member's details changed for Mr Jerome Spaargaren on 1 May 2022 (2 pages)
4 April 2022Member's details changed for Dr Heather Alison Mccann on 1 April 2022 (2 pages)
24 December 2021Group of companies' accounts made up to 31 March 2021 (23 pages)
24 November 2021Change of details for Dr Heather Alison Mccann as a person with significant control on 24 November 2021 (2 pages)
24 November 2021Change of details for Mr Gary Moss as a person with significant control on 24 November 2021 (2 pages)
24 November 2021Change of details for Mr Jerome Spaargaren as a person with significant control on 24 November 2021 (2 pages)
21 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
23 November 2020Group of companies' accounts made up to 31 March 2020 (22 pages)
11 June 2020Termination of appointment of John Francis Williams as a member on 31 March 2020 (1 page)
27 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
15 April 2020Appointment of Ms Monika Rai as a member on 2 April 2020 (2 pages)
14 April 2020Appointment of Mr Florian Schmidt-Bogatzky as a member on 1 April 2020 (2 pages)
14 April 2020Appointment of Dr David John Borchardt Brinck as a member on 1 April 2020 (2 pages)
9 April 2020Appointment of Mr Christof Hohne as a member on 29 March 2020 (2 pages)
27 February 2020Member's details changed for Dr Robert Alan Lundie-Smith on 17 February 2020 (2 pages)
12 February 2020Appointment of Mr Gareth David Probert as a member on 3 February 2020 (2 pages)
27 December 2019Group of companies' accounts made up to 31 March 2019 (21 pages)
16 July 2019Cessation of John Francis Williams as a person with significant control on 16 July 2019 (1 page)
16 July 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
16 July 2019Member's details changed for Mr John Francis Williams on 16 July 2019 (2 pages)
15 May 2019Appointment of Ms Kathleen Fox Murphy as a member on 2 May 2019 (2 pages)
3 January 2019Group of companies' accounts made up to 31 March 2018 (21 pages)
31 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
20 February 2018Member's details changed for Matthew Lawman on 25 January 2018 (2 pages)
28 December 2017Group of companies' accounts made up to 31 March 2017 (20 pages)
8 December 2017Member's details changed for Eip Limited on 1 April 2017 (1 page)
8 December 2017Member's details changed for Eip Limited on 1 April 2017 (1 page)
25 August 2017Termination of appointment of Neil Forsyth as a member on 21 August 2017 (1 page)
25 August 2017Termination of appointment of Neil Forsyth as a member on 21 August 2017 (1 page)
1 June 2017Confirmation statement made on 22 May 2017 with updates (8 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (8 pages)
9 May 2017Termination of appointment of Benjamin Friedrich Grzimek as a member on 2 May 2017 (1 page)
9 May 2017Termination of appointment of Benjamin Friedrich Grzimek as a member on 2 May 2017 (1 page)
3 May 2017Appointment of Mr Richard Joseph Gordon-Brown as a member on 1 May 2017 (2 pages)
3 May 2017Appointment of Mr Richard Joseph Gordon-Brown as a member on 1 May 2017 (2 pages)
14 February 2017Termination of appointment of Adam Flint as a member on 31 January 2017 (2 pages)
14 February 2017Termination of appointment of Adam Flint as a member on 31 January 2017 (2 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (17 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (17 pages)
8 June 2016Annual return made up to 22 May 2016 (19 pages)
8 June 2016Annual return made up to 22 May 2016 (19 pages)
4 January 2016Group of companies' accounts made up to 31 March 2015 (21 pages)
4 January 2016Group of companies' accounts made up to 31 March 2015 (21 pages)
7 July 2015Annual return made up to 22 May 2015 (19 pages)
7 July 2015Annual return made up to 22 May 2015 (19 pages)
9 January 2015Group of companies' accounts made up to 31 March 2014 (22 pages)
9 January 2015Group of companies' accounts made up to 31 March 2014 (22 pages)
16 October 2014Appointment of Mr George Laurence Brown as a member on 1 June 2014 (2 pages)
16 October 2014Appointment of Dr Matthew Ronald Benjamin Jones as a member on 1 April 2014 (2 pages)
16 October 2014Appointment of Mr John Francis Williams as a member on 1 April 2014 (2 pages)
16 October 2014Appointment of Dr Robert Alan Lundie-Smith as a member on 1 June 2014 (2 pages)
16 October 2014Appointment of Dr Matthew Ronald Benjamin Jones as a member on 1 April 2014 (2 pages)
16 October 2014Annual return made up to 22 May 2014 (17 pages)
16 October 2014Appointment of Mr George Laurence Brown as a member on 1 June 2014 (2 pages)
16 October 2014Appointment of Dr Robert Alan Lundie-Smith as a member on 1 June 2014 (2 pages)
16 October 2014Appointment of Mr John Francis Williams as a member on 1 April 2014 (2 pages)
16 October 2014Appointment of Mr George Laurence Brown as a member on 1 June 2014 (2 pages)
16 October 2014Annual return made up to 22 May 2014 (17 pages)
16 October 2014Appointment of Dr Matthew Ronald Benjamin Jones as a member on 1 April 2014 (2 pages)
16 October 2014Appointment of Mr John Francis Williams as a member on 1 April 2014 (2 pages)
16 October 2014Appointment of Dr Robert Alan Lundie-Smith as a member on 1 June 2014 (2 pages)
12 February 2014Member's details changed for Mr Benjamin Freiderich Grzimek on 12 February 2014 (2 pages)
12 February 2014Member's details changed for Mr Benjamin Freiderich Grzimek on 12 February 2014 (2 pages)
6 February 2014Appointment of Mr Benjamin Freiderich Grzimek as a member (2 pages)
6 February 2014Appointment of Mr Benjamin Freiderich Grzimek as a member (2 pages)
20 January 2014Registration of charge 3459000002 (18 pages)
20 January 2014Registration of charge 3459000002 (18 pages)
24 December 2013Full accounts made up to 31 March 2013 (19 pages)
24 December 2013Full accounts made up to 31 March 2013 (19 pages)
20 June 2013Annual return made up to 22 May 2013 (14 pages)
20 June 2013Annual return made up to 22 May 2013 (14 pages)
19 June 2013Appointment of Mr James Nicholas Seymour as a member (2 pages)
19 June 2013Appointment of Mr James Nicholas Seymour as a member (2 pages)
7 May 2013Company name changed eip partnership LLP\certificate issued on 07/05/13
  • LLNM01 ‐ Change of name notice
(3 pages)
7 May 2013Company name changed eip partnership LLP\certificate issued on 07/05/13
  • LLNM01 ‐ Change of name notice
(3 pages)
2 May 2013Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 2 May 2013 (1 page)
14 February 2013Appointment of Mrs Paula Flutter as a member (3 pages)
14 February 2013Appointment of Mrs Paula Flutter as a member (3 pages)
16 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
16 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
10 August 2012Appointment of Dr Neil Geoffrey Condon as a member (3 pages)
10 August 2012Appointment of Dr Neil Geoffrey Condon as a member (3 pages)
24 July 2012Annual return made up to 22 May 2012 (10 pages)
24 July 2012Annual return made up to 22 May 2012 (10 pages)
24 July 2012Appointment of Mr Andrew John Sharples as a member (2 pages)
24 July 2012Appointment of Mr Andrew John Sharples as a member (2 pages)
20 July 2012Appointment of Dr Gyles Darren Smyth as a member (2 pages)
20 July 2012Appointment of Dr Neil Geoffrey Condon as a member (2 pages)
20 July 2012Appointment of Mr Matthew Blaseby as a member (2 pages)
20 July 2012Appointment of Mr Christopher George Price as a member (2 pages)
20 July 2012Appointment of Mr Adam Flint as a member (2 pages)
20 July 2012Appointment of Mr Neil Forsyth as a member (2 pages)
20 July 2012Appointment of Mr Neil Forsyth as a member (2 pages)
20 July 2012Appointment of Mr Matthew Blaseby as a member (2 pages)
20 July 2012Appointment of Mr Adam Flint as a member (2 pages)
20 July 2012Appointment of Mr Christopher George Price as a member (2 pages)
20 July 2012Appointment of Dr Gyles Darren Smyth as a member (2 pages)
20 July 2012Appointment of Dr Neil Geoffrey Condon as a member (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Appointment of Gary Moss as a member (3 pages)
6 December 2011Appointment of Gary Moss as a member (3 pages)
4 August 2011Member's details changed for Matthew Lawman on 21 May 2011 (2 pages)
4 August 2011Annual return made up to 22 May 2011 (5 pages)
4 August 2011Member's details changed for Jerome Spaargaren on 21 May 2011 (2 pages)
4 August 2011Member's details changed for Heather Alison Mccann on 21 May 2011 (2 pages)
4 August 2011Member's details changed for Eip Limited on 21 May 2011 (2 pages)
4 August 2011Member's details changed for Jerome Spaargaren on 21 May 2011 (2 pages)
4 August 2011Member's details changed for Heather Alison Mccann on 21 May 2011 (2 pages)
4 August 2011Member's details changed for Matthew Lawman on 21 May 2011 (2 pages)
4 August 2011Member's details changed for Eip Limited on 21 May 2011 (2 pages)
4 August 2011Annual return made up to 22 May 2011 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Annual return made up to 22 May 2010 (9 pages)
16 June 2010Annual return made up to 22 May 2010 (9 pages)
4 August 2009LLP member appointed matthew lawman (1 page)
4 August 2009LLP member appointed matthew lawman (1 page)
3 August 2009Currsho from 31/05/2010 to 31/03/2010 (1 page)
3 August 2009Currsho from 31/05/2010 to 31/03/2010 (1 page)
1 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 May 2009Incorporation document\certificate of incorporation (4 pages)
22 May 2009Incorporation document\certificate of incorporation (4 pages)