London
WC1V 6HU
LLP Designated Member Name | Mr Jerome Spaargaren |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 22 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6HU |
LLP Designated Member Name | Matthew Lawman |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Status | Current |
Appointed | 31 July 2009(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6HU |
LLP Designated Member Name | Gary Moss |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6HU |
LLP Member Name | Dr Neil Geoffrey Condon |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Status | Current |
Appointed | 01 January 2012(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6HU |
LLP Member Name | Mr Andrew John Sharples |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Status | Current |
Appointed | 01 January 2012(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6HU |
LLP Member Name | Dr Gyles Darren Smyth |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Status | Current |
Appointed | 03 January 2012(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6HU |
LLP Member Name | Mr Matthew Blaseby |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Status | Current |
Appointed | 01 June 2012(3 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6HU |
LLP Member Name | Mr Christopher George Price |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Status | Current |
Appointed | 01 June 2012(3 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6HU |
LLP Member Name | Mrs Paula Flutter |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Harold Road London N8 7DE |
LLP Member Name | Mr James Nicholas Seymour |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(3 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6HU |
LLP Member Name | Dr Matthew Ronald Benjamin Jones |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Status | Current |
Appointed | 01 April 2014(4 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6HU |
LLP Member Name | Mr George Laurence Brown |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Status | Current |
Appointed | 01 June 2014(5 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6HU |
LLP Member Name | Dr Robert Alan Lundie-Smith |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Status | Current |
Appointed | 01 June 2014(5 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6HU |
LLP Member Name | Mr Richard Joseph Gordon-Brown |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6HU |
LLP Member Name | Ms Kathleen Fox Murphy |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Status | Current |
Appointed | 02 May 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6HU |
LLP Member Name | Mr Gareth David Probert |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6HU |
LLP Member Name | Mr Christof Hohne |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Status | Current |
Appointed | 29 March 2020(10 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6HU |
LLP Member Name | Mr Florian Schmidt-Bogatzky |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Status | Current |
Appointed | 01 April 2020(10 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6HU |
LLP Member Name | Dr David John Borchardt Brinck |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Status | Current |
Appointed | 01 April 2020(10 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6HU |
LLP Member Name | Ms Monika Rai |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Status | Current |
Appointed | 02 April 2020(10 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6HU |
LLP Designated Member Name | EIP Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2009(same day as company formation) |
Correspondence Address | Fairfax House Fulwood Place London WC1V 6HU |
LLP Member Name | Mr Adam Flint |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Status | Resigned |
Appointed | 01 January 2012(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6HU |
LLP Member Name | Mr Neil Forsyth |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 01 June 2012(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6HU |
LLP Member Name | Mr Benjamin Friedrich Grzimek |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 01 December 2013(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 May 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6HU |
LLP Member Name | Mr John Francis Williams |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(4 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6HU |
Website | eip.com |
---|
Registered Address | Fairfax House 15 Fulwood Place London WC1V 6HU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £19,345,945 |
Net Worth | £4,185,636 |
Cash | £356,656 |
Current Liabilities | £3,513,417 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
14 January 2014 | Delivered 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 2009 | Delivered 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 |
12 January 2024 | Group of companies' accounts made up to 31 March 2023 (23 pages) |
---|---|
5 July 2023 | Termination of appointment of Eip Limited as a member on 5 July 2023 (1 page) |
23 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
18 April 2023 | Termination of appointment of Matthew Ronald Benjamin Jones as a member on 31 March 2023 (1 page) |
12 January 2023 | Appointment of Mr Andrew Thompson as a member on 3 January 2023 (2 pages) |
20 December 2022 | Group of companies' accounts made up to 31 March 2022 (23 pages) |
31 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
10 May 2022 | Member's details changed for Mr Jerome Spaargaren on 1 May 2022 (2 pages) |
4 April 2022 | Member's details changed for Dr Heather Alison Mccann on 1 April 2022 (2 pages) |
24 December 2021 | Group of companies' accounts made up to 31 March 2021 (23 pages) |
24 November 2021 | Change of details for Dr Heather Alison Mccann as a person with significant control on 24 November 2021 (2 pages) |
24 November 2021 | Change of details for Mr Gary Moss as a person with significant control on 24 November 2021 (2 pages) |
24 November 2021 | Change of details for Mr Jerome Spaargaren as a person with significant control on 24 November 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
23 November 2020 | Group of companies' accounts made up to 31 March 2020 (22 pages) |
11 June 2020 | Termination of appointment of John Francis Williams as a member on 31 March 2020 (1 page) |
27 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
15 April 2020 | Appointment of Ms Monika Rai as a member on 2 April 2020 (2 pages) |
14 April 2020 | Appointment of Mr Florian Schmidt-Bogatzky as a member on 1 April 2020 (2 pages) |
14 April 2020 | Appointment of Dr David John Borchardt Brinck as a member on 1 April 2020 (2 pages) |
9 April 2020 | Appointment of Mr Christof Hohne as a member on 29 March 2020 (2 pages) |
27 February 2020 | Member's details changed for Dr Robert Alan Lundie-Smith on 17 February 2020 (2 pages) |
12 February 2020 | Appointment of Mr Gareth David Probert as a member on 3 February 2020 (2 pages) |
27 December 2019 | Group of companies' accounts made up to 31 March 2019 (21 pages) |
16 July 2019 | Cessation of John Francis Williams as a person with significant control on 16 July 2019 (1 page) |
16 July 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
16 July 2019 | Member's details changed for Mr John Francis Williams on 16 July 2019 (2 pages) |
15 May 2019 | Appointment of Ms Kathleen Fox Murphy as a member on 2 May 2019 (2 pages) |
3 January 2019 | Group of companies' accounts made up to 31 March 2018 (21 pages) |
31 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
20 February 2018 | Member's details changed for Matthew Lawman on 25 January 2018 (2 pages) |
28 December 2017 | Group of companies' accounts made up to 31 March 2017 (20 pages) |
8 December 2017 | Member's details changed for Eip Limited on 1 April 2017 (1 page) |
8 December 2017 | Member's details changed for Eip Limited on 1 April 2017 (1 page) |
25 August 2017 | Termination of appointment of Neil Forsyth as a member on 21 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Neil Forsyth as a member on 21 August 2017 (1 page) |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (8 pages) |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (8 pages) |
9 May 2017 | Termination of appointment of Benjamin Friedrich Grzimek as a member on 2 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Benjamin Friedrich Grzimek as a member on 2 May 2017 (1 page) |
3 May 2017 | Appointment of Mr Richard Joseph Gordon-Brown as a member on 1 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr Richard Joseph Gordon-Brown as a member on 1 May 2017 (2 pages) |
14 February 2017 | Termination of appointment of Adam Flint as a member on 31 January 2017 (2 pages) |
14 February 2017 | Termination of appointment of Adam Flint as a member on 31 January 2017 (2 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (17 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (17 pages) |
8 June 2016 | Annual return made up to 22 May 2016 (19 pages) |
8 June 2016 | Annual return made up to 22 May 2016 (19 pages) |
4 January 2016 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
4 January 2016 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
7 July 2015 | Annual return made up to 22 May 2015 (19 pages) |
7 July 2015 | Annual return made up to 22 May 2015 (19 pages) |
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
16 October 2014 | Appointment of Mr George Laurence Brown as a member on 1 June 2014 (2 pages) |
16 October 2014 | Appointment of Dr Matthew Ronald Benjamin Jones as a member on 1 April 2014 (2 pages) |
16 October 2014 | Appointment of Mr John Francis Williams as a member on 1 April 2014 (2 pages) |
16 October 2014 | Appointment of Dr Robert Alan Lundie-Smith as a member on 1 June 2014 (2 pages) |
16 October 2014 | Appointment of Dr Matthew Ronald Benjamin Jones as a member on 1 April 2014 (2 pages) |
16 October 2014 | Annual return made up to 22 May 2014 (17 pages) |
16 October 2014 | Appointment of Mr George Laurence Brown as a member on 1 June 2014 (2 pages) |
16 October 2014 | Appointment of Dr Robert Alan Lundie-Smith as a member on 1 June 2014 (2 pages) |
16 October 2014 | Appointment of Mr John Francis Williams as a member on 1 April 2014 (2 pages) |
16 October 2014 | Appointment of Mr George Laurence Brown as a member on 1 June 2014 (2 pages) |
16 October 2014 | Annual return made up to 22 May 2014 (17 pages) |
16 October 2014 | Appointment of Dr Matthew Ronald Benjamin Jones as a member on 1 April 2014 (2 pages) |
16 October 2014 | Appointment of Mr John Francis Williams as a member on 1 April 2014 (2 pages) |
16 October 2014 | Appointment of Dr Robert Alan Lundie-Smith as a member on 1 June 2014 (2 pages) |
12 February 2014 | Member's details changed for Mr Benjamin Freiderich Grzimek on 12 February 2014 (2 pages) |
12 February 2014 | Member's details changed for Mr Benjamin Freiderich Grzimek on 12 February 2014 (2 pages) |
6 February 2014 | Appointment of Mr Benjamin Freiderich Grzimek as a member (2 pages) |
6 February 2014 | Appointment of Mr Benjamin Freiderich Grzimek as a member (2 pages) |
20 January 2014 | Registration of charge 3459000002 (18 pages) |
20 January 2014 | Registration of charge 3459000002 (18 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
20 June 2013 | Annual return made up to 22 May 2013 (14 pages) |
20 June 2013 | Annual return made up to 22 May 2013 (14 pages) |
19 June 2013 | Appointment of Mr James Nicholas Seymour as a member (2 pages) |
19 June 2013 | Appointment of Mr James Nicholas Seymour as a member (2 pages) |
7 May 2013 | Company name changed eip partnership LLP\certificate issued on 07/05/13
|
7 May 2013 | Company name changed eip partnership LLP\certificate issued on 07/05/13
|
2 May 2013 | Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 2 May 2013 (1 page) |
14 February 2013 | Appointment of Mrs Paula Flutter as a member (3 pages) |
14 February 2013 | Appointment of Mrs Paula Flutter as a member (3 pages) |
16 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
10 August 2012 | Appointment of Dr Neil Geoffrey Condon as a member (3 pages) |
10 August 2012 | Appointment of Dr Neil Geoffrey Condon as a member (3 pages) |
24 July 2012 | Annual return made up to 22 May 2012 (10 pages) |
24 July 2012 | Annual return made up to 22 May 2012 (10 pages) |
24 July 2012 | Appointment of Mr Andrew John Sharples as a member (2 pages) |
24 July 2012 | Appointment of Mr Andrew John Sharples as a member (2 pages) |
20 July 2012 | Appointment of Dr Gyles Darren Smyth as a member (2 pages) |
20 July 2012 | Appointment of Dr Neil Geoffrey Condon as a member (2 pages) |
20 July 2012 | Appointment of Mr Matthew Blaseby as a member (2 pages) |
20 July 2012 | Appointment of Mr Christopher George Price as a member (2 pages) |
20 July 2012 | Appointment of Mr Adam Flint as a member (2 pages) |
20 July 2012 | Appointment of Mr Neil Forsyth as a member (2 pages) |
20 July 2012 | Appointment of Mr Neil Forsyth as a member (2 pages) |
20 July 2012 | Appointment of Mr Matthew Blaseby as a member (2 pages) |
20 July 2012 | Appointment of Mr Adam Flint as a member (2 pages) |
20 July 2012 | Appointment of Mr Christopher George Price as a member (2 pages) |
20 July 2012 | Appointment of Dr Gyles Darren Smyth as a member (2 pages) |
20 July 2012 | Appointment of Dr Neil Geoffrey Condon as a member (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Appointment of Gary Moss as a member (3 pages) |
6 December 2011 | Appointment of Gary Moss as a member (3 pages) |
4 August 2011 | Member's details changed for Matthew Lawman on 21 May 2011 (2 pages) |
4 August 2011 | Annual return made up to 22 May 2011 (5 pages) |
4 August 2011 | Member's details changed for Jerome Spaargaren on 21 May 2011 (2 pages) |
4 August 2011 | Member's details changed for Heather Alison Mccann on 21 May 2011 (2 pages) |
4 August 2011 | Member's details changed for Eip Limited on 21 May 2011 (2 pages) |
4 August 2011 | Member's details changed for Jerome Spaargaren on 21 May 2011 (2 pages) |
4 August 2011 | Member's details changed for Heather Alison Mccann on 21 May 2011 (2 pages) |
4 August 2011 | Member's details changed for Matthew Lawman on 21 May 2011 (2 pages) |
4 August 2011 | Member's details changed for Eip Limited on 21 May 2011 (2 pages) |
4 August 2011 | Annual return made up to 22 May 2011 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 June 2010 | Annual return made up to 22 May 2010 (9 pages) |
16 June 2010 | Annual return made up to 22 May 2010 (9 pages) |
4 August 2009 | LLP member appointed matthew lawman (1 page) |
4 August 2009 | LLP member appointed matthew lawman (1 page) |
3 August 2009 | Currsho from 31/05/2010 to 31/03/2010 (1 page) |
3 August 2009 | Currsho from 31/05/2010 to 31/03/2010 (1 page) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 May 2009 | Incorporation document\certificate of incorporation (4 pages) |
22 May 2009 | Incorporation document\certificate of incorporation (4 pages) |