Company NameEpiris Capital Partners Llp
Company StatusLiquidation
Company NumberOC412420
CategoryLimited Liability Partnership
Incorporation Date21 June 2016(7 years, 10 months ago)
Previous NameElectra Partners Investment Advisers Llp

Directors

LLP Designated Member NameMr Stephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
LLP Designated Member NameMr Alexander Jan Fortescue
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
LLP Designated Member NameEpiris Llp (Corporation)
StatusCurrent
Appointed21 June 2016(same day as company formation)
Correspondence AddressForum St Pauls 33 Gutter Lane
London
EC2V 8AS

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 May 2021 (2 years, 10 months ago)
Next Return Due14 June 2022 (overdue)

Filing History

17 May 2023Liquidators' statement of receipts and payments to 20 March 2023 (10 pages)
28 April 2022Registered office address changed from Forum St Pauls 33 Gutter Lane London EC2V 8AS United Kingdom to 1 More London Place London SE1 2AF on 28 April 2022 (2 pages)
28 April 2022Registered office address changed from 1 More London Place London SE1 2AF to 1 More London Place London SE1 2AF on 28 April 2022 (2 pages)
20 April 2022Location of register of charges has been changed to Forum St Pauls 33 Gutter Lane London EC2V 8AS (2 pages)
20 April 2022Register(s) moved to registered inspection location Forum St Pauls 33 Gutter Lane London EC2V 8AS (2 pages)
6 April 2022Declaration of solvency (5 pages)
6 April 2022Appointment of a voluntary liquidator (3 pages)
6 April 2022Determination (1 page)
20 October 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
4 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
5 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
10 July 2018Change of details for Epiris Llp as a person with significant control on 4 July 2018 (2 pages)
9 July 2018Member's details changed for Epiris Llp on 4 July 2018 (1 page)
9 July 2018Registered office address changed from Forum St Paul’S 33 Gutter Lane London EC2V 8AS England to Forum St Pauls 33 Gutter Lane London EC2V 8AS on 9 July 2018 (1 page)
9 July 2018Member's details changed for Mr Stephen Daryl Ozin on 4 July 2018 (2 pages)
9 July 2018Member's details changed for Mr Alexander Jan Fortescue on 4 July 2018 (2 pages)
5 July 2018Change of details for Epiris Llp as a person with significant control on 4 July 2018 (2 pages)
4 July 2018Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to Forum St Paul’S 33 Gutter Lane London EC2V 8AS on 4 July 2018 (1 page)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
28 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
27 June 2017Notification of Epiris Llp as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Epiris Llp as a person with significant control on 21 June 2016 (2 pages)
27 June 2017Notification of Epiris Llp as a person with significant control on 21 June 2016 (2 pages)
5 April 2017Member's details changed for Electra Partners Investment Managers Llp on 27 October 2016 (1 page)
5 April 2017Member's details changed for Electra Partners Investment Managers Llp on 27 October 2016 (1 page)
27 October 2016Company name changed electra partners investment advisers LLP\certificate issued on 27/10/16
  • LLNM01 ‐ Change of name notice
(3 pages)
27 October 2016Company name changed electra partners investment advisers LLP\certificate issued on 27/10/16
  • LLNM01 ‐ Change of name notice
(3 pages)
5 August 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
5 August 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
21 June 2016Incorporation of a limited liability partnership (6 pages)
21 June 2016Incorporation of a limited liability partnership (6 pages)