EPIRIS MANAGERS LLP

Company Documents

DateDescription
13/03/2513 March 2025 Final Gazette dissolved following liquidation

View Document

13/03/2513 March 2025 Final Gazette dissolved following liquidation

View Document

13/12/2413 December 2024 Return of final meeting in a members' voluntary winding up

View Document

08/08/248 August 2024 Register(s) moved to registered inspection location Forum St Pauls 33 Gutter Lane London EC2V 8AS

View Document

07/08/247 August 2024 Determination

View Document

07/08/247 August 2024 Appointment of a voluntary liquidator

View Document

07/08/247 August 2024 Location of register of charges has been changed to Forum St Pauls 33 Gutter Lane London EC2V 8AS

View Document

07/08/247 August 2024 Registered office address changed from Forum St Pauls 33 Gutter Lane London EC2V 8AS United Kingdom to 1 More London Place London SE1 2AF on 2024-08-07

View Document

07/08/247 August 2024 Declaration of solvency

View Document

28/06/2428 June 2024 Member's details changed for Mr Alexander Jan Fortescue on 2024-05-17

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

14/06/2414 June 2024 Notification of a person with significant control statement

View Document

14/06/2414 June 2024 Cessation of Alexander Jan Fortescue as a person with significant control on 2024-05-17

View Document

13/12/2313 December 2023 Full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

08/12/228 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Member's details changed for Alexander Christopher Cooper Evans on 2022-03-31

View Document

31/03/2231 March 2022 Member's details changed for Mr Stephen Daryl Ozin on 2022-03-31

View Document

20/10/2120 October 2021 Full accounts made up to 2021-03-31

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/07/189 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDER CHRISTOPHER COOPER EVANS / 04/07/2018

View Document

06/07/186 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN DARYL OZIN / 04/07/2018

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM FORUM ST PAULS 33 GUTTER LANE LONDON EC2V 8AS ENGLAND

View Document

06/07/186 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY DOMINIC JAMES SYDER / 04/07/2018

View Document

06/07/186 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM DE BRETTON PRIESTLEY / 04/07/2018

View Document

06/07/186 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP JOHN DYKE / 04/07/2018

View Document

06/07/186 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MS RHIAN LYNN DAVIES / 04/07/2018

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM DE BRETTON PRIESTLEY / 17/03/2017

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/12/161 December 2016 COMPANY NAME CHANGED ELECTRA PARTNERS LLP CERTIFICATE ISSUED ON 01/12/16

View Document

17/06/1617 June 2016 ANNUAL RETURN MADE UP TO 31/05/16

View Document

14/04/1614 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID WARWICK SYMONDSON / 31/03/2016

View Document

03/02/163 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR HUGH ANTHONY LEWIS HOLLAND MUMFORD / 18/01/2016

View Document

03/02/163 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM DE BRETTON PRIESTLEY / 18/01/2016

View Document

03/02/163 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALEXANDER JAN FORTESCUE / 18/01/2016

View Document

03/02/163 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID WARWICK SYMONDSON / 18/01/2016

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/07/151 July 2015 LLP MEMBER APPOINTED MR CHRISTOPHER STEWART HANNA

View Document

12/06/1512 June 2015 ANNUAL RETURN MADE UP TO 31/05/15

View Document

28/05/1528 May 2015 LLP MEMBER APPOINTED MR CHARLES EDWARD NICHOLAS ELKINGTON

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, LLP MEMBER DECLAN DOYLE

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, LLP MEMBER NICOLA GRAY

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, LLP MEMBER OWEN WILSON

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, LLP MEMBER IAN WOOD

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, LLP MEMBER SHAKIRA ADIGUN-BOAYE

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, LLP MEMBER THOMAS STENHOUSE

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER HANNA

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, LLP MEMBER SARAH WILLIAMS

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, LLP MEMBER JAMES KENNEDY

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, LLP MEMBER OLIVER HUNTSMAN

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, LLP MEMBER NIGEL ELSLEY

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, LLP MEMBER CHARLES ELKINGTON

View Document

27/06/1427 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP JOHN DYKE / 31/03/2014

View Document

27/06/1427 June 2014 ANNUAL RETURN MADE UP TO 31/05/14

View Document

12/03/1412 March 2014 LLP MEMBER APPOINTED MS NICOLA CLAIRE GRAY

View Document

05/03/145 March 2014 LLP MEMBER APPOINTED WILLIAM DE BRETTON PRIESTLEY

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, LLP MEMBER NORMAN MARTIN

View Document

23/10/1323 October 2013 LLP MEMBER APPOINTED MR OWEN HENRY WILSON

View Document

28/06/1328 June 2013 ANNUAL RETURN MADE UP TO 31/05/13

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, LLP MEMBER DARREN SHILL

View Document

13/03/1313 March 2013 LLP MEMBER APPOINTED MR IAN DAVID HADFIELD WOOD

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/11/1212 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES EDWARD NICHOLAS ELKINGTON / 30/10/2012

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, LLP MEMBER MONIQUE DUMAS

View Document

29/06/1229 June 2012 ANNUAL RETURN MADE UP TO 31/05/12

View Document

29/02/1229 February 2012 LLP MEMBER APPOINTED SHAKIRA OMOWUNMI ARABA ADIGUN-BOAYE

View Document

31/01/1231 January 2012 LLP MEMBER APPOINTED MR THOMAS FREDERICK ARNOLD STENHOUSE

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, LLP MEMBER ROGER ISAAC

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 LLP MEMBER APPOINTED MR CHRISTOPHER HANNA

View Document

13/07/1113 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ALEXANDER KENNEDY / 31/05/2011

View Document

13/07/1113 July 2011 ANNUAL RETURN MADE UP TO 31/05/11

View Document

13/07/1113 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES EDWARD NICHOLAS ELKINGTON / 31/05/2011

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, LLP MEMBER IAN DYKE

View Document

13/07/1113 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DECLAN DOYLE / 31/05/2011

View Document

13/07/1113 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MONIQUE ODETTE DUMAS / 31/05/2011

View Document

13/07/1113 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DARREN SHILL / 31/05/2011

View Document

13/07/1113 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / IAN JAMES DYKE / 31/05/2011

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED MR ALEXANDER JAN FORTESCUE

View Document

27/04/1127 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MONIQUE ODETTE DUMAS / 07/04/2011

View Document

25/01/1125 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DECLAN DOYLE / 07/01/2011

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/09/1027 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DECLAN DOYLE / 31/08/2010

View Document

22/07/1022 July 2010 LLP MEMBER APPOINTED SARAH WILLIAMS

View Document

22/07/1022 July 2010 LLP MEMBER APPOINTED NORMAN JOHN MARTIN

View Document

25/06/1025 June 2010 ANNUAL RETURN MADE UP TO 31/05/10

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, LLP MEMBER JANETTE BAGGS

View Document

29/12/0929 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/11/0925 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID WARWICK SYMONDSON / 01/10/2009

View Document

25/11/0925 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / HUGH ANTHONY LEWIS HOLLAND MUMFORD / 01/10/2009

View Document

19/10/0919 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDER CHRISTOPHER COOPER EVANS / 01/10/2009

View Document

12/10/0912 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP JOHN DYKE / 01/10/2009

View Document

12/10/0912 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN DARYL OZIN / 01/10/2009

View Document

12/10/0912 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / DARREN SHILL / 01/10/2009

View Document

12/10/0912 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ALEXANDER KENNEDY / 01/10/2009

View Document

12/10/0912 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / RHIAN LYNN DAVIES / 01/10/2009

View Document

12/10/0912 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / OLIVER JOHN HAROLD HUNTSMAN / 01/10/2009

View Document

12/10/0912 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / MONIQUE ODETTE DUMAS / 01/10/2009

View Document

12/10/0912 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / IAN JAMES DYKE / 01/10/2009

View Document

12/10/0912 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / ROGER ISAAC / 01/10/2009

View Document

12/10/0912 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES EDWARD NICHOLAS ELKINGTON / 01/10/2009

View Document

12/10/0912 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY DOMINIC JAMES SYDER / 01/10/2009

View Document

12/10/0912 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL KENNETH ELSLEY / 01/10/2009

View Document

11/08/0911 August 2009 ANNUAL RETURN MADE UP TO 14/06/09

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/10/082 October 2008 LLP MEMBER APPOINTED MONIQUE ODETTE DUMAS

View Document

18/09/0818 September 2008 LLP MEMBER GLOBAL STEPHEN OZIN DETAILS CHANGED BY FORM RECEIVED ON 16-09-2008 FOR LLP OC336456

View Document

18/09/0818 September 2008 MEMBER'S PARTICULARS STEPHEN OZIN

View Document

22/07/0822 July 2008 ANNUAL RETURN MADE UP TO 14/06/08

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 MEMBER'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 AUDITOR'S RESIGNATION

View Document

13/07/0713 July 2007 ANNUAL RETURN MADE UP TO 14/06/07

View Document

20/03/0720 March 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

15/03/0715 March 2007 NEW MEMBER APPOINTED

View Document

13/03/0713 March 2007 NEW MEMBER APPOINTED

View Document

13/03/0713 March 2007 NEW MEMBER APPOINTED

View Document

13/03/0713 March 2007 NEW MEMBER APPOINTED

View Document

13/03/0713 March 2007 NEW MEMBER APPOINTED

View Document

13/03/0713 March 2007 NEW MEMBER APPOINTED

View Document

13/03/0713 March 2007 NEW MEMBER APPOINTED

View Document

13/03/0713 March 2007 NEW MEMBER APPOINTED

View Document

13/03/0713 March 2007 NEW MEMBER APPOINTED

View Document

29/12/0629 December 2006 NEW MEMBER APPOINTED

View Document

11/09/0611 September 2006 COMPANY NAME CHANGED EP PRIVATE EQUITY LLP CERTIFICATE ISSUED ON 11/09/06

View Document

14/06/0614 June 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information