EQUITIX ENERGY EFFICIENCY EPS LP

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-21

View Document

09/08/249 August 2024 Change of details for Equitix Energy Efficiency Eps Gp 1 Limited as a person with significant control on 2018-07-01

View Document

22/07/2422 July 2024 Notification of Equitix Investment Management Limited as a person with significant control on 2017-06-26

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-21

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-21

View Document

21/04/2221 April 2022

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-03-21

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 21/03/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 21/03/18

View Document

29/01/1929 January 2019 1 LIMITED PARTNER CEASED TO BE LIMITED PARTNER. INCREASE IN CONTRIBUTION. LIMITED PARTNER RESIGNED:PETER SHELDRAKE.

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX ENERGY EFFICIENCY EPS GP 1 LIMITED

View Document

27/07/1627 July 2016 1 LIMITED PARTNER CEASED TO BE LIMITED PARTNER. INCREASE IN CONTRIBUTION. LIMITED PARTNER RESIGNED:KIRSTY SHAW.

View Document

06/11/156 November 2015 PLACE OF BUSINESS CHANGED FROM 3 PONTON STREET, EDINBURGH, EH3 9QQ.

View Document

01/06/151 June 2015 1 LIMITED PARTNER APPOINTED. INCREASE IN CONTRIBUTION. LIMITED PARTNER APPOINTED:IAN SHERVELL.

View Document

31/07/1431 July 2014 2 LIMITED PARTNERS CEASED TO BE LIMITED PARTNERS. INCREASE IN CONTRIBUTION. LIMITED PARTNER RESIGNED:ROY CHRISTIE. LIMITED PARTNER RESIGNED:JOLANTA KAHN.

View Document

01/05/131 May 2013 1 GENERAL PARTNER(S) APPOINTED AND 28 LIMITED PARTNER(S) APPOINTED. INCREASE IN CONTRIBUTION.

View Document

22/03/1322 March 2013 1 GENERAL PARTNER(S) APPOINTED,1 LIMITED PARTNER(S) APPOINTED AND THE CONTRIBUTED AMOUNT IS 1 GBP

View Document


More Company Information