EPIRIS MANAGERS LLP

Register to unlock more data on OkredoRegister

EPIRIS MANAGERS LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC320352

Incorporation date

14/06/2006

Size

Full

Classification

-

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2006)
dot icon13/03/2025
Final Gazette dissolved following liquidation
dot icon13/12/2024
Return of final meeting in a members' voluntary winding up
dot icon08/08/2024
Register(s) moved to registered inspection location Forum St Pauls 33 Gutter Lane London EC2V 8AS
dot icon07/08/2024
Appointment of a voluntary liquidator
dot icon07/08/2024
Declaration of solvency
dot icon07/08/2024
Determination
dot icon07/08/2024
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
dot icon07/08/2024
Location of register of charges has been changed to Forum St Pauls 33 Gutter Lane London EC2V 8AS
dot icon28/06/2024
Member's details changed for Mr Alexander Jan Fortescue on 2024-05-17
dot icon14/06/2024
Cessation of Alexander Jan Fortescue as a person with significant control on 2024-05-17
dot icon14/06/2024
Notification of a person with significant control statement
dot icon14/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon13/12/2023
Full accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon08/12/2022
Full accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon31/03/2022
Member's details changed for Mr Stephen Daryl Ozin on 2022-03-31
dot icon31/03/2022
Member's details changed for Alexander Christopher Cooper Evans on 2022-03-31
dot icon20/10/2021
Full accounts made up to 2021-03-31
dot icon04/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon16/09/2020
Full accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon09/07/2018
Member's details changed for Alexander Christopher Cooper Evans on 2018-07-04
dot icon06/07/2018
Registered office address changed from Forum St Pauls 33 Gutter Lane London EC2V 8AS England to Forum St Pauls 33 Gutter Lane London EC2V 8AS on 2018-07-06
dot icon06/07/2018
Member's details changed for Mr Stephen Daryl Ozin on 2018-07-04
dot icon06/07/2018
Member's details changed for Timothy Dominic James Syder on 2018-07-04
dot icon06/07/2018
Member's details changed for William De Bretton Priestley on 2018-07-04
dot icon06/07/2018
Member's details changed for Mr Philip John Dyke on 2018-07-04
dot icon06/07/2018
Member's details changed for Ms Rhian Lynn Davies on 2018-07-04
dot icon05/07/2018
Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Forum St Pauls 33 Gutter Lane London EC2V 8AS on 2018-07-05
dot icon01/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon11/04/2017
Member's details changed for William De Bretton Priestley on 2017-03-17
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon01/12/2016
Certificate of change of name
dot icon17/06/2016
Annual return made up to 2016-05-31
dot icon14/04/2016
Member's details changed for David Warwick Symondson on 2016-03-31
dot icon03/02/2016
Member's details changed for William De Bretton Priestley on 2016-01-18
dot icon03/02/2016
Member's details changed for Mr Alexander Jan Fortescue on 2016-01-18
dot icon03/02/2016
Member's details changed for David Warwick Symondson on 2016-01-18
dot icon03/02/2016
Member's details changed for Mr Hugh Anthony Lewis Holland Mumford on 2016-01-18
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon01/07/2015
Appointment of Mr Christopher Stewart Hanna as a member on 2015-06-24
dot icon12/06/2015
Annual return made up to 2015-05-31
dot icon28/05/2015
Appointment of Mr Charles Edward Nicholas Elkington as a member on 2015-05-13
dot icon22/12/2014
Full accounts made up to 2014-03-31
dot icon16/07/2014
Termination of appointment of Declan Doyle as a member on 2014-07-11
dot icon16/07/2014
Termination of appointment of Nicola Claire Gray as a member on 2014-07-11
dot icon16/07/2014
Termination of appointment of Owen Henry Wilson as a member on 2014-07-11
dot icon16/07/2014
Termination of appointment of Ian David Hadfield Wood as a member on 2014-07-11
dot icon16/07/2014
Termination of appointment of Shakira Omowunmi Araba Adigun-Boaye as a member on 2014-07-11
dot icon16/07/2014
Termination of appointment of Thomas Frederick Arnold Stenhouse as a member on 2014-07-11
dot icon16/07/2014
Termination of appointment of Christopher Stewart Hanna as a member on 2014-07-11
dot icon16/07/2014
Termination of appointment of Sarah Jane Williams as a member on 2014-07-11
dot icon16/07/2014
Termination of appointment of James Alexander Kennedy as a member on 2014-07-11
dot icon16/07/2014
Termination of appointment of Oliver John Harold Huntsman as a member on 2014-07-11
dot icon16/07/2014
Termination of appointment of Nigel Kenneth Elsley as a member on 2014-07-11
dot icon16/07/2014
Termination of appointment of Charles Edward Nicholas Elkington as a member on 2014-07-11
dot icon27/06/2014
Annual return made up to 2014-05-31
dot icon27/06/2014
Member's details changed for Mr Philip John Dyke on 2014-03-31
dot icon12/03/2014
Appointment of Ms Nicola Claire Gray as a member
dot icon05/03/2014
Appointment of William De Bretton Priestley as a member
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon20/12/2013
Termination of appointment of Norman Martin as a member
dot icon23/10/2013
Appointment of Mr Owen Henry Wilson as a member
dot icon28/06/2013
Annual return made up to 2013-05-31
dot icon27/06/2013
Termination of appointment of Darren Shill as a member
dot icon13/03/2013
Appointment of Mr Ian David Hadfield Wood as a member
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon12/11/2012
Member's details changed for Charles Edward Nicholas Elkington on 2012-10-30
dot icon11/10/2012
Termination of appointment of Monique Dumas as a member
dot icon29/06/2012
Annual return made up to 2012-05-31
dot icon29/02/2012
Appointment of Shakira Omowunmi Araba Adigun-Boaye as a member
dot icon31/01/2012
Appointment of Mr Thomas Frederick Arnold Stenhouse as a member
dot icon13/01/2012
Termination of appointment of Roger Isaac as a member
dot icon23/12/2011
Full accounts made up to 2011-03-31
dot icon31/10/2011
Appointment of Mr Christopher Hanna as a member
dot icon13/07/2011
Annual return made up to 2011-05-31
dot icon13/07/2011
Member's details changed for Ian James Dyke on 2011-05-31
dot icon13/07/2011
Member's details changed for Charles Edward Nicholas Elkington on 2011-05-31
dot icon13/07/2011
Member's details changed for Declan Doyle on 2011-05-31
dot icon13/07/2011
Member's details changed for Monique Odette Dumas on 2011-05-31
dot icon13/07/2011
Member's details changed for James Alexander Kennedy on 2011-05-31
dot icon13/07/2011
Member's details changed for Darren Shill on 2011-05-31
dot icon13/07/2011
Termination of appointment of Ian Dyke as a member
dot icon03/06/2011
Appointment of Mr Alexander Jan Fortescue as a member
dot icon27/04/2011
Member's details changed for Monique Odette Dumas on 2011-04-07
dot icon25/01/2011
Member's details changed for Declan Doyle on 2011-01-07
dot icon23/12/2010
Full accounts made up to 2010-03-31
dot icon27/09/2010
Member's details changed for Declan Doyle on 2010-08-31
dot icon22/07/2010
Appointment of Sarah Williams as a member
dot icon22/07/2010
Appointment of Norman John Martin as a member
dot icon25/06/2010
Annual return made up to 2010-05-31
dot icon08/04/2010
Termination of appointment of Janette Baggs as a member
dot icon29/12/2009
Full accounts made up to 2009-03-31
dot icon25/11/2009
Member's details changed for Hugh Anthony Lewis Holland Mumford on 2009-10-01
dot icon25/11/2009
Member's details changed for David Warwick Symondson on 2009-10-01
dot icon19/10/2009
Member's details changed for Alexander Christopher Cooper Evans on 2009-10-01
dot icon12/10/2009
Member's details changed for Monique Odette Dumas on 2009-10-01
dot icon12/10/2009
Member's details changed for Rhian Lynn Davies on 2009-10-01
dot icon12/10/2009
Member's details changed for Charles Edward Nicholas Elkington on 2009-10-01
dot icon12/10/2009
Member's details changed for Darren Shill on 2009-10-01
dot icon12/10/2009
Member's details changed for James Alexander Kennedy on 2009-10-01
dot icon12/10/2009
Member's details changed for Nigel Kenneth Elsley on 2009-10-01
dot icon12/10/2009
Member's details changed for Philip John Dyke on 2009-10-01
dot icon12/10/2009
Member's details changed for Stephen Daryl Ozin on 2009-10-01
dot icon12/10/2009
Member's details changed for Timothy Dominic James Syder on 2009-10-01
dot icon12/10/2009
Member's details changed for Roger Isaac on 2009-10-01
dot icon12/10/2009
Member's details changed for Ian James Dyke on 2009-10-01
dot icon12/10/2009
Member's details changed for Oliver John Harold Huntsman on 2009-10-01
dot icon11/08/2009
Annual return made up to 14/06/09
dot icon10/02/2009
Full accounts made up to 2008-03-31
dot icon02/10/2008
LLP member appointed monique odette dumas
dot icon18/09/2008
Member's particulars stephen ozin
dot icon18/09/2008
LLP member global stephen ozin details changed by form received on 16-09-2008 for LLP OC336456
dot icon22/07/2008
Annual return made up to 14/06/08
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon30/08/2007
Member's particulars changed
dot icon07/08/2007
Auditor's resignation
dot icon13/07/2007
Annual return made up to 14/06/07
dot icon20/03/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon15/03/2007
New member appointed
dot icon13/03/2007
New member appointed
dot icon13/03/2007
New member appointed
dot icon13/03/2007
New member appointed
dot icon13/03/2007
New member appointed
dot icon13/03/2007
New member appointed
dot icon13/03/2007
New member appointed
dot icon13/03/2007
New member appointed
dot icon13/03/2007
New member appointed
dot icon29/12/2006
New member appointed
dot icon11/09/2006
Certificate of change of name
dot icon14/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
31/05/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Isaac, Roger
LLP Member
01/01/2007 - 31/12/2011
1
Hanna, Christopher Stewart
LLP Member
24/06/2015 - Present
3
Hanna, Christopher Stewart
LLP Member
01/09/2011 - 11/07/2014
3
Fortescue, Alexander Jan
LLP Member
01/04/2011 - Present
3
Mumford, Hugh Anthony Lewis Holland
LLP Member
14/06/2006 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EPIRIS MANAGERS LLP

EPIRIS MANAGERS LLP is an(a) Dissolved company incorporated on 14/06/2006 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EPIRIS MANAGERS LLP?

toggle

EPIRIS MANAGERS LLP is currently Dissolved. It was registered on 14/06/2006 and dissolved on 13/03/2025.

Where is EPIRIS MANAGERS LLP located?

toggle

EPIRIS MANAGERS LLP is registered at 1 More London Place, London SE1 2AF.

What is the latest filing for EPIRIS MANAGERS LLP?

toggle

The latest filing was on 13/03/2025: Final Gazette dissolved following liquidation.