EPISO 3 (GP) LLP

Register to unlock more data on OkredoRegister

EPISO 3 (GP) LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC379514

Incorporation date

19/10/2012

Size

Audit Exemption Subsidiary

Classification

-

Contacts

Registered address

Registered address

Berkeley Square House, Berkeley Square, London W1J 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2012)
dot icon04/03/2026
Termination of appointment of Justin Armstrong as a member on 2026-03-02
dot icon04/03/2026
Appointment of Mrs Julia Marie Bierwirth as a member on 2026-03-02
dot icon12/11/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon19/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon31/01/2025
Termination of appointment of Ian Paul Laming as a member on 2025-01-31
dot icon31/01/2025
Member's details changed for Mr Cameron John Spry on 2025-01-31
dot icon30/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon22/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/11/2023
Current accounting period shortened from 2024-04-30 to 2023-12-31
dot icon31/10/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon31/10/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon31/10/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon31/10/2023
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon30/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon04/09/2023
Termination of appointment of Jean-Philippe Jean-Jacques Blangy as a member on 2023-07-14
dot icon04/09/2023
Termination of appointment of Benjamin James Newman as a member on 2023-07-14
dot icon04/09/2023
Termination of appointment of Simon John Martin as a member on 2023-07-14
dot icon04/09/2023
Termination of appointment of Ali Deha Otmar as a member on 2023-07-14
dot icon04/09/2023
Appointment of Mr Justin Armstrong as a member on 2023-07-14
dot icon01/12/2022
Withdrawal of a person with significant control statement on 2022-12-01
dot icon01/12/2022
Notification of Tristan Capital Partners Llp as a person with significant control on 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon07/11/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon07/11/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon07/11/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon07/11/2022
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon22/06/2022
Termination of appointment of Mark James Terry as a member on 2022-03-31
dot icon24/01/2022
Audit exemption subsidiary accounts made up to 2021-04-30
dot icon24/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon24/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon24/01/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon21/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon21/07/2021
Termination of appointment of Rui Antonio Nogueira Tereso as a member on 2021-06-30
dot icon21/07/2021
Termination of appointment of Priyan Uditha Manatunga as a member on 2021-05-01
dot icon05/07/2021
Member's details changed for Mr Priyan Uditha Manatunga on 2021-07-02
dot icon05/07/2021
Member's details changed for Mr Rui Antonio Nogueira Tereso on 2021-07-02
dot icon08/06/2021
Audit exemption subsidiary accounts made up to 2020-04-30
dot icon09/02/2021
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
dot icon09/02/2021
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
dot icon09/02/2021
Audit exemption statement of guarantee by parent company for period ending 30/04/20
dot icon23/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon18/11/2019
Audit exemption subsidiary accounts made up to 2019-04-30
dot icon18/11/2019
Consolidated accounts of parent company for subsidiary company period ending 30/04/19
dot icon18/11/2019
Audit exemption statement of guarantee by parent company for period ending 30/04/19
dot icon18/11/2019
Notice of agreement to exemption from audit of accounts for period ending 30/04/19
dot icon04/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon24/05/2019
Termination of appointment of Episo 3 Iom Ltd as a member on 2019-04-15
dot icon23/05/2019
Appointment of Tristan Capital Partners Llp as a member on 2019-04-15
dot icon08/02/2019
Registration of charge OC3795140003, created on 2019-01-25
dot icon08/02/2019
Registration of charge OC3795140004, created on 2019-01-25
dot icon31/01/2019
Audit exemption subsidiary accounts made up to 2018-04-30
dot icon31/01/2019
Consolidated accounts of parent company for subsidiary company period ending 30/04/18
dot icon31/01/2019
Audit exemption statement of guarantee by parent company for period ending 30/04/18
dot icon31/01/2019
Notice of agreement to exemption from audit of accounts for period ending 30/04/18
dot icon26/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon08/06/2018
Termination of appointment of Monica O'neill as a member on 2018-04-16
dot icon08/06/2018
Termination of appointment of Peter James Mather as a member on 2018-04-16
dot icon31/10/2017
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon31/10/2017
Location of register of charges has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon30/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon30/10/2017
Member's details changed for Ms Monica O'neill on 2017-10-30
dot icon30/10/2017
Termination of appointment of Daniel Steven Harris as a member on 2017-08-01
dot icon24/10/2017
Audit exemption subsidiary accounts made up to 2017-04-30
dot icon24/10/2017
Consolidated accounts of parent company for subsidiary company period ending 30/04/17
dot icon24/10/2017
Notice of agreement to exemption from audit of accounts for period ending 30/04/17
dot icon24/10/2017
Audit exemption statement of guarantee by parent company for period ending 30/04/17
dot icon02/10/2017
Member's details changed for Mr Benjamin James Newman on 2017-10-02
dot icon02/10/2017
Member's details changed for Mr Jean-Philippe Jean-Jacques Blangy on 2017-10-02
dot icon17/01/2017
Full accounts made up to 2016-04-30
dot icon02/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon18/01/2016
Full accounts made up to 2015-04-30
dot icon11/11/2015
Annual return made up to 2015-10-19
dot icon11/11/2015
Location of register of charges has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon10/11/2015
Register(s) moved to registered office address Berkeley Square House Berkeley Square London W1J 6DB
dot icon23/01/2015
Full accounts made up to 2014-04-30
dot icon28/11/2014
Termination of appointment of John Mcgarry as a member on 2014-03-31
dot icon19/11/2014
Annual return made up to 2014-10-19
dot icon19/11/2014
Location of register of charges has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to Pannell House Park Street Guildford Surrey GU1 4HN
dot icon04/02/2014
Full accounts made up to 2013-04-30
dot icon27/01/2014
Previous accounting period shortened from 2013-10-31 to 2013-04-30
dot icon12/11/2013
Annual return made up to 2013-10-19
dot icon12/11/2013
Location of register of charges has been changed
dot icon12/11/2013
Register(s) moved to registered inspection location
dot icon12/11/2013
Member's details changed for Richard Wayne Lweis on 2013-09-01
dot icon12/11/2013
Termination of appointment of Saleem Ahmad as a member
dot icon28/06/2013
Member's details changed for Episo 3 Iom Ltd on 2013-06-28
dot icon27/06/2013
Appointment of Episo 3 Iom Ltd as a member
dot icon02/04/2013
Appointment of Professor Simon John Martin as a member
dot icon02/04/2013
Appointment of Mr Saleem Ahmad as a member
dot icon02/04/2013
Appointment of Mr Rui Antonio Nogueira Tereso as a member
dot icon02/04/2013
Appointment of Mr Priyan Uditha Manatunga as a member
dot icon02/04/2013
Appointment of Mr Mark James Terry as a member
dot icon02/04/2013
Appointment of Mr Jean-Philippe Jean-Jacques Blangy as a member
dot icon02/04/2013
Appointment of Mr John Mcgarry as a member
dot icon02/04/2013
Appointment of Mr Daniel Steven Harris as a member
dot icon02/04/2013
Appointment of Mr Benjamin James Newman as a member
dot icon02/04/2013
Appointment of Mr Ali Deha Otmar as a member
dot icon02/04/2013
Appointment of Ms Monica O'neill as a member
dot icon02/04/2013
Appointment of Mr Peter James Mather as a member
dot icon02/04/2013
Appointment of Mr Cameron John Spry as a member
dot icon14/12/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon14/12/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon19/10/2012
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRISTAN CAPITAL PARTNERS LLP
LLP Designated Member
15/04/2019 - Present
3
Terry, Mark James
LLP Member
13/02/2013 - 31/03/2022
7
Manatunga, Priyan Uditha
LLP Member
13/02/2013 - 01/05/2021
11
Lewis, Richard Wayne
LLP Designated Member
19/10/2012 - Present
7
Laming, Ian Paul
LLP Designated Member
19/10/2012 - 31/01/2025
11

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EPISO 3 (GP) LLP

EPISO 3 (GP) LLP is an(a) Active company incorporated on 19/10/2012 with the registered office located at Berkeley Square House, Berkeley Square, London W1J 6DB. There are currently 4 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 EPISO 3 (GP) LLP?

toggle

EPISO 3 (GP) LLP is currently Active. It was registered on 19/10/2012 .

Where is EPISO 3 (GP) LLP located?

toggle

EPISO 3 (GP) LLP is registered at Berkeley Square House, Berkeley Square, London W1J 6DB.

What is the latest filing for EPISO 3 (GP) LLP?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Justin Armstrong as a member on 2026-03-02.