EPISO 3 INCENTIVE PARTNERS LP

Register to unlock more data on OkredoRegister

EPISO 3 INCENTIVE PARTNERS LP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SL011572

Incorporation date

22/10/2012

Size

-

Classification

-

Contacts

Registered address

Registered address

Level 5 9 Haymarket Square, Edinburgh EH3 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2012)
dot icon31/12/2025
Confirmation statement made on 2025-12-14
dot icon17/04/2025
Second filing of an LP6 form registered on 21/02/2025. Amendment to the number of general partners.
dot icon21/02/2025
2 LIMITED partners ceased to be LIMITED partners. LIMITED partner resigned:GERARD daly. LIMITED partner resigned:NIKOLAY velev.
dot icon17/01/2025
Confirmation statement made on 2024-12-14
dot icon22/11/2024
Place of business changed from fifth floor, quartermile two, 2 lister square, edinburgh, EH3 9GL.
dot icon05/01/2024
Confirmation statement made on 2023-12-14
dot icon26/07/2023
1 LIMITED partner ceased to be LIMITED partner. LIMITED partner resigned:KAROL bartos.
dot icon11/01/2023
Confirmation statement made on 2022-12-14
dot icon27/10/2022
2 LIMITED partners appointed. 1 LIMITED partner ceased to be LIMITED partner. Increase in contribution. LIMITED partner appointed:FABIAN meinsen. LIMITED partner appointed:GRAHAMN tayler. More partners available on image.
dot icon25/10/2022
Confirmation statement made on 2021-12-14
dot icon17/05/2022
Confirmation statement made on 2020-12-14
dot icon01/04/2022
Place of business changed from 1 exchange crescent conference square, edinburgh, EH3 8UL.
dot icon20/11/2019
Confirmation statement made on 2019-11-02
dot icon09/11/2018
Confirmation statement made on 2018-11-02
dot icon26/09/2018
3 LIMITED partners appointed. 1 LIMITED partner ceased to be LIMITED partner. Increase in contribution. A transfer of interests. LIMITED partner appointed:SASHA silver. LIMITED partner appointed:GERARD daly. More partners available on image.
dot icon20/02/2018
1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:TRISTAN capital partners holdings LIMITED.
dot icon03/11/2017
Confirmation statement made on 2017-11-02
dot icon11/10/2017
21 LIMITED partners appointed. Increase in contribution. LIMITED partner appointed:RIC lewis. LIMITED partner appointed:IAN laming. More partners available on image.
dot icon23/08/2017
Notification of Richard Wayne Lewis as a person with significant control on 2017-06-26
dot icon10/08/2017
Notification of Episo 3 Incentive Partners (Gp) Limited as a person with significant control on 2017-06-26
dot icon10/08/2017
Notification of Tristan Equity Partners (Gp) Limited as a person with significant control on 2017-06-26
dot icon09/06/2016
1 LIMITED partner appointed. Increase in contribution. LIMITED partner appointed:TRISTAN incentive pool p[artners one LLP.
dot icon16/09/2015
Increase in contribution. A transfer of interests.
dot icon26/08/2015
Place of business changed from edinburgh quay 133 fountainbridge, edinburgh, EH3 9AG.
dot icon24/12/2014
A transfer of interests.
dot icon21/12/2012
1 general partner(s) ceased to be general partners and 0 LIMITED partner(s) ceased to be LIMITED partners. 1 general partner(s) appointed and 1 LIMITED partner(s) appointed. Increase in contribution.
dot icon22/10/2012
1 general partner(s) appointed,1 LIMITED partner(s) appointed and the contributed amount is 1 gbp

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
14/12/2026

Accounts

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

0

No officers data available.

Persons with Significant Control

1
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 INCENTIVE PARTNERS LP

EPISO 3 INCENTIVE PARTNERS LP is an(a) Active company incorporated on 22/10/2012 with the registered office located at Level 5 9 Haymarket Square, Edinburgh EH3 8RY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of EPISO 3 INCENTIVE PARTNERS LP?

toggle

EPISO 3 INCENTIVE PARTNERS LP is currently Active. It was registered on 22/10/2012 .

Where is EPISO 3 INCENTIVE PARTNERS LP located?

toggle

EPISO 3 INCENTIVE PARTNERS LP is registered at Level 5 9 Haymarket Square, Edinburgh EH3 8RY.

What is the latest filing for EPISO 3 INCENTIVE PARTNERS LP?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-14.