EPISO 4 (GP) LLP

Register to unlock more data on OkredoRegister

EPISO 4 (GP) LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC397166

Incorporation date

17/12/2014

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Berkeley Square House, 8th Floor, Berkeley Square, London W1J 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2014)
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 icon11/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon17/06/2025
Accounts for a dormant company 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 icon08/01/2025
Register(s) moved to registered office address Berkeley Square House, 8th Floor Berkeley Square London W1J 6DB
dot icon31/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon22/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/07/2024
Audit exemption statement of guarantee by parent company 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 icon28/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon17/11/2023
Current accounting period shortened from 2024-04-30 to 2023-12-31
dot icon01/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon01/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon01/11/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon01/11/2023
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon27/09/2023
Appointment of Mr Justin Armstrong as a member on 2023-07-14
dot icon27/09/2023
Cessation of Richard Wayne Lewis as a person with significant control on 2023-07-03
dot icon27/09/2023
Notification of Tristan Capital Partners Llp as a person with significant control on 2023-07-03
dot icon04/09/2023
Termination of appointment of Benjamin James Newman as a member on 2023-07-14
dot icon03/04/2023
Registration of charge OC3971660007, created on 2023-03-24
dot icon03/04/2023
Registration of charge OC3971660008, created on 2023-03-24
dot icon03/04/2023
Registration of charge OC3971660009, created on 2023-03-24
dot icon03/04/2023
Registration of charge OC3971660010, created on 2023-03-24
dot icon03/04/2023
Registration of charge OC3971660011, created on 2023-03-24
dot icon22/12/2022
Confirmation statement made on 2022-12-17 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 icon12/01/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon05/11/2021
Accounts for a dormant company made up to 2021-04-30
dot icon23/07/2021
Termination of appointment of Rui Antonio Nogueira Tereso as a member on 2021-06-30
dot icon21/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon04/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon20/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon18/11/2019
Total exemption full 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 icon01/02/2019
Registration of charge OC3971660005, created on 2019-01-17
dot icon01/02/2019
Registration of charge OC3971660006, created on 2019-01-17
dot icon21/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon10/10/2018
Registration of charge OC3971660004, created on 2018-10-08
dot icon21/08/2018
Accounts for a dormant company made up to 2018-04-30
dot icon09/01/2018
Registration of charge OC3971660003, created on 2017-12-22
dot icon27/12/2017
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford GU1 4HD
dot icon27/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon10/10/2017
Accounts for a dormant company made up to 2017-04-30
dot icon02/10/2017
Member's details changed for Mr Benjamin James Newman on 2017-10-02
dot icon29/12/2016
Location of register of charges has been changed to 2nd Floor 31 Chertsey Street Guildford GU1 4HD
dot icon28/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon30/08/2016
Full accounts made up to 2016-04-30
dot icon11/01/2016
Annual return made up to 2015-12-17
dot icon11/01/2016
Location of register of charges has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon17/12/2015
Appointment of Benjamin James Newman as a member on 2015-12-09
dot icon17/12/2015
Appointment of Rui Antonio Nogueira Tereso as a member on 2015-12-09
dot icon17/12/2015
Appointment of Mr Cameron John Spry as a member on 2015-12-09
dot icon05/08/2015
Registration of charge OC3971660001, created on 2015-07-28
dot icon05/08/2015
Registration of charge OC3971660002, created on 2015-07-28
dot icon15/07/2015
Appointment of Mr Richard Wayne Lewis as a member on 2015-07-02
dot icon20/03/2015
Current accounting period extended from 2015-04-30 to 2016-04-30
dot icon03/01/2015
Current accounting period shortened from 2015-12-31 to 2015-04-30
dot icon17/12/2014
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
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tristan Capital Partners Llp
LLP Designated Member
17/12/2014 - Present
48
Lewis, Richard Wayne
LLP Designated Member
02/07/2015 - Present
7
Laming, Ian Paul
LLP Designated Member
17/12/2014 - 31/01/2025
11
Armstrong, Justin
LLP Member
14/07/2023 - 02/03/2026
4
Newman, Benjamin James
LLP Member
09/12/2015 - 14/07/2023
5

Persons with Significant Control

3
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 4 (GP) LLP

EPISO 4 (GP) LLP is an(a) Active company incorporated on 17/12/2014 with the registered office located at Berkeley Square House, 8th Floor, 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 4 (GP) LLP?

toggle

EPISO 4 (GP) LLP is currently Active. It was registered on 17/12/2014 .

Where is EPISO 4 (GP) LLP located?

toggle

EPISO 4 (GP) LLP is registered at Berkeley Square House, 8th Floor, Berkeley Square, London W1J 6DB.

What is the latest filing for EPISO 4 (GP) LLP?

toggle

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