EPISO 4 INCENTIVE PARTNERS LLP

Register to unlock more data on OkredoRegister

EPISO 4 INCENTIVE PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC397167

Incorporation date

17/12/2014

Size

Full

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 icon19/11/2025
Member's details changed for Mrs. Tina Ngai Mei Ratte on 2025-11-19
dot icon11/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon18/08/2025
Appointment of Ms Camelia Chuah as a member on 2025-08-13
dot icon18/08/2025
Termination of appointment of Joanne Rothwell as a member on 2025-08-13
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon11/02/2025
Termination of appointment of Gerard Martin Daly as a member on 2023-07-28
dot icon11/02/2025
Termination of appointment of Nikolay Spassov Velev as a member on 2023-02-24
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 icon26/09/2024
Member's details changed for Mrs. Tina Ngai Mei Ng on 2024-09-11
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon27/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon01/11/2023
Full accounts made up to 2023-04-30
dot icon01/11/2023
Current accounting period shortened from 2024-04-30 to 2023-12-31
dot icon24/07/2023
Termination of appointment of Karol Jakub Bartos as a member on 2023-01-30
dot icon06/07/2023
Appointment of Mrs. Tina Ngai Mei Ng as a member on 2023-02-01
dot icon06/07/2023
Member's details changed for Mr Ian Paul Laming on 2023-04-01
dot icon17/01/2023
Full accounts made up to 2022-04-30
dot icon22/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon01/07/2022
Termination of appointment of Graham Peter Tyler as a member on 2022-04-22
dot icon17/01/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon17/01/2022
Termination of appointment of Priyan Uditha Manatunga as a member on 2021-04-27
dot icon13/01/2022
Full accounts made up to 2021-04-30
dot icon30/04/2021
Member's details changed for Mr Ian Paul Laming on 2021-04-20
dot icon30/04/2021
Termination of appointment of Tina Ngai Mei Ng as a member on 2021-04-20
dot icon26/04/2021
Appointment of Mr Ian Paul Laming as a member on 2021-04-20
dot icon23/04/2021
Appointment of Mr Priyan Uditha Manatunga as a member on 2021-04-20
dot icon23/04/2021
Termination of appointment of Priyan Uditha Manatunga as a member on 2021-04-20
dot icon23/04/2021
Termination of appointment of Ian Paul Laming as a member on 2021-04-20
dot icon23/04/2021
Member's details changed for Joanne Rothwell on 2021-04-20
dot icon23/04/2021
Appointment of Mrs. Tina Ngai Mei Ng as a member on 2021-04-20
dot icon16/04/2021
Member's details changed for Joanne Rothwell on 2021-04-15
dot icon21/01/2021
Full accounts made up to 2020-04-30
dot icon04/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon14/12/2020
Termination of appointment of Matthew Joseph Lunt as a member on 2020-06-30
dot icon30/04/2020
Appointment of Fabian Meinsen as a member on 2019-08-28
dot icon30/04/2020
Appointment of James Charles Brodie as a member on 2019-08-28
dot icon30/04/2020
Appointment of Mr Graham Peter Tyler as a member on 2019-08-28
dot icon30/04/2020
Appointment of Matthew Joseph Lunt as a member on 2019-08-28
dot icon20/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon14/11/2019
Full accounts made up to 2019-04-30
dot icon23/05/2019
Appointment of Dietrich Constantin Plenge as a member on 2019-03-18
dot icon23/05/2019
Appointment of Nicholas Edward Vellacott Jenkins as a member on 2019-03-18
dot icon21/01/2019
Full accounts made up to 2018-04-30
dot icon02/01/2019
Cessation of Ian Paul Laming as a person with significant control on 2016-04-06
dot icon21/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon08/06/2018
Appointment of Nikolay Spassov Velev as a member on 2018-01-31
dot icon08/06/2018
Termination of appointment of Peter James Mather as a member on 2018-05-10
dot icon08/06/2018
Appointment of Gerard Daly as a member on 2018-01-31
dot icon08/06/2018
Appointment of Alexander Nikyu Haigh as a member on 2018-01-31
dot icon08/06/2018
Appointment of Joanne Rothwell as a member on 2018-01-31
dot icon08/06/2018
Appointment of Adam Wilson Smith as a member on 2018-01-31
dot icon08/06/2018
Appointment of Cecile Marie Charlotte Champy as a member on 2018-01-31
dot icon26/02/2018
Termination of appointment of Tristan Capital Partners Holdings Limited as a member on 2018-01-31
dot icon05/01/2018
Member's details changed for Yves Barthels on 2018-01-05
dot icon27/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon30/10/2017
Member's details changed for Ms Monica O'neill on 2017-10-30
dot icon19/10/2017
Full accounts made up to 2017-04-30
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 icon02/10/2017
Member's details changed for Karol Jakub Bartos on 2017-10-02
dot icon02/10/2017
Termination of appointment of Daniel Steven Harris as a member on 2017-08-01
dot icon29/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon28/12/2016
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon04/10/2016
Appointment of Ms Monica O'neill as a member on 2015-09-21
dot icon04/10/2016
Appointment of Professor Simon John Martin as a member on 2016-04-04
dot icon04/10/2016
Appointment of Mr Rui Antonio Nogueira Tereso as a member on 2016-04-04
dot icon04/10/2016
Appointment of Mr Ali Deha Otmar as a member on 2016-04-04
dot icon04/10/2016
Appointment of Benjamin James Newman as a member on 2016-04-04
dot icon04/10/2016
Appointment of Romain Pierre Andre Delvert as a member on 2016-04-04
dot icon04/10/2016
Appointment of Mr Cameron John Spry as a member on 2016-04-04
dot icon04/10/2016
Appointment of Mr Daniel Steven Harris as a member on 2016-04-04
dot icon04/10/2016
Appointment of Mr Jean-Philippe Jean-Jacques Blangy as a member on 2016-04-04
dot icon04/10/2016
Appointment of Yves Barthels as a member on 2016-04-04
dot icon04/10/2016
Appointment of Mr Peter James Mather as a member on 2016-04-04
dot icon04/10/2016
Appointment of Mr Mark James Terry as a member on 2016-04-04
dot icon04/10/2016
Appointment of Mr Richard Wayne Lewis as a member on 2016-04-04
dot icon04/10/2016
Appointment of Douglas Miller Poutasse as a member on 2016-04-04
dot icon04/10/2016
Appointment of Sasha Silver as a member on 2016-04-04
dot icon04/10/2016
Appointment of Sameer Godbole as a member on 2016-04-04
dot icon04/10/2016
Appointment of Tristan Capital Partners Holdings Limited as a member on 2016-04-04
dot icon04/10/2016
Appointment of Karol Jakub Bartos as a member on 2016-04-04
dot icon30/08/2016
Full accounts made up to 2016-04-30
dot icon08/06/2016
Appointment of Tristan Incentive Pool Partners One Llp as a member on 2016-04-04
dot icon11/01/2016
Annual return made up to 2015-12-17
dot icon11/01/2016
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon11/01/2016
Location of register of charges has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon07/04/2015
Member's details changed for Tristan Equity Partners (Gp) Limited on 2015-03-18
dot icon07/04/2015
Member's details changed for Mr Priyan Uditha Manatunga on 2015-03-19
dot icon20/03/2015
Current accounting period extended from 2015-04-30 to 2016-04-30
dot icon26/01/2015
Appointment of Mr Priyan Uditha Manatunga as a member on 2015-01-13
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
Full
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRISTAN INCENTIVE POOL PARTNERS ONE LLP
LLP Member
04/04/2016 - Present
-
TRISTAN EQUITY PARTNERS (GP) LIMITED
LLP Member
17/12/2014 - Present
2
Terry, Mark James
LLP Member
04/04/2016 - Present
7
Manatunga, Priyan Uditha
LLP Member
20/04/2021 - 27/04/2021
10
Manatunga, Priyan Uditha
LLP Designated Member
13/01/2015 - 20/04/2021
10

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 4 INCENTIVE PARTNERS LLP

EPISO 4 INCENTIVE PARTNERS 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 26 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 INCENTIVE PARTNERS LLP?

toggle

EPISO 4 INCENTIVE PARTNERS LLP is currently Active. It was registered on 17/12/2014 .

Where is EPISO 4 INCENTIVE PARTNERS LLP located?

toggle

EPISO 4 INCENTIVE PARTNERS LLP is registered at Berkeley Square House, 8th Floor, Berkeley Square, London W1J 6DB.

What is the latest filing for EPISO 4 INCENTIVE PARTNERS LLP?

toggle

The latest filing was on 19/11/2025: Member's details changed for Mrs. Tina Ngai Mei Ratte on 2025-11-19.