EPIC INVESTMENT PARTNERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-13 delete address River House Blackpool Retail Park Cork T23 R5TF Ireland
2024-03-13 delete person Mark Harris
2024-03-13 delete source_ip 13.43.117.239
2024-03-13 delete source_ip 3.9.211.107
2024-03-13 insert address River House Cork T23 R5TF Ireland
2024-03-13 insert person Keith Williamson
2024-03-13 insert person Simon Newell
2024-03-13 insert source_ip 18.130.6.104
2024-03-13 insert source_ip 3.11.34.249
2023-09-22 delete source_ip 13.42.198.79
2023-09-22 delete source_ip 3.10.32.90
2023-09-22 insert source_ip 13.43.117.239
2023-09-22 insert source_ip 3.9.211.107
2023-08-20 delete managingdirector Haley Camp
2023-08-20 delete person Haley Camp
2023-08-20 delete person Rebecca Curran
2023-08-20 delete source_ip 13.43.75.100
2023-08-20 delete source_ip 18.130.144.163
2023-08-20 insert person Graeme Brewer
2023-08-20 insert person Parita Ghalay
2023-08-20 insert source_ip 13.42.198.79
2023-08-20 insert source_ip 3.10.32.90
2023-07-17 insert vp Andrew Cooper
2023-07-17 delete person Shalini Bansal
2023-07-17 delete person Suresh Shah
2023-07-17 delete source_ip 18.169.5.95
2023-07-17 delete source_ip 18.171.0.45
2023-07-17 insert person Andrew Cooper
2023-07-17 insert source_ip 13.43.75.100
2023-07-17 insert source_ip 18.130.144.163
2023-07-17 update person_description Haley Camp => Haley Camp
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-06-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / EPIC PRIVATE EQUITY LLP / 09/07/2021
2023-04-23 delete source_ip 35.178.43.99
2023-04-23 delete source_ip 35.178.243.53
2023-04-23 insert source_ip 18.169.5.95
2023-04-23 insert source_ip 18.171.0.45
2023-03-23 insert managingdirector Alex Leslie
2023-03-23 delete source_ip 18.135.208.182
2023-03-23 delete source_ip 3.11.129.252
2023-03-23 insert person Alex Leslie
2023-03-23 insert person Giles Norris
2023-03-23 insert source_ip 35.178.43.99
2023-03-23 insert source_ip 35.178.243.53
2023-02-19 delete source_ip 18.133.24.143
2023-02-19 delete source_ip 35.177.65.82
2023-02-19 insert source_ip 18.135.208.182
2023-02-19 insert source_ip 3.11.129.252
2023-01-18 delete source_ip 18.168.28.152
2023-01-18 delete source_ip 3.11.173.119
2023-01-18 insert source_ip 18.133.24.143
2023-01-18 insert source_ip 35.177.65.82
2022-11-16 delete source_ip 35.176.80.215
2022-11-16 delete source_ip 35.178.155.187
2022-11-16 insert source_ip 18.168.28.152
2022-11-16 insert source_ip 3.11.173.119
2022-10-15 delete source_ip 18.168.122.196
2022-10-15 delete source_ip 3.9.143.174
2022-10-15 insert source_ip 35.176.80.215
2022-10-15 insert source_ip 35.178.155.187
2022-09-14 delete source_ip 35.177.247.206
2022-09-14 delete source_ip 35.179.36.227
2022-09-14 insert source_ip 18.168.122.196
2022-09-14 insert source_ip 3.9.143.174
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES
2022-06-13 delete source_ip 18.168.234.100
2022-06-13 delete source_ip 35.176.107.219
2022-06-13 insert source_ip 35.177.247.206
2022-06-13 insert source_ip 35.179.36.227
2022-05-13 delete source_ip 18.132.116.21
2022-05-13 insert source_ip 18.168.234.100
2022-03-12 delete source_ip 18.135.57.91
2022-03-12 delete source_ip 3.8.230.138
2022-03-12 insert source_ip 18.132.116.21
2022-03-12 insert source_ip 35.176.107.219
2021-10-07 insert company_previous_name EPIC PRIVATE EQUITY LIMITED
2021-10-07 update name EPIC PRIVATE EQUITY LIMITED => EPIC INVESTMENT PARTNERS (UK) LIMITED
2021-09-01 update statutory_documents COMPANY NAME CHANGED EPIC PRIVATE EQUITY LIMITED CERTIFICATE ISSUED ON 01/09/21
2021-09-01 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-09-01 update statutory_documents CHANGE OF NAME 12/08/2021
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES
2017-08-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPIC PRIVATE EQUITY LLP
2017-08-01 update statutory_documents CESSATION OF GILES ROBERT BRAND AS A PSC
2017-08-01 update statutory_documents CESSATION OF GILES ROBERT BRAND AS A PSC
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES ROBERT BRAND
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES ROBERT BRAND
2017-06-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-08-07 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-08-07 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-07-25 update statutory_documents 21/06/16 FULL LIST
2016-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ROBERT BRAND / 25/07/2016
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-08-09 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-08-09 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-07-15 update statutory_documents 21/06/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-07 delete address AUDREY HOUSE 16-20 ELY PLACE LONDON UNITED KINGDOM EC1N 6SN
2014-08-07 insert address AUDREY HOUSE 16-20 ELY PLACE LONDON EC1N 6SN
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-08-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-08-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-16 update statutory_documents 21/06/14 FULL LIST
2013-09-06 update account_ref_month 12 => 3
2013-09-06 update accounts_next_due_date 2014-09-30 => 2014-12-31
2013-08-16 update statutory_documents CURREXT FROM 31/12/2013 TO 31/03/2014
2013-08-01 update returns_last_madeup_date 2012-06-21 => 2013-06-21
2013-08-01 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-07-22 update statutory_documents 21/06/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-21 update account_category FULL => GROUP
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 6712 - Security broking & fund management
2013-06-21 insert sic_code 64209 - Activities of other holding companies n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-21 => 2012-06-21
2013-06-21 update returns_next_due_date 2012-07-19 => 2013-07-19
2013-05-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-07-20 update statutory_documents 21/06/12 FULL LIST
2012-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HIREN PATEL / 17/06/2011
2012-07-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HIREN PATEL / 17/06/2011
2012-06-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-07-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-07-20 update statutory_documents 21/06/11 FULL LIST
2011-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 22 BILLITER STREET LONDON EC3M 2RY
2010-08-11 update statutory_documents 21/06/10 FULL LIST
2010-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2009-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-07-23 update statutory_documents RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-07-31 update statutory_documents RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2007-12-28 update statutory_documents DIRECTOR RESIGNED
2007-10-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 2-6 OLDKNOW ROAD MARPLE STOCKPORT CHESHIRE SK6 7BX
2007-10-04 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-04 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-04 update statutory_documents DIRECTOR RESIGNED
2007-10-04 update statutory_documents DIRECTOR RESIGNED
2007-10-04 update statutory_documents DIRECTOR RESIGNED
2007-10-04 update statutory_documents DIRECTOR RESIGNED
2007-10-04 update statutory_documents DIRECTOR RESIGNED
2007-10-04 update statutory_documents SECRETARY RESIGNED
2007-10-01 update statutory_documents COMPANY NAME CHANGED EPIC SPECIALIST INVESTMENTS LIMI TED CERTIFICATE ISSUED ON 01/10/07
2007-08-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-26 update statutory_documents RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-03-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 22 BILLITER STREET LONDON EC3M 2RY
2007-02-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-07 update statutory_documents NEW SECRETARY APPOINTED
2007-02-07 update statutory_documents DIRECTOR RESIGNED
2007-02-07 update statutory_documents DIRECTOR RESIGNED
2007-02-07 update statutory_documents DIRECTOR RESIGNED
2007-02-07 update statutory_documents DIRECTOR RESIGNED
2007-02-07 update statutory_documents SECRETARY RESIGNED
2006-06-22 update statutory_documents RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-05-23 update statutory_documents £ IC 144300/141300 05/05/06 £ SR 3000@1=3000
2006-05-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-04-06 update statutory_documents £ IC 148800/144300 28/02/06 £ SR 4500@1=4500
2006-04-06 update statutory_documents £ IC 150000/148800 28/02/06 £ SR 1200@1=1200
2006-03-22 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-03-22 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-03-02 update statutory_documents DIRECTOR RESIGNED
2006-01-24 update statutory_documents DIRECTOR RESIGNED
2006-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 55 BISHOPSGATE LONDON EC2N 3AS
2005-07-12 update statutory_documents NEW SECRETARY APPOINTED
2005-07-12 update statutory_documents SECRETARY RESIGNED
2005-06-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-06-23 update statutory_documents RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-06-18 update statutory_documents S366A DISP HOLDING AGM 27/05/05
2005-04-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-07 update statutory_documents AUDITOR'S RESIGNATION
2004-11-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-02 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-02 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-25 update statutory_documents RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-06-01 update statutory_documents NEW SECRETARY APPOINTED
2004-06-01 update statutory_documents SECRETARY RESIGNED
2003-10-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-10 update statutory_documents RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-03-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2002-12-24 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-11 update statutory_documents NC INC ALREADY ADJUSTED 20/11/02
2002-12-11 update statutory_documents NC INC ALREADY ADJUSTED 20/11/02
2002-12-11 update statutory_documents £ NC 1000/250000 20/11
2002-08-27 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-27 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-27 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-27 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-28 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-28 update statutory_documents NEW SECRETARY APPOINTED
2002-06-24 update statutory_documents DIRECTOR RESIGNED
2002-06-24 update statutory_documents SECRETARY RESIGNED
2002-06-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION