Date | Description |
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 |