Company Information for EPIRIS MANAGERS LLP
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
![]() Limited Liability Partnership
Liquidation |
Company Name | ||||
---|---|---|---|---|
EPIRIS MANAGERS LLP | ||||
Legal Registered Office | ||||
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in EC4M | ||||
Previous Names | ||||
|
Company Number | OC320352 | |
---|---|---|
Company ID Number | OC320352 | |
Date formed | 2006-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-05 12:26:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM DE BRETTON PRIESTLEY |
||
ALEXANDER JAN FORTESCUE |
||
STEPHEN DARYL OZIN |
||
ALEXANDER CHRISTOPHER COOPER EVANS |
||
RHIAN LYNN DAVIES |
||
PHILIP JOHN DYKE |
||
CHARLES EDWARD NICHOLAS ELKINGTON |
||
CHRISTOPHER STEWART HANNA |
||
HUGH ANTHONY LEWIS HOLLAND MUMFORD |
||
TIMOTHY DOMINIC JAMES SYDER |
||
DAVID WARWICK SYMONDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAKIRA OMOWUNMI ARABA ADIGUN-BOAYE |
Limited Liability Partnership (LLP) Member | ||
DECLAN DOYLE |
Limited Liability Partnership (LLP) Member | ||
CHARLES EDWARD NICHOLAS ELKINGTON |
Limited Liability Partnership (LLP) Member | ||
NIGEL KENNETH ELSLEY |
Limited Liability Partnership (LLP) Member | ||
NICOLA CLAIRE GRAY |
Limited Liability Partnership (LLP) Member | ||
CHRISTOPHER STEWART HANNA |
Limited Liability Partnership (LLP) Member | ||
OLIVER JOHN HAROLD HUNTSMAN |
Limited Liability Partnership (LLP) Member | ||
JAMES ALEXANDER KENNEDY |
Limited Liability Partnership (LLP) Member | ||
THOMAS FREDERICK ARNOLD STENHOUSE |
Limited Liability Partnership (LLP) Member | ||
SARAH JANE WILLIAMS |
Limited Liability Partnership (LLP) Member | ||
OWEN HENRY WILSON |
Limited Liability Partnership (LLP) Member | ||
IAN DAVID HADFIELD WOOD |
Limited Liability Partnership (LLP) Member | ||
NORMAN JOHN MARTIN |
Limited Liability Partnership (LLP) Member | ||
DARREN SHILL |
Limited Liability Partnership (LLP) Member | ||
MONIQUE ODETTE DUMAS |
Limited Liability Partnership (LLP) Member | ||
ROGER ISAAC |
Limited Liability Partnership (LLP) Member | ||
IAN JAMES DYKE |
Limited Liability Partnership (LLP) Member | ||
JANETTE JOY BAGGS |
Limited Liability Partnership (LLP) Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EPIRIS CAPITAL PARTNERS LLP | Limited Liability Partnership (LLP) Designated Member | 2016-06-21 | CURRENT | 2016-06-21 | Liquidation | |
EPIRIS LLP | Limited Liability Partnership (LLP) Designated Member | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
EPIRIS ADVISERS LLP | Limited Liability Partnership (LLP) Designated Member | 2014-07-11 | CURRENT | 2008-04-11 | Liquidation | |
EPIRIS CAPITAL PARTNERS LLP | Limited Liability Partnership (LLP) Designated Member | 2016-06-21 | CURRENT | 2016-06-21 | Liquidation | |
EPIRIS LLP | Limited Liability Partnership (LLP) Designated Member | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
EPIRIS ADVISERS LLP | Limited Liability Partnership (LLP) Designated Member | 2008-04-11 | CURRENT | 2008-04-11 | Liquidation | |
EPIRIS LLP | Limited Liability Partnership (LLP) Member | 2018-03-26 | CURRENT | 2016-06-20 | Active | |
EPIRIS ADVISERS LLP | Limited Liability Partnership (LLP) Member | 2014-07-11 | CURRENT | 2008-04-11 | Liquidation | |
EPIRIS LLP | Limited Liability Partnership (LLP) Member | 2018-03-26 | CURRENT | 2016-06-20 | Active | |
EPIRIS ADVISERS LLP | Limited Liability Partnership (LLP) Member | 2014-07-11 | CURRENT | 2008-04-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Registers moved to a SAIL address for limited liability partnership to Forum St Pauls 33 Gutter Lane London EC2V 8AS | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
Liquidation. Voluntary determination | ||
Change of registered office address for limited liability partnership from Forum St Pauls 33 Gutter Lane London EC2V 8AS United Kingdom to 1 More London Place London SE1 2AF | ||
Change of sail registered office address for limited liability partnership to Forum St Pauls 33 Gutter Lane London EC2V 8AS | ||
Change of partner details Mr Alexander Jan Fortescue on 2024-05-17 | ||
LLP Cessation of Alexander Jan Fortescue as a person with significant control on 2024-05-17 | ||
LLP Notification statement of person with significant control | ||
Confirmation statement with no updates made up to 2024-05-31 | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
Confirmation statement with no updates made up to 2023-05-31 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-05-31 | |
LLCH01 | Change of partner details Alexander Christopher Cooper Evans on 2022-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
LLCS01 | Confirmation statement with no updates made up to 2021-05-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
LLCS01 | Confirmation statement with no updates made up to 2020-05-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
LLCS01 | Confirmation statement with no updates made up to 2019-05-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LLCH01 | Change of partner details Alexander Christopher Cooper Evans on 2018-07-04 | |
LLAD01 | Change of registered office address for limited liability partnership from Forum St Pauls 33 Gutter Lane London EC2V 8AS England to Forum St Pauls 33 Gutter Lane London EC2V 8AS | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN DARYL OZIN / 04/07/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY DOMINIC JAMES SYDER / 04/07/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM DE BRETTON PRIESTLEY / 04/07/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP JOHN DYKE / 04/07/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MS RHIAN LYNN DAVIES / 04/07/2018 | |
LLAD01 | Change of registered office address for limited liability partnership from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Forum St Pauls 33 Gutter Lane London EC2V 8AS | |
LLCS01 | Confirmation statement with no updates made up to 2018-05-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LLCS01 | Confirmation statement with no updates made up to 2017-05-31 | |
LLCH01 | Change of partner details William De Bretton Priestley on 2017-03-17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | Company name changed electra partners LLP\certificate issued on 01/12/16 | |
LLAR01 | LLP Annual return made up to 2016-05-31 | |
LLCH01 | Change of partner details David Warwick Symondson on 2016-03-31 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM DE BRETTON PRIESTLEY / 18/01/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ALEXANDER JAN FORTESCUE / 18/01/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID WARWICK SYMONDSON / 18/01/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR HUGH ANTHONY LEWIS HOLLAND MUMFORD / 18/01/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LLAP01 | Limited liability partnership appointment of Mr Christopher Stewart Hanna on 2015-06-24 as member | |
LLAR01 | LLP Annual return made up to 2015-05-31 | |
LLAP01 | Limited liability partnership appointment of Mr Charles Edward Nicholas Elkington on 2015-05-13 as member | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DECLAN DOYLE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NICOLA GRAY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER OWEN WILSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER IAN WOOD | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SHAKIRA ADIGUN-BOAYE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER THOMAS STENHOUSE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER HANNA | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SARAH WILLIAMS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JAMES KENNEDY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER OLIVER HUNTSMAN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NIGEL ELSLEY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHARLES ELKINGTON | |
LLAR01 | ANNUAL RETURN MADE UP TO 31/05/14 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP JOHN DYKE / 31/03/2014 | |
LLAP01 | LLP MEMBER APPOINTED MS NICOLA CLAIRE GRAY | |
LLAP01 | LLP MEMBER APPOINTED WILLIAM DE BRETTON PRIESTLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NORMAN MARTIN | |
LLAP01 | LLP MEMBER APPOINTED MR OWEN HENRY WILSON | |
LLAR01 | ANNUAL RETURN MADE UP TO 31/05/13 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DARREN SHILL | |
LLAP01 | LLP MEMBER APPOINTED MR IAN DAVID HADFIELD WOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES EDWARD NICHOLAS ELKINGTON / 30/10/2012 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MONIQUE DUMAS | |
LLAR01 | ANNUAL RETURN MADE UP TO 31/05/12 | |
LLAP01 | LLP MEMBER APPOINTED SHAKIRA OMOWUNMI ARABA ADIGUN-BOAYE | |
LLAP01 | LLP MEMBER APPOINTED MR THOMAS FREDERICK ARNOLD STENHOUSE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROGER ISAAC | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
LLAP01 | LLP MEMBER APPOINTED MR CHRISTOPHER HANNA | |
LLAR01 | ANNUAL RETURN MADE UP TO 31/05/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DARREN SHILL / 31/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ALEXANDER KENNEDY / 31/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES EDWARD NICHOLAS ELKINGTON / 31/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / IAN JAMES DYKE / 31/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MONIQUE ODETTE DUMAS / 31/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DECLAN DOYLE / 31/05/2011 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER IAN DYKE | |
LLAP01 | LLP MEMBER APPOINTED MR ALEXANDER JAN FORTESCUE | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MONIQUE ODETTE DUMAS / 07/04/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DECLAN DOYLE / 07/01/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DECLAN DOYLE / 31/08/2010 | |
LLAP01 | LLP MEMBER APPOINTED SARAH WILLIAMS | |
LLAP01 | LLP MEMBER APPOINTED NORMAN JOHN MARTIN | |
LLAR01 | ANNUAL RETURN MADE UP TO 31/05/10 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JANETTE BAGGS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / HUGH ANTHONY LEWIS HOLLAND MUMFORD / 01/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID WARWICK SYMONDSON / 01/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDER CHRISTOPHER COOPER EVANS / 01/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MONIQUE ODETTE DUMAS / 01/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RHIAN LYNN DAVIES / 01/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES EDWARD NICHOLAS ELKINGTON / 01/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DARREN SHILL / 01/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ALEXANDER KENNEDY / 01/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL KENNETH ELSLEY / 01/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP JOHN DYKE / 01/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN DARYL OZIN / 01/10/2009 |
Notices to Creditors | 2024-08-02 |
Appointment of Liquidators | 2024-08-02 |
Resolutions for Winding-up | 2024-08-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EPIRIS MANAGERS LLP
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
C AND D DATA SERVICES LIMITED | 2013-04-18 | Outstanding |
We have found 1 mortgage charges which are owed to EPIRIS MANAGERS LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as EPIRIS MANAGERS LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |