Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPI GENERAL PARTNER LIMITED
Company Information for

EPI GENERAL PARTNER LIMITED

BERKELEY SQUARE HOUSE, 8TH FLOOR, BERKELEY SQUARE, LONDON, W1J 6DB,
Company Registration Number
04963075
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Epi General Partner Ltd
EPI GENERAL PARTNER LIMITED was founded on 2003-11-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Epi General Partner Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EPI GENERAL PARTNER LIMITED
 
Legal Registered Office
BERKELEY SQUARE HOUSE
8TH FLOOR, BERKELEY SQUARE
LONDON
W1J 6DB
Other companies in W1J
 
Previous Names
CANARYVIEW LIMITED19/01/2004
Filing Information
Company Number 04963075
Company ID Number 04963075
Date formed 2003-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts GROUP
Last Datalog update: 2024-01-09 06:43:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPI GENERAL PARTNER LIMITED
Is this data useful to you?
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.

Company Officers of EPI GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY FURBER
Director 2014-04-29
IAN PAUL LAMING
Director 2014-04-29
RICHARD WAYNE LEWIS
Director 2014-04-29
ROBERT WILLIAM IAN WILKINSON
Director 2009-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE JOANNE STANIFORTH
Company Secretary 2005-02-03 2014-04-29
LOUISE JOANNE STANIFORTH
Director 2004-12-30 2014-04-29
RUI ANTONIO TERESO
Director 2009-04-15 2014-04-29
RICHARD WAYNE LEWIS
Director 2004-01-16 2009-05-01
ANTHONY SHAYLE
Director 2004-01-16 2005-03-24
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2003-11-13 2005-02-03
NICOLAS RAYMOND THOMAS BERNARD
Director 2004-01-16 2004-12-30
MATTHEW ROBERT LAYTON
Nominated Director 2003-11-13 2004-01-16
DAVID JOHN PUDGE
Director 2003-11-13 2004-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY FURBER EUROPEAN PROPERTY INVESTORS SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED Director 2014-04-29 CURRENT 2008-01-18 Active
JEFFREY FURBER AEW GLOBAL ADVISORS (EUROPE) LIMITED Director 2005-05-19 CURRENT 2005-03-30 Active
IAN PAUL LAMING CURZON CAPITAL PARTNERS IV (GP) LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
IAN PAUL LAMING EUROPEAN PROPERTY INVESTORS SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED Director 2014-04-29 CURRENT 2008-01-18 Active
IAN PAUL LAMING EPISO 3 FEEDER (GP) LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
IAN PAUL LAMING TRISTAN (HOLDINGS) LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
IAN PAUL LAMING EPISO 3 INCENTIVE PARTNERS (GP) LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active
IAN PAUL LAMING EPISO 3 CO-INVESTMENT (GP) LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
IAN PAUL LAMING CCP III INCENTIVE PARTNERS (GP) LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active
IAN PAUL LAMING CCP III CO-INVESTMENT (GP) LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active
IAN PAUL LAMING CURZON CAPITAL PARTNERS III (GP) LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active
IAN PAUL LAMING TRISTAN CAPITAL PARTNERS HOLDINGS LIMITED Director 2010-09-09 CURRENT 2010-07-22 Active
IAN PAUL LAMING KING ALFRED SCHOOL SOCIETY,(THE) Director 2009-02-13 CURRENT 1898-06-20 Active
RICHARD WAYNE LEWIS SPORTED FOUNDATION Director 2017-07-10 CURRENT 2008-03-20 Active
RICHARD WAYNE LEWIS THE SPRINGBOARD BURSARY FOUNDATION Director 2016-03-03 CURRENT 2012-06-12 Active - Proposal to Strike off
RICHARD WAYNE LEWIS CURZON CAPITAL PARTNERS IV (GP) LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
RICHARD WAYNE LEWIS EUROPEAN PROPERTY INVESTORS SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED Director 2014-04-29 CURRENT 2008-01-18 Active
RICHARD WAYNE LEWIS INSTITUTE OF IMAGINATION Director 2011-11-30 CURRENT 2003-10-06 Active
RICHARD WAYNE LEWIS CURZON CAPITAL PARTNERS III (GP) LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active
RICHARD WAYNE LEWIS TRISTAN EQUITY POOL PARTNERS (GP) LIMITED Director 2010-09-16 CURRENT 2010-09-16 Active
RICHARD WAYNE LEWIS TRISTAN EQUITY PARTNERS (GP) LIMITED Director 2010-09-09 CURRENT 2010-09-09 Active
RICHARD WAYNE LEWIS TRISTAN CAPITAL PARTNERS HOLDINGS LIMITED Director 2010-07-22 CURRENT 2010-07-22 Active
RICHARD WAYNE LEWIS BLACK HEART FOUNDATION (UK) LIMITED Director 2010-04-30 CURRENT 2010-04-30 Active
RICHARD WAYNE LEWIS I.I. FOUNDATION Director 2009-09-21 CURRENT 2009-07-30 Dissolved 2013-11-26
RICHARD WAYNE LEWIS TRISTAN CAPITAL LIMITED Director 2009-01-23 CURRENT 2009-01-23 Active
ROBERT WILLIAM IAN WILKINSON AEW GLOBAL UK LIMITED Director 2009-09-21 CURRENT 1992-12-23 Active
ROBERT WILLIAM IAN WILKINSON AEW GLOBAL LIMITED Director 2009-09-21 CURRENT 1999-05-04 Active
ROBERT WILLIAM IAN WILKINSON CURZON CAPITAL PARTNERS II G.P. LIMITED Director 2009-09-15 CURRENT 2005-05-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09SECOND GAZETTE not voluntary dissolution
2023-10-24FIRST GAZETTE notice for voluntary strike-off
2023-10-16Application to strike the company off the register
2023-03-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-22CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-20CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2020-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0113/11/15 ANNUAL RETURN FULL LIST
2015-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-23CH01Director's details changed for Robert William Ian Wilkinson on 2015-06-22
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-27AR0113/11/14 ANNUAL RETURN FULL LIST
2014-11-25CH01Director's details changed for Robert William Ian Wilkinson on 2014-11-12
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RUI TERESO
2014-05-13AP01DIRECTOR APPOINTED JEFFREY FURBER
2014-05-13AP01DIRECTOR APPOINTED MR RICHARD WAYNE LEWIS
2014-05-13AP01DIRECTOR APPOINTED MR IAN PAUL LAMING
2014-05-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY LOUISE STANIFORTH
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/14 FROM 33 Jermyn Street London SW1Y 6DN
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE STANIFORTH
2014-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-14AR0113/11/13 ANNUAL RETURN FULL LIST
2013-08-08CH01Director's details changed for Louise Joanne Staniforth on 2013-08-01
2013-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 049630750003
2013-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM IAN WILKINSON / 11/02/2013
2013-01-04AR0113/11/12 FULL LIST
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JOANNE STANIFORTH / 16/05/2012
2012-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-14AR0113/11/11 FULL LIST
2011-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-15AR0113/11/10 FULL LIST
2010-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-17AR0113/11/09 FULL LIST
2009-09-25288aDIRECTOR APPOINTED ROBERT WILLIAM IAN WILKINSON
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR RICHARD LEWIS
2009-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-27288aDIRECTOR APPOINTED RUI ANTONIO TERESO
2008-11-19363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS / 01/05/2008
2008-01-10363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: ONE CURZON STREET LONDON W1J 5HD
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-24363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-15363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-13288bDIRECTOR RESIGNED
2005-02-22287REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2005-02-22288aNEW SECRETARY APPOINTED
2005-02-22288bSECRETARY RESIGNED
2005-02-09288bSECRETARY RESIGNED
2005-01-04288aNEW DIRECTOR APPOINTED
2005-01-04288bDIRECTOR RESIGNED
2004-12-24363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-12-2488(2)RAD 16/01/04--------- £ SI 99@1=99
2004-07-21395PARTICULARS OF MORTGAGE/CHARGE
2004-07-21395PARTICULARS OF MORTGAGE/CHARGE
2004-02-07225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-02-07288aNEW DIRECTOR APPOINTED
2004-01-26288bDIRECTOR RESIGNED
2004-01-26288aNEW DIRECTOR APPOINTED
2004-01-26288aNEW DIRECTOR APPOINTED
2004-01-26288bDIRECTOR RESIGNED
2004-01-2688(2)RAD 16/01/04--------- £ SI 99@1=99 £ IC 1/100
2004-01-19CERTNMCOMPANY NAME CHANGED CANARYVIEW LIMITED CERTIFICATE ISSUED ON 19/01/04
2003-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EPI GENERAL PARTNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EPI GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-17 Outstanding NATIXIS S.A., MILAN BRANCH
ASSIGNMENT OF CONTRACT BY WAY OF SECURITY 2004-07-21 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
SECURITY INTEREST AGREEMENT 2004-07-02 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
Intangible Assets
Patents
We have not found any records of EPI GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPI GENERAL PARTNER LIMITED
Trademarks
We have not found any records of EPI GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPI GENERAL PARTNER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EPI GENERAL PARTNER LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EPI GENERAL PARTNER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPI GENERAL PARTNER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EPI GENERAL PARTNER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.