Background WavePink WaveYellow Wave

EPIC INVESTMENT PARTNERS (UK) LIMITED (04467441)

EPIC INVESTMENT PARTNERS (UK) LIMITED (04467441) is an active UK company. incorporated on 21 June 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EPIC INVESTMENT PARTNERS (UK) LIMITED has been registered for 23 years. Current directors include BRAND, Giles Robert, PATEL, Hiren.

Company Number
04467441
Status
active
Type
ltd
Incorporated
21 June 2002
Age
23 years
Address
Audrey House, London, EC1N 6SN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRAND, Giles Robert, PATEL, Hiren
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIC INVESTMENT PARTNERS (UK) LIMITED

EPIC INVESTMENT PARTNERS (UK) LIMITED is an active company incorporated on 21 June 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EPIC INVESTMENT PARTNERS (UK) LIMITED was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

04467441

LTD Company

Age

23 Years

Incorporated 21 June 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

EPIC PRIVATE EQUITY LIMITED
From: 1 October 2007To: 1 September 2021
EPIC SPECIALIST INVESTMENTS LIMITED
From: 21 June 2002To: 1 October 2007
Contact
Address

Audrey House 16-20 Ely Place London, EC1N 6SN,

Previous Addresses

22 Billiter Street London EC3M 2RY
From: 21 June 2002To: 8 July 2011
Timeline

5 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Jun 02
New Owner
Jun 17
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

PATEL, Hiren

Active
16-20 Ely Place, LondonEC1N 6SN
Secretary
Appointed 28 Sept 2007

BRAND, Giles Robert

Active
16-20 Ely Place, LondonEC1N 6SN
Born June 1974
Director
Appointed 28 Sept 2007

PATEL, Hiren

Active
16-20 Ely Place, LondonEC1N 6SN
Born August 1978
Director
Appointed 28 Sept 2007

GODDARD, Peter

Resigned
Fernmead, HaslemereGU27 3EQ
Secretary
Appointed 21 Jun 2002
Resigned 21 Apr 2004

PLATT, Valerie

Resigned
28 Co Operative Street, StockportSK7 4JN
Secretary
Appointed 19 Jan 2007
Resigned 28 Sept 2007

SADEK, Darren

Resigned
32 Melstock Avenue, UpminsterRM14 3UL
Secretary
Appointed 01 Jul 2005
Resigned 19 Jan 2007

BRIT GROUP SERVICES LIMITED

Resigned
55 Bishopsgate, LondonEC2N 3AS
Corporate secretary
Appointed 21 Apr 2004
Resigned 01 Jul 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jun 2002
Resigned 21 Jun 2002

BRAND, Giles Robert

Resigned
131 Fentiman Road, LondonSW8 1JZ
Born June 1974
Director
Appointed 21 Jun 2002
Resigned 20 Feb 2006

DUMERESQUE, Jane

Resigned
Harvest Hill House, Haywards HeathRH17 5AH
Born August 1958
Director
Appointed 19 Jan 2007
Resigned 28 Sept 2007

ECKERT, Neil David

Resigned
Chalvington House, HailshamBN27 3TQ
Born May 1962
Director
Appointed 16 Jun 2004
Resigned 19 Jan 2007

LEEMING, Robert Antony Dundas

Resigned
88 Bonneville Gardens, LondonSW4 9LE
Born October 1978
Director
Appointed 28 Sept 2007
Resigned 07 Dec 2007

MORTON, Alan John

Resigned
Thirty Acre Barn, EpsomKT18 6BX
Born July 1959
Director
Appointed 19 Jan 2007
Resigned 28 Sept 2007

SADEK, Darren

Resigned
32 Melstock Avenue, UpminsterRM14 3UL
Born June 1966
Director
Appointed 21 Jun 2002
Resigned 19 Jan 2007

SCALES, Matthew

Resigned
13 Park Drive, UpminsterRM14 3AP
Born May 1954
Director
Appointed 16 Jun 2004
Resigned 19 Jan 2007

SHANKAR, Ravi

Resigned
65 Fitzjames Avenue, CroydonCR0 5DN
Born May 1960
Director
Appointed 21 Jun 2002
Resigned 28 Sept 2007

SHAW, Simon Andrew

Resigned
Moores Oak, CobhamKT11 3AZ
Born July 1960
Director
Appointed 30 Sept 2003
Resigned 29 Dec 2005

WELMAN, Jo Mark Pole

Resigned
Riverhill House Riverhill, PulboroughRH20 1JY
Born January 1958
Director
Appointed 21 Jun 2002
Resigned 28 Sept 2007

WEST, Kenneth Reginald

Resigned
28 Metochiou Street, Nicosia
Born May 1954
Director
Appointed 19 Jan 2007
Resigned 28 Sept 2007

WILLIAMSON, Martin John

Resigned
73 Monkhams Drive, Woodford GreenIG8 0LD
Born July 1951
Director
Appointed 21 Jun 2002
Resigned 19 Jan 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Jun 2002
Resigned 21 Jun 2002

Persons with significant control

3

1 Active
2 Ceased

Mr Giles Robert Brand

Ceased
16-20 Ely Place, LondonEC1N 6SN
Born June 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Giles Robert Brand

Ceased
16-20 Ely Place, LondonEC1N 6SN
Born June 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Ely Place, LondonEC1N 6SN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Group
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Resolution
1 September 2021
RESOLUTIONSResolutions
Change Of Name Notice
1 September 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
26 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Accounts With Accounts Type Group
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Accounts With Accounts Type Group
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
16 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Group
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Person Secretary Company With Change Date
20 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Accounts With Accounts Type Group
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
225Change of Accounting Reference Date
Legacy
4 October 2007
287Change of Registered Office
Certificate Change Of Name Company
1 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Resolution
27 March 2007
RESOLUTIONSResolutions
Legacy
7 February 2007
225Change of Accounting Reference Date
Legacy
7 February 2007
287Change of Registered Office
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
22 June 2006
363aAnnual Return
Legacy
23 May 2006
169169
Resolution
23 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
6 April 2006
169169
Legacy
6 April 2006
169169
Resolution
22 March 2006
RESOLUTIONSResolutions
Resolution
22 March 2006
RESOLUTIONSResolutions
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
287Change of Registered Office
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288cChange of Particulars
Legacy
23 June 2005
363sAnnual Return (shuttle)
Resolution
18 June 2005
RESOLUTIONSResolutions
Resolution
18 June 2005
RESOLUTIONSResolutions
Resolution
18 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 April 2005
AAAnnual Accounts
Auditors Resignation Company
7 April 2005
AUDAUD
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
363aAnnual Return
Accounts With Accounts Type Full
23 March 2003
AAAnnual Accounts
Legacy
21 February 2003
225Change of Accounting Reference Date
Resolution
24 December 2002
RESOLUTIONSResolutions
Legacy
18 December 2002
88(2)R88(2)R
Legacy
18 December 2002
88(2)R88(2)R
Legacy
11 December 2002
123Notice of Increase in Nominal Capital
Legacy
11 December 2002
123Notice of Increase in Nominal Capital
Resolution
11 December 2002
RESOLUTIONSResolutions
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Incorporation Company
21 June 2002
NEWINCIncorporation