Background WavePink WaveYellow Wave

EPISODE GP 2 MANAGEMENT LTD (10852744)

EPISODE GP 2 MANAGEMENT LTD (10852744) is an active UK company. incorporated on 6 July 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. EPISODE GP 2 MANAGEMENT LTD has been registered for 8 years. Current directors include LANE, Damien John Patrick, LLOYD, Adrian Eyre, MCNABB, Paul Anthony and 1 others.

Company Number
10852744
Status
active
Type
ltd
Incorporated
6 July 2017
Age
8 years
Address
112 - 116 New Oxford Street, London, England 112 - 116 New Oxford Street, London, WC1A 1HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
LANE, Damien John Patrick, LLOYD, Adrian Eyre, MCNABB, Paul Anthony, MURDOCH, Simon Thomas, Dr
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPISODE GP 2 MANAGEMENT LTD

EPISODE GP 2 MANAGEMENT LTD is an active company incorporated on 6 July 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. EPISODE GP 2 MANAGEMENT LTD was registered 8 years ago.(SIC: 64303)

Status

active

Active since 8 years ago

Company No

10852744

LTD Company

Age

8 Years

Incorporated 6 July 2017

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 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

112 - 116 New Oxford Street, London, England 112 - 116 New Oxford Street London, WC1A 1HH,

Previous Addresses

112 - 116 New Oxofrd Street New Oxford Street London WC1A 1HH England
From: 8 May 2018To: 22 May 2024
Kingsbourne House 229-231 High Holborn London WC1V 7DA United Kingdom
From: 6 July 2017To: 8 May 2018
Timeline

3 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Jan 19
Director Left
Aug 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LANE, Damien John Patrick

Active
112 - 116 New Oxford Street, LondonWC1A 1HH
Born July 1968
Director
Appointed 06 Jul 2017

LLOYD, Adrian Eyre

Active
112 - 116 New Oxford Street, LondonWC1A 1HH
Born December 1979
Director
Appointed 06 Jul 2017

MCNABB, Paul Anthony

Active
112 - 116 New Oxford Street, LondonWC1A 1HH
Born May 1960
Director
Appointed 06 Jul 2017

MURDOCH, Simon Thomas, Dr

Active
112 - 116 New Oxford Street, LondonWC1A 1HH
Born June 1961
Director
Appointed 06 Jul 2017

NAMIH, Carina

Resigned
New Oxford Street, LondonWC1A 1HH
Born May 1989
Director
Appointed 16 Nov 2018
Resigned 08 Aug 2022

Persons with significant control

1

New Oxford Street, LondonWC1A 1HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2017
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Incorporation Company
6 July 2017
NEWINCIncorporation