CompanyTrack
E

EPISO 4 INCENTIVE PARTNERS LLP

Active London
0 employees
E

EPISO 4 INCENTIVE PARTNERS LLP

Founded 17 Dec 2014 Active London, United Kingdom 0 employees
Accounts Submitted 21 Jul 2025
Confirmation Statement Submitted 11 Nov 2025
Net assets £-69.28K £29.87K 2024 year on year
Total assets £757.79K £68.09K 2024 year on year
Total Liabilities £827.07K £38.22K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Berkeley Square House, 8th Floor Berkeley Square London W1J 6DB

Credit Report

Discover EPISO 4 INCENTIVE PARTNERS LLP's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2016–2024)

Cash in Bank

£3.58k

Decreased by £3.07k (-46%)

Net Assets

-£69.28k

Decreased by £29.87k (-76%)

Total Liabilities

£827.07k

Decreased by £38.22k (-4%)

Turnover

N/A

Employees

N/A

Debt Ratio

109%

Increased by 4 (+4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

26 active 13 resigned
Status
Adam Wilson SmithLlp-memberUnknownUnited Kingdom4431 Jan 2018Active
Alexander Nikyu HaighLlp-memberUnknownUnited Kingdom4731 Jan 2018Active
Ali Deha OtmarLlp-memberUnknownUnited Kingdom484 Apr 2016Active
Benjamin James NewmanLlp-memberUnknownUnited Kingdom534 Apr 2016Active
Camelia ChuahLlp-designated-memberUnknownEngland4513 Aug 2025Active
Cameron John SpryLlp-memberUnknownEngland544 Apr 2016Active
Cecile Marie Charlotte ChampyLlp-memberUnknownUnited Kingdom4431 Jan 2018Active
Dietrich Constantin PlengeLlp-memberUnknownUnited Kingdom4918 Mar 2019Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Tristan Equity Partners (gp) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership
  • Right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership

Ian Paul Laming

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

TRISTAN EQUITY PARTNERS (GP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EPISO 4 INCENTIVE PARTNERS LLP Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
19 Nov 2025OfficersChange Person Member Limited Liability Partnership With Name Change DateView(2 pages)
11 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-10 with no updatesView(3 pages)
18 Aug 2025OfficersTermination of Joanne Rothwell as director on 2025-08-13View(1 page)
18 Aug 2025OfficersAppointment of Ms Camelia Chuah as director on 2025-08-13View(2 pages)
21 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(23 pages)
19 Nov 2025 Officers

Change Person Member Limited Liability Partnership With Name Change Date

11 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-10 with no updates

18 Aug 2025 Officers

Termination of Joanne Rothwell as director on 2025-08-13

18 Aug 2025 Officers

Appointment of Ms Camelia Chuah as director on 2025-08-13

21 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Change Person Member Limited Liability Partnership With Name Change Date

2 months ago on 19 Nov 2025

Confirmation statement made on 2025-11-10 with no updates

3 months ago on 11 Nov 2025

Termination of Joanne Rothwell as director on 2025-08-13

6 months ago on 18 Aug 2025

Appointment of Ms Camelia Chuah as director on 2025-08-13

6 months ago on 18 Aug 2025

Annual accounts made up to 2024-12-31

7 months ago on 21 Jul 2025