EPISO 4 INCENTIVE PARTNERS LLP
EPISO 4 INCENTIVE PARTNERS LLP
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered 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
Net Assets, Total Assets & Total Liabilities (2016–2024)
Cash in Bank
£3.58k
Net Assets
-£69.28k
Total Liabilities
£827.07k
Turnover
N/A
Employees
N/A
Debt Ratio
109%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 9 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Adam Wilson Smith | Llp-member | Active |
| Alexander Nikyu Haigh | Llp-member | Active |
| Ali Deha Otmar | Llp-member | Active |
| Benjamin James Newman | Llp-member | Active |
| Camelia Chuah | Llp-designated-member | Active |
| Cameron John Spry | Llp-member | Active |
| Cecile Marie Charlotte Champy | Llp-member | Active |
| Dietrich Constantin Plenge | Llp-member | Active |
Persons with Significant Control
Persons with Significant Control (1)
Tristan Equity Partners (gp) Limited
United Kingdom
- 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
Group Structure
Group Structure
Charges
Charges
No charges registered
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Nov 2025 | Officers | Change Person Member Limited Liability Partnership With Name Change Date | View(2 pages) |
| 11 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-11-10 with no updates | View(3 pages) |
| 18 Aug 2025 | Officers | Termination of Joanne Rothwell as director on 2025-08-13 | View(1 page) |
| 18 Aug 2025 | Officers | Appointment of Ms Camelia Chuah as director on 2025-08-13 | View(2 pages) |
| 21 Jul 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(23 pages) |
Change Person Member Limited Liability Partnership With Name Change Date
Confirmation statement made on 2025-11-10 with no updates
Appointment of Ms Camelia Chuah as director on 2025-08-13
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