Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Episo 4 Incentive Partners LLP
Episo 4 Incentive Partners LLP is an active company incorporated on 17 December 2014 with the registered office located in London, Greater London. Episo 4 Incentive Partners LLP was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
OC397167
Limited liability partnership
Age
10 years
Incorporated
17 December 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 December 2024
(8 months ago)
Next confirmation dated
17 December 2025
Due by
31 December 2025
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Episo 4 Incentive Partners LLP
Contact
Address
Berkeley Square House, 8th Floor
Berkeley Square
London
W1J 6DB
Address changed on
8 Jan 2025
(8 months ago)
Previous address was
Companies in W1J 6DB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
29
Shareholders
-
Controllers (PSC)
1
Tristan Equity Partners (GP) Limited
PSC
Joanne Rothwell
British • Lives in UK • Born in Aug 1984
Rui Antonio Nogueira Tereso
Portuguese • Lives in UK • Born in Jun 1966
Douglas Miller Poutasse
Lives in United States • Born in Sep 1956
Mark James Terry
British • Lives in England • Born in Jan 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tristan Incentive Pool Partners One LLP
Dietrich Constantin Plenge, Fabian Meinsen, and 17 more are mutual people.
Active
Tristan Capital Partners LLP
Dietrich Constantin Plenge, James Charles Brodie, and 11 more are mutual people.
Active
Episo 3 (GP) LLP
Ian Paul Laming, Richard Wayne Lewis, and 1 more are mutual people.
Active
Episo 4 (GP) LLP
Ian Paul Laming, Richard Wayne Lewis, and 1 more are mutual people.
Active
Tristan Capital Partners Holdings Limited
Ian Paul Laming, Richard Wayne Lewis, and 1 more are mutual people.
Active
Tristan Equity Partners (GP) Limited
Ian Paul Laming, Richard Wayne Lewis, and 1 more are mutual people.
Active
Curzon Capital Partners Iii (GP) Limited
Ian Paul Laming, Richard Wayne Lewis, and 1 more are mutual people.
Active
Tristan (Holdings) Limited
Mrs Tina Ngai Mei Ratte, Camelia Chuah, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£3.58K
Decreased by £3.07K (-46%)
Turnover
Unreported
Increased by £713.16K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£757.79K
Decreased by £68.09K (-8%)
Total Liabilities
-£827.07K
Decreased by £38.22K (-4%)
Net Assets
-£69.28K
Decreased by £29.87K (+76%)
Debt Ratio (%)
109%
Increased by 4.37% (+4%)
See 10 Year Full Financials
Latest Activity
Joanne Rothwell Resigned
24 Days Ago on 13 Aug 2025
Ms Camelia Chuah Appointed
24 Days Ago on 13 Aug 2025
Full Accounts Submitted
1 Month Ago on 21 Jul 2025
Confirmation Submitted
8 Months Ago on 31 Dec 2024
Mrs. Tina Ngai Mei Ng Details Changed
12 Months Ago on 11 Sep 2024
Full Accounts Submitted
1 Year 1 Month Ago on 17 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 27 Dec 2023
Accounting Period Shortened
1 Year 10 Months Ago on 1 Nov 2023
Gerard Martin Daly Resigned
2 Years 1 Month Ago on 28 Jul 2023
Nikolay Spassov Velev Resigned
2 Years 6 Months Ago on 24 Feb 2023
Get Alerts
Get Credit Report
Discover Episo 4 Incentive Partners LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Ms Camelia Chuah as a member on 13 August 2025
Submitted on 18 Aug 2025
Termination of appointment of Joanne Rothwell as a member on 13 August 2025
Submitted on 18 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 21 Jul 2025
Termination of appointment of Gerard Martin Daly as a member on 28 July 2023
Submitted on 11 Feb 2025
Termination of appointment of Nikolay Spassov Velev as a member on 24 February 2023
Submitted on 11 Feb 2025
Register(s) moved to registered office address Berkeley Square House, 8th Floor Berkeley Square London W1J 6DB
Submitted on 8 Jan 2025
Confirmation statement made on 17 December 2024 with no updates
Submitted on 31 Dec 2024
Member's details changed for Mrs. Tina Ngai Mei Ng on 11 September 2024
Submitted on 26 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 17 Jul 2024
Confirmation statement made on 17 December 2023 with no updates
Submitted on 27 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs