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
Tristan Equity Pool Partners (GP) Limited
Tristan Equity Pool Partners (GP) Limited is a dissolved company incorporated on 16 September 2010 with the registered office located in . Tristan Equity Pool Partners (GP) Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 April 2025
(4 months ago)
Was
14 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC385551
Private limited company
Scottish Company
Age
14 years
Incorporated
16 September 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 September 2024
(11 months ago)
Next confirmation dated
1 January 1970
Last change occurred
11 months ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Tristan Equity Pool Partners (GP) Limited
Contact
Address
Level 5, 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address changed on
16 Oct 2024
(10 months ago)
Previous address was
5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Richard Wayne Lewis
Director • Fund Manager • British • Lives in England • Born in Dec 1962
Cameron John Spry
Director • Financier • Lives in England • Born in Mar 1971
Melissa Ching Ai Kuan
Director • Head Of Strategy And Business Development • Malaysian • Lives in United States • Born in Feb 1975
Ian Paul Laming
Director • British • Lives in England • Born in Nov 1966
Francis Michael Harte
Director • Cfo • American • Lives in United States • Born in Dec 1961
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 Capital Partners Holdings Limited
Ian Paul Laming, Cameron John Spry, and 2 more are mutual people.
Active
Tristan Equity Partners (GP) Limited
Ian Paul Laming, Richard Wayne Lewis, and 2 more are mutual people.
Active
Episo 3 (GP) LLP
Ian Paul Laming, Cameron John Spry, and 1 more are mutual people.
Active
Episo 4 (GP) LLP
Ian Paul Laming, Cameron John Spry, and 1 more are mutual people.
Active
Tristan Capital Partners LLP
Ian Paul Laming, Cameron John Spry, and 1 more are mutual people.
Active
Episo 4 Incentive Partners LLP
Ian Paul Laming, Cameron John Spry, and 1 more are mutual people.
Active
Tristan Incentive Pool Partners One LLP
Ian Paul Laming, Cameron John Spry, and 1 more are mutual people.
Active
European Property Investors Special Opportunities (General Partner) Limited
Ian Paul Laming and Cameron John Spry are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Apr 2023
For period
30 Apr
⟶
30 Apr 2023
Traded for
12 months
Cash in Bank
£39.02K
Increased by £700 (+2%)
Turnover
£5K
Same as previous period
Employees
6
Increased by 5 (+500%)
Total Assets
£1.28M
Increased by £479.26K (+60%)
Total Liabilities
-£1.28M
Increased by £478.83K (+60%)
Net Assets
-£1.74K
Increased by £435 (-20%)
Debt Ratio (%)
100%
Decreased by 0.14% (-0%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Months Ago on 29 Apr 2025
Voluntary Gazette Notice
6 Months Ago on 11 Feb 2025
Application To Strike Off
7 Months Ago on 3 Feb 2025
Registered Address Changed
10 Months Ago on 16 Oct 2024
Morton Fraser Secretaries Limited Details Changed
10 Months Ago on 14 Oct 2024
Confirmation Submitted
11 Months Ago on 1 Oct 2024
Full Accounts Submitted
1 Year 7 Months Ago on 2 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 25 Sep 2023
Cgh Uk Acquisition Company Limited (PSC) Appointed
2 Years 2 Months Ago on 3 Jul 2023
Ms Colleen Clare Cooney Appointed
2 Years 2 Months Ago on 3 Jul 2023
Get Alerts
Get Credit Report
Discover Tristan Equity Pool Partners (GP) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Apr 2025
First Gazette notice for voluntary strike-off
Submitted on 11 Feb 2025
Application to strike the company off the register
Submitted on 3 Feb 2025
Secretary's details changed for Morton Fraser Secretaries Limited on 14 October 2024
Submitted on 14 Nov 2024
Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 16 October 2024
Submitted on 16 Oct 2024
Confirmation statement made on 16 September 2024 with updates
Submitted on 1 Oct 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 2 Feb 2024
Confirmation statement made on 16 September 2023 with no updates
Submitted on 25 Sep 2023
Memorandum and Articles of Association
Submitted on 18 Jul 2023
Appointment of Mr Ian Paul Laming as a director on 3 July 2023
Submitted on 17 Jul 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