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 3 Co-Investment (GP) Limited
Episo 3 Co-Investment (GP) Limited is a dormant company incorporated on 28 June 2012 with the registered office located in . Episo 3 Co-Investment (GP) Limited was registered 13 years ago.
Watch Company
Status
Dormant
Dormant since
8 years ago
Company No
SC427213
Private limited company
Scottish Company
Age
13 years
Incorporated
28 June 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 June 2025
(2 months ago)
Next confirmation dated
28 June 2026
Due by
12 July 2026
(10 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Dormant
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Episo 3 Co-Investment (GP) Limited
Contact
Address
Level 5, 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address changed on
15 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
Tristancap.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mrs Tina Ngai Mei Ratte
Director • Executive Director Of Corporate Finance • Lives in UK • Born in Oct 1977
Camelia Chuah
Director • Certified Chartered Accountant • English • Lives in England • Born in Sep 1980
Joanne Rothwell
Director • Executive Director Of Operations • British • Lives in UK • Born in Aug 1984
Mfmac Secretaries Limited
Secretary
Tristan Capital Partners Holdings Limited
PSC
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
CCP Iii Co-Investment (GP) Limited
Joanne Rothwell, Mfmac Secretaries Limited, and 2 more are mutual people.
Active
Episo 3 Feeder (GP) Limited
Joanne Rothwell, Mfmac Secretaries Limited, and 2 more are mutual people.
Active
Tristan (Holdings) Limited
Mrs Tina Ngai Mei Ratte, Joanne Rothwell, and 1 more are mutual people.
Active
CCP Iv Feeder (GP) LLP
Mrs Tina Ngai Mei Ratte, Joanne Rothwell, and 1 more are mutual people.
Active
Episo 4 Incentive Partners LLP
Mrs Tina Ngai Mei Ratte, Joanne Rothwell, and 1 more are mutual people.
Active
Episo 4 Feeder (GP) LLP
Mrs Tina Ngai Mei Ratte, Joanne Rothwell, and 1 more are mutual people.
Active
Tristan Incentive Pool Partners One LLP
Mrs Tina Ngai Mei Ratte, Joanne Rothwell, and 1 more are mutual people.
Active
CCP 5 GP Feeder LLP
Mrs Tina Ngai Mei Ratte, Joanne Rothwell, 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
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
Confirmation Submitted
2 Months Ago on 1 Jul 2025
Dormant Accounts Submitted
2 Months Ago on 17 Jun 2025
Registered Address Changed
10 Months Ago on 15 Oct 2024
Morton Fraser Secretaries Limited Details Changed
10 Months Ago on 14 Oct 2024
Mrs. Tina Ngai Mei Ng Details Changed
12 Months Ago on 11 Sep 2024
Dormant Accounts Submitted
1 Year 1 Month Ago on 15 Jul 2024
Confirmation Submitted
1 Year 1 Month Ago on 10 Jul 2024
Richard Wayne Lewis (PSC) Resigned
2 Years 2 Months Ago on 3 Jul 2023
Get Alerts
Get Credit Report
Discover Episo 3 Co-Investment (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
Appointment of Ms Camelia Chuah as a director on 13 August 2025
Submitted on 18 Aug 2025
Termination of appointment of Joanne Rothwell as a director on 13 August 2025
Submitted on 18 Aug 2025
Confirmation statement made on 28 June 2025 with no updates
Submitted on 1 Jul 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 17 Jun 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 15 October 2024
Submitted on 15 Oct 2024
Director's details changed for Mrs. Tina Ngai Mei Ng on 11 September 2024
Submitted on 26 Sep 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 15 Jul 2024
Cessation of Richard Wayne Lewis as a person with significant control on 3 July 2023
Submitted on 10 Jul 2024
Confirmation statement made on 28 June 2024 with no updates
Submitted on 10 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs