Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPIPHANY CAPITAL LTD
Company Information for

EPIPHANY CAPITAL LTD

SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
05680230
Private Limited Company
Active

Company Overview

About Epiphany Capital Ltd
EPIPHANY CAPITAL LTD was founded on 2006-01-19 and has its registered office in Manchester. The organisation's status is listed as "Active". Epiphany Capital Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EPIPHANY CAPITAL LTD
 
Legal Registered Office
SHIP CANAL HOUSE
98 KING STREET
MANCHESTER
M2 4WU
Other companies in M3
 
Previous Names
PURE LIFE MANAGEMENT LIMITED06/02/2008
PURE LIFE INVESTMENTS LIMITED29/03/2006
Filing Information
Company Number 05680230
Company ID Number 05680230
Date formed 2006-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB941805425  
Last Datalog update: 2024-03-06 09:49:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPIPHANY CAPITAL LTD
The accountancy firm based at this address is BR VAT RECLAIM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EPIPHANY CAPITAL LTD
The following companies were found which have the same name as EPIPHANY CAPITAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EPIPHANY CAPITAL MANAGEMENT, LLC 7014 13TH AVENUE, SUITE 202 Suffolk BROOKLYN NY 11228 Active Company formed on the 2010-11-12
EPIPHANY CAPITAL, LLC 1400 KEYBANK CENTER 800 SUPERIOR AVENUE CLEVELAND OH 44114 Active Company formed on the 2009-01-08
EPIPHANY CAPITAL INVESTORS, LLC 1400 KEYBANK CENTER 800 SUPERIOR AVENUE CLEVELAND OH 44114 Active Company formed on the 2009-01-20
EPIPHANY CAPITAL MANAGEMENT, INC. 1400 KEYBANK CENTER 800 SUPERIOR AVENUE CLEVELAND OH 44114 Active Company formed on the 2009-01-20
EPIPHANY CAPITAL PTE. LTD. CECIL STREET Singapore 069533 Dissolved Company formed on the 2008-09-13
EPIPHANY CAPITAL PARTNERS PTE. LTD. COLLYER QUAY Singapore 049315 Dissolved Company formed on the 2011-10-19
Epiphany Capital International Limited Unknown Company formed on the 2015-06-04
Epiphany Capital Partners I LLC Delaware Unknown
EPIPHANY CAPITAL PARTNERS LP Delaware Unknown
EPIPHANY CAPITAL LLC Delaware Unknown
EPIPHANY CAPITAL PTY LTD Active Company formed on the 2020-01-22

Company Officers of EPIPHANY CAPITAL LTD

Current Directors
Officer Role Date Appointed
JAMES ANDREW DEMPSEY
Director 2012-02-09
TIMOTHY SIMON DEMPSEY
Director 2008-04-10
SIMON TIMOTHY CHRISTOPHER WEBBER
Director 2008-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
AOIFE MARY MIDDLEMASS
Company Secretary 2007-01-19 2010-01-19
MATTHEW BENJAMIN TURNEY
Director 2006-01-19 2010-01-19
MATTHEW BENJAMIN TURNEY
Company Secretary 2006-01-19 2007-01-19
RANJEEV SINGH SIDHU
Director 2006-01-19 2007-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW DEMPSEY CHESTER PARTNERS LTD. Director 2016-01-25 CURRENT 2016-01-25 Active
JAMES ANDREW DEMPSEY FLOODJACK INTERNATIONAL LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
JAMES ANDREW DEMPSEY DEVON GUILD OLDHAM LIMITED Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2017-07-25
JAMES ANDREW DEMPSEY GRASSLAKE LTD Director 2012-05-08 CURRENT 2002-05-09 Active
JAMES ANDREW DEMPSEY LINKHAVEN DENBIGH LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2014-11-18
JAMES ANDREW DEMPSEY U.K. IMPORT CORPORATION LIMITED Director 2008-11-15 CURRENT 1995-01-23 Active
JAMES ANDREW DEMPSEY HILLINGDON INTERNATIONAL LIMITED Director 2008-10-30 CURRENT 1972-04-12 Active
JAMES ANDREW DEMPSEY VENTURIA GREENBANK LTD Director 2008-05-01 CURRENT 2008-05-01 Dissolved 2014-11-18
JAMES ANDREW DEMPSEY VENTURIA TUCUMAN MINERAL CO. LTD Director 2008-04-16 CURRENT 2008-02-29 Dissolved 2014-11-18
JAMES ANDREW DEMPSEY VENTURIA LTD Director 2008-04-16 CURRENT 1999-08-27 Active
JAMES ANDREW DEMPSEY SCHOOL EXTENSIONS LTD Director 2007-12-11 CURRENT 2007-12-11 Active
JAMES ANDREW DEMPSEY LINKHAVEN ALTRINCHAM RD LTD Director 2006-11-02 CURRENT 2006-11-02 Active
JAMES ANDREW DEMPSEY LDBNR LTD Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-01-14
JAMES ANDREW DEMPSEY LINKHAVEN HOUSING LTD Director 2006-10-25 CURRENT 2006-10-25 Active
JAMES ANDREW DEMPSEY SEALAND COMMERCIAL PROPERTIES LIMITED Director 2006-09-22 CURRENT 2006-09-22 In Administration
JAMES ANDREW DEMPSEY LINKHAVEN GATLEY LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
JAMES ANDREW DEMPSEY MIDDLETON COMMERCIAL PROPERTIES LIMITED Director 2005-04-15 CURRENT 1991-03-11 Active
JAMES ANDREW DEMPSEY THREE COUNTIES INVESTMENTS LIMITED Director 2005-03-21 CURRENT 1989-05-12 Active
JAMES ANDREW DEMPSEY ENVISION SOLUTIONS LTD Director 2005-01-31 CURRENT 2005-01-31 Active
JAMES ANDREW DEMPSEY LINKHAVEN STOCKPORT RD LIMITED Director 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-01-17
JAMES ANDREW DEMPSEY STAR MACHINERY LTD Director 2004-11-10 CURRENT 2004-11-03 Active
JAMES ANDREW DEMPSEY CORNHEATH ESTATES LTD Director 2004-11-10 CURRENT 2004-09-21 Liquidation
JAMES ANDREW DEMPSEY LINKHAVEN 2004 LTD Director 2004-01-26 CURRENT 2004-01-22 Active
JAMES ANDREW DEMPSEY ANCHOR INTERNATIONAL MANAGEMENT SERVICES LIMITED Director 2003-10-01 CURRENT 1983-10-28 Dissolved 2014-08-26
JAMES ANDREW DEMPSEY AERTEX LIMITED Director 2003-06-12 CURRENT 1998-04-14 Active
JAMES ANDREW DEMPSEY HIGHGROVE BUILDERS LIMITED Director 2003-03-01 CURRENT 1988-02-04 Active
JAMES ANDREW DEMPSEY LINKHAVEN LTD Director 2003-03-01 CURRENT 2001-06-12 Active
JAMES ANDREW DEMPSEY DEVON HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-03-24 Voluntary Arrangement
JAMES ANDREW DEMPSEY BARNABY PROPERTIES LIMITED Director 2002-10-01 CURRENT 1987-04-29 Active
JAMES ANDREW DEMPSEY SUFFOLK HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-04-11 Active
JAMES ANDREW DEMPSEY DICKENS PROPERTY GROUP LIMITED Director 2001-10-01 CURRENT 1997-11-03 Active
JAMES ANDREW DEMPSEY DICKENS INTERNATIONAL LIMITED Director 1990-12-31 CURRENT 1979-12-05 Active
TIMOTHY SIMON DEMPSEY MVP TWO LTD Director 2017-07-24 CURRENT 2017-07-24 Active
TIMOTHY SIMON DEMPSEY ME'OR EINAYIM LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
TIMOTHY SIMON DEMPSEY POWER OLEDS LIMITED Director 2013-02-26 CURRENT 2011-12-08 Active - Proposal to Strike off
SIMON TIMOTHY CHRISTOPHER WEBBER SYNDICATEROOM TWENTY8 NOMINEES (TT) LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
SIMON TIMOTHY CHRISTOPHER WEBBER SYNDICATEROOM (TT) NOMINEES LTD Director 2015-11-11 CURRENT 2015-11-11 Active
SIMON TIMOTHY CHRISTOPHER WEBBER TT NOMINEES LIMITED Director 2014-11-07 CURRENT 2011-10-25 Active
SIMON TIMOTHY CHRISTOPHER WEBBER THOMPSON TARAZ MANAGERS LIMITED Director 2014-08-01 CURRENT 2002-07-10 Active
SIMON TIMOTHY CHRISTOPHER WEBBER STYPERSON POPE LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-03CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2023-01-27CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-12-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-10CH01Director's details changed for Mr Timothy Simon Dempsey on 2022-07-01
2022-01-20CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2021-01-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-10-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-23CH01Director's details changed for Mr Timothy Simon Dempsey on 2017-02-21
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-11AR0119/01/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0119/01/15 ANNUAL RETURN FULL LIST
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2015 FROM SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU ENGLAND
2015-01-20AD02Register inspection address changed from C/O Millers Accountant 69 Windsor Road Prestwich Manchester M25 0DB England to H Davies & Co, 69 Windsor Road Prestwich Manchester M25 0BD
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2015 FROM QUAY HOUSE QUAY STREET SPINNINGFIELDS MANCHESTER M3 3JE
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04CH01Director's details changed for Mr Timothy Simon Dempsey on 2014-02-01
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-20AR0119/01/14 ANNUAL RETURN FULL LIST
2014-01-20AD02Register inspection address changed from C/O Tim Dempsey 11 Old Hall Road Whitefield Manchester Gtr. Manchester M45 7QW England
2014-01-20CH01Director's details changed for Mr Simon Timothy Christopher Webber on 2014-01-01
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0119/01/13 ANNUAL RETURN FULL LIST
2013-01-31AD04Register(s) moved to registered office address
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-13AP01DIRECTOR APPOINTED MR JAMES ANDREW DEMPSEY
2012-02-03AR0119/01/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-10AR0119/01/11 FULL LIST
2011-02-10AD02SAIL ADDRESS CHANGED FROM: ONE CENTRAL PARK NORTHAMPTON ROAD MANCHESTER M40 5BP
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM ONE CENTRAL PARK NORTHAMPTON ROAD MANCHESTER M40 5WW
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-26AR0119/01/10 FULL LIST
2010-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2010-01-26AD02SAIL ADDRESS CREATED
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TURNEY
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON DEMPSEY / 19/01/2010
2010-01-26TM02APPOINTMENT TERMINATED, SECRETARY AOIFE MIDDLEMASS
2009-02-20363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-1488(2)AD 25/09/08 GBP SI 99@1=99 GBP IC 1/100
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DEMPSEY / 24/07/2008
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TURNEY / 14/05/2008
2008-04-15288aDIRECTOR APPOINTED MR TIMOTHY SIMON DEMPSEY
2008-04-10288aDIRECTOR APPOINTED MR SIMON TIMOTHY CHRISTOPHER WEBBER
2008-02-06CERTNMCOMPANY NAME CHANGED PURE LIFE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/02/08
2008-01-29363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-15363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: ARCH 29 NORTH CAMPUS INCUBATOR SACKVILLE STREET MANCHESTER M60 1QD
2007-03-15288bDIRECTOR RESIGNED
2007-03-15288bSECRETARY RESIGNED
2007-03-15288aNEW SECRETARY APPOINTED
2006-06-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-03225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-03-29CERTNMCOMPANY NAME CHANGED PURE LIFE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 29/03/06
2006-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EPIPHANY CAPITAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EPIPHANY CAPITAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EPIPHANY CAPITAL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due After One Year 2012-04-01 £ 31,802
Creditors Due Within One Year 2012-04-01 £ 3,334

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EPIPHANY CAPITAL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 4,815
Current Assets 2012-04-01 £ 5,174
Debtors 2012-04-01 £ 359
Shareholder Funds 2012-04-01 £ 29,962

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EPIPHANY CAPITAL LTD registering or being granted any patents
Domain Names

EPIPHANY CAPITAL LTD owns 1 domain names.

manchester-entrepreneurs.co.uk  

Trademarks
We have not found any records of EPIPHANY CAPITAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPIPHANY CAPITAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as EPIPHANY CAPITAL LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where EPIPHANY CAPITAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPIPHANY CAPITAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EPIPHANY CAPITAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.