CIEP EPOCH BIDCO LIMITED
Overview
| Company Name | CIEP EPOCH BIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11563738 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CIEP EPOCH BIDCO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CIEP EPOCH BIDCO LIMITED located?
| Registered Office Address | 140 Aldersgate Street EC1A 4HY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CIEP EPOCH BIDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CIEP EPOCH BIDCO LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 01, 2024 |
What are the latest filings for CIEP EPOCH BIDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Anat Holtzman as a director on Apr 28, 2025 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
legacy | 63 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 4 pages | AGREEMENT2 | ||||||||||
Current accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
Statement of capital on Dec 16, 2024
| 3 pages | SH19 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS United Kingdom to 140 Aldersgate Street London EC1A 4HY on Nov 26, 2024 | 1 pages | AD01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 266 Southtown Road Great Yarmouth NR31 0JJ United Kingdom to 6th Floor, 125 London Wall London EC2Y 5AS on Aug 01, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Elizabeth Muscarella as a director on Mar 10, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Sanket Patel as a director on Mar 10, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Gasque as a director on Mar 10, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Sep 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CIEP EPOCH BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUSCARELLA, Elizabeth | Director | Vanderbilt Ave Suite 3400 10017 New York 1 New York United States | United States | American | 308422520001 | |||||
| PATEL, Sanket | Director | Pennsylvania Ave. Nw, Suite 220 S 20004 Washington 1001 Dc United States | United States | American | 308422360001 | |||||
| BROWN, Christian Ian | Director | Howes Road AB16 7AG Aberdeen Enermech House Scotland | United States | British | 228863740001 | |||||
| BUCHAN, Michael Andrew | Director | Southtown Road NR31 0JJ Great Yarmouth 266 United Kingdom | Scotland | British | 92679460002 | |||||
| DUGUID, Douglas Hunter | Director | Albyn Place AB10 1PS Aberdeen 12-16 Aberdeenshire Scotland | Scotland | British | 80236780004 | |||||
| GASQUE, Kevin | Director | Pennsylvania Ave Nw Ste 220s 20004 Washington 1001 Dc United States | United States | American | 274847930001 | |||||
| HOLTZMAN, Anat | Director | Pennsylvania Ave Nw Ste 220s 20004 Washington 1001 Dc United States | United States | American | 274847980001 | |||||
| ROSSI, Giacomo Maria Giorgio | Director | 1 St. James's Market St. James's SW1Y 4AH London The Carlyle Group United Kingdom | United Kingdom | Italian | 250279170001 | |||||
| SHARMA, Sandeep | Director | Howes Road AB16 7AG Aberdeen Enermech House Scotland | United Kingdom | British | 266204500001 | |||||
| THEILGAARD, Andreas Holm | Director | 1 St. James's Market St. James's SW1Y 4AH London The Carlyle Group United Kingdom | United Kingdom | Danish | 250279180001 |
Who are the persons with significant control of CIEP EPOCH BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ciep Epoch Midco Limited | Sep 11, 2018 | Albyn Place AB10 1PS Aberdeen 12-16 Aberdeenshire Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CIEP EPOCH BIDCO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 11, 2018 | Sep 11, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0