CIEP EPOCH NOMINEE LIMITED

CIEP EPOCH NOMINEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCIEP EPOCH NOMINEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11720522
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CIEP EPOCH NOMINEE LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CIEP EPOCH NOMINEE LIMITED located?

    Registered Office Address
    140 Aldersgate Street
    EC1A 4HY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CIEP EPOCH NOMINEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CIEP EPOCH NOMINEE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2024

    What are the latest filings for CIEP EPOCH NOMINEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Anat Holtzman as a director on Apr 28, 2025

    1 pagesTM01

    Current accounting period extended from Dec 31, 2024 to Jun 30, 2025

    1 pagesAA01

    Confirmation statement made on Dec 09, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    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 pagesAD01

    Termination of appointment of Alan Gordon Mclean as a director on Mar 19, 2024

    1 pagesTM01

    Termination of appointment of Christian Ian Brown as a director on Mar 19, 2024

    1 pagesTM01

    Appointment of Sanket Patel as a director on Mar 18, 2024

    2 pagesAP01

    Appointment of Elizabeth Muscarella as a director on Mar 18, 2024

    2 pagesAP01

    Appointment of Anat Holtzman as a director on Mar 18, 2024

    2 pagesAP01

    Termination of appointment of Sandeep Sharma as a director on Jan 05, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Dec 09, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Steven Patrick Jones as a director on Sep 10, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Termination of appointment of Ross Euan Mchardy as a director on Apr 21, 2022

    1 pagesTM01

    Confirmation statement made on Dec 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Dec 09, 2020 with no updates

    3 pagesCS01

    Who are the officers of CIEP EPOCH NOMINEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUSCARELLA, Elizabeth
    Suite 3400
    10017 New York
    1 Vanderbilt Ave
    New York
    United States
    Director
    Suite 3400
    10017 New York
    1 Vanderbilt Ave
    New York
    United States
    United StatesAmerican308422520001
    PATEL, Sanket
    Suite 220 S
    20004 Washington Dc
    1001 Pennsylvania Ave., Nw
    United States
    Director
    Suite 220 S
    20004 Washington Dc
    1001 Pennsylvania Ave., Nw
    United States
    United StatesAmerican308422360001
    BROWN, Christian Ian
    Howes Road
    AB16 7AG Aberdeen
    Enermech House
    Scotland
    Director
    Howes Road
    AB16 7AG Aberdeen
    Enermech House
    Scotland
    United StatesBritish274173720001
    GUY, John
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    Aberdeenshire
    Scotland
    Director
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    Aberdeenshire
    Scotland
    SingaporeBritish254734650001
    HOLTZMAN, Anat
    Pennsylvania Ave Nw
    Ste 220s
    20004 Washington Dc
    1001
    United States
    Director
    Pennsylvania Ave Nw
    Ste 220s
    20004 Washington Dc
    1001
    United States
    United StatesAmerican240874840001
    JONES, Steven Patrick
    Howes Road
    AB16 7AG Aberdeen
    Enermech House
    Aberdeenshire
    United Kingdom
    Director
    Howes Road
    AB16 7AG Aberdeen
    Enermech House
    Aberdeenshire
    United Kingdom
    EnglandBritish272685740001
    MCHARDY, Ross Euan
    Howes Road
    AB16 7AG Aberdeen
    Enermech House
    Aberdeen City
    United Kingdom
    Director
    Howes Road
    AB16 7AG Aberdeen
    Enermech House
    Aberdeen City
    United Kingdom
    United KingdomBritish272684540001
    MCLEAN, Alan Gordon
    Howes Road
    AB16 7AG Aberdeen
    Enermech House
    Aberdeenshire
    United Kingdom
    Director
    Howes Road
    AB16 7AG Aberdeen
    Enermech House
    Aberdeenshire
    United Kingdom
    United KingdomBritish121748450002
    ROSSI, Giacomo Maria Giorgio
    1 St. James's Market
    SW1Y 4AH London
    The Carlyle Group
    United Kingdom
    Director
    1 St. James's Market
    SW1Y 4AH London
    The Carlyle Group
    United Kingdom
    United KingdomItalian250279170001
    SHARMA, Sandeep
    Howes Road
    AB16 7AG Aberdeen
    Enermech House
    Scotland
    Director
    Howes Road
    AB16 7AG Aberdeen
    Enermech House
    Scotland
    United KingdomBritish266204500001
    STEWART, Ingrid
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    Aberdeenshire
    Scotland
    Director
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    Aberdeenshire
    Scotland
    ScotlandBritish254734680001
    THEILGAARD, Andreas Holm
    1 St. James's Market
    SW1Y 4AH London
    The Carlyle Group
    United Kingdom
    Director
    1 St. James's Market
    SW1Y 4AH London
    The Carlyle Group
    United Kingdom
    United KingdomDanish250279180001

    What are the latest statements on persons with significant control for CIEP EPOCH NOMINEE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 10, 2018The 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