CIEP EPOCH NEWCO 1 LIMITED
Overview
| Company Name | CIEP EPOCH NEWCO 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 12597390 |
| 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 NEWCO 1 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CIEP EPOCH NEWCO 1 LIMITED located?
| Registered Office Address | 140 Aldersgate Street EC1A 4HY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CIEP EPOCH NEWCO 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARENGO NEWCO 1 LIMITED | May 12, 2020 | May 12, 2020 |
What are the latest accounts for CIEP EPOCH NEWCO 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CIEP EPOCH NEWCO 1 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 12, 2024 |
What are the latest filings for CIEP EPOCH NEWCO 1 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 | 16 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 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Consolidation of shares on Dec 13, 2024 | 12 pages | SH02 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
Statement of capital on Dec 13, 2024
| 4 pages | SH19 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 12, 2024
| 4 pages | SH01 | ||||||||||||||
Cessation of Ciep Epoch Guarantee Limited as a person with significant control on Dec 13, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of Ciep Epoch Bidco Limited as a person with significant control on Dec 13, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Ciep Epoch S.À.R.L. as a person with significant control on Dec 13, 2024 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Dec 12, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Who are the officers of CIEP EPOCH NEWCO 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUSCARELLA, Elizabeth | Director | Suite 3400 10017 New York 1 Vanderbilt Ave New York United States | United States | American | 308422520001 | |||||
| PATEL, Sanket | Director | Suite 220 S 20004 Washington Dc 1001 Pennsylvania Ave., Nw United States | United States | American | 308422360001 | |||||
| BOISSEAU, Philippe Francois Marie Joseph | Director | Rue Boissiere 75116 Paris 26 France | Spain | French | 271846190001 | |||||
| BROWN, Christian Ian | Director | Howes Road AB16 7AG Aberdeen Enermech House Scotland Scotland | United States | British | 228863740001 | |||||
| DROGE, Joost Bart Maria | Director | Southtown Road NR31 0JJ Great Yarmouth 266 United Kingdom | Switzerland | Dutch | 132681600001 | |||||
| HOLTZMAN, Anat | Director | Pennsylvania Ave Nw Ste 220s 20004 Washington Dc 1001 United States | United States | American | 240874840001 | |||||
| KENNEDY, John William | Director | Southtown Road NR31 0JJ Great Yarmouth 266 United Kingdom | Portugal | Irish | 260846680001 | |||||
| MAGUIRE, James Robert | Director | Southtown Road NR31 0JJ Great Yarmouth 266 United Kingdom | United Kingdom | British | 31261000001 | |||||
| OLIVER, Anna-Louise Colleen | Director | 1 St. James's Market SW1Y 4AH London The Carlyle Group England | England | New Zealander | 281580300001 |
Who are the persons with significant control of CIEP EPOCH NEWCO 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ciep Epoch S.À.R.L. | Dec 13, 2024 | 2, Avenue Charles De Gaulle L-1653 Luxembourg 4th Floor Luxembourg | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ciep Epoch Guarantee Limited | Jul 01, 2020 | Southtown Road NR31 0JJ Great Yarmouth 266 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ciep Epoch Bidco Limited | May 12, 2020 | Southtown Road NR31 0JJ Great Yarmouth 266 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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