CIEP EPOCH NEWCO 2 LIMITED

CIEP EPOCH NEWCO 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCIEP EPOCH NEWCO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 12600704
    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 NEWCO 2 LIMITED?

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

    Where is CIEP EPOCH NEWCO 2 LIMITED located?

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

    What were the previous names of CIEP EPOCH NEWCO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARENGO NEWCO 2 LIMITEDMay 13, 2020May 13, 2020

    What are the latest accounts for CIEP EPOCH NEWCO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CIEP EPOCH NEWCO 2 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2024

    What are the latest filings for CIEP EPOCH NEWCO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    63 pagesPARENT_ACC

    legacy

    4 pagesAGREEMENT2

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

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appropriate such amount to the sole member of the company, ciep epoch newco 1 LIMITED, who is, on the date of this resolution, registered as the holder of the issued ordinary shares in the company, such amount to be applied on its behalf in paying up in full one ordinary share of £1 (with £64,483,716.04 of share premium) in the company 12/12/2024
    RES13
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalize an amount £64,483,717.04 12/12/2024
    RES14

    Statement of capital following an allotment of shares on Dec 12, 2024

    • Capital: GBP 4
    3 pagesSH01

    Statement of capital on Dec 12, 2024

    • Capital: GBP 1
    4 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 12, 2024 with updates

    5 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

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on May 12, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 266 Southtown Road Great Yarmouth NR31 0JJ United Kingdom to 6th Floor, 125 London Wall London EC2Y 5AS on Jul 30, 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

    Who are the officers of CIEP EPOCH NEWCO 2 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
    Scotland
    Director
    Howes Road
    AB16 7AG Aberdeen
    Enermech House
    Scotland
    Scotland
    United StatesBritish228863740001
    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
    MCLEAN, Alan Gordon
    Howes Road
    AB16 7AG Aberdeen
    Enermech House
    Scotland
    Director
    Howes Road
    AB16 7AG Aberdeen
    Enermech House
    Scotland
    ScotlandBritish295465880001
    SHARMA, Sandeep
    Howes Road
    AB16 7AG Aberdeen
    Enermech House
    Scotland
    Scotland
    Director
    Howes Road
    AB16 7AG Aberdeen
    Enermech House
    Scotland
    Scotland
    United KingdomBritish266204500001

    Who are the persons with significant control of CIEP EPOCH NEWCO 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Southtown Road
    NR31 0JJ Great Yarmouth
    266
    United Kingdom
    May 13, 2020
    Southtown Road
    NR31 0JJ Great Yarmouth
    266
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12597390
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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