CIEP EPOCH NEWCO 2 LIMITED
Overview
| Company Name | CIEP EPOCH NEWCO 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 12600704 |
| 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 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 Address | No |
What were the previous names of CIEP EPOCH NEWCO 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARENGO NEWCO 2 LIMITED | May 13, 2020 | May 13, 2020 |
What are the latest accounts for CIEP EPOCH NEWCO 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 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 To | Dec 12, 2024 |
What are the latest filings for CIEP EPOCH NEWCO 2 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 | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 63 pages | PARENT_ACC | ||||||||||||||
legacy | 4 pages | AGREEMENT2 | ||||||||||||||
Current accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 12, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital on Dec 12, 2024
| 4 pages | SH19 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 12, 2024 with updates | 5 pages | CS01 | ||||||||||||||
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 May 12, 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 Jul 30, 2024 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Alan Gordon Mclean as a director on Mar 19, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christian Ian Brown as a director on Mar 19, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Sanket Patel as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CIEP EPOCH NEWCO 2 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 | |||||
| BROWN, Christian Ian | Director | Howes Road AB16 7AG Aberdeen Enermech House Scotland Scotland | United States | British | 228863740001 | |||||
| HOLTZMAN, Anat | Director | Pennsylvania Ave Nw Ste 220s 20004 Washington Dc 1001 United States | United States | American | 240874840001 | |||||
| MCLEAN, Alan Gordon | Director | Howes Road AB16 7AG Aberdeen Enermech House Scotland | Scotland | British | 295465880001 | |||||
| SHARMA, Sandeep | Director | Howes Road AB16 7AG Aberdeen Enermech House Scotland Scotland | United Kingdom | British | 266204500001 |
Who are the persons with significant control of CIEP EPOCH NEWCO 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ciep Epoch Newco 1 Limited | May 13, 2020 | Southtown Road NR31 0JJ Great Yarmouth 266 United Kingdom | No | ||||||||||
| |||||||||||||
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