CIEP EPOCH GUARANTEE LIMITED
Overview
| Company Name | CIEP EPOCH GUARANTEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 12658561 |
| 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 GUARANTEE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CIEP EPOCH GUARANTEE 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 GUARANTEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CIEP EPOCH GUARANTEE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 08, 2024 |
What are the latest filings for CIEP EPOCH GUARANTEE 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 | ||
Current accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||
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 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 125 6th Floor, 125 London Wall London EC2Y 5AS England to 6th Floor, 125 London Wall London EC2Y 5AS on Jul 30, 2024 | 1 pages | AD01 | ||
Registered office address changed from 125 6th Floor, 125 London Wall London EC2Y 5AS England to 125 6th Floor, 125 London Wall London EC2Y 5AS on Jul 30, 2024 | 1 pages | AD01 | ||
Registered office address changed from 266 Southtown Road Great Yarmouth NR31 0JJ United Kingdom to 125 6th Floor, 125 London Wall London EC2Y 5AS on Jul 30, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Termination of appointment of Alan Gordon Mclean as a director on Mar 19, 2024 | 1 pages | TM01 | ||
Appointment of Sanket Patel as a director on Mar 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christian Ian Brown as a director on Mar 19, 2024 | 1 pages | TM01 | ||
Appointment of Elizabeth Muscarella as a director on Mar 18, 2024 | 2 pages | AP01 | ||
Appointment of Anat Holtzman as a director on Mar 18, 2024 | 2 pages | AP01 | ||
Appointment of Mr Alan Gordon Mclean as a director on Jan 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sandeep Sharma as a director on Jan 05, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Jun 30, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||
Who are the officers of CIEP EPOCH GUARANTEE 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 GUARANTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ciep Epoch Bidco Limited | Jun 09, 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