UKBizDB.co.uk

CIEP EPOCH HOLDCO 2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ciep Epoch Holdco 2 Limited. The company was founded 5 years ago and was given the registration number 11563484. The firm's registered office is in GREAT YARMOUTH. You can find them at 266 Southtown Road, , Great Yarmouth, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CIEP EPOCH HOLDCO 2 LIMITED
Company Number:11563484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:266 Southtown Road, Great Yarmouth, United Kingdom, NR31 0JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1001, Pennsylvania Ave Nw, Ste 220s, Washington, United States, 20004

Director01 August 2020Active
1, Vanderbilt Ave, Suite 3400, New York, United States, 10017

Director10 March 2023Active
1001, Pennsylvania Ave., Nw, Suite 220 S, Washington, United States, 20004

Director10 March 2023Active
Enermech House, Howes Road, Aberdeen, Scotland, AB16 7AG

Director01 January 2020Active
266, Southtown Road, Great Yarmouth, United Kingdom, NR31 0JJ

Director18 December 2018Active
12-16, Albyn Place, Aberdeen, Scotland, AB10 1PS

Director18 December 2018Active
1001, Pennsylvania Ave Nw, Ste 220s, Washington, United States, 20004

Director01 August 2020Active
The Carlyle Group, 1 St. James's Market, St. James's, London, United Kingdom, SW1Y 4AH

Director11 September 2018Active
Enermech House, Howes Road, Aberdeen, Scotland, AB16 7AG

Director18 December 2019Active
The Carlyle Group, 1 St. James's Market, St. James's, London, United Kingdom, SW1Y 4AH

Director11 September 2018Active

People with Significant Control

Ciep Epoch Holdco 1 Limited
Notified on:11 September 2018
Status:Active
Country of residence:Scotland
Address:12-16, Albyn Place, Aberdeen, Scotland, AB10 1PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type dormant.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Capital

Capital allotment shares.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Change account reference date company current extended.

Download
2019-05-02Capital

Second filing capital allotment shares.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.