Warning: file_put_contents(c/8e1303f0b1c39568be1de1b4ebfe238a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ciep Epoch Newco 1 Limited, NR31 0JJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CIEP EPOCH NEWCO 1 LIMITED

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

This company is commonly known as Ciep Epoch Newco 1 Limited. The company was founded 4 years ago and was given the registration number 12597390. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CIEP EPOCH NEWCO 1 LIMITED
Company Number:12597390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2020
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies 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 Dc, United States, 20004

Director18 March 2024Active
1 Vanderbilt Ave, Suite 3400, New York, United States, 10017

Director18 March 2024Active
1001 Pennsylvania Ave., Nw, Suite 220 S, Washington Dc, United States, 20004

Director18 March 2024Active
26, Rue Boissiere, Paris, France, 75116

Director01 July 2020Active
Enermech House, Howes Road, Aberdeen, Scotland, AB16 7AG

Director12 May 2020Active
266, Southtown Road, Great Yarmouth, United Kingdom, NR31 0JJ

Director12 May 2020Active
266, Southtown Road, Great Yarmouth, United Kingdom, NR31 0JJ

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

Director12 May 2020Active
The Carlyle Group, 1 St. James's Market, London, England, SW1Y 4AH

Director24 March 2021Active

People with Significant Control

Ciep Epoch Guarantee Limited
Notified on:01 July 2020
Status:Active
Country of residence:United Kingdom
Address:266, Southtown Road, Great Yarmouth, United Kingdom, NR31 0JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ciep Epoch Bidco Limited
Notified on:12 May 2020
Status:Active
Country of residence:United Kingdom
Address:266, Southtown Road, Great Yarmouth, United Kingdom, NR31 0JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • 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
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type group.

Download
2022-06-16Capital

Capital allotment shares.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-25Accounts

Accounts with accounts type group.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-10-14Capital

Capital allotment shares.

Download
2020-08-16Capital

Capital allotment shares.

Download
2020-08-15Capital

Capital name of class of shares.

Download
2020-08-14Capital

Capital alter shares subdivision.

Download
2020-07-30Capital

Capital allotment shares.

Download
2020-07-15Incorporation

Memorandum articles.

Download
2020-07-15Resolution

Resolution.

Download
2020-07-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.