CIEP EPOCH MIDCO LIMITED

Register to unlock more data on OkredoRegister

CIEP EPOCH MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11563622

Incorporation date

11/09/2018

Size

Dormant

Contacts

Registered address

Registered address

140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2018)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon02/05/2025
Termination of appointment of Anat Holtzman as a director on 2025-04-28
dot icon26/04/2025
Application to strike the company off the register
dot icon19/12/2024
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon17/12/2024
Resolutions
dot icon17/12/2024
Solvency Statement dated 17/12/24
dot icon17/12/2024
Statement by Directors
dot icon17/12/2024
Statement of capital on 2024-12-17
dot icon26/11/2024
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS United Kingdom to 140 Aldersgate Street London EC1A 4HY on 2024-11-26
dot icon19/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/08/2024
Registered office address changed from 266 Southtown Road Great Yarmouth NR31 0JJ United Kingdom to 6th Floor, 125 London Wall London EC2Y 5AS on 2024-08-01
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon15/05/2024
Accounts for a dormant company made up to 2022-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon27/04/2023
Appointment of Sanket Patel as a director on 2023-03-10
dot icon27/04/2023
Appointment of Elizabeth Muscarella as a director on 2023-03-10
dot icon27/04/2023
Termination of appointment of Kevin Gasque as a director on 2023-03-10
dot icon23/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon13/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon08/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/01/2021
Full accounts made up to 2019-12-31
dot icon20/10/2020
Confirmation statement made on 2020-09-10 with updates
dot icon02/10/2020
Statement of capital following an allotment of shares on 2020-08-26
dot icon01/10/2020
Appointment of Mr Kevin Gasque as a director on 2020-08-01
dot icon01/10/2020
Appointment of Mr Anat Holtzman as a director on 2020-08-01
dot icon01/10/2020
Termination of appointment of Christian Ian Brown as a director on 2020-08-01
dot icon01/10/2020
Termination of appointment of Sandeep Sharma as a director on 2020-08-01
dot icon01/07/2020
Satisfaction of charge 115636220001 in full
dot icon20/01/2020
Termination of appointment of Michael Andrew Buchan as a director on 2019-12-31
dot icon20/01/2020
Appointment of Sandeep Sharma as a director on 2019-12-18
dot icon20/01/2020
Termination of appointment of Douglas Hunter Duguid as a director on 2019-12-31
dot icon20/01/2020
Appointment of Christian Ian Brown as a director on 2020-01-01
dot icon12/11/2019
Change of details for Ciep Epock Holdco 2 Limited as a person with significant control on 2018-09-11
dot icon12/11/2019
Confirmation statement made on 2019-09-10 with updates
dot icon17/09/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon02/05/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-18
dot icon14/02/2019
Notification of Ciep Epock Holdco 2 Limited as a person with significant control on 2018-09-11
dot icon12/02/2019
Withdrawal of a person with significant control statement on 2019-02-12
dot icon05/02/2019
Registered office address changed from The Carlyle Group 1 st. James's Market St. James's London SW1Y 4AH United Kingdom to 266 Southtown Road Great Yarmouth NR31 0JJ on 2019-02-05
dot icon05/02/2019
Appointment of Mr Michael Andrew Buchan as a director on 2018-12-18
dot icon28/01/2019
Statement of capital following an allotment of shares on 2018-12-18
dot icon24/01/2019
Appointment of Mr Douglas Hunter Duguid as a director on 2018-12-18
dot icon23/01/2019
Termination of appointment of Andreas Holm Theilgaard as a director on 2018-12-18
dot icon23/01/2019
Termination of appointment of Giacomo Maria Giorgio Rossi as a director on 2018-12-18
dot icon14/12/2018
Registration of charge 115636220001, created on 2018-12-13
dot icon11/09/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holtzman, Anat
Director
01/08/2020 - 28/04/2025
10
Duguid, Douglas Hunter
Director
18/12/2018 - 31/12/2019
40
Buchan, Michael Andrew
Director
18/12/2018 - 31/12/2019
31
Gasque, Kevin
Director
01/08/2020 - 10/03/2023
10
Patel, Sanket
Director
10/03/2023 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIEP EPOCH MIDCO LIMITED

CIEP EPOCH MIDCO LIMITED is an(a) Dissolved company incorporated on 11/09/2018 with the registered office located at 140 Aldersgate Street, London EC1A 4HY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIEP EPOCH MIDCO LIMITED?

toggle

CIEP EPOCH MIDCO LIMITED is currently Dissolved. It was registered on 11/09/2018 and dissolved on 22/07/2025.

Where is CIEP EPOCH MIDCO LIMITED located?

toggle

CIEP EPOCH MIDCO LIMITED is registered at 140 Aldersgate Street, London EC1A 4HY.

What does CIEP EPOCH MIDCO LIMITED do?

toggle

CIEP EPOCH MIDCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CIEP EPOCH MIDCO LIMITED?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.