Advanced company searchLink opens in new window

CIEP EPOCH NEWCO 1 LIMITED

Company number 12597390

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 TM01 Termination of appointment of Christian Ian Brown as a director on 19 March 2024
28 Mar 2024 AP01 Appointment of Sanket Patel as a director on 18 March 2024
28 Mar 2024 AP01 Appointment of Elizabeth Muscarella as a director on 18 March 2024
28 Mar 2024 AP01 Appointment of Anat Holtzman as a director on 18 March 2024
28 Mar 2024 TM01 Termination of appointment of Anna-Louise Colleen Oliver as a director on 18 March 2024
28 Mar 2024 TM01 Termination of appointment of Joost Bart Maria Droge as a director on 18 March 2024
28 Mar 2024 TM01 Termination of appointment of James Robert Maguire as a director on 18 March 2024
21 Mar 2024 MR04 Satisfaction of charge 125973900001 in full
05 Dec 2023 TM01 Termination of appointment of John William Kennedy as a director on 27 November 2023
26 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
05 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • GBP 6.70279
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
25 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
01 Apr 2021 AP01 Appointment of Anna-Louise Colleen Oliver as a director on 24 March 2021
01 Apr 2021 TM01 Termination of appointment of Philippe Francois Marie Joseph Boisseau as a director on 2 March 2021
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 26 August 2020
  • GBP 6.70229
16 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 6.50
15 Aug 2020 SH08 Change of share class name or designation
14 Aug 2020 SH02 Sub-division of shares on 1 July 2020
30 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 5
15 Jul 2020 MA Memorandum and Articles of Association
15 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2020 AP01 Appointment of Philippe Francois Marie Joseph Boisseau as a director on 1 July 2020