Company NameCEP Iii Crc Limited
Company StatusDissolved
Company Number08815025
CategoryPrivate Limited Company
Incorporation Date13 December 2013(10 years, 4 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NameDe Facto 2080 Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMs Louise Dumican
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2014(1 month, 2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 19 July 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 St James's Market
London
SW1Y 4AH
Director NameMs Heather Ann Mitchell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 2014(1 month, 2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 19 July 2022)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address1 St James's Market
London
SW1Y 4AH
Director NameRichard Rolland Spedding
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address57 Berkeley Square
London
W1J 6ER
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed13 December 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address1 St James's Market
London
SW1Y 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Carlyle Europe Partners Iii L.p.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
20 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
21 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 August 2017Registered office address changed from 57 Berkeley Square London W1J 6ER to 1 st James's Market London SW1Y 4AH on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 57 Berkeley Square London W1J 6ER to 1 st James's Market London SW1Y 4AH on 30 August 2017 (1 page)
21 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
17 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
3 February 2014Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
3 February 2014Termination of appointment of Richard Spedding as a director (2 pages)
3 February 2014Termination of appointment of Travers Smith Limited as a director (2 pages)
3 February 2014Termination of appointment of Richard Spedding as a director (2 pages)
3 February 2014Appointment of Ms Heather Mitchell as a director (3 pages)
3 February 2014Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
3 February 2014Appointment of Ms Louise Dumican as a director (3 pages)
3 February 2014Registered office address changed from 10 Snow Hill London EC1A 2AL England on 3 February 2014 (2 pages)
3 February 2014Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
3 February 2014Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
3 February 2014Registered office address changed from 10 Snow Hill London EC1A 2AL England on 3 February 2014 (2 pages)
3 February 2014Termination of appointment of Travers Smith Limited as a director (2 pages)
3 February 2014Appointment of Ms Louise Dumican as a director (3 pages)
3 February 2014Appointment of Ms Heather Mitchell as a director (3 pages)
3 February 2014Registered office address changed from 10 Snow Hill London EC1A 2AL England on 3 February 2014 (2 pages)
30 January 2014Company name changed de facto 2080 LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-30
(4 pages)
30 January 2014Change of name notice (2 pages)
30 January 2014Company name changed de facto 2080 LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-30
(4 pages)
30 January 2014Change of name notice (2 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 2
(16 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 2
(16 pages)