Company NameIreland Ee Performance Partners Gp Limited
DirectorJonathan Marc Maxwell
Company StatusActive
Company Number09019513
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Jonathan Marc Maxwell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address1 Vine Street
London
W1J 0AH
Director NameMr Brian Roy Cole
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFoxglove House 166 Piccadilly
London
W1J 9EF
Director NameMr David Hourihane
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2015(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 14 March 2024)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Vine Street
London
W1J 0AH

Location

Registered Address1 Vine Street
London
W1J 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 4 days from now)

Charges

27 June 2022Delivered on: 1 July 2022
Persons entitled: Infrastructure Debt S.Á.R.L

Classification: A registered charge
Outstanding
15 February 2022Delivered on: 17 February 2022
Persons entitled: Gesf Holdco 2 Limited

Classification: A registered charge
Outstanding
25 March 2021Delivered on: 7 April 2021
Persons entitled: Bridge Securitisation Sca

Classification: A registered charge
Outstanding

Filing History

4 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
3 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
1 July 2022Registration of charge 090195130003, created on 27 June 2022 (36 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
28 March 2022Satisfaction of charge 090195130002 in full (1 page)
17 February 2022Registration of charge 090195130002, created on 15 February 2022 (36 pages)
17 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
25 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
7 April 2021Registration of charge 090195130001, created on 25 March 2021 (37 pages)
9 December 2020Registered office address changed from Foxglove House 166 Piccadilly London W1J 9EF to 1 Vine Street London W1J 0AH on 9 December 2020 (1 page)
11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
3 September 2019Notification of Sdcl Ee Co (Uk) Llp as a person with significant control on 6 April 2016 (2 pages)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
30 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 May 2016Appointment of Mr David Hourihane as a director on 1 May 2015 (2 pages)
25 May 2016Appointment of Mr David Hourihane as a director on 1 May 2015 (2 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
23 May 2016Termination of appointment of Brian Roy Cole as a director on 1 May 2015 (1 page)
23 May 2016Termination of appointment of Brian Roy Cole as a director on 1 May 2015 (1 page)
3 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
3 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
3 February 2016Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(20 pages)
3 February 2016Administrative restoration application (3 pages)
3 February 2016Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(20 pages)
3 February 2016Administrative restoration application (3 pages)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2015Registered office address changed from 32 Old Burlington Street London W1S 3AT to Foxglove House 166 Piccadilly London W1J 9EF on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from , 32 Old Burlington Street, London, W1S 3AT to Foxglove House 166 Piccadilly London W1J 9EF on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from , 32 Old Burlington Street, London, W1S 3AT to Foxglove House 166 Piccadilly London W1J 9EF on 25 February 2015 (2 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1
(43 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1
(43 pages)