Warning: file_put_contents(c/6cc68c457a61af88ea64edd1bc099e79.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cinven Capital Management Limited, EC2Y 8HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CINVEN CAPITAL MANAGEMENT LIMITED

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

This company is commonly known as Cinven Capital Management Limited. The company was founded 28 years ago and was given the registration number 03186043. The firm's registered office is in LONDON. You can find them at C/o Hackwood Secretaries Limited, One Silk Street, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:CINVEN CAPITAL MANAGEMENT LIMITED
Company Number:03186043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:C/o Hackwood Secretaries Limited, One Silk Street, London, EC2Y 8HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, St. James's Square, London, SW1Y 4JZ

Secretary05 February 2013Active
21, St. James's Square, London, SW1Y 4JZ

Director08 June 2015Active
21, St. James's Square, London, SW1Y 4JZ

Director06 September 2010Active
21, St. James's Square, London, SW1Y 4JZ

Director20 November 2020Active
4 Woodvale Avenue, Giffnock, Glasgow, G46 6RQ

Secretary24 May 1996Active
28b Offley Road, Oval, London, SW9 0LS

Secretary26 April 1996Active
51 Guilford Avenue, Surbiton, KT5 8DG

Secretary14 October 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 April 1996Active
7 Hurst Avenue, London, N6 5TX

Director24 May 1996Active
4 Woodvale Avenue, Giffnock, Glasgow, G46 6RQ

Director24 May 1996Active
Whitebeams, 1 Hanyards Lane, Cuffley, Potters Bar, EN6 4AS

Director01 October 1996Active
Logmore Place, Logmore Lane, Westcott, RH4 3JN

Director09 July 1996Active
Flat 21, York House, Berners Street, London, W1T 3LG

Director04 January 2006Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director09 July 1996Active
28b Offley Road, Oval, London, SW9 0LS

Director01 May 1996Active
23 Abbotsbury Road, London, W14 8EJ

Director23 April 2001Active
Cinven, Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director24 May 1996Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director09 July 1996Active
17 Ovington Square, London, SW3 1LH

Director09 July 1996Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director09 July 1996Active
Cinven, Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director09 July 1996Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director09 February 2015Active
Pitch Place Farm, Thursley, Godalming, GU8 6QW

Director24 May 1996Active
The Grange, Grange Hill, Plaxtol, TN15 0RG

Director09 July 1996Active
20 Brook Green, London, W6 7BL

Director09 July 1996Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director09 July 1996Active
Foxgrove, Oak Lane, Sevenoaks, TN13 1UF

Director26 April 1996Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director05 February 2013Active
101 College Road, Dulwich, London, SE21 7HN

Director09 July 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 April 1996Active

People with Significant Control

Cinven Partnership Llp
Notified on:14 October 2021
Status:Active
Country of residence:United Kingdom
Address:21, St James’S Square, London, United Kingdom, SW1Y 4JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cinven Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:21, St. James's Square, London, United Kingdom, SW1Y 4JZ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-10-15Other

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-07-04Address

Change registered office address company with date old address new address.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-10-02Accounts

Accounts with accounts type small.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2020-12-24Accounts

Accounts with accounts type small.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-07Officers

Change person secretary company with change date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-11Address

Change sail address company with old address new address.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.