UKBizDB.co.uk

CINVEN CAPITAL MANAGEMENT (TF NO. 2) LIMITED

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

This company is commonly known as Cinven Capital Management (tf No. 2) Limited. The company was founded 23 years ago and was given the registration number SC213376. The firm's registered office is in MIDLOTHIAN. You can find them at 50 Lothian Road, Edinburgh, Midlothian, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:CINVEN CAPITAL MANAGEMENT (TF NO. 2) LIMITED
Company Number:SC213376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2000
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:50 Lothian Road, Edinburgh, Midlothian, EH3 9WJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary29 March 2010Active
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
242 West George Street, Glasgow, G2 4QY

Nominee Secretary30 November 2000Active
51 Guilford Avenue, Surbiton, KT5 8DG

Secretary13 December 2000Active
Warwick Court, Paternoster Square, London, EC4M 7AG

Director11 May 2004Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director23 June 2008Active
7 Hurst Avenue, London, N6 5TX

Director13 December 2000Active
4 Woodvale Avenue, Giffnock, Glasgow, G46 6RQ

Director13 December 2000Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director11 May 2004Active
Whitebeams, 1 Hanyards Lane, Cuffley, Potters Bar, EN6 4AS

Director13 December 2000Active
Logmore Place, Logmore Lane, Westcott, RH4 3JN

Director13 December 2000Active
Flat 21, York House, Berners Street, London, W1T 3LG

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

Director13 December 2000Active
51 Scarsdale Villas, London, W8 6PU

Director20 August 2007Active
23 Abbotsbury Road, London, W14 8EJ

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

Director07 April 2008Active
Warwick Court, Paternoster Square, London, EC4M 7AG

Director29 March 2010Active
Cinven, Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director13 December 2000Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director20 August 2007Active
3 Avenue Bosquet, Paris 75007, France, FOREIGN

Director14 June 2004Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director13 December 2000Active
17 Ovington Square, London, SW3 1LH

Director13 December 2000Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director13 December 2000Active
Cinven, Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director13 December 2000Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

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

Director13 December 2000Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director11 May 2004Active
12 Ranelagh Avenue, Barnes, London, SW13 0BP

Director11 May 2004Active
The Grange, Grange Hill, Plaxtol, TN15 0RG

Director13 December 2000Active
Kkr, Stirling Square, 7 Carlton Gardens, London, SW1Y 5AD

Director11 May 2004Active
Warwick Court, Paternoster Square, London, EC4M 7AG

Director29 March 2010Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director13 December 2000Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director23 June 2008Active

People with Significant Control

Cinven Capital Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One Silk Street, London, United Kingdom, EC2Y 8HQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Officers

Change person secretary company with change date.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type full.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-18Accounts

Accounts with accounts type full.

Download
2015-07-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.