UKBizDB.co.uk

CINVEN NOMINEES (CPS) LIMITED

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

This company is commonly known as Cinven Nominees (cps) Limited. The company was founded 25 years ago and was given the registration number 03692717. 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 74990 - Non-trading company.

Company Information

Name:CINVEN NOMINEES (CPS) LIMITED
Company Number:03692717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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

Secretary02 May 2014Active
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

Secretary21 January 1999Active
5a Eccleston Square, London, SW1V 1NP

Secretary11 January 1999Active
51 Guilford Avenue, Surbiton, KT5 8DG

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

Corporate Nominee Secretary07 January 1999Active
Flat 21 Cholmeley Lodge, Cholmeley Park, London, N6 5EN

Director11 January 1999Active
4 Woodvale Avenue, Giffnock, Glasgow, G46 6RQ

Director21 January 1999Active
Flat 21, York House, Berners Street, London, W1T 3LG

Director04 January 2006Active
5a Eccleston Square, London, SW1V 1NP

Director11 January 1999Active
Cinven, Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director21 January 1999Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director15 January 2010Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director09 February 2015Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director17 February 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 January 1999Active

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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Address

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

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

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

Termination director company with name termination date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-11Address

Change sail address company with old address new address.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type dormant.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.