This company is commonly known as Cinven Services (lp No 2) Limited. The company was founded 25 years ago and was given the registration number 03680535. 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 82990 - Other business support service activities n.e.c..
Name | : | CINVEN SERVICES (LP NO 2) LIMITED |
---|---|---|
Company Number | : | 03680535 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Hackwood Secretaries Limited, One Silk Street, London, EC2Y 8HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, St. James's Square, London, SW1Y 4JZ | Secretary | 05 February 2013 | Active |
21, St. James's Square, London, SW1Y 4JZ | Director | 08 June 2015 | Active |
21, St James’S Square, London, United Kingdom, SW1Y 4JZ | Director | 06 September 2010 | Active |
21, St. James's Square, London, SW1Y 4JZ | Director | 20 November 2020 | Active |
5a Eccleston Square, London, SW1V 1NP | Secretary | 05 January 1999 | Active |
51 Guilford Avenue, Surbiton, KT5 8DG | Secretary | 21 January 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 December 1998 | Active |
7 Hurst Avenue, London, N6 5TX | Director | 21 January 1999 | Active |
4 Woodvale Avenue, Giffnock, Glasgow, G46 6RQ | Director | 21 January 1999 | Active |
Whitebeams, 1 Hanyards Lane, Cuffley, Potters Bar, EN6 4AS | Director | 21 January 1999 | Active |
Logmore Place, Logmore Lane, Westcott, RH4 3JN | Director | 21 January 1999 | Active |
Flat 21, York House, Berners Street, London, W1T 3LG | Director | 04 January 2006 | Active |
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG | Director | 21 January 1999 | Active |
5a Eccleston Square, London, SW1V 1NP | Director | 05 January 1999 | Active |
Cinven, Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG | Director | 21 January 1999 | Active |
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG | Director | 21 January 1999 | Active |
17 Ovington Square, London, SW3 1LH | Director | 21 January 1999 | Active |
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG | Director | 21 January 1999 | Active |
Cinven, Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG | Director | 21 January 1999 | Active |
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG | Director | 09 February 2015 | Active |
Pitch Place Farm, Thursley, Godalming, GU8 6QW | Director | 21 January 1999 | Active |
The Grange, Grange Hill, Plaxtol, TN15 0RG | Director | 21 January 1999 | Active |
10 Barmouth Road, Wandsworth, London, SW18 2DN | Director | 05 January 1999 | Active |
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG | Director | 21 January 1999 | Active |
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG | Director | 05 February 2013 | Active |
101 College Road, Dulwich, London, SE21 7HN | Director | 21 January 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 December 1998 | Active |
Cinven Services Limited | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 21, St. James's Square, London, United Kingdom, SW1Y 4JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Officers | Change person director company with change date. | Download |
2020-11-26 | Officers | Change person secretary company with change date. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Address | Change sail address company with old address new address. | Download |
2020-07-27 | Accounts | Change account reference date company current extended. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.