This company is commonly known as Cinven Uk F6 Gp Llp. The company was founded 8 years ago and was given the registration number OC402963. The firm's registered office is in LONDON. You can find them at 21 St. James's Square, , London, . This company's SIC code is None Supplied.
Name | : | CINVEN UK F6 GP LLP |
---|---|---|
Company Number | : | OC402963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 St. James's Square, London, SW1Y 4JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, St. James's Square, London, SW1Y 4JZ | Llp Designated Member | 09 March 2017 | Active |
21, St. James's Square, London, United Kingdom, SW1Y 4JZ | Llp Designated Member | 09 March 2017 | Active |
One, Silk Street, London, EC2Y 8HQ | Corporate Llp Designated Member | 22 December 2017 | Active |
Warwick Court, Paternoster Square, London, EC4M 7AG | Llp Designated Member | 18 November 2015 | Active |
Warwick Court, Paternoster Square, London, EC4M 7AG | Llp Designated Member | 18 November 2015 | Active |
Cinven Partnership Services Limited | ||
Notified on | : | 22 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Hackwood Secretaries Limited, 1 Silk Street, London, United Kingdom, EC2Y 8HQ |
Nature of control | : |
|
Alexandra Caroline Hess | ||
Notified on | : | 09 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 21, St James's Square, London, United Kingdom, SW1Y 4JZ |
Nature of control | : |
|
Dr Babett Sylia Carrier | ||
Notified on | : | 09 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | German,British |
Country of residence | : | United Kingdom |
Address | : | 21, St James's Square, London, United Kingdom, SW1Y 4JZ |
Nature of control | : |
|
Stuart Anderson Mcalpine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Warwick Court, 5 Paternoster Square, London, United Kingdom, W8 5PU |
Nature of control | : |
|
High Macgillivray Langmuir | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Address | : | Warwick Court, 5 Paternoster Square, London, W8 5PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2022-03-03 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-01-11 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2018-02-19 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2017-10-10 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2017-09-19 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2017-09-19 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2017-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.