This company is commonly known as Cvc Credit Partners Limited. The company was founded 18 years ago and was given the registration number 05811891. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James’s Square, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | CVC CREDIT PARTNERS LIMITED |
---|---|---|
Company Number | : | 05811891 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2006 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, 3rd Floor, 11-12 St. James’s Square, London, United Kingdom, SW1Y 4LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
111, Strand, London, United Kingdom, WC2R 0AG | Director | 10 April 2018 | Active |
111, Strand, London, England, WC2R 0AG | Director | 04 May 2018 | Active |
111, Strand, London, England, WC2R 0AG | Director | 04 May 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 May 2006 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 10 May 2006 | Active |
111, Strand, London, United Kingdom, WC2R 0AG | Director | 17 December 2008 | Active |
111 Strand, London, United Kingdom, WC2R 0AG | Director | 21 February 2007 | Active |
111, Strand, London, United Kingdom, WC2R 0AG | Director | 12 June 2013 | Active |
712 Fifth Avenue, 42nd Floor, New York, United States, | Director | 04 March 2014 | Active |
712 Fifth Avenue, 42nd Floor, New York, Usa, | Director | 04 March 2014 | Active |
Stratfield House, Wellington Avenue, Virginia Water, GU25 4QN | Director | 10 May 2006 | Active |
Morningside, Hollybush Ride, Finchampstead, Wokingham, RG40 3GP | Director | 10 May 2006 | Active |
Cvc Credit Partners Investment Management Limited | ||
Notified on | : | 05 November 2019 |
---|---|---|
Status | : | Active |
Address | : | Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB |
Nature of control | : |
|
Cvc Credit Partners Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-27 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-10-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-05-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-20 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-01-18 | Officers | Termination secretary company with name termination date. | Download |
2020-12-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-21 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Resolution | Resolution. | Download |
2020-12-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-16 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-16 | Capital | Legacy. | Download |
2020-11-16 | Insolvency | Legacy. | Download |
2020-11-16 | Resolution | Resolution. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-07 | Accounts | Accounts with accounts type full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Officers | Change corporate secretary company with change date. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-05-25 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.