UKBizDB.co.uk

CVC CREDIT PARTNERS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
111, Strand, London, United Kingdom, WC2R 0AG

Director10 April 2018Active
111, Strand, London, England, WC2R 0AG

Director04 May 2018Active
111, Strand, London, England, WC2R 0AG

Director04 May 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 May 2006Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary10 May 2006Active
111, Strand, London, United Kingdom, WC2R 0AG

Director17 December 2008Active
111 Strand, London, United Kingdom, WC2R 0AG

Director21 February 2007Active
111, Strand, London, United Kingdom, WC2R 0AG

Director12 June 2013Active
712 Fifth Avenue, 42nd Floor, New York, United States,

Director04 March 2014Active
712 Fifth Avenue, 42nd Floor, New York, Usa,

Director04 March 2014Active
Stratfield House, Wellington Avenue, Virginia Water, GU25 4QN

Director10 May 2006Active
Morningside, Hollybush Ride, Finchampstead, Wokingham, RG40 3GP

Director10 May 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2022-01-27Gazette

Gazette dissolved liquidation.

Download
2021-10-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-05-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-20Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-01-18Officers

Termination secretary company with name termination date.

Download
2020-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-21Address

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

Download
2020-12-21Resolution

Resolution.

Download
2020-12-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-16Capital

Capital statement capital company with date currency figure.

Download
2020-11-16Capital

Legacy.

Download
2020-11-16Insolvency

Legacy.

Download
2020-11-16Resolution

Resolution.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2018-05-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.