CINVEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCINVEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02192937
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CINVEN LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CINVEN LIMITED located?

    Registered Office Address
    21 St James’S Square
    SW1Y 4JZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CINVEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    CINVEN LIMITEDMar 02, 1992Mar 02, 1992
    CIN VENTURE MANAGERS LIMITEDJan 27, 1988Jan 27, 1988
    CLOSELOCAL LIMITEDNov 12, 1987Nov 12, 1987

    What are the latest accounts for CINVEN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CINVEN LIMITED?

    Last Confirmation Statement Made Up ToOct 09, 2025
    Next Confirmation Statement DueOct 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2024
    OverdueNo

    What are the latest filings for CINVEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 021929370049, created on Jun 30, 2025

    17 pagesMR01

    Satisfaction of charge 021929370027 in full

    1 pagesMR04

    Satisfaction of charge 021929370023 in full

    1 pagesMR04

    Satisfaction of charge 021929370022 in full

    1 pagesMR04

    Satisfaction of charge 021929370026 in full

    1 pagesMR04

    Satisfaction of charge 021929370024 in full

    1 pagesMR04

    Satisfaction of charge 021929370025 in full

    1 pagesMR04

    Registration of charge 021929370043, created on Jun 30, 2025

    17 pagesMR01

    Registration of charge 021929370044, created on Jun 30, 2025

    21 pagesMR01

    Registration of charge 021929370045, created on Jun 30, 2025

    18 pagesMR01

    Registration of charge 021929370046, created on Jun 30, 2025

    20 pagesMR01

    Registration of charge 021929370047, created on Jun 30, 2025

    24 pagesMR01

    Registration of charge 021929370048, created on Jun 30, 2025

    24 pagesMR01

    Registration of charge 021929370041, created on Jun 16, 2025

    19 pagesMR01

    Registration of charge 021929370042, created on Jun 16, 2025

    17 pagesMR01

    Registration of charge 021929370033, created on Feb 04, 2025

    22 pagesMR01

    Registration of charge 021929370034, created on Feb 04, 2025

    22 pagesMR01

    Registration of charge 021929370035, created on Feb 04, 2025

    22 pagesMR01

    Registration of charge 021929370036, created on Feb 04, 2025

    24 pagesMR01

    Registration of charge 021929370037, created on Feb 04, 2025

    21 pagesMR01

    Registration of charge 021929370038, created on Feb 04, 2025

    23 pagesMR01

    Registration of charge 021929370039, created on Feb 04, 2025

    23 pagesMR01

    Registration of charge 021929370040, created on Feb 04, 2025

    22 pagesMR01

    Confirmation statement made on Oct 09, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    34 pagesAA

    Who are the officers of CINVEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERKINS, Tracey Louise
    St. James's Square
    SW1Y 4JZ London
    21
    Secretary
    St. James's Square
    SW1Y 4JZ London
    21
    198651440001
    BADILLOS, Jorge Quemada Saenz
    St. James's Square
    SW1Y 4JZ London
    21
    Director
    St. James's Square
    SW1Y 4JZ London
    21
    SpainSpanishPartner271332630001
    CREWE, Maxim Devin
    St. James’S Square
    SW1Y 4JZ London
    21
    United Kingdom
    Director
    St. James’S Square
    SW1Y 4JZ London
    21
    United Kingdom
    United KingdomBritishInvestment Professional280414840001
    HESS, Alexandra Caroline
    St. James's Square
    SW1Y 4JZ London
    21
    Director
    St. James's Square
    SW1Y 4JZ London
    21
    United KingdomBritishInvestment Manager167136910002
    PETTERSSON, Sven Gosta Pontus
    St. James’S Square
    SW1Y 4JZ London
    21
    United Kingdom
    Director
    St. James’S Square
    SW1Y 4JZ London
    21
    United Kingdom
    United KingdomSwedishInvestment Professional194109410001
    RAILHAC, Thomas
    St. James’S Square
    SW1Y 4JZ London
    21
    United Kingdom
    Director
    St. James’S Square
    SW1Y 4JZ London
    21
    United Kingdom
    EnglandFrenchInvestment Professional179917990001
    RAJAGOPALAN, Supraj Ram, Mr.
    St. James's Square
    SW1Y 4JZ London
    21
    Director
    St. James's Square
    SW1Y 4JZ London
    21
    EnglandBritishPartner171178240002
    SCHICK, Bruno Otmar
    St. James's Square
    SW1Y 4JZ London
    21
    Director
    St. James's Square
    SW1Y 4JZ London
    21
    SwitzerlandGermanPrincipal270525060002
    BURGESS, Mark Geoffrey William
    5 Glenmore House
    Richmond Hill
    TW10 6BQ Richmond
    Surrey
    Secretary
    5 Glenmore House
    Richmond Hill
    TW10 6BQ Richmond
    Surrey
    BritishChartered Accountant28476620004
    CARSLAW, Iain Alexander
    4 Woodvale Avenue
    Giffnock
    G46 6RQ Glasgow
    Secretary
    4 Woodvale Avenue
    Giffnock
    G46 6RQ Glasgow
    British31798100001
    LEVINGS, Alan Clifford
    8 Rookswood Close
    RG27 9EU Hook
    Hampshire
    Secretary
    8 Rookswood Close
    RG27 9EU Hook
    Hampshire
    British123716400001
    WHALE, Kevin John
    51 Guilford Avenue
    KT5 8DG Surbiton
    Surrey
    Secretary
    51 Guilford Avenue
    KT5 8DG Surbiton
    Surrey
    British46925320002
    BARKER, David Robert
    Warwick Court
    5 Paternoster Square
    EC4M 7AG London
    Director
    Warwick Court
    5 Paternoster Square
    EC4M 7AG London
    United KingdomBritishDirector67233910003
    BEEVOR, David Nigel
    44 Stevenage Road
    SW6 6HA London
    Director
    44 Stevenage Road
    SW6 6HA London
    BritishFinance Director13934140001
    BERENDSEN, Caspar Antonius
    St. James's Square
    SW1Y 4JZ London
    21
    Director
    St. James's Square
    SW1Y 4JZ London
    21
    EnglandDutchDirector161829730003
    BOOTHMAN, John Campbell
    PO BOX 656
    East Wing, Trafalgar Court
    GY1 3PP Les Banques
    Aztec Group
    St Peter Port
    Guernsey
    Director
    PO BOX 656
    East Wing, Trafalgar Court
    GY1 3PP Les Banques
    Aztec Group
    St Peter Port
    Guernsey
    JerseyBritishDirector126633900002
    BROWN, John Forster
    7 Hurst Avenue
    N6 5TX London
    Director
    7 Hurst Avenue
    N6 5TX London
    United KingdomBritishDeputy Managing Director4183480002
    BURGESS, Mark Geoffrey William
    5 Glenmore House
    Richmond Hill
    TW10 6BQ Richmond
    Surrey
    Director
    5 Glenmore House
    Richmond Hill
    TW10 6BQ Richmond
    Surrey
    BritishChartered Accountant28476620004
    CARSLAW, Iain Alexander
    4 Woodvale Avenue
    Giffnock
    G46 6RQ Glasgow
    Director
    4 Woodvale Avenue
    Giffnock
    G46 6RQ Glasgow
    BritishFinance Director31798100001
    CATTERALL, Peter Anthony Colin
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    EnglandBritishDirector67069630002
    CHICK, Matthew Nicholas
    Warwick Court
    5 Paternoster Square
    EC4M 7AG London
    Director
    Warwick Court
    5 Paternoster Square
    EC4M 7AG London
    GuernseyBritishAlternate Director219173020001
    CHOTAI, Yagnish Vrajlal
    Whitebeams
    1 Hanyards Lane, Cuffley
    EN6 4AS Potters Bar
    Hertfordshire
    Director
    Whitebeams
    1 Hanyards Lane, Cuffley
    EN6 4AS Potters Bar
    Hertfordshire
    EnglandBritishVenture Capitalist17626330003
    CLARKE, Jonathan George Gough
    Logmore Place
    Logmore Lane
    RH4 3JN Westcott
    Surrey
    Director
    Logmore Place
    Logmore Lane
    RH4 3JN Westcott
    Surrey
    United KingdomBritishVenture Capitalist72712910003
    COLATO, Michael Andrew
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    United KingdomBritishDirector154132900001
    COWLING, David Wren
    York House
    Berners Street
    W1T 3LG London
    Flat 21
    Director
    York House
    Berners Street
    W1T 3LG London
    Flat 21
    BritishChartered Accountant109432930002
    DAVISON, Guy Bryce
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    EnglandBritishDirector48717030003
    DAVISON, Guy Bryce
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    EnglandBritishDirector48717030003
    DOREY, Rupert Onesimus
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    GuernseyBritishCompany Director184154900001
    DOSCH, Christian Oliver
    51 Scarsdale Villas
    W8 6PU London
    Director
    51 Scarsdale Villas
    W8 6PU London
    GermanInvestment Manager124423000001
    GANGSTED, Hans Peter
    23 Abbotsbury Road
    W14 8EJ London
    Director
    23 Abbotsbury Road
    W14 8EJ London
    United KingdomDanishDirector75794680006
    GARRETT, George Martin
    42 Whellock Road
    W4 1DZ London
    Director
    42 Whellock Road
    W4 1DZ London
    BritishAccountant16191910001
    HALL, Robin Alexander
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    United KingdomBritishDirector35549940003
    HALL, Robin Alexander
    Warwick Court
    Paternoster Square
    EC4M 7AG London
    Cinven
    United Kingdom
    Director
    Warwick Court
    Paternoster Square
    EC4M 7AG London
    Cinven
    United Kingdom
    United KingdomBritishManaging Director35549940003
    HEBERLING, Pascal
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    EnglandFrenchDirector122061510002
    HILLS, Richard John
    PO BOX 656, Third Floor
    Tudor House, Le Bordage
    GY1 3PP St Peter Port
    Aztec Group
    Guernsey
    Director
    PO BOX 656, Third Floor
    Tudor House, Le Bordage
    GY1 3PP St Peter Port
    Aztec Group
    Guernsey
    GuernseyBritishDirector167114240001

    Who are the persons with significant control of CINVEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    SW1Y 4JZ London
    21 St James’S Square
    United Kingdom
    Apr 06, 2016
    SW1Y 4JZ London
    21 St James’S Square
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03092251
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0