CINVEN GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCINVEN GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03092251
    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 GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CINVEN GROUP 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 GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CINVEN GROUP LIMITEDNov 23, 1995Nov 23, 1995
    IMPORTDATA LIMITEDAug 17, 1995Aug 17, 1995

    What are the latest accounts for CINVEN GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToAug 15, 2026
    Next Confirmation Statement DueAug 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2025
    OverdueNo

    What are the latest filings for CINVEN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Alexander Francis Stewart Leslie as a director on Dec 17, 2025

    1 pagesTM01

    Termination of appointment of Supraj Ram Rajagopalan as a director on Dec 17, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 07, 2025

    • Capital: EUR 892,741.9
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Aug 15, 2025 with no updates

    3 pagesCS01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Jul 31, 2025

    • Capital: EUR 890,741.9
    3 pagesSH01

    Resolutions

    Resolutions
    54 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Shareholder consent 31/05/2025
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    50 pagesMA

    Appointment of Mr Alexander Francis Stewart Leslie as a director on Jul 24, 2025

    2 pagesAP01

    Termination of appointment of Michael Andrew Colato as a director on Jul 25, 2025

    1 pagesTM01

    Termination of appointment of Rikesh Manhar Parmar as a director on Jul 24, 2025

    1 pagesTM01

    Appointment of Mr. Supraj Ram Rajagopalan as a director on Jul 24, 2025

    2 pagesAP01

    Statement of capital on Jul 25, 2025

    • Capital: EUR 800,000
    3 pagesSH19

    Redenomination of shares. Statement of capital Jul 19, 2025

    • Capital: EUR 2,301,962.12
    6 pagesSH14

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution to reduce share capital on re-denomination

    RES18
    capital

    Resolution to redenominate shares

    RES 17

    Appointment of Mr Rikesh Manhar Parmar as a director on Mar 31, 2025

    2 pagesAP01

    Sub-division of shares on Dec 23, 2024

    6 pagesSH02

    Sub-division of shares on Dec 23, 2024

    6 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Sub division/shareholders consent 23/12/2024
    RES13

    Who are the officers of CINVEN GROUP 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
    198651490001
    CARRIER, Babett Sylvia, Dr
    St. James's Square
    SW1Y 4JZ London
    21
    Director
    St. James's Square
    SW1Y 4JZ London
    21
    United KingdomGerman,British198645980001
    BURGESS, Mark Geoffrey William
    5 Glenmore House
    Richmond Hill
    TW10 6BQ Richmond
    Surrey
    Secretary
    5 Glenmore House
    Richmond Hill
    TW10 6BQ Richmond
    Surrey
    British28476620004
    CARSLAW, Iain Alexander
    4 Woodvale Avenue
    Giffnock
    G46 6RQ Glasgow
    Secretary
    4 Woodvale Avenue
    Giffnock
    G46 6RQ Glasgow
    British31798100001
    CLARE, Anthony James
    119 Gassiot Road
    SW17 8LD London
    Secretary
    119 Gassiot Road
    SW17 8LD London
    British58510940001
    LINDEN, Brian Andrew
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    Secretary
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    British36233000002
    WHALE, Kevin John
    51 Guilford Avenue
    KT5 8DG Surbiton
    Surrey
    Secretary
    51 Guilford Avenue
    KT5 8DG Surbiton
    Surrey
    British46925320002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROWN, John Forster
    7 Hurst Avenue
    N6 5TX London
    Director
    7 Hurst Avenue
    N6 5TX London
    United KingdomBritish4183480002
    CARSLAW, Iain Alexander
    4 Woodvale Avenue
    Giffnock
    G46 6RQ Glasgow
    Director
    4 Woodvale Avenue
    Giffnock
    G46 6RQ Glasgow
    British31798100001
    CHOTAI, Yagnish Vrajlal
    Whitebeams
    1 Hanyards Lane, Cuffley
    EN6 4AS Potters Bar
    Hertfordshire
    Director
    Whitebeams
    1 Hanyards Lane, Cuffley
    EN6 4AS Potters Bar
    Hertfordshire
    EnglandBritish17626330003
    CLARE, Anthony James
    119 Gassiot Road
    SW17 8LD London
    Director
    119 Gassiot Road
    SW17 8LD London
    British58510940001
    CLARKE, Jonathan George Gough
    Westland Farm
    Ockley Road
    GU6 7SL Ewhurst
    Surrey
    Director
    Westland Farm
    Ockley Road
    GU6 7SL Ewhurst
    Surrey
    British72712910001
    COLATO, Michael Andrew
    St. James's Square
    SW1Y 4JZ London
    21
    Director
    St. James's Square
    SW1Y 4JZ London
    21
    United KingdomBritish154132900002
    COWLING, David Wren
    York House
    Berners Street
    W1T 3LG London
    Flat 21
    Director
    York House
    Berners Street
    W1T 3LG London
    Flat 21
    British109432930002
    DAVISON, Guy Bryce
    128 Kensington Park Road
    W1 2EP London
    Director
    128 Kensington Park Road
    W1 2EP London
    British48717030002
    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 KingdomBritish35549940003
    JOY, Andrew Neville
    Marelands
    GU10 5JB Bentley
    Hampshire
    Director
    Marelands
    GU10 5JB Bentley
    Hampshire
    EnglandBritish44663290001
    KENISTON-COOPER, Graham James
    17 Ovington Square
    SW3 1LH London
    Director
    17 Ovington Square
    SW3 1LH London
    EnglandBritish73698890002
    LANGMUIR, Hugh Macgillivray
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    EnglandBritish,French42365820007
    LANGMUIR, Hugh Macgillivray
    14 Ashchurch Park Villas
    W12 9SP London
    Director
    14 Ashchurch Park Villas
    W12 9SP London
    British42365820001
    LESLIE, Alexander Francis Stewart
    SW1Y 4JZ London
    21 St James’S Square
    United Kingdom
    Director
    SW1Y 4JZ London
    21 St James’S Square
    United Kingdom
    United KingdomBritish111387010005
    LINDEN, Brian Andrew
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    Director
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    United KingdomBritish36233000002
    LONDON, Lorraine Anne
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    United KingdomBritish171645300001
    LYNCH, Neil Martin
    St. James's Square
    SW1Y 4JZ London
    21
    Director
    St. James's Square
    SW1Y 4JZ London
    21
    EnglandIrish276867020001
    MARCHANT, Andrew William
    Pitch Place Farm
    Thursley
    GU8 6QW Godalming
    Surrey
    Director
    Pitch Place Farm
    Thursley
    GU8 6QW Godalming
    Surrey
    British10380660001
    MUNTON, Richard James
    The Forge
    Hamptons
    TN11 9RE Tonbridge
    Kent
    Director
    The Forge
    Hamptons
    TN11 9RE Tonbridge
    Kent
    British11882410003
    NICHOLSON, Charles Dumaresq
    20 Brook Green
    W6 7BL London
    Director
    20 Brook Green
    W6 7BL London
    EnglandBritish141669020001
    PARMAR, Rikesh Manhar
    St. James’S Square
    SW1Y 4JZ London
    21
    United Kingdom
    Director
    St. James’S Square
    SW1Y 4JZ London
    21
    United Kingdom
    United KingdomBritish276870100001
    RAJAGOPALAN, Supraj Ram, Mr.
    SW1Y 4JZ London
    21 St James’S Square
    United Kingdom
    Director
    SW1Y 4JZ London
    21 St James’S Square
    United Kingdom
    EnglandBritish171178240002
    ROWLANDS, Simon Nicholas
    28 Westmoreland Road
    Barnes
    SW13 9RY London
    Director
    28 Westmoreland Road
    Barnes
    SW13 9RY London
    British40561640001
    WHALE, Kevin John
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    United KingdomBritish46925320002
    WHEELER, Nigel Brentwood
    90a College Road
    Dulwich
    SE21 7NA London
    Director
    90a College Road
    Dulwich
    SE21 7NA London
    British13339750002
    WILD, Sarah Ann
    74 Malvern Road
    Hackney
    E8 3LJ London
    Director
    74 Malvern Road
    Hackney
    E8 3LJ London
    British64766490001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for CINVEN GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 18, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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