CINVEN GROUP LIMITED
Overview
| Company Name | CINVEN GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03092251 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CINVEN GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CINVEN GROUP LIMITED | Nov 23, 1995 | Nov 23, 1995 |
| IMPORTDATA LIMITED | Aug 17, 1995 | Aug 17, 1995 |
What are the latest accounts for CINVEN GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CINVEN GROUP LIMITED?
| Last Confirmation Statement Made Up To | Aug 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 15, 2025 |
| Overdue | No |
What are the latest filings for CINVEN GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Alexander Francis Stewart Leslie as a director on Dec 17, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Supraj Ram Rajagopalan as a director on Dec 17, 2025 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 07, 2025
| 3 pages | SH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2025
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 54 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 50 pages | MA | ||||||||||||||||||
Appointment of Mr Alexander Francis Stewart Leslie as a director on Jul 24, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Michael Andrew Colato as a director on Jul 25, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Rikesh Manhar Parmar as a director on Jul 24, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr. Supraj Ram Rajagopalan as a director on Jul 24, 2025 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital on Jul 25, 2025
| 3 pages | SH19 | ||||||||||||||||||
Redenomination of shares. Statement of capital Jul 19, 2025
| 6 pages | SH14 | ||||||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Rikesh Manhar Parmar as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||||||||||
Sub-division of shares on Dec 23, 2024 | 6 pages | SH02 | ||||||||||||||||||
Sub-division of shares on Dec 23, 2024 | 6 pages | SH02 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 33 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of CINVEN GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERKINS, Tracey Louise | Secretary | St. James's Square SW1Y 4JZ London 21 | 198651490001 | |||||||
| CARRIER, Babett Sylvia, Dr | Director | St. James's Square SW1Y 4JZ London 21 | United Kingdom | German,British | 198645980001 | |||||
| BURGESS, Mark Geoffrey William | Secretary | 5 Glenmore House Richmond Hill TW10 6BQ Richmond Surrey | British | 28476620004 | ||||||
| CARSLAW, Iain Alexander | Secretary | 4 Woodvale Avenue Giffnock G46 6RQ Glasgow | British | 31798100001 | ||||||
| CLARE, Anthony James | Secretary | 119 Gassiot Road SW17 8LD London | British | 58510940001 | ||||||
| LINDEN, Brian Andrew | Secretary | 7 Westmoreland Road Barnes SW13 9RZ London | British | 36233000002 | ||||||
| WHALE, Kevin John | Secretary | 51 Guilford Avenue KT5 8DG Surbiton Surrey | British | 46925320002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BROWN, John Forster | Director | 7 Hurst Avenue N6 5TX London | United Kingdom | British | 4183480002 | |||||
| CARSLAW, Iain Alexander | Director | 4 Woodvale Avenue Giffnock G46 6RQ Glasgow | British | 31798100001 | ||||||
| CHOTAI, Yagnish Vrajlal | Director | Whitebeams 1 Hanyards Lane, Cuffley EN6 4AS Potters Bar Hertfordshire | England | British | 17626330003 | |||||
| CLARE, Anthony James | Director | 119 Gassiot Road SW17 8LD London | British | 58510940001 | ||||||
| CLARKE, Jonathan George Gough | Director | Westland Farm Ockley Road GU6 7SL Ewhurst Surrey | British | 72712910001 | ||||||
| COLATO, Michael Andrew | Director | St. James's Square SW1Y 4JZ London 21 | United Kingdom | British | 154132900002 | |||||
| COWLING, David Wren | Director | York House Berners Street W1T 3LG London Flat 21 | British | 109432930002 | ||||||
| DAVISON, Guy Bryce | Director | 128 Kensington Park Road W1 2EP London | British | 48717030002 | ||||||
| HALL, Robin Alexander | Director | Warwick Court Paternoster Square EC4M 7AG London Cinven United Kingdom | United Kingdom | British | 35549940003 | |||||
| JOY, Andrew Neville | Director | Marelands GU10 5JB Bentley Hampshire | England | British | 44663290001 | |||||
| KENISTON-COOPER, Graham James | Director | 17 Ovington Square SW3 1LH London | England | British | 73698890002 | |||||
| LANGMUIR, Hugh Macgillivray | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | England | British,French | 42365820007 | |||||
| LANGMUIR, Hugh Macgillivray | Director | 14 Ashchurch Park Villas W12 9SP London | British | 42365820001 | ||||||
| LESLIE, Alexander Francis Stewart | Director | SW1Y 4JZ London 21 St James’S Square United Kingdom | United Kingdom | British | 111387010005 | |||||
| LINDEN, Brian Andrew | Director | 7 Westmoreland Road Barnes SW13 9RZ London | United Kingdom | British | 36233000002 | |||||
| LONDON, Lorraine Anne | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | United Kingdom | British | 171645300001 | |||||
| LYNCH, Neil Martin | Director | St. James's Square SW1Y 4JZ London 21 | England | Irish | 276867020001 | |||||
| MARCHANT, Andrew William | Director | Pitch Place Farm Thursley GU8 6QW Godalming Surrey | British | 10380660001 | ||||||
| MUNTON, Richard James | Director | The Forge Hamptons TN11 9RE Tonbridge Kent | British | 11882410003 | ||||||
| NICHOLSON, Charles Dumaresq | Director | 20 Brook Green W6 7BL London | England | British | 141669020001 | |||||
| PARMAR, Rikesh Manhar | Director | St. James’S Square SW1Y 4JZ London 21 United Kingdom | United Kingdom | British | 276870100001 | |||||
| RAJAGOPALAN, Supraj Ram, Mr. | Director | SW1Y 4JZ London 21 St James’S Square United Kingdom | England | British | 171178240002 | |||||
| ROWLANDS, Simon Nicholas | Director | 28 Westmoreland Road Barnes SW13 9RY London | British | 40561640001 | ||||||
| WHALE, Kevin John | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | United Kingdom | British | 46925320002 | |||||
| WHEELER, Nigel Brentwood | Director | 90a College Road Dulwich SE21 7NA London | British | 13339750002 | ||||||
| WILD, Sarah Ann | Director | 74 Malvern Road Hackney E8 3LJ London | British | 64766490001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
What are the latest statements on persons with significant control for CINVEN GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 18, 2016 | The 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