CINVEN SERVICES LIMITED

CINVEN SERVICES LIMITED

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

    Company NameCINVEN SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03162555
    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 SERVICES LIMITED?

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

    Where is CINVEN SERVICES 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 SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CINVEN SERVICES LIMITEDApr 10, 1996Apr 10, 1996
    BEGINTEAM LIMITEDFeb 22, 1996Feb 22, 1996

    What are the latest accounts for CINVEN SERVICES 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 SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for CINVEN SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    13 pagesAA

    legacy

    31 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    31 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

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

    2 pagesAP01

    Confirmation statement made on Feb 21, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    20 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Neil Martin Lynch as a director on Sep 27, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Cinven Holdings Limited as a person with significant control on Nov 17, 2023

    4 pagesPSC02

    Confirmation statement made on Feb 21, 2024 with updates

    5 pagesCS01

    Withdrawal of a person with significant control statement on Mar 08, 2024

    2 pagesPSC09

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Andrew Colato on Sep 15, 2022

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Feb 21, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Andrew Colato on Nov 09, 2020

    2 pagesCH01

    Who are the officers of CINVEN SERVICES 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
    198651450001
    CARRIER, Babett Sylvia, Dr
    St. James's Square
    SW1Y 4JZ London
    21
    Director
    St. James's Square
    SW1Y 4JZ London
    21
    United KingdomGerman,British198645980001
    COLATO, Michael Andrew
    St. James's Square
    SW1Y 4JZ London
    21
    Director
    St. James's Square
    SW1Y 4JZ London
    21
    United KingdomBritish154132900002
    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
    ARMSTRONG, Colin North
    Barton End Priors Barton
    SO23 9QF Winchester
    Hampshire
    Secretary
    Barton End Priors Barton
    SO23 9QF Winchester
    Hampshire
    British172030620001
    CARSLAW, Iain Alexander
    4 Woodvale Avenue
    Giffnock
    G46 6RQ Glasgow
    Secretary
    4 Woodvale Avenue
    Giffnock
    G46 6RQ Glasgow
    British31798100001
    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
    ARMSTRONG, Colin North
    Barton End Priors Barton
    SO23 9QF Winchester
    Hampshire
    Director
    Barton End Priors Barton
    SO23 9QF Winchester
    Hampshire
    United KingdomBritish172030620001
    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
    CLARKE, Jonathan George Gough
    Westland Farm
    Ockley Road
    GU6 7SL Ewhurst
    Surrey
    Director
    Westland Farm
    Ockley Road
    GU6 7SL Ewhurst
    Surrey
    British72712910001
    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
    LABUSCHAGNE, Petrus Johannes
    42 Forest Court
    E11 1PL London
    Director
    42 Forest Court
    E11 1PL London
    South African46960430001
    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
    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
    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
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CINVEN SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. James's Square
    SW1Y 4JZ London
    21
    United Kingdom
    Nov 17, 2023
    St. James's Square
    SW1Y 4JZ London
    21
    United Kingdom
    No
    Legal FormLimityed By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6684110
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 20, 2017Nov 17, 2023The 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