CINVEN PARTNERSHIP SERVICES LIMITED

CINVEN PARTNERSHIP SERVICES LIMITED

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

    Company NameCINVEN PARTNERSHIP SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03185047
    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 PARTNERSHIP SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CINVEN PARTNERSHIP 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 PARTNERSHIP SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CINVEN SPECIAL PARTNER LIMITEDJun 04, 1996Jun 04, 1996
    COMPACAGENT LIMITEDApr 12, 1996Apr 12, 1996

    What are the latest accounts for CINVEN PARTNERSHIP 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 PARTNERSHIP 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 PARTNERSHIP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Feb 21, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 21 st. James’S Square London SW1Y 4JZ on Jul 04, 2023

    1 pagesAD01

    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

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Rikesh Manhar Parmar as a director on Nov 20, 2020

    2 pagesAP01

    Termination of appointment of Lorraine Anne London as a director on Nov 20, 2020

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Feb 21, 2021 with no updates

    3 pagesCS01

    Change of details for Cinven Services Limited as a person with significant control on Nov 09, 2020

    5 pagesPSC05

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

    2 pagesCH01

    Director's details changed for Dr Babett Sylvia Carrier on Nov 09, 2020

    2 pagesCH01

    Secretary's details changed for Tracey Louise Perkins on Nov 09, 2020

    1 pagesCH03

    Register inspection address has been changed from Warwick Court Paternoster Square London EC4M 7AG to 21 st James’S Square London SW1Y 4JZ

    1 pagesAD02

    Current accounting period extended from Jun 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Feb 21, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    10 pagesAA

    Confirmation statement made on Feb 21, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    9 pagesAA

    Confirmation statement made on Feb 21, 2018 with updates

    4 pagesCS01

    Who are the officers of CINVEN PARTNERSHIP 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
    187699180001
    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
    Director
    St. James's Square
    SW1Y 4JZ London
    21
    United KingdomBritish276870100001
    CARSLAW, Iain Alexander
    4 Woodvale Avenue
    Giffnock
    G46 6RQ Glasgow
    Secretary
    4 Woodvale Avenue
    Giffnock
    G46 6RQ Glasgow
    British31798100001
    DRUMMOND, Richard George
    28b Offley Road
    Oval
    SW9 0LS London
    Secretary
    28b Offley Road
    Oval
    SW9 0LS London
    British47582870001
    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
    CLARKE, Jonathan George Gough
    Logmore Place
    Logmore Lane
    RH4 3JN Westcott
    Surrey
    Director
    Logmore Place
    Logmore Lane
    RH4 3JN Westcott
    Surrey
    United KingdomBritish72712910003
    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
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    EnglandBritish48717030003
    DRUMMOND, Richard George
    28b Offley Road
    Oval
    SW9 0LS London
    Director
    28b Offley Road
    Oval
    SW9 0LS London
    British47582870001
    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
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    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
    LINDEN, Brian Andrew
    Warwick Court
    Paternoster Square
    EC4M 7AG London
    Cinven
    United Kingdom
    Director
    Warwick Court
    Paternoster Square
    EC4M 7AG London
    Cinven
    United Kingdom
    EnglandBritish36233000004
    LONDON, Lorraine Anne
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    United KingdomBritish171645300001
    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 Grange
    Grange Hill
    TN15 0RG Plaxtol
    Kent
    Director
    The Grange
    Grange Hill
    TN15 0RG Plaxtol
    Kent
    British11882410016
    NICHOLSON, Charles Dumaresq
    20 Brook Green
    W6 7BL London
    Director
    20 Brook Green
    W6 7BL London
    EnglandBritish141669020001
    ROWLANDS, Simon Nicholas
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    United KingdomBritish40561640003
    WEBB, Ian John
    Foxgrove
    Oak Lane
    TN13 1UF Sevenoaks
    Kent
    Director
    Foxgrove
    Oak Lane
    TN13 1UF Sevenoaks
    Kent
    EnglandBritish107434830001
    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
    101 College Road
    Dulwich
    SE21 7HN London
    Director
    101 College Road
    Dulwich
    SE21 7HN London
    British13339750004
    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 PARTNERSHIP SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. James's Square
    SW1Y 4JZ London
    21
    United Kingdom
    Apr 06, 2016
    St. James's Square
    SW1Y 4JZ London
    21
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03162555
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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