CINVEN CAPITAL MANAGEMENT LIMITED
Overview
| Company Name | CINVEN CAPITAL MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03186043 |
| 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 CAPITAL MANAGEMENT LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is CINVEN CAPITAL MANAGEMENT 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 CAPITAL MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CINVEN CAPITAL MANAGEMENT LIMITED | May 13, 1996 | May 13, 1996 |
| COMPACGOOD LIMITED | Apr 15, 1996 | Apr 15, 1996 |
What are the latest accounts for CINVEN CAPITAL MANAGEMENT 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 CAPITAL MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 13, 2025 |
| Overdue | No |
What are the latest filings for CINVEN CAPITAL MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||
legacy | 26 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 26 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 13, 2025 with updates | 5 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||
legacy | 26 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Neil Martin Lynch as a director on Sep 27, 2024 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Jun 25, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Andrew Colato on Sep 15, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Apr 13, 2022 with updates | 5 pages | CS01 | ||
Notification of Cinven Partnership Llp as a person with significant control on Oct 14, 2021 | 2 pages | PSC02 | ||
Cessation of Cinven Partners Llp as a person with significant control on Oct 14, 2021 | 1 pages | PSC07 | ||
Who are the officers of CINVEN CAPITAL MANAGEMENT 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 | 176320990001 | |||||||
| CARRIER, Babett Sylvia, Dr | Director | St. James's Square SW1Y 4JZ London 21 | United Kingdom | German,British | 198645980001 | |||||
| COLATO, Michael Andrew | Director | St. James's Square SW1Y 4JZ London 21 | United Kingdom | British | 154132900002 | |||||
| CARSLAW, Iain Alexander | Secretary | 4 Woodvale Avenue Giffnock G46 6RQ Glasgow | British | 31798100001 | ||||||
| DRUMMOND, Richard George | Secretary | 28b Offley Road Oval SW9 0LS London | British | 47582870001 | ||||||
| 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 | |||||
| CLARKE, Jonathan George Gough | Director | Logmore Place Logmore Lane RH4 3JN Westcott Surrey | United Kingdom | British | 72712910003 | |||||
| COWLING, David Wren | Director | York House Berners Street W1T 3LG London Flat 21 | British | 109432930002 | ||||||
| DAVISON, Guy Bryce | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | England | British | 48717030003 | |||||
| DRUMMOND, Richard George | Director | 28b Offley Road Oval SW9 0LS London | British | 47582870001 | ||||||
| GANGSTED, Hans Peter | Director | 23 Abbotsbury Road W14 8EJ London | United Kingdom | Danish | 75794680006 | |||||
| HALL, Robin Alexander | Director | Warwick Court Paternoster Square EC4M 7AG London Cinven United Kingdom | United Kingdom | British | 35549940003 | |||||
| JOY, Andrew Neville | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | 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 | |||||
| LINDEN, Brian Andrew | Director | Warwick Court Paternoster Square EC4M 7AG London Cinven United Kingdom | England | British | 36233000004 | |||||
| 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 Grange Grange Hill TN15 0RG Plaxtol Kent | British | 11882410016 | ||||||
| NICHOLSON, Charles Dumaresq | Director | 20 Brook Green W6 7BL London | England | British | 141669020001 | |||||
| ROWLANDS, Simon Nicholas | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | United Kingdom | British | 40561640003 | |||||
| WEBB, Ian John | Director | Foxgrove Oak Lane TN13 1UF Sevenoaks Kent | England | British | 107434830001 | |||||
| WHALE, Kevin John | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | United Kingdom | British | 46925320002 | |||||
| WHEELER, Nigel Brentwood | Director | 101 College Road Dulwich SE21 7HN London | British | 13339750004 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CINVEN CAPITAL MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cinven Partnership Llp | Oct 14, 2021 | St James’S Square SW1Y 4JZ London 21 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cinven Partners Llp | Apr 06, 2016 | St. James's Square SW1Y 4JZ London 21 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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