CINVEN NOMINEES (BPS) LIMITED
Overview
| Company Name | CINVEN NOMINEES (BPS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03692713 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 NOMINEES (BPS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CINVEN NOMINEES (BPS) LIMITED located?
| Registered Office Address | C/O Hackwood Secretaries Limited One Silk Street EC2Y 8HQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CINVEN NOMINEES (BPS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INNERCREDIT LIMITED | Jan 07, 1999 | Jan 07, 1999 |
What are the latest accounts for CINVEN NOMINEES (BPS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for CINVEN NOMINEES (BPS) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CINVEN NOMINEES (BPS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Tracey Louise Perkins as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Kevin Whale as a secretary | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 11, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jan 11, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Appointment of Mr Kevin John Whale as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Hugh Langmuir as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 11, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Registered office address changed from * Broadwalk House 5 Appold Street London EC2A 2HA* on May 10, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 11, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Mr Michael Andrew Colato as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Termination of appointment of David Cowling as a director | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Hugh Macgillivray Langmuir as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 11, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Robin Alexander Hall on Oct 30, 2009 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
Who are the officers of CINVEN NOMINEES (BPS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERKINS, Tracey Louise | Secretary | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | 187696370001 | |||||||
| COLATO, Michael Andrew | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | United Kingdom | British | 154132900001 | |||||
| HALL, Robin Alexander | Director | Warwick Court Paternoster Square EC4M 7AG London Cinven United Kingdom | United Kingdom | British | 35549940003 | |||||
| WHALE, Kevin John | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | United Kingdom | British | 46925320002 | |||||
| CARSLAW, Iain Alexander | Secretary | 4 Woodvale Avenue Giffnock G46 6RQ Glasgow | British | 31798100001 | ||||||
| EDEY, Kate | Secretary | Ashurst Morris Crisp, Broadwalk House EC2A 2HA London | Australian | 62144980002 | ||||||
| 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 | |||||||
| ALLEN, Christine | Director | Ashurst Morris Crisp, Broadwalk House EC2A 2HA London | British | 62265680003 | ||||||
| CARSLAW, Iain Alexander | Director | 4 Woodvale Avenue Giffnock G46 6RQ Glasgow | British | 31798100001 | ||||||
| COWLING, David Wren | Director | York House Berners Street W1T 3LG London Flat 21 | British | 109432930002 | ||||||
| EDEY, Kate | Director | Ashurst Morris Crisp, Broadwalk House EC2A 2HA London | Australian | 62144980002 | ||||||
| LANGMUIR, Hugh Macgillivray | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | England | British,French | 42365820007 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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