CINVEN NOMINEES (RP) LIMITED
Overview
Company Name | CINVEN NOMINEES (RP) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03851673 |
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 NOMINEES (RP) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CINVEN NOMINEES (RP) 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 NOMINEES (RP) LIMITED?
Company Name | From | Until |
---|---|---|
GREENMULTI LIMITED | Oct 01, 1999 | Oct 01, 1999 |
What are the latest accounts for CINVEN NOMINEES (RP) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CINVEN NOMINEES (RP) LIMITED?
Last Confirmation Statement Made Up To | Oct 12, 2025 |
---|---|
Next Confirmation Statement Due | Oct 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 12, 2024 |
Overdue | No |
What are the latest filings for CINVEN NOMINEES (RP) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
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 Oct 12, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Andrew Colato on Sep 15, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Director's details changed for Mr Michael Andrew Colato on Nov 09, 2020 | 2 pages | CH01 | ||
Director's details changed for Dr Babett Sylvia Carrier on Nov 09, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Tracey Louise Perkins on Nov 09, 2020 | 1 pages | CH03 | ||
Termination of appointment of Lorraine Anne London as a director on Nov 20, 2020 | 1 pages | TM01 | ||
Appointment of Mr Rikesh Manhar Parmar as a director on Nov 20, 2020 | 2 pages | AP01 | ||
Register inspection address has been changed from Warwick Court Paternoster Square London EC4M 7AG to 21 st James’S Square London SW1Y 4JZ | 1 pages | AD02 | ||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 12, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Oct 12, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Oct 12, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||
Confirmation statement made on Oct 06, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of CINVEN NOMINEES (RP) 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 | 187696390001 | |||||||
CARRIER, Babett Sylia, Dr | Director | St. James's Square SW1Y 4JZ London 21 | United Kingdom | German,British | Solicitor | 198645980001 | ||||
COLATO, Michael Andrew | Director | St. James's Square SW1Y 4JZ London 21 | United Kingdom | British | Director | 154132900002 | ||||
PARMAR, Rikesh Manhar | Director | St. James's Square SW1Y 4JZ London 21 | United Kingdom | British | Accountant | 276870100001 | ||||
CARSLAW, Iain Alexander | Secretary | 4 Woodvale Avenue Giffnock G46 6RQ Glasgow | British | Finance Director | 31798100001 | |||||
WHALE, Kevin John | Secretary | 51 Guilford Avenue KT5 8DG Surbiton Surrey | British | 46925320002 | ||||||
WITHEY, Mark | Secretary | 3 Selborne Road CR0 5JQ Croydon Surrey | British | Trainee Solicitor | 66711700001 | |||||
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 | Deputy Managing Director | 4183480002 | ||||
CARSLAW, Iain Alexander | Director | 4 Woodvale Avenue Giffnock G46 6RQ Glasgow | British | Finance Director | 31798100001 | |||||
CLARKE, Jonathan George Gough | Director | Westland Farm Ockley Road GU6 7SL Ewhurst Surrey | British | Venture Capitalist | 72712910001 | |||||
COWLING, David Wren | Director | York House Berners Street W1T 3LG London Flat 21 | British | Chartered Accountant | 109432930002 | |||||
DAVISON, Guy Bryce | Director | Yew Tree Hall Colemans Hatch TN7 4HH Hartfield East Sussex | England | British | Venture Capitalist | 48717030003 | ||||
HALL, Robin Alexander | Director | Warwick Court Paternoster Square EC4M 7AG London Cinven United Kingdom | United Kingdom | British | Managing Director | 35549940003 | ||||
LANGMUIR, Hugh Macgillivray | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | England | British,French | Director | 42365820007 | ||||
LONDON, Lorraine Anne | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | United Kingdom | British | Accountant | 171645300001 | ||||
SHELDON, Jeremy Nigel | Director | Pasturewood House Abinger Lane, Abinger Common RH5 6JH Dorking Surrey | British | Solicitor | 80327250001 | |||||
WHALE, Kevin John | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | United Kingdom | British | Chartered Secretary | 46925320002 | ||||
WITHEY, Mark | Director | 3 Selborne Road CR0 5JQ Croydon Surrey | British | Trainee Solicitor | 66711700001 | |||||
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 NOMINEES (RP) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 06, 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