CINVEN UK NOMINEES LIMITED
Overview
| Company Name | CINVEN UK NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05260725 |
| 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 UK NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CINVEN UK NOMINEES LIMITED located?
| Registered Office Address | 21 St. James’S Square SW1Y 4JZ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CINVEN UK NOMINEES 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 UK NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Oct 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 30, 2025 |
| Overdue | No |
What are the latest filings for CINVEN UK NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Oct 30, 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 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 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 30, 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 | 9 pages | AA | ||
Confirmation statement made on Oct 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Notification of Cinven Limited as a person with significant control on Apr 01, 2021 | 2 pages | PSC02 | ||
Cessation of Cinven Partners Llp as a person with significant control on Apr 01, 2021 | 1 pages | PSC07 | ||
Change of details for Cinven Partners Llp as a person with significant control on Nov 09, 2020 | 5 pages | PSC05 | ||
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 | ||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||
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 30, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Who are the officers of CINVEN UK NOMINEES 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 | British | 150484700001 | ||||||
| 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 | |||||
| PARMAR, Rikesh Manhar | Director | St. James's Square SW1Y 4JZ London 21 | United Kingdom | British | 276870100001 | |||||
| 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 | |||||||
| BARKER, David Robert | Director | Paternoster Square EC4M 7AG London Warwick Court | United Kingdom | British | 67233910003 | |||||
| BERENDSON, Caspar | Director | Holly Place NW3 6QU London 6 | Dutch | 131407530001 | ||||||
| CARSLAW, Iain Alexander | Director | 4 Woodvale Avenue Giffnock G46 6RQ Glasgow | British | 31798100001 | ||||||
| CATTERALL, Peter Anthony Colin | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | England | British | 67069630002 | |||||
| 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 | |||||
| DOSCH, Christian Oliver | Director | 51 Scarsdale Villas W8 6PU London | German | 124423000001 | ||||||
| GIBSON, Rebecca Fleur | Director | Paternoster Square EC4M 7AG London Warwick Court | United Kingdom | British | 125754490001 | |||||
| HALL, Robin Alexander | Director | Warwick Court Paternoster Square EC4M 7AG London Cinven United Kingdom | United Kingdom | British | 35549940003 | |||||
| HEBERLING, Pascal | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | England | French | 122061510002 | |||||
| JOY, Andrew Neville | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | England | British | 44663290001 | |||||
| LANGMUIR, Hugh Macgillivray | Director | Eldon Road W8 5PU London 1 England England | 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 | |||||
| MCALPINE, Stuart Anderson | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | England | British | 97932330002 | |||||
| MOORE, Gordon James | Director | 12 Ranelagh Avenue Barnes SW13 0BP London | United Kingdom | British | 99533050002 | |||||
| MUNTON, Richard James | Director | The Grange Grange Hill TN15 0RG Plaxtol Kent | British | 11882410016 | ||||||
| PAULMIER, Nicolas Fernand | Director | Paternoster Square EC4M 7AG London Warwick Court | United Kingdom | British | 73275970004 | |||||
| ROWLANDS, Simon Nicholas | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | United Kingdom | British | 40561640003 | |||||
| SABBEN-CLARE, Matthew James | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | United Kingdom | British | 131407550001 | |||||
| WHALE, Kevin John | Director | Paternoster Square EC4M 7AG London Warwick Court | United Kingdom | British | 46925320002 | |||||
| WHEELER, Nigel Brentwood | Director | 101 College Road Dulwich SE21 7HN London | British | 13339750004 | ||||||
| WOOD, Marcus James | Director | 9 Southside Common Wimbledon SW19 4TL London | England | British | 97967200001 |
Who are the persons with significant control of CINVEN UK NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cinven Limited | Apr 01, 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