CINVEN INTERNATIONAL LIMITED
Overview
| Company Name | CINVEN INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06420166 |
| 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 INTERNATIONAL LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is CINVEN INTERNATIONAL 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 INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CINVEN DEBT SERVICES LIMITED | Nov 07, 2007 | Nov 07, 2007 |
What are the latest accounts for CINVEN INTERNATIONAL 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 INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Nov 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 27, 2025 |
| Overdue | No |
What are the latest filings for CINVEN INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 27, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Cinven Holdings Limited as a person with significant control on Jul 04, 2023 | 2 pages | PSC05 | ||
legacy | 31 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 12 pages | AA | ||
legacy | 31 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Rikesh Manhar Parmar as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 12 pages | AA | ||
legacy | 30 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 | ||
Confirmation statement made on Nov 27, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 13 pages | AA | ||
legacy | 30 pages | PARENT_ACC | ||
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 Nov 27, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Andrew Colato on Sep 15, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Who are the officers of CINVEN INTERNATIONAL 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 | 187696270001 | |||||||
| 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 | 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 | |||||||
| COWLING, David Wren | Director | York House Berners Street W1T 3LG London Flat 21 | British | 109432930002 | ||||||
| HALL, Robin Alexander | Director | Warwick Court Paternoster Square EC4M 7AG London Cinven United Kingdom | United Kingdom | British | 35549940003 | |||||
| LANGMUIR, Hugh Macgillivray | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | England | British,French | 42365820007 | |||||
| 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 | |||||
| WHALE, Kevin John | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | United Kingdom | British | 46925320002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CINVEN INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cinven Holdings Limited | Apr 06, 2016 | c/o C/O HACKWOOD SECRETARIES St. James's Square SW1Y 4JZ London 21 England | No | ||||||||||
| |||||||||||||
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