CINVEN CAPITAL MANAGEMENT (SP IV) LIMITED
Overview
Company Name | CINVEN CAPITAL MANAGEMENT (SP IV) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC293740 |
Jurisdiction | Scotland |
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 (SP IV) LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is CINVEN CAPITAL MANAGEMENT (SP IV) LIMITED located?
Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CINVEN CAPITAL MANAGEMENT (SP IV) LIMITED?
Company Name | From | Until |
---|---|---|
LOTHIAN SHELF (332) LIMITED | Nov 28, 2005 | Nov 28, 2005 |
What are the latest accounts for CINVEN CAPITAL MANAGEMENT (SP IV) 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 CAPITAL MANAGEMENT (SP IV) LIMITED?
Last Confirmation Statement Made Up To | Jan 04, 2026 |
---|---|
Next Confirmation Statement Due | Jan 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 04, 2025 |
Overdue | No |
What are the latest filings for CINVEN CAPITAL MANAGEMENT (SP IV) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2023 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 Jan 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Andrew Colato on Nov 09, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
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 Jan 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Nov 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CINVEN CAPITAL MANAGEMENT (SP IV) 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 | 150540290001 | ||||||
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 | ||||
WHALE, Kevin John | Secretary | 51 Guilford Avenue KT5 8DG Surbiton Surrey | British | 46925320002 | ||||||
BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||
BARKER, David Robert | Director | Paternoster Square EC4M 7AG London Warwick Court | United Kingdom | British | Investment Manager | 67233910003 | ||||
CATTERALL, Peter Anthony Colin | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | England | British | Director | 67069630002 | ||||
CHOTAI, Yagnish Vrajlal | Director | Whitebeams 1 Hanyards Lane, Cuffley EN6 4AS Potters Bar Hertfordshire | England | British | Investment Manager | 17626330003 | ||||
CLARKE, Jonathan George Gough | Director | Logmore Place Logmore Lane RH4 3JN Westcott Surrey | United Kingdom | British | Investment Manager | 72712910003 | ||||
COWLING, David Wren | Director | York House Berners Street W1T 3LG London Flat 21 | British | Chartered Accountant | 109432930002 | |||||
DAVISON, Guy Bryce | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | England | British | Director | 48717030003 | ||||
GANGSTED, Hans Peter | Director | 23 Abbotsbury Road W14 8EJ London | United Kingdom | Danish | Investment Manager | 75794680006 | ||||
GIBSON, Rebecca Fleur | Director | Paternoster Square EC4M 7AG London Warwick Court | United Kingdom | British | Director | 125754490001 | ||||
HALL, Robin Alexander | Director | Warwick Court Paternoster Square EC4M 7AG London Cinven United Kingdom | United Kingdom | British | Director | 35549940003 | ||||
JOY, Andrew Neville | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | England | British | Director | 44663290001 | ||||
LANGMUIR, Hugh Macgillivray | Director | Eldon Road W8 5PU London 1 | England | British,French | Investment Manager | 42365820007 | ||||
LINDEN, Brian Andrew | Director | Warwick Court Paternoster Square EC4M 7AG London Cinven United Kingdom | England | British | Director | 36233000004 | ||||
LONDON, Lorraine Anne | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | United Kingdom | British | Accountant | 171645300001 | ||||
MCALPINE, Stuart Anderson | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | England | British | Director | 97932330002 | ||||
MOORE, Gordon James | Director | 12 Ranelagh Avenue Barnes SW13 0BP London | United Kingdom | British | Investment Manager | 99533050002 | ||||
MUNTON, Richard James | Director | The Grange Grange Hill TN15 0RG Plaxtol Kent | British | Investment Manager | 11882410016 | |||||
PAULMIER, Nicolas Fernand | Director | Paternoster Square EC4M 7AG London Warwick Court | United Kingdom | British | Director | 73275970004 | ||||
ROWLANDS, Simon Nicholas | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | United Kingdom | British | Director | 40561640003 | ||||
WHALE, Kevin John | Director | Paternoster Square EC4M 7AG London Warwick Court | United Kingdom | British | Chartered Secretary | 46925320002 | ||||
WOOD, Marcus James | Director | 9 Southside Common Wimbledon SW19 4TL London | England | British | Investment Manager | 97967200001 | ||||
BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 |
Who are the persons with significant control of CINVEN CAPITAL MANAGEMENT (SP IV) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cinven Capital Management Limited | Apr 06, 2016 | c/o HACKWOOD SECRETARIES LIMITED Silk Street EC2Y 8HQ London One United Kingdom | 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