CINVEN CAPITAL MANAGEMENT (SP IV) LIMITED

CINVEN CAPITAL MANAGEMENT (SP IV) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCINVEN CAPITAL MANAGEMENT (SP IV) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC293740
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CINVEN CAPITAL MANAGEMENT (SP IV) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOTHIAN SHELF (332) LIMITEDNov 28, 2005Nov 28, 2005

    What are the latest accounts for CINVEN CAPITAL MANAGEMENT (SP IV) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CINVEN CAPITAL MANAGEMENT (SP IV) LIMITED?

    Last Confirmation Statement Made Up ToJan 04, 2026
    Next Confirmation Statement DueJan 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2025
    OverdueNo

    What are the latest filings for CINVEN CAPITAL MANAGEMENT (SP IV) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Andrew Colato on Sep 15, 2022

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Andrew Colato on Nov 09, 2020

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Director's details changed for Dr Babett Sylvia Carrier on Nov 09, 2020

    2 pagesCH01

    Secretary's details changed for Tracey Louise Perkins on Nov 09, 2020

    1 pagesCH03

    Termination of appointment of Lorraine Anne London as a director on Nov 20, 2020

    1 pagesTM01

    Appointment of Mr Rikesh Manhar Parmar as a director on Nov 20, 2020

    2 pagesAP01

    Confirmation statement made on Jan 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Jan 04, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Jan 04, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Dec 21, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    10 pagesAA

    Annual return made up to Nov 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of CINVEN CAPITAL MANAGEMENT (SP IV) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERKINS, Tracey Louise
    St. James's Square
    SW1Y 4JZ London
    21
    Secretary
    St. James's Square
    SW1Y 4JZ London
    21
    British150540290001
    CARRIER, Babett Sylia, Dr
    St. James's Square
    SW1Y 4JZ London
    21
    Director
    St. James's Square
    SW1Y 4JZ London
    21
    United KingdomGerman,BritishSolicitor198645980001
    COLATO, Michael Andrew
    St. James's Square
    SW1Y 4JZ London
    21
    Director
    St. James's Square
    SW1Y 4JZ London
    21
    United KingdomBritishDirector154132900002
    PARMAR, Rikesh Manhar
    St. James's Square
    SW1Y 4JZ London
    21
    Director
    St. James's Square
    SW1Y 4JZ London
    21
    United KingdomBritishAccountant276870100001
    WHALE, Kevin John
    51 Guilford Avenue
    KT5 8DG Surbiton
    Surrey
    Secretary
    51 Guilford Avenue
    KT5 8DG Surbiton
    Surrey
    British46925320002
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    BARKER, David Robert
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United KingdomBritishInvestment Manager67233910003
    CATTERALL, Peter Anthony Colin
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    EnglandBritishDirector67069630002
    CHOTAI, Yagnish Vrajlal
    Whitebeams
    1 Hanyards Lane, Cuffley
    EN6 4AS Potters Bar
    Hertfordshire
    Director
    Whitebeams
    1 Hanyards Lane, Cuffley
    EN6 4AS Potters Bar
    Hertfordshire
    EnglandBritishInvestment Manager17626330003
    CLARKE, Jonathan George Gough
    Logmore Place
    Logmore Lane
    RH4 3JN Westcott
    Surrey
    Director
    Logmore Place
    Logmore Lane
    RH4 3JN Westcott
    Surrey
    United KingdomBritishInvestment Manager72712910003
    COWLING, David Wren
    York House
    Berners Street
    W1T 3LG London
    Flat 21
    Director
    York House
    Berners Street
    W1T 3LG London
    Flat 21
    BritishChartered Accountant109432930002
    DAVISON, Guy Bryce
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    EnglandBritishDirector48717030003
    GANGSTED, Hans Peter
    23 Abbotsbury Road
    W14 8EJ London
    Director
    23 Abbotsbury Road
    W14 8EJ London
    United KingdomDanishInvestment Manager75794680006
    GIBSON, Rebecca Fleur
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United KingdomBritishDirector125754490001
    HALL, Robin Alexander
    Warwick Court
    Paternoster Square
    EC4M 7AG London
    Cinven
    United Kingdom
    Director
    Warwick Court
    Paternoster Square
    EC4M 7AG London
    Cinven
    United Kingdom
    United KingdomBritishDirector35549940003
    JOY, Andrew Neville
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    EnglandBritishDirector44663290001
    LANGMUIR, Hugh Macgillivray
    Eldon Road
    W8 5PU London
    1
    Director
    Eldon Road
    W8 5PU London
    1
    EnglandBritish,FrenchInvestment Manager42365820007
    LINDEN, Brian Andrew
    Warwick Court
    Paternoster Square
    EC4M 7AG London
    Cinven
    United Kingdom
    Director
    Warwick Court
    Paternoster Square
    EC4M 7AG London
    Cinven
    United Kingdom
    EnglandBritishDirector36233000004
    LONDON, Lorraine Anne
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    United KingdomBritishAccountant171645300001
    MCALPINE, Stuart Anderson
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    EnglandBritishDirector97932330002
    MOORE, Gordon James
    12 Ranelagh Avenue
    Barnes
    SW13 0BP London
    Director
    12 Ranelagh Avenue
    Barnes
    SW13 0BP London
    United KingdomBritishInvestment Manager99533050002
    MUNTON, Richard James
    The Grange
    Grange Hill
    TN15 0RG Plaxtol
    Kent
    Director
    The Grange
    Grange Hill
    TN15 0RG Plaxtol
    Kent
    BritishInvestment Manager11882410016
    PAULMIER, Nicolas Fernand
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United KingdomBritishDirector73275970004
    ROWLANDS, Simon Nicholas
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    United KingdomBritishDirector40561640003
    WHALE, Kevin John
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United KingdomBritishChartered Secretary46925320002
    WOOD, Marcus James
    9 Southside Common
    Wimbledon
    SW19 4TL London
    Director
    9 Southside Common
    Wimbledon
    SW19 4TL London
    EnglandBritishInvestment Manager97967200001
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    c/o HACKWOOD SECRETARIES LIMITED
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Apr 06, 2016
    c/o HACKWOOD SECRETARIES LIMITED
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03186043
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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