CINVEN NOMINEES LIMITED

21 St. James’S Square, London, SW1Y 4JZ, United Kingdom
StatusACTIVE
Company No.03126168
CategoryPrivate Limited Company
Incorporated15 Nov 1995
Age28 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

CINVEN NOMINEES LIMITED is an active private limited company with number 03126168. It was incorporated 28 years, 6 months, 1 day ago, on 15 November 1995. The company address is 21 St. James’S Square, London, SW1Y 4JZ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Address

Type: AD01

Old address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ

Change date: 2023-07-04

New address: 21 st. James’S Square London SW1Y 4JZ

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-15

Officer name: Mr Michael Andrew Colato

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-01

Psc name: Cinven Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-01

Psc name: Cinven Partners Llp

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2021

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-09

Psc name: Cinven Partners Llp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Andrew Colato

Change date: 2020-11-09

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-09

Officer name: Dr Babett Sylvia Carrier

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-09

Officer name: Tracey Louise Perkins

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Anne London

Termination date: 2020-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-20

Officer name: Mr Rikesh Manhar Parmar

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Nov 2020

Category: Address

Type: AD02

Old address: Warwick Court Paternoster Square London EC4M 7AG

New address: 21 st James’S Square London SW1Y 4JZ

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Kevin John Whale

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Babett Sylvia Carrier

Appointment date: 2015-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lorraine Anne London

Appointment date: 2015-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Alexander Hall

Termination date: 2015-02-09

Documents

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tracey Louise Perkins

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Whale

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Linden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Joy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Rowlands

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Whale

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Langmuir

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Davison

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Mcalpine

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Catterall

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Barker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2011

Action Date: 10 May 2011

Category: Address

Type: AD01

Change date: 2011-05-10

Old address: Broadwalk House 5 Appold Street London EC2A 2HA

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2011

Action Date: 18 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-18

Officer name: Stuart Anderson Mcalpine

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2010

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Anderson Mcalpine

Change date: 2010-11-04

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2010

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Nicholas Rowlands

Change date: 2010-11-04

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2010

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Nicholas Rowlands

Change date: 2010-11-04

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2010

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-04

Officer name: Stuart Anderson Mcalpine

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2010

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-04

Officer name: Mr Guy Bryce Davison

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2010

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-04

Officer name: Mr Guy Bryce Davison

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2010

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-04

Officer name: Mr Peter Anthony Colin Catterall

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2010

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-04

Officer name: Mr Peter Anthony Colin Catterall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Colato

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hugh Macgillivray Langmuir

Change date: 2010-05-14

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hugh Macgillivray Langmuir

Change date: 2010-05-14

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Neville Joy

Change date: 2010-05-14

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cowling

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Robert Barker

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Andrew Neville Joy

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Alexander Hall

Change date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Brian Andrew Linden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Move registers to sail company

Date: 09 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / brian linden / 19/08/2009

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / hugh langmuir / 29/08/2008

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david cowling / 01/10/2008

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director yagnish chotai

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF


Some Companies

ACUARTY CREATIVE SERVICES LIMITED

163 SOUTH WESTERN CRESCENT,POOLE,BH14 8RZ

Number:11657190
Status:ACTIVE
Category:Private Limited Company

AMSHA TECHNOLOGIES LTD

24 DRAKE ROAD,HARROW,HA2 9EA

Number:08466491
Status:ACTIVE
Category:Private Limited Company

APEX MECHANICAL ENGINEERS LIMITED

ALPHA HOUSE,CARLISLE,CA2 5DF

Number:08271124
Status:ACTIVE
Category:Private Limited Company

LEAMINGTON WEDDING BOUTIQUE LTD

29 PARK STREET,LEAMINGTON SPA,CV32 4QN

Number:09081783
Status:ACTIVE
Category:Private Limited Company

ROCKSTAR HORSES LIMITED

2ND FLOOR 32-33 GOSFIELD STREET,LONDON,W1W 6HL

Number:09130048
Status:ACTIVE
Category:Private Limited Company

ROHAN OIL & GAS CONSULTANTS LIMITED

1 STANYARDS COURTYARD STANYARDS FARM,CHOBHAM,GU24 8JE

Number:06155457
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source