CINVEN CAPITAL MANAGEMENT (CPS) LIMITED

50 Lothian Road 50 Lothian Road, EH3 9WJ
StatusACTIVE
Company No.SC192453
CategoryPrivate Limited Company
Incorporated11 Jan 1999
Age25 years, 4 months, 4 days
JurisdictionScotland

SUMMARY

CINVEN CAPITAL MANAGEMENT (CPS) LIMITED is an active private limited company with number SC192453. It was incorporated 25 years, 4 months, 4 days ago, on 11 January 1999. The company address is 50 Lothian Road 50 Lothian Road, EH3 9WJ.



People

PERKINS, Tracey Louise

Secretary

ACTIVE

Assigned on 29 Mar 2010

Current time on role 14 years, 1 month, 17 days

CARRIER, Babett Sylia, Dr

Director

Solicitor

ACTIVE

Assigned on 08 Jun 2015

Current time on role 8 years, 11 months, 7 days

COLATO, Michael Andrew

Director

Director

ACTIVE

Assigned on 06 Sep 2010

Current time on role 13 years, 8 months, 9 days

LYNCH, Neil Martin

Director

Chartered Accountant

ACTIVE

Assigned on 03 May 2021

Current time on role 3 years, 12 days

WHALE, Kevin John

Secretary

RESIGNED

Assigned on 21 Jan 1999

Resigned on 29 Mar 2010

Time on role 11 years, 2 months, 8 days

BURNESS SOLICITORS

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Jan 1999

Resigned on 21 Jan 1999

Time on role 10 days

ASLANGUL, Vincent Francois Alexis

Director

Investment Director

RESIGNED

Assigned on 13 Nov 2000

Resigned on 25 May 2005

Time on role 4 years, 6 months, 12 days

BROWN, John Forster

Director

Venture Capitalist

RESIGNED

Assigned on 21 Jan 1999

Resigned on 31 Dec 2001

Time on role 2 years, 11 months, 10 days

CARSLAW, Iain Alexander

Director

Finance Director

RESIGNED

Assigned on 21 Jan 1999

Resigned on 26 Jan 2006

Time on role 7 years, 5 days

CHOTAI, Yagnish Vrajlal

Director

Venture Capitalist

RESIGNED

Assigned on 21 Jan 1999

Resigned on 23 Jun 2008

Time on role 9 years, 5 months, 2 days

CLARKE, Jonathan George Gough

Director

Venture Capitalist

RESIGNED

Assigned on 21 Jan 1999

Resigned on 19 Nov 2007

Time on role 8 years, 9 months, 29 days

COWLING, David Wren

Director

Chartered Accountant

RESIGNED

Assigned on 04 Jan 2006

Resigned on 04 Apr 2010

Time on role 4 years, 3 months

DAVISON, Guy Bryce

Director

Director

RESIGNED

Assigned on 21 Jan 1999

Resigned on 17 Feb 2012

Time on role 13 years, 27 days

GANGSTED, Hans Peter

Director

Director

RESIGNED

Assigned on 23 Apr 2001

Resigned on 03 Dec 2007

Time on role 6 years, 7 months, 10 days

HALL, Robin Alexander

Director

Director

RESIGNED

Assigned on 21 Jan 1999

Resigned on 09 Feb 2015

Time on role 16 years, 19 days

JOY, Andrew Neville

Director

Director

RESIGNED

Assigned on 21 Jan 1999

Resigned on 05 Feb 2013

Time on role 14 years, 15 days

KENISTON-COOPER, Graham James

Director

Venture Capitalist

RESIGNED

Assigned on 21 Jan 1999

Resigned on 07 Feb 2003

Time on role 4 years, 17 days

LANGMUIR, Hugh Macgillivray

Director

Director

RESIGNED

Assigned on 21 Jan 1999

Resigned on 17 Feb 2012

Time on role 13 years, 27 days

LICOYS, Eric Georges Marie

Director

Company Director

RESIGNED

Assigned on 15 Jan 2001

Resigned on 31 Jul 2003

Time on role 2 years, 6 months, 16 days

LINDEN, Brian Andrew

Director

Director

RESIGNED

Assigned on 21 Jan 1999

Resigned on 21 Oct 2013

Time on role 14 years, 9 months

LONDON, Lorraine Anne

Director

Accountant

RESIGNED

Assigned on 09 Feb 2015

Resigned on 20 Nov 2020

Time on role 5 years, 9 months, 11 days

MARCHANT, Andrew William

Director

Venture Capitalist

RESIGNED

Assigned on 21 Jan 1999

Resigned on 23 Jul 2001

Time on role 2 years, 6 months, 2 days

MUNTON, Richard James

Director

Venture Capitalist

RESIGNED

Assigned on 21 Jan 1999

Resigned on 04 Oct 2007

Time on role 8 years, 8 months, 14 days

PAULMIER, Nicolas Fernand

Director

Investment Director

RESIGNED

Assigned on 13 Nov 2000

Resigned on 17 Feb 2012

Time on role 11 years, 3 months, 4 days

ROWLANDS, Simon Nicholas

Director

Director

RESIGNED

Assigned on 21 Jan 1999

Resigned on 22 Mar 2012

Time on role 13 years, 2 months, 1 day

WHALE, Kevin John

Director

Chartered Secretary

RESIGNED

Assigned on 29 Mar 2010

Resigned on 30 Jun 2015

Time on role 5 years, 3 months, 1 day

WHEELER, Nigel Brentwood

Director

Venture Capitalist

RESIGNED

Assigned on 21 Jan 1999

Resigned on 17 Nov 2004

Time on role 5 years, 9 months, 27 days

WJB (DIRECTORS) LIMITED

Corporate-director

RESIGNED

Assigned on 11 Jan 1999

Resigned on 21 Jan 1999

Time on role 10 days


Some Companies

AG UK INDUSTRIAL JV LP

23 SAVILE ROW,LONDON,W1S 2ET

Number:LP019380
Status:ACTIVE
Category:Limited Partnership

AUTO CHROME LTD

19 TURBINE ROAD,COLCHESTER,CO4 5ZW

Number:11810830
Status:ACTIVE
Category:Private Limited Company

CAMPAGNE INTERNATIONAL LTD

UNIT 1 SAXON BUSINESS CENTRE,LONDON,SW19 2RR

Number:10712311
Status:ACTIVE
Category:Private Limited Company

FLEURENT PROPERTIES LTD

24 OSWALD ROAD,MANCHESTER,M21 9LP

Number:11059130
Status:ACTIVE
Category:Private Limited Company

LELA SOLUTIONS LTD

14 FURROW WAY,LEICESTER,LE8 9HH

Number:09701883
Status:ACTIVE
Category:Private Limited Company

THE SOLUTION ZOO LTD

SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF

Number:04180757
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