CINVEN CAPITAL MANAGEMENT (RP) LIMITED

50 Lothian Road 50 Lothian Road, Midlothian, EH3 9WJ
StatusACTIVE
Company No.SC200212
CategoryPrivate Limited Company
Incorporated27 Sep 1999
Age24 years, 7 months, 18 days
JurisdictionScotland

SUMMARY

CINVEN CAPITAL MANAGEMENT (RP) LIMITED is an active private limited company with number SC200212. It was incorporated 24 years, 7 months, 18 days ago, on 27 September 1999. The company address is 50 Lothian Road 50 Lothian Road, Midlothian, 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 20 Nov 2020

Current time on role 3 years, 5 months, 25 days

WHALE, Kevin John

Secretary

RESIGNED

Assigned on 14 Oct 1999

Resigned on 29 Mar 2010

Time on role 10 years, 5 months, 15 days

BURNESS SOLICITORS

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Sep 1999

Resigned on 14 Oct 1999

Time on role 17 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

BARKER, David Robert

Director

Partner

RESIGNED

Assigned on 06 Sep 2005

Resigned on 17 Feb 2012

Time on role 6 years, 5 months, 11 days

BROWN, John Forster

Director

Venture Capitalist

RESIGNED

Assigned on 14 Oct 1999

Resigned on 31 Dec 2001

Time on role 2 years, 2 months, 17 days

CARSLAW, Iain Alexander

Director

Finance Director

RESIGNED

Assigned on 14 Oct 1999

Resigned on 26 Jan 2006

Time on role 6 years, 3 months, 12 days

CATTERALL, Peter Anthony Colin

Director

Director

RESIGNED

Assigned on 06 Sep 2005

Resigned on 17 Feb 2012

Time on role 6 years, 5 months, 11 days

CHOTAI, Yagnish Vrajlal

Director

Partner

RESIGNED

Assigned on 14 Oct 1999

Resigned on 23 Jun 2008

Time on role 8 years, 8 months, 9 days

CLARKE, Jonathan George Gough

Director

Partner

RESIGNED

Assigned on 14 Oct 1999

Resigned on 19 Nov 2007

Time on role 8 years, 1 month, 5 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 14 Oct 1999

Resigned on 17 Feb 2012

Time on role 12 years, 4 months, 3 days

GANGSTED, Hans Peter

Director

Partner

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 14 Oct 1999

Resigned on 09 Feb 2015

Time on role 15 years, 3 months, 26 days

JOY, Andrew Neville

Director

Director

RESIGNED

Assigned on 14 Oct 1999

Resigned on 05 Feb 2013

Time on role 13 years, 3 months, 22 days

KENISTON-COOPER, Graham James

Director

Venture Capitalist

RESIGNED

Assigned on 14 Oct 1999

Resigned on 07 Feb 2003

Time on role 3 years, 3 months, 24 days

LANGMUIR, Hugh Macgillivray

Director

Director

RESIGNED

Assigned on 14 Oct 1999

Resigned on 17 Feb 2012

Time on role 12 years, 4 months, 3 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 14 Oct 1999

Resigned on 21 Oct 2013

Time on role 14 years, 7 days

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 14 Oct 1999

Resigned on 23 Jul 2001

Time on role 1 year, 9 months, 9 days

MCALPINE, Stuart Anderson

Director

Director

RESIGNED

Assigned on 06 Sep 2005

Resigned on 17 Feb 2012

Time on role 6 years, 5 months, 11 days

MOORE, Gordon James

Director

Partner

RESIGNED

Assigned on 06 Sep 2005

Resigned on 31 Dec 2007

Time on role 2 years, 3 months, 25 days

MUNTON, Richard James

Director

Partner

RESIGNED

Assigned on 14 Oct 1999

Resigned on 04 Oct 2007

Time on role 7 years, 11 months, 21 days

PAULMIER, Nicolas Fernand

Director

Partner

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 14 Oct 1999

Resigned on 22 Mar 2012

Time on role 12 years, 5 months, 8 days

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 14 Oct 1999

Resigned on 17 Nov 2004

Time on role 5 years, 1 month, 3 days

WOOD, Marcus James

Director

Partner

RESIGNED

Assigned on 06 Sep 2005

Resigned on 31 Dec 2006

Time on role 1 year, 3 months, 25 days

BURNESS (DIRECTORS) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Sep 1999

Resigned on 14 Oct 1999

Time on role 17 days


Some Companies

AMTOR LP

SUITE 2 44 MAIN STREET,SOUTH LANARKSHIRE,ML11 0QW

Number:SL030958
Status:ACTIVE
Category:Limited Partnership

CVS LAW LTD

8-10 HILL STREET,LONDON,W1J 5NG

Number:08983654
Status:ACTIVE
Category:Private Limited Company

DIDAC EDUCATION LLP

WOODWISE ACADEMY,BRISTOL,BS5 8BB

Number:OC403411
Status:ACTIVE
Category:Limited Liability Partnership

EMBER EXPLORATION LTD

41 BRIDGEMAN TERRACE,WIGAN,WN1 1TT

Number:10866555
Status:ACTIVE
Category:Private Limited Company

PETROL HEAD DETAILING LTD

UNIT 10,PETERBOROUGH,PE1 5WS

Number:09374723
Status:ACTIVE
Category:Private Limited Company

STRATTON HOUSE SERVICES LIMITED

C/O BULLEY DAVEY 6 NORTH STREET,PETERBOROUGH,PE8 4AL

Number:10770007
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