CINVEN CAPITAL MANAGEMENT (TF NO. 2) LIMITED

50 Lothian Road 50 Lothian Road, Midlothian, EH3 9WJ
StatusACTIVE
Company No.SC213376
CategoryPrivate Limited Company
Incorporated30 Nov 2000
Age23 years, 5 months, 2 days
JurisdictionScotland

SUMMARY

CINVEN CAPITAL MANAGEMENT (TF NO. 2) LIMITED is an active private limited company with number SC213376. It was incorporated 23 years, 5 months, 2 days ago, on 30 November 2000. The company address is 50 Lothian Road 50 Lothian Road, Midlothian, EH3 9WJ.



People

PERKINS, Tracy Louise

Secretary

ACTIVE

Assigned on 29 Mar 2010

Current time on role 14 years, 1 month, 4 days

CARRIER, Babett Sylia, Dr

Director

Solicitor

ACTIVE

Assigned on 08 Jun 2015

Current time on role 8 years, 10 months, 24 days

COLATO, Michael Andrew

Director

Director

ACTIVE

Assigned on 06 Sep 2010

Current time on role 13 years, 7 months, 26 days

LYNCH, Neil Martin

Director

Chartered Accountant

ACTIVE

Assigned on 20 Nov 2020

Current time on role 3 years, 5 months, 12 days

WHALE, Kevin John

Secretary

RESIGNED

Assigned on 13 Dec 2000

Resigned on 29 Mar 2010

Time on role 9 years, 3 months, 16 days

BURNESS

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Nov 2000

Resigned on 13 Dec 2000

Time on role 13 days

BARKER, David Robert

Director

Investment Director

RESIGNED

Assigned on 11 May 2004

Resigned on 17 Feb 2012

Time on role 7 years, 9 months, 6 days

BERENDSEN, Casper Antonius

Director

Director

RESIGNED

Assigned on 23 Jun 2008

Resigned on 17 Feb 2012

Time on role 3 years, 7 months, 24 days

BROWN, John Forster

Director

Deputy Managing Director

RESIGNED

Assigned on 13 Dec 2000

Resigned on 31 Dec 2001

Time on role 1 year, 18 days

CARSLAW, Iain Alexander

Director

Finance Director

RESIGNED

Assigned on 13 Dec 2000

Resigned on 26 Jan 2006

Time on role 5 years, 1 month, 13 days

CATTERALL, Peter Anthony Colin

Director

Director

RESIGNED

Assigned on 11 May 2004

Resigned on 17 Feb 2012

Time on role 7 years, 9 months, 6 days

CHOTAI, Yagnish Vrajlal

Director

Venture Capitalist

RESIGNED

Assigned on 13 Dec 2000

Resigned on 23 Jun 2008

Time on role 7 years, 6 months, 10 days

CLARKE, Jonathan George Gough

Director

Venture Capitalist

RESIGNED

Assigned on 13 Dec 2000

Resigned on 19 Nov 2007

Time on role 6 years, 11 months, 6 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 13 Dec 2000

Resigned on 17 Feb 2012

Time on role 11 years, 2 months, 4 days

DOSCH, Christian Oliver

Director

Investment Manager

RESIGNED

Assigned on 20 Aug 2007

Resigned on 31 Dec 2008

Time on role 1 year, 4 months, 11 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

GEISMAR, Xavier

Director

Director

RESIGNED

Assigned on 07 Apr 2008

Resigned on 17 Feb 2012

Time on role 3 years, 10 months, 10 days

GIBSON, Rebecca Fleur

Director

Director

RESIGNED

Assigned on 29 Mar 2010

Resigned on 17 Feb 2012

Time on role 1 year, 10 months, 19 days

HALL, Robin Alexander

Director

Director

RESIGNED

Assigned on 13 Dec 2000

Resigned on 09 Feb 2015

Time on role 14 years, 1 month, 27 days

HEBERLING, Pascal

Director

Director

RESIGNED

Assigned on 20 Aug 2007

Resigned on 17 Feb 2012

Time on role 4 years, 5 months, 28 days

JEACNCOURT-GALIGNANI, Antoine

Director

Company Director

RESIGNED

Assigned on 14 Jun 2004

Resigned on 23 Mar 2009

Time on role 4 years, 9 months, 9 days

JOY, Andrew Neville

Director

Director

RESIGNED

Assigned on 13 Dec 2000

Resigned on 05 Feb 2013

Time on role 12 years, 1 month, 23 days

KENISTON-COOPER, Graham James

Director

Venture Capitalist

RESIGNED

Assigned on 13 Dec 2000

Resigned on 07 Feb 2003

Time on role 2 years, 1 month, 25 days

LANGMUIR, Hugh Macgillivray

Director

Director

RESIGNED

Assigned on 13 Dec 2000

Resigned on 17 Feb 2012

Time on role 11 years, 2 months, 4 days

LINDEN, Brian Andrew

Director

Director

RESIGNED

Assigned on 13 Dec 2000

Resigned on 21 Oct 2013

Time on role 12 years, 10 months, 8 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 13 Dec 2000

Resigned on 23 Jul 2001

Time on role 7 months, 10 days

MCALPINE, Stuart Anderson

Director

Director

RESIGNED

Assigned on 11 May 2004

Resigned on 17 Feb 2012

Time on role 7 years, 9 months, 6 days

MOORE, Gordon James

Director

Venture Capitalist

RESIGNED

Assigned on 11 May 2004

Resigned on 31 Dec 2007

Time on role 3 years, 7 months, 20 days

MUNTON, Richard James

Director

Venture Capitalist

RESIGNED

Assigned on 13 Dec 2000

Resigned on 04 Oct 2007

Time on role 6 years, 9 months, 22 days

MURPHY, Dominic Patrick

Director

Investment Director

RESIGNED

Assigned on 11 May 2004

Resigned on 07 Oct 2004

Time on role 4 months, 27 days

PAULMIER, Nicolas Fernand

Director

Director

RESIGNED

Assigned on 29 Mar 2010

Resigned on 17 Feb 2012

Time on role 1 year, 10 months, 19 days

ROWLANDS, Simon Nicholas

Director

Director

RESIGNED

Assigned on 13 Dec 2000

Resigned on 22 Mar 2012

Time on role 11 years, 3 months, 9 days

SABBEN-CLARE, Matthew James

Director

Director

RESIGNED

Assigned on 23 Jun 2008

Resigned on 17 Feb 2012

Time on role 3 years, 7 months, 24 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 13 Dec 2000

Resigned on 17 Nov 2004

Time on role 3 years, 11 months, 4 days

WOOD, Marcus James

Director

Venture Capitalist

RESIGNED

Assigned on 11 May 2004

Resigned on 31 Dec 2006

Time on role 2 years, 7 months, 20 days

BURNESS (DIRECTORS) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Nov 2000

Resigned on 13 Dec 2000

Time on role 13 days


Some Companies

HENRY MORGAN OPHTHALMIC OPTICIANS LIMITED

3 BANK BUILDINGS,HIGHAMS PARK,E4 9LE

Number:02428533
Status:ACTIVE
Category:Private Limited Company

LUKASZ WROBLEWSKI LTD

39 PINEWOOD CLOSE,LEICESTER,LE4 1ER

Number:10425169
Status:ACTIVE
Category:Private Limited Company

MAINSTREAM PRESENTATIONS LIMITED

8TH FLOOR HOLBORN GATE,LONDON,WC2A 1AN

Number:02268867
Status:ACTIVE
Category:Private Limited Company

NE PROPERTY LETS LIMITED

74 HIGH STREET,LONDON,SW19 2BY

Number:11151787
Status:ACTIVE
Category:Private Limited Company

RECEIPT RECRUITS LTD

435 GILLOTT ROAD,BIRMINGHAM,B16 9LJ

Number:11318038
Status:ACTIVE
Category:Private Limited Company

SPARKLING HEALTHCARE LTD

LION HOUSE LION HOUSE,BRAINTREE,CM7 9BY

Number:09505641
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