Advanced company searchLink opens in new window

CINVEN CAPITAL MANAGEMENT LIMITED

Company number 03186043

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
21 Dec 2023 AA Full accounts made up to 31 December 2022
15 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
15 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
04 Jul 2023 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 21 st. James’S Square London SW1Y 4JZ on 4 July 2023
19 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
11 Oct 2022 CH01 Director's details changed for Mr Michael Andrew Colato on 15 September 2022
01 Oct 2022 AA Accounts for a small company made up to 31 December 2021
20 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
02 Nov 2021 PSC02 Notification of Cinven Partnership Llp as a person with significant control on 14 October 2021
02 Nov 2021 PSC07 Cessation of Cinven Partners Llp as a person with significant control on 14 October 2021
02 Oct 2021 AA Accounts for a small company made up to 31 December 2020
27 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
01 Feb 2021 PSC05 Change of details for Cinven Partners Llp as a person with significant control on 9 November 2020
24 Dec 2020 AA Accounts for a small company made up to 31 December 2019
22 Dec 2020 CH01 Director's details changed for Mr Michael Andrew Colato on 9 November 2020
07 Dec 2020 CH01 Director's details changed for Dr Babett Sylvia Carrier on 9 November 2020
07 Dec 2020 CH03 Secretary's details changed for Tracey Louise Perkins on 9 November 2020
24 Nov 2020 AP01 Appointment of Mr Neil Martin Lynch as a director on 20 November 2020
24 Nov 2020 TM01 Termination of appointment of Lorraine Anne London as a director on 20 November 2020
11 Nov 2020 AD02 Register inspection address has been changed from Warwick Court Paternoster Square London EC4M 7AG to 21 st James’S Square London SW1Y 4JZ
22 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
29 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
02 Oct 2018 AA Full accounts made up to 31 December 2017