Advanced company searchLink opens in new window

CINVEN BEAVERBROOK LIMITED

Company number 12435889

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)
04 Mar 2024 TM01 Termination of appointment of Stuart Anderson Mcalpine as a director on 14 February 2024
04 Mar 2024 AP01 Appointment of Mr Supraj Ram Rajagopalan as a director on 14 February 2024
12 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
06 Oct 2023 AA Full accounts made up to 31 December 2022
29 Sep 2023 TM01 Termination of appointment of Caspar Antonius Berendsen as a director on 5 September 2023
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
02 Oct 2021 AA Full accounts made up to 31 December 2020
03 Apr 2021 CS01 Confirmation statement made on 30 January 2021 with updates
03 Dec 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020
17 Nov 2020 PSC05 Change of details for Cinven Group Limited as a person with significant control on 9 November 2020
17 Nov 2020 AD01 Registered office address changed from Warwick Court Paternoster Square London EC4M 7AG England to 21 st. James's Square London SW1Y 4JZ on 17 November 2020
10 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2020 PSC02 Notification of Cinven Group Limited as a person with significant control on 28 February 2020
03 Aug 2020 PSC07 Cessation of Hayley Tanguy as a person with significant control on 28 February 2020
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 10
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 7,000,010
13 Mar 2020 SH10 Particulars of variation of rights attached to shares
13 Mar 2020 SH08 Change of share class name or designation
13 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-31
  • GBP 1