CINVEN CAPITAL MANAGEMENT (BPS) LIMITED

Register to unlock more data on OkredoRegister

CINVEN CAPITAL MANAGEMENT (BPS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC192454

Incorporation date

11/01/1999

Size

Dormant

Contacts

Registered address

Registered address

50 Lothian Road, Edinburgh, EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1999)
dot icon11/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon21/03/2014
First Gazette notice for voluntary strike-off
dot icon10/03/2014
Application to strike the company off the register
dot icon17/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon25/10/2013
Termination of appointment of Brian Linden as a director
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/02/2013
Termination of appointment of Andrew Joy as a director
dot icon14/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon26/03/2012
Termination of appointment of Simon Rowlands as a director
dot icon29/02/2012
Termination of appointment of Guy Davison as a director
dot icon29/02/2012
Termination of appointment of Nicolas Paulmier as a director
dot icon29/02/2012
Termination of appointment of Hugh Langmuir as a director
dot icon19/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon23/11/2010
Director's details changed for Simon Nicholas Rowlands on 2010-11-04
dot icon23/11/2010
Director's details changed for Simon Nicholas Rowlands on 2010-11-04
dot icon19/11/2010
Director's details changed for Mr Guy Bryce Davison on 2010-11-04
dot icon18/11/2010
Director's details changed for Mr Guy Bryce Davison on 2010-11-04
dot icon15/09/2010
Appointment of Mr Michael Andrew Colato as a director
dot icon03/09/2010
Full accounts made up to 2009-12-31
dot icon24/05/2010
Director's details changed for Hugh Macgillivray Langmuir on 2010-05-14
dot icon24/05/2010
Director's details changed for Hugh Macgillivray Langmuir on 2010-05-14
dot icon24/05/2010
Director's details changed for Andrew Neville Joy on 2010-05-14
dot icon15/04/2010
Termination of appointment of David Cowling as a director
dot icon15/04/2010
Termination of appointment of Kevin Whale as a secretary
dot icon15/04/2010
Appointment of Tracey Louise Perkins as a secretary
dot icon15/04/2010
Appointment of Mr Kevin John Whale as a director
dot icon27/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon02/12/2009
Director's details changed for Andrew Neville Joy on 2009-11-25
dot icon18/11/2009
Director's details changed for Mr Robin Alexander Hall on 2009-10-30
dot icon09/11/2009
Director's details changed for Brian Andrew Linden on 2009-10-30
dot icon10/09/2009
Full accounts made up to 2008-12-31
dot icon19/08/2009
Director's change of particulars / brian linden / 19/08/2009
dot icon19/05/2009
Director's change of particulars / robin hall / 19/05/2009
dot icon02/02/2009
Return made up to 11/01/09; full list of members
dot icon07/11/2008
Director's change of particulars / hugh langmuir / 29/08/2008
dot icon15/10/2008
Director's change of particulars / david cowling / 01/10/2008
dot icon04/09/2008
Full accounts made up to 2007-12-31
dot icon25/06/2008
Appointment terminated director yagnish chotai
dot icon06/02/2008
Return made up to 11/01/08; full list of members
dot icon17/01/2008
Director resigned
dot icon27/11/2007
Director resigned
dot icon23/10/2007
Director resigned
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon25/05/2007
Director's particulars changed
dot icon21/05/2007
Director's particulars changed
dot icon26/03/2007
Director's particulars changed
dot icon09/02/2007
Return made up to 11/01/07; full list of members
dot icon13/10/2006
Director's particulars changed
dot icon15/08/2006
Full accounts made up to 2005-12-31
dot icon14/02/2006
Director resigned
dot icon06/02/2006
Return made up to 11/01/06; full list of members
dot icon06/02/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon08/09/2005
Director resigned
dot icon29/07/2005
Full accounts made up to 2004-12-31
dot icon04/04/2005
Secretary's particulars changed
dot icon25/01/2005
Director's particulars changed
dot icon13/01/2005
Return made up to 11/01/05; full list of members
dot icon09/12/2004
Director's particulars changed
dot icon19/11/2004
Director resigned
dot icon31/08/2004
Director's particulars changed
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon15/01/2004
Return made up to 11/01/04; full list of members
dot icon09/09/2003
Full accounts made up to 2002-12-31
dot icon04/09/2003
Director resigned
dot icon12/02/2003
Director resigned
dot icon05/02/2003
Return made up to 11/01/03; full list of members
dot icon11/09/2002
Full accounts made up to 2001-12-31
dot icon25/03/2002
Director resigned
dot icon06/02/2002
Return made up to 11/01/02; full list of members
dot icon17/10/2001
Director's particulars changed
dot icon17/10/2001
Director's particulars changed
dot icon24/09/2001
Director's particulars changed
dot icon20/08/2001
Full accounts made up to 2000-12-31
dot icon15/08/2001
Director resigned
dot icon09/05/2001
New director appointed
dot icon22/02/2001
New director appointed
dot icon07/02/2001
Director's particulars changed
dot icon30/01/2001
Return made up to 11/01/01; full list of members
dot icon05/12/2000
New director appointed
dot icon05/12/2000
New director appointed
dot icon14/11/2000
Director's particulars changed
dot icon13/11/2000
Director's particulars changed
dot icon25/10/2000
Director's particulars changed
dot icon25/09/2000
Full accounts made up to 1999-12-31
dot icon22/08/2000
Director's particulars changed
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon21/01/2000
Return made up to 11/01/00; full list of members
dot icon03/03/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon10/02/1999
Certificate of change of name
dot icon06/02/1999
New secretary appointed
dot icon06/02/1999
New director appointed
dot icon06/02/1999
New director appointed
dot icon06/02/1999
New director appointed
dot icon06/02/1999
New director appointed
dot icon06/02/1999
New director appointed
dot icon06/02/1999
New director appointed
dot icon06/02/1999
New director appointed
dot icon06/02/1999
New director appointed
dot icon06/02/1999
New director appointed
dot icon06/02/1999
New director appointed
dot icon06/02/1999
New director appointed
dot icon06/02/1999
New director appointed
dot icon06/02/1999
New director appointed
dot icon06/02/1999
New director appointed
dot icon28/01/1999
Certificate of change of name
dot icon27/01/1999
Secretary resigned
dot icon27/01/1999
Director resigned
dot icon11/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Linden, Brian Andrew
Director
21/01/1999 - 21/10/2013
68
BURNESS SOLICITORS
Nominee Secretary
11/01/1999 - 21/01/1999
345
Brown, John Forster
Director
21/01/1999 - 31/12/2001
33
Marchant, Andrew William
Director
21/01/1999 - 23/07/2001
24
Langmuir, Hugh Macgillivray
Director
21/01/1999 - 17/02/2012
65

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINVEN CAPITAL MANAGEMENT (BPS) LIMITED

CINVEN CAPITAL MANAGEMENT (BPS) LIMITED is an(a) Dissolved company incorporated on 11/01/1999 with the registered office located at 50 Lothian Road, Edinburgh, EH3 9WJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CINVEN CAPITAL MANAGEMENT (BPS) LIMITED?

toggle

CINVEN CAPITAL MANAGEMENT (BPS) LIMITED is currently Dissolved. It was registered on 11/01/1999 and dissolved on 11/07/2014.

Where is CINVEN CAPITAL MANAGEMENT (BPS) LIMITED located?

toggle

CINVEN CAPITAL MANAGEMENT (BPS) LIMITED is registered at 50 Lothian Road, Edinburgh, EH3 9WJ.

What does CINVEN CAPITAL MANAGEMENT (BPS) LIMITED do?

toggle

CINVEN CAPITAL MANAGEMENT (BPS) LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CINVEN CAPITAL MANAGEMENT (BPS) LIMITED?

toggle

The latest filing was on 11/07/2014: Final Gazette dissolved via voluntary strike-off.