CINVEN CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CINVEN CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03186043

Incorporation date

15/04/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

21 St. James’S Square, London SW1Y 4JZCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1996)
dot icon20/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon20/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/04/2025
Confirmation statement made on 2025-04-13 with updates
dot icon05/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/10/2024
Termination of appointment of Neil Martin Lynch as a director on 2024-09-27
dot icon28/06/2024
Statement of capital following an allotment of shares on 2024-06-25
dot icon19/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon15/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/07/2023
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 2023-07-04
dot icon19/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon11/10/2022
Director's details changed for Mr Michael Andrew Colato on 2022-09-15
dot icon01/10/2022
Accounts for a small company made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon02/11/2021
Notification of Cinven Partnership Llp as a person with significant control on 2021-10-14
dot icon02/11/2021
Cessation of Cinven Partners Llp as a person with significant control on 2021-10-14
dot icon02/10/2021
Accounts for a small company made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon01/02/2021
Change of details for Cinven Partners Llp as a person with significant control on 2020-11-09
dot icon24/12/2020
Accounts for a small company made up to 2019-12-31
dot icon22/12/2020
Director's details changed for Mr Michael Andrew Colato on 2020-11-09
dot icon07/12/2020
Director's details changed for Dr Babett Sylvia Carrier on 2020-11-09
dot icon07/12/2020
Secretary's details changed for Tracey Louise Perkins on 2020-11-09
dot icon24/11/2020
Appointment of Mr Neil Martin Lynch as a director on 2020-11-20
dot icon24/11/2020
Termination of appointment of Lorraine Anne London as a director on 2020-11-20
dot icon11/11/2020
Register inspection address has been changed from Warwick Court Paternoster Square London EC4M 7AG to 21 st James’S Square London SW1Y 4JZ
dot icon22/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon17/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-13 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon03/07/2015
Termination of appointment of Kevin John Whale as a director on 2015-06-30
dot icon18/06/2015
Appointment of Dr Babett Sylvia Carrier as a director on 2015-06-08
dot icon20/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon12/02/2015
Appointment of Lorraine Anne London as a director on 2015-02-09
dot icon12/02/2015
Termination of appointment of Robin Alexander Hall as a director on 2015-02-09
dot icon11/09/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon25/10/2013
Termination of appointment of Brian Linden as a director
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon26/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon04/03/2013
Appointment of Tracey Louise Perkins as a secretary
dot icon27/02/2013
Appointment of Mr Kevin John Whale as a director
dot icon27/02/2013
Termination of appointment of Kevin Whale as a secretary
dot icon12/02/2013
Termination of appointment of Andrew Joy as a director
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon27/03/2012
Termination of appointment of Simon Rowlands as a director
dot icon01/03/2012
Termination of appointment of Hugh Langmuir as a director
dot icon01/03/2012
Termination of appointment of Guy Davison as a director
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon10/05/2011
Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA on 2011-05-10
dot icon06/05/2011
Annual return made up to 2011-04-15 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 icon07/09/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
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 icon26/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon15/04/2010
Termination of appointment of David Cowling as a director
dot icon01/12/2009
Director's details changed for Andrew Neville Joy on 2009-11-25
dot icon19/11/2009
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 icon09/10/2009
Register(s) moved to registered inspection location
dot icon09/10/2009
Register inspection address has been changed
dot icon08/09/2009
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 icon22/04/2009
Return made up to 15/04/09; full list of members
dot icon05/11/2008
Director's change of particulars / hugh langmuir / 29/08/2008
dot icon08/10/2008
Director's change of particulars / david cowling / 01/10/2008
dot icon03/09/2008
Full accounts made up to 2007-12-31
dot icon24/06/2008
Appointment terminated director yagnish chotai
dot icon07/05/2008
Return made up to 15/04/08; full list of members
dot icon14/01/2008
Director resigned
dot icon22/11/2007
Director resigned
dot icon18/10/2007
Director resigned
dot icon14/09/2007
Full accounts made up to 2006-12-31
dot icon13/06/2007
Memorandum and Articles of Association
dot icon30/05/2007
Director's particulars changed
dot icon18/05/2007
Return made up to 15/04/07; full list of members
dot icon16/05/2007
Director's particulars changed
dot icon27/10/2006
Director's particulars changed
dot icon21/08/2006
Full accounts made up to 2005-12-31
dot icon04/05/2006
Return made up to 15/04/06; full list of members
dot icon10/02/2006
Director resigned
dot icon12/01/2006
New director appointed
dot icon12/10/2005
Location of register of members
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon22/04/2005
Return made up to 15/04/05; full list of members
dot icon07/04/2005
Secretary's particulars changed
dot icon31/01/2005
Director's particulars changed
dot icon13/12/2004
Director's particulars changed
dot icon24/11/2004
Director resigned
dot icon20/10/2004
Registered office changed on 20/10/04 from: pinners hall, 105-108 old broad street, london, EC2N 1EH
dot icon06/09/2004
Director's particulars changed
dot icon09/08/2004
Full accounts made up to 2003-12-31
dot icon23/04/2004
Return made up to 15/04/04; full list of members
dot icon20/10/2003
New secretary appointed
dot icon20/10/2003
Secretary resigned
dot icon15/09/2003
Full accounts made up to 2002-12-31
dot icon27/04/2003
Return made up to 15/04/03; full list of members
dot icon18/02/2003
Director resigned
dot icon10/09/2002
Full accounts made up to 2001-12-31
dot icon15/08/2002
Director's particulars changed
dot icon22/04/2002
Return made up to 15/04/02; full list of members
dot icon26/03/2002
Director resigned
dot icon16/10/2001
Director's particulars changed
dot icon16/10/2001
Director's particulars changed
dot icon20/09/2001
Director's particulars changed
dot icon16/08/2001
Full accounts made up to 2000-12-31
dot icon13/08/2001
Director resigned
dot icon11/05/2001
New director appointed
dot icon30/04/2001
Return made up to 15/04/01; full list of members
dot icon26/02/2001
Director's particulars changed
dot icon14/11/2000
Director's particulars changed
dot icon09/11/2000
Director's particulars changed
dot icon23/10/2000
Director's particulars changed
dot icon20/09/2000
Full accounts made up to 1999-12-31
dot icon21/08/2000
Director's particulars changed
dot icon10/05/2000
Return made up to 15/04/00; full list of members
dot icon10/05/2000
Director's particulars changed
dot icon10/05/2000
Director's particulars changed
dot icon31/08/1999
Full accounts made up to 1998-12-31
dot icon26/04/1999
Return made up to 15/04/99; full list of members
dot icon12/04/1999
Director resigned
dot icon28/10/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon18/08/1998
Full accounts made up to 1997-10-31
dot icon15/05/1998
Return made up to 15/04/98; full list of members
dot icon08/08/1997
Full accounts made up to 1996-10-31
dot icon09/05/1997
Return made up to 15/04/97; full list of members
dot icon19/02/1997
Resolutions
dot icon19/02/1997
Resolutions
dot icon19/02/1997
Resolutions
dot icon12/11/1996
Resolutions
dot icon14/10/1996
New director appointed
dot icon01/08/1996
Certificate of change of name
dot icon21/07/1996
New director appointed
dot icon21/07/1996
New director appointed
dot icon21/07/1996
New director appointed
dot icon21/07/1996
New director appointed
dot icon21/07/1996
New director appointed
dot icon21/07/1996
New director appointed
dot icon21/07/1996
New director appointed
dot icon21/07/1996
New director appointed
dot icon21/07/1996
New director appointed
dot icon21/07/1996
New director appointed
dot icon26/06/1996
Registered office changed on 26/06/96 from: hobart house, 40 grosvenor place, london, SW1X 7AD
dot icon26/06/1996
Accounting reference date shortened from 30/04/97 to 31/10/96
dot icon06/06/1996
New director appointed
dot icon06/06/1996
New director appointed
dot icon06/06/1996
New secretary appointed;new director appointed
dot icon06/06/1996
New director appointed
dot icon06/06/1996
Secretary resigned;director resigned
dot icon06/06/1996
Director resigned
dot icon06/06/1996
Registered office changed on 06/06/96 from: ashurst morris crisp, broadwalk house, 5 appold street, london EC2A 2HA
dot icon10/05/1996
Certificate of change of name
dot icon08/05/1996
New director appointed
dot icon07/05/1996
Director resigned
dot icon07/05/1996
Secretary resigned
dot icon07/05/1996
Registered office changed on 07/05/96 from: 1 mitchell lane, bristol, BS1 6BU
dot icon07/05/1996
New director appointed
dot icon07/05/1996
New secretary appointed
dot icon15/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langmuir, Hugh Macgillivray
Director
09/07/1996 - 17/02/2012
65
Colato, Michael Andrew
Director
06/09/2010 - Present
71
Carrier, Babett Sylvia, Dr
Director
08/06/2015 - Present
18
Lynch, Neil Martin
Director
20/11/2020 - 27/09/2024
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINVEN CAPITAL MANAGEMENT LIMITED

CINVEN CAPITAL MANAGEMENT LIMITED is an(a) Active company incorporated on 15/04/1996 with the registered office located at 21 St. James’S Square, London SW1Y 4JZ. There are currently 2 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 LIMITED?

toggle

CINVEN CAPITAL MANAGEMENT LIMITED is currently Active. It was registered on 15/04/1996 .

Where is CINVEN CAPITAL MANAGEMENT LIMITED located?

toggle

CINVEN CAPITAL MANAGEMENT LIMITED is registered at 21 St. James’S Square, London SW1Y 4JZ.

What does CINVEN CAPITAL MANAGEMENT LIMITED do?

toggle

CINVEN CAPITAL MANAGEMENT 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 LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-13 with no updates.