CINVEN CAPITAL MANAGEMENT (TF NO. 1) LIMITED

Register to unlock more data on OkredoRegister

CINVEN CAPITAL MANAGEMENT (TF NO. 1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC213374

Incorporation date

30/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Lothian Road, Edinburgh, Midlothian EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2000)
dot icon16/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon13/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon09/01/2026
Change of details for Cinven Capital Management Limited as a person with significant control on 2023-07-04
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/04/2025
Appointment of Mr Rikesh Manhar Parmar as a director on 2025-03-31
dot icon29/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon23/01/2025
Termination of appointment of Neil Martin Lynch as a director on 2024-09-27
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon11/10/2022
Director's details changed for Mr Michael Andrew Colato on 2022-09-15
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon22/12/2020
Director's details changed for Mr Michael Andrew Colato on 2020-11-09
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/12/2020
Secretary's details changed for Tracy Louise Perkins on 2020-11-09
dot icon07/12/2020
Director's details changed for Dr Babett Sylvia Carrier on 2020-11-09
dot icon24/11/2020
Termination of appointment of Lorraine Anne London as a director on 2020-11-20
dot icon24/11/2020
Appointment of Mr Neil Martin Lynch as a director on 2020-11-20
dot icon10/02/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/02/2019
Confirmation statement made on 2019-01-03 with updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon18/09/2015
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 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 icon05/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon10/09/2014
Full accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2013-11-30 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 icon07/02/2013
Termination of appointment of Andrew Joy as a director
dot icon04/12/2012
Annual return made up to 2012-11-30 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 Casper Berendsen as a director
dot icon29/02/2012
Termination of appointment of Peter Catterall as a director
dot icon29/02/2012
Termination of appointment of Hugh Langmuir as a director
dot icon29/02/2012
Termination of appointment of Matthew Sabben-Clare 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 Pascal Heberling as a director
dot icon29/02/2012
Termination of appointment of Rebecca Gibson as a director
dot icon29/02/2012
Termination of appointment of Stuart Mcalpine as a director
dot icon29/02/2012
Termination of appointment of Xavier Geismar as a director
dot icon28/02/2012
Termination of appointment of David Barker as a director
dot icon14/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Director's details changed for Stuart Anderson Mcalpine on 2011-03-18
dot icon14/12/2010
Director's details changed for Xavier Geismar on 2010-12-06
dot icon13/12/2010
Director's details changed for Mr Caspar Berendsen on 2010-12-06
dot icon13/12/2010
Director's details changed for Mr Caspar Berendsen on 2010-12-06
dot icon13/12/2010
Director's details changed for Xavier Geismar on 2010-12-06
dot icon02/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon24/11/2010
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 icon23/11/2010
Director's details changed for Stuart Anderson Mcalpine on 2010-11-04
dot icon23/11/2010
Director's details changed for Stuart Anderson Mcalpine on 2010-11-04
dot icon18/11/2010
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 icon18/11/2010
Director's details changed for Mr Pascal Heberling on 2010-11-04
dot icon18/11/2010
Director's details changed for Mr Pascal Heberling on 2010-11-04
dot icon18/11/2010
Director's details changed for Mr Peter Anthony Colin Catterall on 2010-11-04
dot icon18/11/2010
Director's details changed for Matthew James Sabben-Clare on 2010-11-04
dot icon18/11/2010
Director's details changed for Mr Peter Anthony Colin Catterall on 2010-11-04
dot icon18/11/2010
Director's details changed for Matthew James Sabben-Clare 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 Andrew Neville Joy 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 Hugh Macgillivray Langmuir 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 Tracy Louise Perkins as a secretary
dot icon15/04/2010
Appointment of Ms Rebecca Fleur Gibson as a director
dot icon15/04/2010
Appointment of Nicolas Fernand Paulmier as a director
dot icon15/04/2010
Appointment of Mr Kevin John Whale as a director
dot icon04/03/2010
Director's details changed for Pascal Heberling on 2010-03-04
dot icon20/01/2010
Director's details changed for David Robert Barker on 2009-12-01
dot icon10/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon01/12/2009
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 icon15/04/2009
Appointment terminated director antoine jeancourt-galignani
dot icon24/01/2009
Appointment terminated director christian dosch
dot icon10/12/2008
Director's change of particulars / hugh langmuir / 29/08/2008
dot icon09/12/2008
Return made up to 30/11/08; full list of members
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 icon19/08/2008
Director's change of particulars / xavier geismar / 08/08/2008
dot icon27/06/2008
Director appointed caspar berendsen
dot icon27/06/2008
Director appointed matthew james sabben-clare
dot icon26/06/2008
Appointment terminated director yagnish chotai
dot icon24/04/2008
Director appointed xavier geismar
dot icon23/01/2008
Director resigned
dot icon22/01/2008
Director resigned
dot icon04/01/2008
Return made up to 30/11/07; full list of members
dot icon27/11/2007
Director resigned
dot icon23/10/2007
Director resigned
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
Director's particulars changed
dot icon25/05/2007
Director's particulars changed
dot icon18/01/2007
Director resigned
dot icon04/01/2007
Return made up to 30/11/06; full list of members
dot icon20/10/2006
Director's particulars changed
dot icon15/08/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
Return made up to 30/11/05; full list of members
dot icon14/02/2006
Director resigned
dot icon17/01/2006
New director appointed
dot icon28/12/2005
Director's particulars changed
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 icon09/12/2004
Director's particulars changed
dot icon09/12/2004
Return made up to 30/11/04; full list of members
dot icon19/11/2004
Director resigned
dot icon14/10/2004
Director's particulars changed
dot icon11/10/2004
Director resigned
dot icon31/08/2004
Director's particulars changed
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon28/06/2004
New director appointed
dot icon28/05/2004
New director appointed
dot icon26/05/2004
New director appointed
dot icon25/05/2004
New director appointed
dot icon25/05/2004
New director appointed
dot icon25/05/2004
New director appointed
dot icon25/05/2004
New director appointed
dot icon11/12/2003
Return made up to 30/11/03; full list of members
dot icon09/09/2003
Full accounts made up to 2002-12-31
dot icon22/05/2003
Resolutions
dot icon22/05/2003
Resolutions
dot icon22/05/2003
Resolutions
dot icon12/02/2003
Director resigned
dot icon19/12/2002
Return made up to 30/11/02; full list of members
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon25/03/2002
Director resigned
dot icon23/12/2001
Return made up to 30/11/01; full list of members
dot icon18/10/2001
Director's particulars changed
dot icon18/10/2001
Director's particulars changed
dot icon24/09/2001
Director's particulars changed
dot icon15/08/2001
Director resigned
dot icon09/05/2001
New director appointed
dot icon07/02/2001
Director's particulars changed
dot icon10/01/2001
New director appointed
dot icon10/01/2001
New director appointed
dot icon08/01/2001
New secretary appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon21/12/2000
Director resigned
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon14/12/2000
Secretary resigned
dot icon13/12/2000
Certificate of change of name
dot icon30/11/2000
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
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
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
Langmuir, Hugh Macgillivray
Director
13/12/2000 - 17/02/2012
65
Parmar, Rikesh Manhar
Director
31/03/2025 - Present
30

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 (TF NO. 1) LIMITED

CINVEN CAPITAL MANAGEMENT (TF NO. 1) LIMITED is an(a) Active company incorporated on 30/11/2000 with the registered office located at 50 Lothian Road, Edinburgh, Midlothian EH3 9WJ. There are currently 3 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 (TF NO. 1) LIMITED?

toggle

CINVEN CAPITAL MANAGEMENT (TF NO. 1) LIMITED is currently Active. It was registered on 30/11/2000 .

Where is CINVEN CAPITAL MANAGEMENT (TF NO. 1) LIMITED located?

toggle

CINVEN CAPITAL MANAGEMENT (TF NO. 1) LIMITED is registered at 50 Lothian Road, Edinburgh, Midlothian EH3 9WJ.

What does CINVEN CAPITAL MANAGEMENT (TF NO. 1) LIMITED do?

toggle

CINVEN CAPITAL MANAGEMENT (TF NO. 1) 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 (TF NO. 1) LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-16 with no updates.