Cinven Capital Management (tf No. 3) Limited MIDLOTHIAN


Cinven Capital Management (tf No. 3) started in year 2000 as Private Limited Company with registration number SC213377. The Cinven Capital Management (tf No. 3) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Midlothian at 50 Lothian Road. Postal code: EH3 9WJ. Since Wednesday 13th December 2000 Cinven Capital Management (tf No. 3) Limited is no longer carrying the name Lothian Fifty (728).

Currently there are 3 directors in the the company, namely Neil L., Babett C. and Michael C.. In addition one secretary - Tracey P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Kevin W. who worked with the the company until 29 March 2010.

Cinven Capital Management (tf No. 3) Limited Address / Contact

Office Address 50 Lothian Road
Office Address2 Edinburgh
Town Midlothian
Post code EH3 9WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC213377
Date of Incorporation Thu, 30th Nov 2000
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Neil L.

Position: Director

Appointed: 20 November 2020

Babett C.

Position: Director

Appointed: 08 June 2015

Michael C.

Position: Director

Appointed: 06 September 2010

Tracey P.

Position: Secretary

Appointed: 29 March 2010

Lorraine L.

Position: Director

Appointed: 09 February 2015

Resigned: 20 November 2020

Nicolas P.

Position: Director

Appointed: 29 March 2010

Resigned: 17 February 2012

Kevin W.

Position: Director

Appointed: 29 March 2010

Resigned: 30 June 2015

Rebecca G.

Position: Director

Appointed: 29 March 2010

Resigned: 17 February 2012

Caspar B.

Position: Director

Appointed: 23 June 2008

Resigned: 17 February 2012

Matthew S.

Position: Director

Appointed: 23 June 2008

Resigned: 17 February 2012

Xavier G.

Position: Director

Appointed: 07 April 2008

Resigned: 17 February 2012

Christian D.

Position: Director

Appointed: 20 August 2007

Resigned: 31 December 2008

Pascal H.

Position: Director

Appointed: 20 August 2007

Resigned: 17 February 2012

David C.

Position: Director

Appointed: 04 January 2006

Resigned: 04 April 2010

Antoine J.

Position: Director

Appointed: 14 June 2004

Resigned: 23 March 2009

Peter C.

Position: Director

Appointed: 11 May 2004

Resigned: 17 February 2012

David B.

Position: Director

Appointed: 11 May 2004

Resigned: 17 February 2012

Stuart M.

Position: Director

Appointed: 11 May 2004

Resigned: 17 February 2012

Gordon M.

Position: Director

Appointed: 11 May 2004

Resigned: 31 December 2007

Dominic M.

Position: Director

Appointed: 11 May 2004

Resigned: 07 October 2004

Marcus W.

Position: Director

Appointed: 11 May 2004

Resigned: 31 December 2006

Hans G.

Position: Director

Appointed: 23 April 2001

Resigned: 03 December 2007

Guy D.

Position: Director

Appointed: 13 December 2000

Resigned: 17 February 2012

Kevin W.

Position: Secretary

Appointed: 13 December 2000

Resigned: 29 March 2010

Andrew J.

Position: Director

Appointed: 13 December 2000

Resigned: 05 February 2013

Brian L.

Position: Director

Appointed: 13 December 2000

Resigned: 21 October 2013

Yagnish C.

Position: Director

Appointed: 13 December 2000

Resigned: 23 June 2008

Iain C.

Position: Director

Appointed: 13 December 2000

Resigned: 26 January 2006

Jonathan C.

Position: Director

Appointed: 13 December 2000

Resigned: 19 November 2007

Graham K.

Position: Director

Appointed: 13 December 2000

Resigned: 07 February 2003

Andrew M.

Position: Director

Appointed: 13 December 2000

Resigned: 23 July 2001

John B.

Position: Director

Appointed: 13 December 2000

Resigned: 31 December 2001

Nigel W.

Position: Director

Appointed: 13 December 2000

Resigned: 17 November 2004

Richard M.

Position: Director

Appointed: 13 December 2000

Resigned: 04 October 2007

Simon R.

Position: Director

Appointed: 13 December 2000

Resigned: 22 March 2012

Hugh L.

Position: Director

Appointed: 13 December 2000

Resigned: 17 February 2012

Robin H.

Position: Director

Appointed: 13 December 2000

Resigned: 09 February 2015

Burness

Position: Corporate Nominee Secretary

Appointed: 30 November 2000

Resigned: 13 December 2000

Burness (directors) Limited

Position: Corporate Nominee Director

Appointed: 30 November 2000

Resigned: 13 December 2000

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats researched, there is Cinven Capital Management Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cinven Capital Management Limited

One Silk Street, London, EC2Y 8HQ, United Kingdom

Care of HACKWOOD SECRETARIES LIMITED
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03186043
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lothian Fifty (728) December 13, 2000

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 16th, October 2023
Free Download (9 pages)

Company search

Advertisements