Cinven Limited LONDON


Founded in 1987, Cinven, classified under reg no. 02192937 is an active company. Currently registered at 21 St James’s Square SW1Y 4JZ, London the company has been in the business for 37 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since June 24, 1996 Cinven Limited is no longer carrying the name Cinven.

At present there are 4 directors in the the company, namely Jorge B., Alexandra H. and Supraj R. and others. In addition one secretary - Tracey P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cinven Limited Address / Contact

Office Address 21 St James’s Square
Town London
Post code SW1Y 4JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02192937
Date of Incorporation Thu, 12th Nov 1987
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Jorge B.

Position: Director

Appointed: 31 May 2020

Alexandra H.

Position: Director

Appointed: 31 May 2020

Supraj R.

Position: Director

Appointed: 31 May 2020

Bruno S.

Position: Director

Appointed: 31 May 2020

Tracey P.

Position: Secretary

Appointed: 16 July 2015

Stuart M.

Position: Director

Appointed: 31 May 2020

Resigned: 31 January 2024

Caspar B.

Position: Director

Appointed: 31 May 2020

Resigned: 05 September 2023

Matthew S.

Position: Director

Appointed: 31 May 2020

Resigned: 31 December 2023

Naomi J.

Position: Director

Appointed: 30 September 2018

Resigned: 31 May 2020

Guy D.

Position: Director

Appointed: 24 May 2018

Resigned: 30 September 2018

Matthew C.

Position: Director

Appointed: 30 August 2016

Resigned: 04 December 2017

Brian L.

Position: Director

Appointed: 03 March 2016

Resigned: 30 September 2018

Robin H.

Position: Director

Appointed: 23 February 2016

Resigned: 30 June 2018

John B.

Position: Director

Appointed: 25 March 2015

Resigned: 30 September 2018

Rupert D.

Position: Director

Appointed: 01 January 2014

Resigned: 30 September 2018

Hayley T.

Position: Director

Appointed: 07 October 2013

Resigned: 31 May 2020

Richard H.

Position: Director

Appointed: 17 February 2012

Resigned: 01 January 2015

Robert R.

Position: Director

Appointed: 17 February 2012

Resigned: 07 October 2013

William S.

Position: Director

Appointed: 17 February 2012

Resigned: 30 September 2018

Michael C.

Position: Director

Appointed: 11 October 2010

Resigned: 17 February 2012

Christian D.

Position: Director

Appointed: 05 August 2008

Resigned: 31 December 2008

Peter C.

Position: Director

Appointed: 25 July 2008

Resigned: 17 February 2012

Pascal H.

Position: Director

Appointed: 25 July 2008

Resigned: 17 February 2012

David B.

Position: Director

Appointed: 25 July 2008

Resigned: 17 February 2012

Stuart M.

Position: Director

Appointed: 25 July 2008

Resigned: 17 February 2012

David C.

Position: Director

Appointed: 04 January 2006

Resigned: 04 April 2010

Kevin W.

Position: Secretary

Appointed: 26 January 2005

Resigned: 16 July 2015

Hans G.

Position: Director

Appointed: 23 April 2001

Resigned: 03 December 2007

Yagnish C.

Position: Director

Appointed: 01 October 1996

Resigned: 23 June 2008

Iain C.

Position: Secretary

Appointed: 29 February 1996

Resigned: 26 January 2005

Iain C.

Position: Director

Appointed: 01 December 1995

Resigned: 26 January 2006

George G.

Position: Director

Appointed: 31 August 1995

Resigned: 31 October 1995

Philip H.

Position: Director

Appointed: 31 August 1995

Resigned: 31 October 1995

Mark B.

Position: Secretary

Appointed: 11 August 1995

Resigned: 29 February 1996

Barry S.

Position: Director

Appointed: 26 October 1993

Resigned: 31 August 1995

David B.

Position: Director

Appointed: 25 May 1993

Resigned: 31 August 1995

Mark B.

Position: Director

Appointed: 27 September 1992

Resigned: 29 February 1996

Alan L.

Position: Secretary

Appointed: 27 September 1992

Resigned: 11 August 1995

Hugh L.

Position: Director

Appointed: 27 September 1992

Resigned: 17 February 2012

Robin H.

Position: Director

Appointed: 27 September 1992

Resigned: 31 July 2015

Guy D.

Position: Director

Appointed: 27 September 1992

Resigned: 17 February 2012

Andrew M.

Position: Director

Appointed: 27 September 1992

Resigned: 23 July 2001

Graham K.

Position: Director

Appointed: 27 September 1992

Resigned: 07 February 2003

Philip M.

Position: Director

Appointed: 27 September 1992

Resigned: 14 July 1995

Andrew J.

Position: Director

Appointed: 27 September 1992

Resigned: 17 February 2012

Brian L.

Position: Director

Appointed: 27 September 1992

Resigned: 31 July 2015

John B.

Position: Director

Appointed: 27 September 1992

Resigned: 31 December 2001

Nigel W.

Position: Director

Appointed: 27 September 1992

Resigned: 17 November 2004

Simon R.

Position: Director

Appointed: 27 September 1992

Resigned: 17 February 2012

Jonathan C.

Position: Director

Appointed: 27 September 1992

Resigned: 19 November 2007

Paul W.

Position: Director

Appointed: 27 September 1992

Resigned: 26 October 1993

Charles N.

Position: Director

Appointed: 27 September 1992

Resigned: 29 January 1999

Keith W.

Position: Director

Appointed: 27 September 1992

Resigned: 03 May 1993

Richard M.

Position: Director

Appointed: 27 September 1992

Resigned: 04 October 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Cinven Group Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Cinven Group Limited

21 St James’S Square 5 Paternoster Square, London, SW1Y 4JZ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03092251
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cinven June 24, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 6th, October 2023
Free Download (32 pages)

Company search