Cinven Services Limited LONDON


Founded in 1996, Cinven Services, classified under reg no. 03162555 is an active company. Currently registered at 21 St James’s Square SW1Y 4JZ, London the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Monday 24th June 1996 Cinven Services Limited is no longer carrying the name Cinven Services.

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. 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 Services 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 03162555
Date of Incorporation Thu, 22nd Feb 1996
Industry Activities of head offices
End of financial Year 31st December
Company age 28 years old
Account next due date Sat, 30th Sep 2023 (201 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Neil L.

Position: Director

Appointed: 20 November 2020

Babett C.

Position: Director

Appointed: 08 June 2015

Tracey P.

Position: Secretary

Appointed: 08 June 2015

Michael C.

Position: Director

Appointed: 06 September 2010

Lorraine L.

Position: Director

Appointed: 08 June 2015

Resigned: 20 November 2020

Kevin W.

Position: Director

Appointed: 17 February 2012

Resigned: 30 June 2015

Hugh L.

Position: Director

Appointed: 15 January 2010

Resigned: 17 February 2012

David C.

Position: Director

Appointed: 20 December 2005

Resigned: 04 April 2010

Kevin W.

Position: Secretary

Appointed: 19 December 2001

Resigned: 08 June 2015

Yagnish C.

Position: Director

Appointed: 01 October 1996

Resigned: 17 November 1998

Graham K.

Position: Director

Appointed: 20 May 1996

Resigned: 17 November 1998

Richard M.

Position: Director

Appointed: 20 May 1996

Resigned: 17 November 1998

Andrew M.

Position: Director

Appointed: 20 May 1996

Resigned: 17 November 1998

Nigel W.

Position: Director

Appointed: 20 May 1996

Resigned: 17 November 1998

Simon R.

Position: Director

Appointed: 20 May 1996

Resigned: 17 November 1998

John B.

Position: Director

Appointed: 20 May 1996

Resigned: 17 November 1998

Andrew J.

Position: Director

Appointed: 20 May 1996

Resigned: 22 December 1998

Robin H.

Position: Director

Appointed: 20 May 1996

Resigned: 31 July 2015

Hugh L.

Position: Director

Appointed: 20 May 1996

Resigned: 17 November 1998

Charles N.

Position: Director

Appointed: 20 May 1996

Resigned: 23 December 1998

Jonathan C.

Position: Director

Appointed: 20 May 1996

Resigned: 17 November 1998

Guy D.

Position: Director

Appointed: 20 May 1996

Resigned: 17 November 1998

Iain C.

Position: Secretary

Appointed: 26 April 1996

Resigned: 19 December 2001

Iain C.

Position: Director

Appointed: 26 April 1996

Resigned: 26 January 2006

Brian L.

Position: Director

Appointed: 16 April 1996

Resigned: 17 November 1998

Colin A.

Position: Secretary

Appointed: 07 March 1996

Resigned: 26 April 1996

Colin A.

Position: Director

Appointed: 07 March 1996

Resigned: 26 April 1996

Petrus L.

Position: Director

Appointed: 07 March 1996

Resigned: 26 April 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1996

Resigned: 07 March 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 February 1996

Resigned: 07 March 1996

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Cinven Holdings Limited from London, United Kingdom. This PSC is classified as "a limityed by shares", 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 Holdings Limited

21 St. James's Square, London, SW1Y 4JZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limityed By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6684110
Notified on 17 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cinven Services June 24, 1996
Beginteam April 10, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, November 2023
Free Download (14 pages)

Company search