CVC ADVISERS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Appointment of Mr Peter William James Rutland as a director on 2025-04-22

View Document

25/04/2525 April 2025 Appointment of Mr Timothy Huish Gallico as a director on 2025-04-22

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

25/02/2525 February 2025 Appointment of Mr Krishan Pandit as a secretary on 2025-02-24

View Document

11/11/2411 November 2024 Termination of appointment of Catrin Olwen Nerys Brayshaw as a secretary on 2024-11-06

View Document

05/11/245 November 2024 Termination of appointment of Lorne Rupert Somerville as a director on 2024-10-28

View Document

26/07/2426 July 2024 Full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Notification of Cvc Capital Partners Plc as a person with significant control on 2024-04-30

View Document

13/05/2413 May 2024 Withdrawal of a person with significant control statement on 2024-05-13

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

11/01/2411 January 2024 Appointment of Mrs Marie Katharina Valeska Koenig as a director on 2024-01-10

View Document

10/01/2410 January 2024 Termination of appointment of Lauren Elizabeth Livingston as a director on 2023-12-31

View Document

10/01/2410 January 2024 Termination of appointment of Helene Michelle Thomas as a director on 2023-12-31

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

10/03/2310 March 2023 Termination of appointment of Soren Vestergaard-Poulsen as a director on 2023-03-09

View Document

10/03/2310 March 2023 Termination of appointment of Lauren Livingston as a secretary on 2023-03-09

View Document

10/03/2310 March 2023 Appointment of Catrin Olwen Nerys Brayshaw as a secretary on 2023-03-09

View Document

10/03/2310 March 2023 Termination of appointment of Frederick Inglis Watt as a director on 2023-03-09

View Document

10/03/2310 March 2023 Termination of appointment of Robert Richard Lucas as a director on 2023-03-09

View Document

10/03/2310 March 2023 Appointment of Robin Peveril Hooper as a director on 2023-03-09

View Document

10/03/2310 March 2023 Appointment of Lauren Elizabeth Livingston as a director on 2023-03-09

View Document

10/03/2310 March 2023 Appointment of Raju Hussain as a director on 2023-03-09

View Document

10/03/2310 March 2023 Appointment of Helene Michelle Thomas as a director on 2023-03-09

View Document

10/03/2310 March 2023 Appointment of Dominic Patrick Murphy as a director on 2023-03-09

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-07 with no updates

View Document

12/05/2012 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR SOREN VESTERGAARD-POULSEN

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR LORNE RUPERT SOMERVILLE

View Document

20/06/1820 June 2018 ARTICLES OF ASSOCIATION

View Document

20/06/1820 June 2018 SECTION 175 QUOTED. NAME CHANGE. 12/06/2018

View Document

20/06/1820 June 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

13/06/1813 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1813 June 2018 COMPANY NAME CHANGED CVC CAPITAL PARTNERS LIMITED CERTIFICATE ISSUED ON 13/06/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

10/04/1810 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARC BOUGHTON

View Document

04/05/164 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR KENNETH JOHN MACDONALD YOUNG

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GRIZZELLE

View Document

05/05/155 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD PERRIS

View Document

05/01/155 January 2015 SECRETARY APPOINTED LAUREN LIVINGSTON

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR MARC BOUGHTON

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FEUER

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VINEBURG

View Document

06/05/146 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

20/02/1420 February 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/06/1321 June 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/06/128 June 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD PERRIS / 01/04/2012

View Document

08/06/128 June 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK INGLIS WATT / 01/04/2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAIN ROSS GRIZZELLE / 01/04/2012

View Document

07/06/127 June 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAIN ROSS GRIZZELLE / 15/05/2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILIP FEUER / 05/05/2011

View Document

06/05/116 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN VINEBURG / 05/05/2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES CUNDY / 05/05/2011

View Document

06/05/116 May 2011 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR, 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES CUNDY / 27/10/2010

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

29/10/1029 October 2010 SECRETARY APPOINTED RICHARD PERRIS

View Document

26/04/1026 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

16/04/0916 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/11/0812 November 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

12/11/0812 November 2008 ADOPT ARTICLES 05/11/2008

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK WATT / 16/09/2008

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MILNE

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN HOOPER

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM BROOKE

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED MR TIMOTHY CHARLES CUNDY

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT HILL

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED MR FREDERICK INGUS WATT

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED MR STEPHEN JOHN VINEBURG

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY CLINCH

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS CLARRY

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR MARC BOUGHTON

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR HUGH BRIGGS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN KOLTES

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE MCLAIN

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARC BOUGHTON / 12/05/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER MCKENZIE

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LUCAS / 07/02/2008

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HOOPER / 07/02/2008

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0428 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 COMPANY NAME CHANGED APRILWAY LIMITED CERTIFICATE ISSUED ON 05/01/04

View Document

03/11/033 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/033 November 2003 £ NC 1000/51000 24/10/03

View Document

28/10/0328 October 2003 S366A DISP HOLDING AGM 30/09/03

View Document

24/09/0324 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: 111 STRAND, LONDON, WC2R 0AG

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 200 ALDERSGATE STREET, LONDON, EC1A 4JJ

View Document

12/07/0312 July 2003 £ NC 100/1000 04/07/03

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 NC INC ALREADY ADJUSTED 04/07/03

View Document

12/07/0312 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0312 July 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

07/04/037 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company