CINVEN PARTNERS LLP

Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-07 with no updates

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

07/11/237 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

08/10/198 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3662560004

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3662560003

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3662560005

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3662560007

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3662560006

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3662560009

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3662560008

View Document

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

12/02/1912 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN JACOBUS OSNABRUG / 01/02/2019

View Document

02/01/192 January 2019 LLP MEMBER APPOINTED BENJAMIN JACOBUS OSNABRUG

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, LLP MEMBER HUGH LANGMUIR

View Document

10/01/1810 January 2018 LLP MEMBER APPOINTED RORY ALEXANDER IVOR NEESON

View Document

10/01/1810 January 2018 LLP MEMBER APPOINTED CHRISTOPHER ANDERSON

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

27/06/1727 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDRA CAROLINE HESS / 15/06/2014

View Document

18/04/1718 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR SUPRAJ RAM RAJAGOPALAN / 29/03/2017

View Document

18/04/1718 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / IMMO RUPF / 17/03/2017

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, LLP MEMBER GUY DAVISON

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER LESLIE

View Document

11/01/1711 January 2017 LLP MEMBER APPOINTED MR CHRISTOPHER JAMES GOOD

View Document

10/01/1710 January 2017 LLP MEMBER APPOINTED MR THOMAS RAILHAC

View Document

05/10/165 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/08/1626 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

06/01/166 January 2016 LLP MEMBER APPOINTED MR ALEXANDER FRANCIS STEWART LESLIE

View Document

09/12/159 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART ANDERSON MCALPINE / 23/10/2015

View Document

04/10/154 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 ANNUAL RETURN MADE UP TO 05/07/15

View Document

14/01/1514 January 2015 LLP MEMBER APPOINTED SVEN GOSTA PONTUS PETTERSSON

View Document

14/01/1514 January 2015 LLP MEMBER APPOINTED YALIN KARADOGAN

View Document

14/01/1514 January 2015 LLP MEMBER APPOINTED MR MAXIM DEVIN CREWE

View Document

16/12/1416 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SABBEN-CLARE / 17/06/2014

View Document

16/12/1416 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / SOREN CHRISTENSEN / 04/08/2014

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR CASPER ANTONIUS BERENDSEN / 11/08/2014

View Document

14/07/1414 July 2014 ANNUAL RETURN MADE UP TO 05/07/14

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, LLP MEMBER REBECCA GIBSON

View Document

19/07/1319 July 2013 ANNUAL RETURN MADE UP TO 05/07/13

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, LLP MEMBER PASCAL HEBERLING

View Document

15/11/1215 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR SUPRAJ RAM RAJAGOPALAN / 15/05/2012

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 ANNUAL RETURN MADE UP TO 05/07/12

View Document

02/03/122 March 2012 LLP MEMBER APPOINTED MR PASCAL HEBERLING

View Document

02/03/122 March 2012 LLP MEMBER APPOINTED MR CASPAR BERENDSEN

View Document

02/03/122 March 2012 LLP MEMBER APPOINTED IMMO RUPF

View Document

01/03/121 March 2012 LLP MEMBER APPOINTED GUY BRYCE DAVISON

View Document

01/03/121 March 2012 LLP MEMBER APPOINTED NICOLAS FERNAND PAULMIER

View Document

01/03/121 March 2012 LLP MEMBER APPOINTED DAVID ROBERT BARKER

View Document

01/03/121 March 2012 LLP MEMBER APPOINTED STUART ANDERSON MCALPINE

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, LLP MEMBER CINVEN PARTNERSHIP SERVICES LIMITED

View Document

01/03/121 March 2012 LLP MEMBER APPOINTED THILO SAUTTER

View Document

01/03/121 March 2012 LLP MEMBER APPOINTED PETER ANTHONY COLIN CATTERALL

View Document

01/03/121 March 2012 LLP MEMBER APPOINTED MR MATTHEW JAMES SABBEN-CLARE

View Document

29/02/1229 February 2012 LLP MEMBER APPOINTED ALEXANDRA CAROLINE HESS

View Document

29/02/1229 February 2012 LLP MEMBER APPOINTED SOREN CHRISTENSEN

View Document

29/02/1229 February 2012 LLP MEMBER APPOINTED HUGH MACGILLIVRAY LANGMUIR

View Document

29/02/1229 February 2012 LLP MEMBER APPOINTED MS REBECCA FLEUR GIBSON

View Document

29/02/1229 February 2012 LLP MEMBER APPOINTED MR SUPRAJ RAM RAJAGOPALAN

View Document

27/02/1227 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

22/07/1122 July 2011 CURRSHO FROM 31/07/2012 TO 31/12/2011

View Document

05/07/115 July 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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