CINVEN SERVICES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Appointment of Mr Rikesh Manhar Parmar as a director on 2025-03-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2023-12-31

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024

View Document

02/10/242 October 2024 Termination of appointment of Neil Martin Lynch as a director on 2024-09-27

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Memorandum and Articles of Association

View Document

23/03/2423 March 2024 Notification of Cinven Holdings Limited as a person with significant control on 2023-11-17

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-21 with updates

View Document

08/03/248 March 2024 Withdrawal of a person with significant control statement on 2024-03-08

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

12/10/2212 October 2022 Director's details changed for Mr Michael Andrew Colato on 2022-09-15

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

02/10/212 October 2021 Accounts for a small company made up to 2020-12-31

View Document

22/07/2022 July 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

16/10/1916 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

22/02/1922 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

12/01/1812 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

26/08/1626 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/08/1626 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/03/1631 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

08/03/168 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN HALL

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN WHALE

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED DR BABETT SYLVIA CARRIER

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN WHALE

View Document

18/06/1518 June 2015 SECRETARY APPOINTED TRACEY LOUISE PERKINS

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED LORRAINE ANNE LONDON

View Document

28/05/1528 May 2015 ADOPT ARTICLES 14/05/2015

View Document

08/04/158 April 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

03/03/143 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

07/03/137 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

20/03/1220 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR KEVIN JOHN WHALE

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR HUGH LANGMUIR

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/02/1227 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/02/1213 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

07/03/117 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR MICHAEL ANDREW COLATO

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID COWLING

View Document

04/03/104 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED HUGH MACGILLIVRAY LANGMUIR

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ALEXANDER HALL / 30/10/2009

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HALL / 19/05/2009

View Document

14/05/0914 May 2009 ARTICLES OF ASSOCIATION

View Document

02/03/092 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COWLING / 01/10/2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

11/12/0411 December 2004 REGISTERED OFFICE CHANGED ON 11/12/04 FROM: PINNERS HALL 105-108 OLD BROAD STREET LONDON EC2N 1EH

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ARTICLES OF ASSOCIATION

View Document

30/07/0330 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/039 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0229 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0215 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/027 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 SECRETARY RESIGNED

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/02/0126 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 S-DIV 08/06/99

View Document

18/06/9918 June 1999 ADOPT MEM AND ARTS 08/06/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

18/03/9818 March 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/09/9624 September 1996 S-DIV 05/09/96

View Document

16/09/9616 September 1996 SUB DIVISION OF SHARES 05/09/96

View Document

16/09/9616 September 1996 S-DIV 05/09/96

View Document

26/06/9626 June 1996 REGISTERED OFFICE CHANGED ON 26/06/96 FROM: HOBART HOUSE GROSVENOR PLACE LONDON SW1X 7AD

View Document

21/06/9621 June 1996 COMPANY NAME CHANGED CINVEN SERVICES LIMITED CERTIFICATE ISSUED ON 24/06/96

View Document

21/06/9621 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/05/96

View Document

21/06/9621 June 1996 ADOPT MEM AND ARTS 20/05/96

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9630 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9612 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 COMPANY NAME CHANGED BEGINTEAM LIMITED CERTIFICATE ISSUED ON 10/04/96

View Document

02/04/962 April 1996 REGISTERED OFFICE CHANGED ON 02/04/96 FROM: ASHURST MORRIS CRISP BROADWALK HOUSE, 5 APPOLD STREET LONDON,EC2A 2HA

View Document

02/04/962 April 1996 REGISTERED OFFICE CHANGED ON 02/04/96 FROM: HOBART HOUSE GROSVENOR PLACE LONDON SW1X 7AD

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 SECRETARY RESIGNED

View Document

21/03/9621 March 1996 REGISTERED OFFICE CHANGED ON 21/03/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/03/9621 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 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