CVC CREDIT PARTNERS INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewDirector's details changed for Mr Guillaume Louis Xavier Tarneaud on 2025-05-28

View Document

22/04/2522 April 2025 Appointment of Mr Andrew Paul Haven as a director on 2025-04-16

View Document

22/04/2522 April 2025 Termination of appointment of Peter Mark Selwyn as a director on 2025-04-16

View Document

28/03/2528 March 2025 Appointment of Mr Guillaume Louis Xavier Tarneaud as a director on 2025-03-27

View Document

24/03/2524 March 2025 Termination of appointment of John Henry Empson as a director on 2025-03-20

View Document

14/01/2514 January 2025 Resolutions

View Document

14/01/2514 January 2025 Memorandum and Articles of Association

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

23/09/2423 September 2024 Amended full accounts made up to 2023-12-31

View Document

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

View Document

17/05/2417 May 2024 Notification of Cvc Capital Partners Plc as a person with significant control on 2024-04-30

View Document

16/05/2416 May 2024 Withdrawal of a person with significant control statement on 2024-05-16

View Document

28/03/2428 March 2024 Amended full accounts made up to 2022-12-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

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

View Document

11/08/2311 August 2023 Director's details changed for Mr Andrew Quail Davies on 2022-11-25

View Document

11/08/2311 August 2023 Director's details changed for Mr John Henry Empson on 2022-11-25

View Document

11/08/2311 August 2023 Director's details changed for Mr Peter Mark Selwyn on 2022-11-25

View Document

30/03/2330 March 2023 Termination of appointment of Xavier Himmer as a director on 2023-03-13

View Document

02/12/222 December 2022 Register inspection address has been changed to 10 Temple Back Vistra Uk First Floor Bristol BS1 6FL

View Document

02/12/222 December 2022 Register(s) moved to registered inspection location 10 Temple Back Vistra Uk First Floor Bristol BS1 6FL

View Document

25/11/2225 November 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to 105-109 Strand London WC2R 0AA on 2022-11-25

View Document

12/01/2212 January 2022 Second filing for the appointment of John Henry Empson as a director

View Document

11/01/2211 January 2022 Appointment of Mr John Henry Empson as a director on 2021-12-23

View Document

11/01/2211 January 2022 Termination of appointment of Hamish Alastair Child Buckland as a director on 2021-12-23

View Document

09/12/219 December 2021 Full accounts made up to 2020-12-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

18/08/2018 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED XAVIER HIMMER

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

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

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

15/01/1915 January 2019 CESSATION OF CVC CREDIT PARTNERS HOLDINGS LIMITED AS A PSC

View Document

15/01/1915 January 2019 NOTIFICATION OF PSC STATEMENT ON 05/11/2018

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 05/11/18 STATEMENT OF CAPITAL GBP 1500000.01

View Document

20/11/1820 November 2018 SUB-DIVISION 05/11/18

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOWERS

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK DENATALE

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR ANDREW QUAIL DAVIES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR PETER MARK SELWYN

View Document

23/04/1823 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR HAMISH ALASTAIR CHILD BUCKLAND

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR BRANDON BRADKIN

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HICKEY

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

09/08/179 August 2017 Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 2017-08-09

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / CVC CREDIT PARTNERS HOLDINGS LIMITED / 08/08/2017

View Document

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

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

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

View Document

16/11/1516 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

16/09/1516 September 2015 25/08/15 STATEMENT OF CAPITAL GBP 1500000

View Document

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

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARC BOUGHTON

View Document

01/12/141 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

17/03/1417 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MARK EVAN DENATALE

View Document

05/03/145 March 2014 DIRECTOR APPOINTED STEPHEN PETER HICKEY

View Document

19/11/1319 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED BRANDON FREEMAN RANDOLPH BRADKIN

View Document

25/04/1325 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/11/1216 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

24/04/1224 April 2012 COMPANY NAME CHANGED CVC CORDATUS INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/04/12

View Document

24/04/1224 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/11/1116 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

03/02/113 February 2011 02/02/11 STATEMENT OF CAPITAL GBP 1000000

View Document

03/02/113 February 2011 DIRECTOR APPOINTED DAVID ALAN WOOD

View Document

01/02/111 February 2011 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MARC BOUGHTON

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED JONATHAN CHRISTIAN BOWERS

View Document

24/01/1124 January 2011 COMPANY NAME CHANGED ZEBRACOVE LIMITED CERTIFICATE ISSUED ON 24/01/11

View Document

21/01/1121 January 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

21/01/1121 January 2011 Registered office address changed from , Pellipar House 1st Floor 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 2011-01-21

View Document

21/01/1121 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

16/11/1016 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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