CVC SECONDARY PARTNERS, LLP

Company Documents

DateDescription
14/02/2514 February 2025 Change of name notice

View Document

14/02/2514 February 2025 Certificate of change of name

View Document

02/01/252 January 2025 Termination of appointment of Deirdre Elizabeth Davies as a member on 2024-12-31

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Cessation of Carlo Pirzio-Biroli as a person with significant control on 2024-07-02

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

30/08/2430 August 2024 Cessation of Alistair Charles Fairley Smith as a person with significant control on 2024-07-02

View Document

30/08/2430 August 2024 Notification of Cvc Capital Partners Plc as a person with significant control on 2024-07-02

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Change of details for Mr. Carlo Pirzio-Biroli as a person with significant control on 2022-04-04

View Document

13/01/2213 January 2022 Appointment of Cvc Green Holdings Limited as a member on 2022-01-11

View Document

14/12/2114 December 2021 Registered office address changed from 1 st. James’S Market London SW1Y 4AH United Kingdom to 8 st. James's Square London SW1Y 4JU on 2021-12-14

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 11-12 ST JAMES'S SQUARE SUITE1 3RD FLOOR LONDON SW1Y 4LB

View Document

03/07/193 July 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GLENDOWER CAPITAL (CORPORATE MEMBER) LTD / 01/07/2019

View Document

02/07/192 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / ALISTAIR CHARLES FAIRLEY SMITH / 01/07/2019

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR. ALISTAIR CHARLES FAIRLEY SMITH / 01/07/2019

View Document

02/07/192 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / DEIRDRE ELIZABETH DAVIES / 01/07/2019

View Document

01/07/191 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / CHI CHUNG CHEUNG / 01/07/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR. CARLO PIRZIO-BIROLI / 01/07/2019

View Document

01/07/191 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / CARLO PIRZIO-BIROLI / 01/07/2019

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

16/10/1716 October 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GLENDOWER CAPITAL (CORPORATE MEMBER) LTD / 16/10/2017

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

28/08/1728 August 2017 CESSATION OF GLENDOWER CAPITAL HOLDINGS 2, LLC AS A PSC

View Document

28/08/1728 August 2017 CESSATION OF GLENDOWER CAPITAL HOLDINGS 1, LLC AS A PSC

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR CHARLES FAIRLEY SMITH

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLO PIRZIO-BIROLI

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 20-22 BEDFORD ROW LONDON LONDON WC1R 4JS

View Document

19/06/1719 June 2017 LLP MEMBER APPOINTED DEIRDRE ELIZABETH DAVIES

View Document

19/06/1719 June 2017 CORPORATE LLP MEMBER APPOINTED GLENDOWER CAPITAL (CORPORATE MEMBER) LTD

View Document

19/06/1719 June 2017 LLP MEMBER APPOINTED CHI CHUNG CHEUNG

View Document

18/06/1718 June 2017 APPOINTMENT TERMINATED, LLP MEMBER GLENDOWER CAPITAL HOLDINGS 1, LLC

View Document

06/06/176 June 2017 LLP MEMBER APPOINTED ALISTAIR CHARLES FAIRLEY SMITH

View Document

05/06/175 June 2017 LLP MEMBER APPOINTED CARLO PIRZIO-BIROLL

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, LLP MEMBER GLENDOWER CAPITAL HOLDINGS 2, LLC

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GLENDOWER CAPITAL HOLDINGS 1, LLC / 22/08/2016

View Document

22/08/1622 August 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GLENDOWER CAPITAL HOLDINGS 2, LLC / 22/08/2016

View Document

22/08/1622 August 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

20/08/1520 August 2015 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