CINVEN CAPITAL MANAGEMENT (TF NO. 2) LIMITED

7 officers / 31 resignations

PARMAR, Rikesh Manhar

Correspondence address
21 St. James’S Square, London, United Kingdom, SW1Y 4JZ
Role ACTIVE
director
Date of birth
May 1983
Appointed on
31 March 2025
Nationality
British
Occupation
Accountant

LYNCH, Neil Martin

Correspondence address
21 St. James's Square, London, SW1Y 4JZ
Role ACTIVE
director
Date of birth
July 1982
Appointed on
20 November 2020
Resigned on
27 September 2024
Nationality
Irish
Occupation
Chartered Accountant

CARRIER, Babett Sylia, Dr

Correspondence address
21 St. James's Square, London, SW1Y 4JZ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
8 June 2015
Nationality
German
Occupation
Solicitor

LONDON, LORRAINE ANNE

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, UNITED KINGDOM, EC4M 7AG
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
9 February 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

COLATO, MICHAEL ANDREW

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, UNITED KINGDOM, EC4M 7AG
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
6 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

WHALE, KEVIN JOHN

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, EC4M 7AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
29 March 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

PERKINS, TRACY LOUISE

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, EC4M 7AG
Role ACTIVE
Secretary
Appointed on
29 March 2010
Nationality
BRITISH

GIBSON, REBECCA FLEUR

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, EC4M 7AG
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
29 March 2010
Resigned on
17 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

PAULMIER, NICOLAS FERNAND

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, EC4M 7AG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
29 March 2010
Resigned on
17 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

BERENDSEN, CASPER ANTONIUS

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, UNITED KINGDOM, EC4M 7AG
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
23 June 2008
Resigned on
17 February 2012
Nationality
DUTCH
Occupation
DIRECTOR

SABBEN-CLARE, MATTHEW JAMES

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, UNITED KINGDOM, EC4M 7AG
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
23 June 2008
Resigned on
17 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

GEISMAR, XAVIER

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, UNITED KINGDOM, EC4M 7AG
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
7 April 2008
Resigned on
17 February 2012
Nationality
FRENCH
Occupation
DIRECTOR

DOSCH, CHRISTIAN OLIVER

Correspondence address
51 SCARSDALE VILLAS, LONDON, W8 6PU
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
20 August 2007
Resigned on
31 December 2008
Nationality
GERMAN
Occupation
INVESTMENT MANAGER

Average house price in the postcode W8 6PU £4,461,000

HEBERLING, PASCAL

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, UNITED KINGDOM, EC4M 7AG
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
20 August 2007
Resigned on
17 February 2012
Nationality
FRENCH
Occupation
DIRECTOR

COWLING, DAVID WREN

Correspondence address
FLAT 21 YORK HOUSE, BERNERS STREET, LONDON, W1T 3LG
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
4 January 2006
Resigned on
4 April 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1T 3LG £2,118,000

JEACNCOURT-GALIGNANI, ANTOINE

Correspondence address
3 AVENUE BOSQUET, PARIS 75007, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
14 June 2004
Resigned on
23 March 2009
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

MCALPINE, Stuart Anderson

Correspondence address
Warwick Court Paternoster Square, London, United Kingdom, EC4M 7AG
Role RESIGNED
director
Date of birth
October 1966
Appointed on
11 May 2004
Resigned on
17 February 2012
Nationality
British
Occupation
Director

CATTERALL, PETER ANTHONY COLIN

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, UNITED KINGDOM, EC4M 7AG
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
11 May 2004
Resigned on
17 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

BARKER, DAVID ROBERT

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, EC4M 7AG
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
11 May 2004
Resigned on
17 February 2012
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

MOORE, Gordon James

Correspondence address
12 Ranelagh Avenue, Barnes, London, SW13 0BP
Role RESIGNED
director
Date of birth
November 1966
Appointed on
11 May 2004
Resigned on
31 December 2007
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SW13 0BP £3,699,000

MURPHY, Dominic Patrick

Correspondence address
Kkr Stirling Square, 7 Carlton Gardens, London, SW1Y 5AD
Role RESIGNED
director
Date of birth
March 1967
Appointed on
11 May 2004
Resigned on
7 October 2004
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 5AD £9,427,000

GANGSTED, HANS PETER

Correspondence address
23 ABBOTSBURY ROAD, LONDON, W14 8EJ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
23 April 2001
Resigned on
3 December 2007
Nationality
DANISH
Occupation
DIRECTOR

Average house price in the postcode W14 8EJ £10,168,000

CARSLAW, IAIN ALEXANDER

Correspondence address
4 WOODVALE AVENUE, GIFFNOCK, GLASGOW, G46 6RQ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
13 December 2000
Resigned on
26 January 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CLARKE, JONATHAN GEORGE GOUGH

Correspondence address
LOGMORE PLACE, LOGMORE LANE, WESTCOTT, SURREY, RH4 3JN
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
13 December 2000
Resigned on
19 November 2007
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode RH4 3JN £1,056,000

JOY, ANDREW NEVILLE

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, UNITED KINGDOM, EC4M 7AG
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
13 December 2000
Resigned on
5 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

LINDEN, BRIAN ANDREW

Correspondence address
CINVEN WARWICK COURT, PATERNOSTER SQUARE, LONDON, UNITED KINGDOM, EC4M 7AG
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
13 December 2000
Resigned on
21 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

WHALE, KEVIN JOHN

Correspondence address
51 GUILFORD AVENUE, SURBITON, SURREY, KT5 8DG
Role RESIGNED
Secretary
Date of birth
May 1959
Appointed on
13 December 2000
Resigned on
29 March 2010
Nationality
BRITISH

Average house price in the postcode KT5 8DG £783,000

MARCHANT, ANDREW WILLIAM

Correspondence address
PITCH PLACE FARM, THURSLEY, GODALMING, SURREY, GU8 6QW
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
13 December 2000
Resigned on
23 July 2001
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode GU8 6QW £1,782,000

BROWN, JOHN FORSTER

Correspondence address
7 HURST AVENUE, LONDON, N6 5TX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
13 December 2000
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
DEPUTY MANAGING DIRECTOR

Average house price in the postcode N6 5TX £4,250,000

ROWLANDS, SIMON NICHOLAS

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, UNITED KINGDOM, EC4M 7AG
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
13 December 2000
Resigned on
22 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

CHOTAI, YAGNISH VRAJLAL

Correspondence address
WHITEBEAMS, 1 HANYARDS LANE, CUFFLEY, POTTERS BAR, HERTFORDSHIRE, EN6 4AS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
13 December 2000
Resigned on
23 June 2008
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode EN6 4AS £2,423,000

MUNTON, RICHARD JAMES

Correspondence address
THE GRANGE, GRANGE HILL, PLAXTOL, KENT, TN15 0RG
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
13 December 2000
Resigned on
4 October 2007
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode TN15 0RG £1,614,000

KENISTON-COOPER, GRAHAM JAMES

Correspondence address
17 OVINGTON SQUARE, LONDON, SW3 1LH
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
13 December 2000
Resigned on
7 February 2003
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW3 1LH £1,927,000

DAVISON, GUY BRYCE

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, UNITED KINGDOM, EC4M 7AG
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
13 December 2000
Resigned on
17 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

LANGMUIR, Hugh Macgillivray

Correspondence address
Warwick Court Paternoster Square, London, United Kingdom, EC4M 7AG
Role RESIGNED
director
Date of birth
May 1955
Appointed on
13 December 2000
Resigned on
17 February 2012
Nationality
British,French
Occupation
Director

HALL, ROBIN ALEXANDER

Correspondence address
CINVEN WARWICK COURT, PATERNOSTER SQUARE, LONDON, UNITED KINGDOM, EC4M 7AG
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
13 December 2000
Resigned on
9 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

BURNESS (DIRECTORS) LIMITED

Correspondence address
50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Role RESIGNED
Nominee Director
Appointed on
30 November 2000
Resigned on
13 December 2000

BURNESS

Correspondence address
242 WEST GEORGE STREET, GLASGOW, G2 4QY
Role RESIGNED
Nominee Secretary
Appointed on
30 November 2000
Resigned on
13 December 2000

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