CVC CREDIT PARTNERS LIMITED
CVC CORDATUS LIMITED

Hellopages » Greater London » Camden » WC1R 4JS

Company number 05811891
Status Active
Incorporation Date 10 May 2006
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Full accounts made up to 31 December 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 750,000 ; Full accounts made up to 31 December 2015. The most likely internet sites of CVC CREDIT PARTNERS LIMITED are www.cvccreditpartners.co.uk, and www.cvc-credit-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cvc Credit Partners Limited is a Private Limited Company. The company registration number is 05811891. Cvc Credit Partners Limited has been working since 10 May 2006. The present status of the company is Active. The registered address of Cvc Credit Partners Limited is 20 22 Bedford Row London Wc1r 4js. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. BOWERS, Jonathan Christian is a Director of the company. BRADKIN, Brandon Freeman Randolph is a Director of the company. DENATALE, Mark Evan is a Director of the company. HICKEY, Stephen Peter is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOUGHTON, Marc has been resigned. Director PARHAM, Iain Michael has been resigned. Director WOOD, David Alan has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 10 May 2006

Director
BOWERS, Jonathan Christian
Appointed Date: 21 February 2007
55 years old

Director
BRADKIN, Brandon Freeman Randolph
Appointed Date: 12 June 2013
58 years old

Director
DENATALE, Mark Evan
Appointed Date: 04 March 2014
53 years old

Director
HICKEY, Stephen Peter
Appointed Date: 04 March 2014
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 May 2006
Appointed Date: 10 May 2006

Director
BOUGHTON, Marc
Resigned: 17 November 2014
Appointed Date: 17 December 2008
61 years old

Director
PARHAM, Iain Michael
Resigned: 27 March 2009
Appointed Date: 10 May 2006
68 years old

Director
WOOD, David Alan
Resigned: 28 March 2012
Appointed Date: 10 May 2006
71 years old

CVC CREDIT PARTNERS LIMITED Events

20 Apr 2017
Full accounts made up to 31 December 2016
10 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 750,000

18 Apr 2016
Full accounts made up to 31 December 2015
11 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 750,000

07 Apr 2015
Full accounts made up to 31 December 2014
...
... and 31 more events
25 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

25 Oct 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

29 Jun 2006
Accounting reference date shortened from 31/05/07 to 31/03/07
10 May 2006
Secretary resigned
10 May 2006
Incorporation