CINVEN SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 7AG

Company number 03162555
Status Active
Incorporation Date 22 February 1996
Company Type Private Limited Company
Address WARWICK COURT, 5 PATERNOSTER SQUARE, LONDON, EC4M 7AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a small company made up to 30 June 2016; Satisfaction of charge 4 in full. The most likely internet sites of CINVEN SERVICES LIMITED are www.cinvenservices.co.uk, and www.cinven-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cinven Services Limited is a Private Limited Company. The company registration number is 03162555. Cinven Services Limited has been working since 22 February 1996. The present status of the company is Active. The registered address of Cinven Services Limited is Warwick Court 5 Paternoster Square London Ec4m 7ag. . PERKINS, Tracey Louise is a Secretary of the company. CARRIER, Babett Sylvia, Dr is a Director of the company. COLATO, Michael Andrew is a Director of the company. LONDON, Lorraine Anne is a Director of the company. Secretary ARMSTRONG, Colin North has been resigned. Secretary CARSLAW, Iain Alexander has been resigned. Secretary WHALE, Kevin John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMSTRONG, Colin North has been resigned. Director BROWN, John Forster has been resigned. Director CARSLAW, Iain Alexander has been resigned. Director CHOTAI, Yagnish Vrajlal has been resigned. Director CLARKE, Jonathan George Gough has been resigned. Director COWLING, David Wren has been resigned. Director DAVISON, Guy Bryce has been resigned. Director HALL, Robin Alexander has been resigned. Director JOY, Andrew Neville has been resigned. Director KENISTON-COOPER, Graham James has been resigned. Director LABUSCHAGNE, Petrus Johannes has been resigned. Director LANGMUIR, Hugh Macgillivray has been resigned. Director LANGMUIR, Hugh Macgillivray has been resigned. Director LINDEN, Brian Andrew has been resigned. Director MARCHANT, Andrew William has been resigned. Director MUNTON, Richard James has been resigned. Director NICHOLSON, Charles Dumaresq has been resigned. Director ROWLANDS, Simon Nicholas has been resigned. Director WHALE, Kevin John has been resigned. Director WHEELER, Nigel Brentwood has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PERKINS, Tracey Louise
Appointed Date: 08 June 2015

Director
CARRIER, Babett Sylvia, Dr
Appointed Date: 08 June 2015
57 years old

Director
COLATO, Michael Andrew
Appointed Date: 06 September 2010
61 years old

Director
LONDON, Lorraine Anne
Appointed Date: 08 June 2015
60 years old

Resigned Directors

Secretary
ARMSTRONG, Colin North
Resigned: 26 April 1996
Appointed Date: 07 March 1996

Secretary
CARSLAW, Iain Alexander
Resigned: 19 December 2001
Appointed Date: 26 April 1996

Secretary
WHALE, Kevin John
Resigned: 08 June 2015
Appointed Date: 19 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 March 1996
Appointed Date: 22 February 1996

Director
ARMSTRONG, Colin North
Resigned: 26 April 1996
Appointed Date: 07 March 1996
61 years old

Director
BROWN, John Forster
Resigned: 17 November 1998
Appointed Date: 20 May 1996
72 years old

Director
CARSLAW, Iain Alexander
Resigned: 26 January 2006
Appointed Date: 26 April 1996
75 years old

Director
CHOTAI, Yagnish Vrajlal
Resigned: 17 November 1998
Appointed Date: 01 October 1996
66 years old

Director
CLARKE, Jonathan George Gough
Resigned: 17 November 1998
Appointed Date: 20 May 1996
67 years old

Director
COWLING, David Wren
Resigned: 04 April 2010
Appointed Date: 20 December 2005
57 years old

Director
DAVISON, Guy Bryce
Resigned: 17 November 1998
Appointed Date: 20 May 1996
68 years old

Director
HALL, Robin Alexander
Resigned: 31 July 2015
Appointed Date: 20 May 1996
77 years old

Director
JOY, Andrew Neville
Resigned: 22 December 1998
Appointed Date: 20 May 1996
68 years old

Director
KENISTON-COOPER, Graham James
Resigned: 17 November 1998
Appointed Date: 20 May 1996
66 years old

Director
LABUSCHAGNE, Petrus Johannes
Resigned: 26 April 1996
Appointed Date: 07 March 1996
67 years old

Director
LANGMUIR, Hugh Macgillivray
Resigned: 17 February 2012
Appointed Date: 15 January 2010
70 years old

Director
LANGMUIR, Hugh Macgillivray
Resigned: 17 November 1998
Appointed Date: 20 May 1996
70 years old

Director
LINDEN, Brian Andrew
Resigned: 17 November 1998
Appointed Date: 16 April 1996
68 years old

Director
MARCHANT, Andrew William
Resigned: 17 November 1998
Appointed Date: 20 May 1996
70 years old

Director
MUNTON, Richard James
Resigned: 17 November 1998
Appointed Date: 20 May 1996
69 years old

Director
NICHOLSON, Charles Dumaresq
Resigned: 23 December 1998
Appointed Date: 20 May 1996
72 years old

Director
ROWLANDS, Simon Nicholas
Resigned: 17 November 1998
Appointed Date: 20 May 1996
68 years old

Director
WHALE, Kevin John
Resigned: 30 June 2015
Appointed Date: 17 February 2012
66 years old

Director
WHEELER, Nigel Brentwood
Resigned: 17 November 1998
Appointed Date: 20 May 1996
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 March 1996
Appointed Date: 22 February 1996

CINVEN SERVICES LIMITED Events

06 Mar 2017
Confirmation statement made on 20 February 2017 with updates
29 Nov 2016
Accounts for a small company made up to 30 June 2016
26 Aug 2016
Satisfaction of charge 4 in full
26 Aug 2016
Satisfaction of charge 5 in full
31 Mar 2016
Accounts for a small company made up to 30 June 2015
...
... and 120 more events
21 Mar 1996
Director resigned
21 Mar 1996
New secretary appointed;new director appointed
21 Mar 1996
New director appointed
21 Mar 1996
Registered office changed on 21/03/96 from: 1 mitchell lane bristol BS1 6BU
22 Feb 1996
Incorporation

CINVEN SERVICES LIMITED Charges

16 February 2012
Omnibus guarantee and set-off agreement
Delivered: 1 March 2012
Status: Satisfied on 26 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
16 February 2012
Debenture
Delivered: 27 February 2012
Status: Satisfied on 26 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 2003
Debenture
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 May 1996
Guarantee and debenture
Delivered: 30 May 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 May 1996
Letter of set-off
Delivered: 30 May 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums which are at the date of the letter of set-off or…