About

Registered Number: 03092251
Date of Incorporation: 17/08/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Warwick Court, 5 Paternoster Square, London, EC4M 7AG

 

Cinven Group Ltd was registered on 17 August 1995 and has its registered office in London. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRIER, Babett Sylvia, Dr 08 June 2015 - 1
LONDON, Lorraine Anne 08 June 2015 - 1
CLARE, Anthony James 04 September 1995 05 September 1995 1
Secretary Name Appointed Resigned Total Appointments
PERKINS, Tracey Louise 08 June 2015 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
SH01 - Return of Allotment of shares 24 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 05 October 2016
MR04 - N/A 26 August 2016
MR04 - N/A 26 August 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 02 September 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 15 July 2015
TM02 - Termination of appointment of secretary 18 June 2015
AP03 - Appointment of secretary 18 June 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 17 June 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 02 September 2014
RESOLUTIONS - N/A 13 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 30 August 2012
AP01 - Appointment of director 02 July 2012
SH01 - Return of Allotment of shares 29 March 2012
TM01 - Termination of appointment of director 01 March 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
MG01 - Particulars of a mortgage or charge 27 February 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 24 August 2011
AP01 - Appointment of director 15 September 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 19 August 2010
TM01 - Termination of appointment of director 15 April 2010
AP01 - Appointment of director 21 January 2010
RESOLUTIONS - N/A 08 January 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 January 2010
SH19 - Statement of capital 08 January 2010
CAP-SS - N/A 08 January 2010
RESOLUTIONS - N/A 15 December 2009
SH01 - Return of Allotment of shares 15 December 2009
SH10 - Notice of particulars of variation of rights attached to shares 15 December 2009
CC04 - Statement of companies objects 15 December 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
RESOLUTIONS - N/A 16 May 2009
MEM/ARTS - N/A 16 May 2009
RESOLUTIONS - N/A 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 03 September 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 13 September 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 21 August 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
287 - Change in situation or address of Registered Office 11 December 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 09 August 2004
AA - Annual Accounts 15 September 2003
363a - Annual Return 09 September 2003
RESOLUTIONS - N/A 30 July 2003
MEM/ARTS - N/A 30 July 2003
395 - Particulars of a mortgage or charge 18 March 2003
RESOLUTIONS - N/A 20 February 2003
MEM/ARTS - N/A 20 February 2003
RESOLUTIONS - N/A 29 October 2002
MEM/ARTS - N/A 29 October 2002
AA - Annual Accounts 11 September 2002
363a - Annual Return 02 September 2002
288c - Notice of change of directors or secretaries or in their particulars 15 August 2002
RESOLUTIONS - N/A 20 December 2001
RESOLUTIONS - N/A 20 December 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
363s - Annual Return 22 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
AA - Annual Accounts 17 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2001
RESOLUTIONS - N/A 15 June 2001
RESOLUTIONS - N/A 15 June 2001
123 - Notice of increase in nominal capital 15 June 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 16 May 2001
RESOLUTIONS - N/A 16 May 2001
RESOLUTIONS - N/A 16 May 2001
RESOLUTIONS - N/A 30 April 2001
RESOLUTIONS - N/A 30 April 2001
RESOLUTIONS - N/A 30 April 2001
RESOLUTIONS - N/A 30 April 2001
RESOLUTIONS - N/A 30 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2001
123 - Notice of increase in nominal capital 30 April 2001
288c - Notice of change of directors or secretaries or in their particulars 26 February 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 31 August 1999
363a - Annual Return 20 August 1999
RESOLUTIONS - N/A 18 June 1999
RESOLUTIONS - N/A 18 June 1999
RESOLUTIONS - N/A 18 June 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 June 1999
288b - Notice of resignation of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 24 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
225 - Change of Accounting Reference Date 28 October 1998
363s - Annual Return 18 September 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1998
AA - Annual Accounts 18 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1997
363s - Annual Return 12 September 1997
AA - Annual Accounts 08 August 1997
225 - Change of Accounting Reference Date 05 November 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
RESOLUTIONS - N/A 13 September 1996
RESOLUTIONS - N/A 13 September 1996
RESOLUTIONS - N/A 13 September 1996
RESOLUTIONS - N/A 13 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1996
123 - Notice of increase in nominal capital 13 September 1996
363s - Annual Return 12 September 1996
287 - Change in situation or address of Registered Office 26 June 1996
CERTNM - Change of name certificate 21 June 1996
RESOLUTIONS - N/A 03 June 1996
RESOLUTIONS - N/A 01 June 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1996
RESOLUTIONS - N/A 12 January 1996
RESOLUTIONS - N/A 12 January 1996
RESOLUTIONS - N/A 12 January 1996
RESOLUTIONS - N/A 12 January 1996
288 - N/A 19 December 1995
CERTNM - Change of name certificate 22 November 1995
288 - N/A 20 November 1995
288 - N/A 20 November 1995
RESOLUTIONS - N/A 16 November 1995
RESOLUTIONS - N/A 16 November 1995
RESOLUTIONS - N/A 16 November 1995
RESOLUTIONS - N/A 16 November 1995
RESOLUTIONS - N/A 16 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 November 1995
123 - Notice of increase in nominal capital 16 November 1995
287 - Change in situation or address of Registered Office 16 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
395 - Particulars of a mortgage or charge 09 November 1995
395 - Particulars of a mortgage or charge 09 November 1995
288 - N/A 25 October 1995
288 - N/A 05 October 1995
288 - N/A 26 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
287 - Change in situation or address of Registered Office 12 September 1995
NEWINC - New incorporation documents 17 August 1995

Mortgages & Charges

Description Date Status Charge by
Omnibus guarantee and set off agreement 16 February 2012 Fully Satisfied

N/A

Debenture 16 February 2012 Fully Satisfied

N/A

Debenture 11 March 2003 Outstanding

N/A

Letter of set off 31 October 1995 Outstanding

N/A

Guarantee and debenture 31 October 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.