About

Registered Number: 04123408
Date of Incorporation: 07/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: C/O Hackwood Secretaries Limited, One Silk Street, London, EC2Y 8HQ

 

Based in London, Cinven Nominees (Tf No. 1) Ltd was founded on 07 December 2000, it has a status of "Active". The companies director is Perkins, Tracey Louise. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PERKINS, Tracey Louise 02 May 2014 - 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 28 September 2015
TM01 - Termination of appointment of director 03 July 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 13 February 2015
TM01 - Termination of appointment of director 12 February 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 11 September 2014
AP03 - Appointment of secretary 14 May 2014
TM02 - Termination of appointment of secretary 14 May 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 04 September 2012
AP01 - Appointment of director 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 14 September 2011
AD01 - Change of registered office address 10 May 2011
AR01 - Annual Return 13 December 2010
AP01 - Appointment of director 16 September 2010
AA - Annual Accounts 07 September 2010
TM01 - Termination of appointment of director 15 April 2010
AUD - Auditor's letter of resignation 14 April 2010
AP01 - Appointment of director 21 January 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 06 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2009
AA - Annual Accounts 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 23 December 2007
AA - Annual Accounts 14 September 2007
363s - Annual Return 06 January 2007
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
363s - Annual Return 03 January 2006
353 - Register of members 12 October 2005
AA - Annual Accounts 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 15 September 2003
RESOLUTIONS - N/A 01 July 2003
RESOLUTIONS - N/A 01 July 2003
RESOLUTIONS - N/A 01 July 2003
363s - Annual Return 22 December 2002
AA - Annual Accounts 20 August 2002
288c - Notice of change of directors or secretaries or in their particulars 15 August 2002
363s - Annual Return 27 December 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
353 - Register of members 04 June 2001
288c - Notice of change of directors or secretaries or in their particulars 26 February 2001
RESOLUTIONS - N/A 16 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 January 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
NEWINC - New incorporation documents 07 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.