Background WavePink WaveYellow Wave

CINVEN NOMINEES LIMITED (03126168)

CINVEN NOMINEES LIMITED (03126168) is an active UK company. incorporated on 15 November 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CINVEN NOMINEES LIMITED has been registered for 30 years. Current directors include CARRIER, Babett Sylvia, Dr, COLATO, Michael Andrew, PARMAR, Rikesh Manhar.

Company Number
03126168
Status
active
Type
ltd
Incorporated
15 November 1995
Age
30 years
Address
21 St. James’S Square, London, SW1Y 4JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CARRIER, Babett Sylvia, Dr, COLATO, Michael Andrew, PARMAR, Rikesh Manhar
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINVEN NOMINEES LIMITED

CINVEN NOMINEES LIMITED is an active company incorporated on 15 November 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CINVEN NOMINEES LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03126168

LTD Company

Age

30 Years

Incorporated 15 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 25 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

CINVEN NOMINEES LIMITED
From: 13 December 1995To: 24 June 1996
DISKSOFT LIMITED
From: 15 November 1995To: 13 December 1995
Contact
Address

21 St. James’S Square London, SW1Y 4JZ,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
From: 10 May 2011To: 4 July 2023
Broadwalk House 5 Appold Street London EC2A 2HA
From: 15 November 1995To: 10 May 2011
Timeline

19 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Apr 10
Director Joined
Sept 10
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Feb 13
Director Left
Oct 13
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Jul 21
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PERKINS, Tracey Louise

Active
St. James's Square, LondonSW1Y 4JZ
Secretary
Appointed 02 May 2014

CARRIER, Babett Sylvia, Dr

Active
St. James's Square, LondonSW1Y 4JZ
Born April 1968
Director
Appointed 08 Jun 2015

COLATO, Michael Andrew

Active
St. James's Square, LondonSW1Y 4JZ
Born April 1964
Director
Appointed 06 Sept 2010

PARMAR, Rikesh Manhar

Active
St. James's Square, LondonSW1Y 4JZ
Born May 1983
Director
Appointed 20 Nov 2020

BAKER, Edward James Macdonald

Resigned
25 Alderbrook Road, LondonSW12 8AF
Secretary
Appointed 30 Nov 1995
Resigned 06 Dec 1995

CARSLAW, Iain Alexander

Resigned
4 Woodvale Avenue, GlasgowG46 6RQ
Secretary
Appointed 06 Dec 1995
Resigned 19 Dec 2001

WHALE, Kevin John

Resigned
51 Guilford Avenue, SurbitonKT5 8DG
Secretary
Appointed 19 Dec 2001
Resigned 02 May 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Nov 1995
Resigned 30 Nov 1995

ARMSTRONG, Coln North

Resigned
12 Dents Road, LondonSW11 6JA
Born June 1964
Director
Appointed 30 Nov 1995
Resigned 06 Dec 1995

BAKER, Edward James Macdonald

Resigned
25 Alderbrook Road, LondonSW12 8AF
Born December 1967
Director
Appointed 30 Nov 1995
Resigned 06 Dec 1995

BARKER, David Robert

Resigned
Paternoster Square, LondonEC4M 7AG
Born January 1968
Director
Appointed 11 May 2004
Resigned 17 Feb 2012

BROWN, John Forster

Resigned
7 Hurst Avenue, LondonN6 5TX
Born December 1952
Director
Appointed 06 Dec 1995
Resigned 31 Dec 2001

CARSLAW, Iain Alexander

Resigned
4 Woodvale Avenue, GlasgowG46 6RQ
Born October 1949
Director
Appointed 06 Dec 1995
Resigned 26 Jan 2006

CATTERALL, Peter Anthony Colin

Resigned
Paternoster Square, LondonEC4M 7AG
Born November 1968
Director
Appointed 11 May 2004
Resigned 17 Feb 2012

CHOTAI, Yagnish Vrajlal

Resigned
Whitebeams, Potters BarEN6 4AS
Born August 1959
Director
Appointed 01 Oct 1996
Resigned 23 Jun 2008

CLARKE, Jonathan George Gough

Resigned
Logmore Place, WestcottRH4 3JN
Born January 1958
Director
Appointed 06 Dec 1995
Resigned 19 Nov 2007

COWLING, David Wren

Resigned
York House, LondonW1T 3LG
Born November 1967
Director
Appointed 04 Jan 2006
Resigned 04 Apr 2010

DAVISON, Guy Bryce

Resigned
Paternoster Square, LondonEC4M 7AG
Born July 1957
Director
Appointed 06 Dec 1995
Resigned 17 Feb 2012

GANGSTED, Hans Peter

Resigned
23 Abbotsbury Road, LondonW14 8EJ
Born March 1959
Director
Appointed 23 Apr 2001
Resigned 03 Dec 2007

HALL, Robin Alexander

Resigned
Warwick Court, LondonEC4M 7AG
Born May 1948
Director
Appointed 06 Dec 1995
Resigned 09 Feb 2015

JOY, Andrew Neville

Resigned
Paternoster Square, LondonEC4M 7AG
Born April 1957
Director
Appointed 06 Dec 1995
Resigned 05 Feb 2013

KENISTON-COOPER, Graham James

Resigned
17 Ovington Square, LondonSW3 1LH
Born October 1958
Director
Appointed 06 Dec 1995
Resigned 07 Feb 2003

LANGMUIR, Hugh Macgillivray

Resigned
Paternoster Square, LondonEC4M 7AG
Born May 1955
Director
Appointed 06 Dec 1995
Resigned 17 Feb 2012

LINDEN, Brian Andrew

Resigned
Warwick Court, LondonEC4M 7AG
Born December 1956
Director
Appointed 06 Dec 1995
Resigned 21 Oct 2013

LONDON, Lorraine Anne

Resigned
Paternoster Square, LondonEC4M 7AG
Born August 1965
Director
Appointed 09 Feb 2015
Resigned 20 Nov 2020

MARCHANT, Andrew William

Resigned
Pitch Place Farm, GodalmingGU8 6QW
Born May 1955
Director
Appointed 06 Dec 1995
Resigned 23 Jul 2001

MCALPINE, Stuart Anderson

Resigned
Paternoster Square, LondonEC4M 7AG
Born October 1966
Director
Appointed 11 May 2004
Resigned 17 Feb 2012

MOORE, Gordon James

Resigned
12 Ranelagh Avenue, LondonSW13 0BP
Born November 1966
Director
Appointed 11 May 2004
Resigned 31 Dec 2007

MUNTON, Richard James

Resigned
The Grange, PlaxtolTN15 0RG
Born March 1956
Director
Appointed 06 Dec 1995
Resigned 04 Oct 2007

MURPHY, Dominic Patrick

Resigned
Cobden Field, RadlettWD7 7LN
Born March 1967
Director
Appointed 11 May 2004
Resigned 07 Oct 2004

NICHOLSON, Charles Dumaresq

Resigned
20 Brook Green, LondonW6 7BL
Born December 1952
Director
Appointed 06 Dec 1995
Resigned 29 Jan 1999

ROWLANDS, Simon Nicholas

Resigned
Paternoster Square, LondonEC4M 7AG
Born June 1957
Director
Appointed 06 Dec 1995
Resigned 22 Mar 2012

WHALE, Kevin John

Resigned
Paternoster Square, LondonEC4M 7AG
Born May 1959
Director
Appointed 17 Feb 2012
Resigned 30 Jun 2015

WHEELER, Nigel Brentwood

Resigned
101 College Road, LondonSE21 7HN
Born October 1951
Director
Appointed 06 Dec 1995
Resigned 17 Nov 2004

WOOD, Marcus James

Resigned
9 Southside Common, LondonSW19 4TL
Born July 1967
Director
Appointed 11 May 2004
Resigned 31 Dec 2006

Persons with significant control

2

1 Active
1 Ceased
St James’S Square, LondonSW1Y 4JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
St James's Square, LondonSW1Y 4JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
25 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
11 November 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Move Registers To Sail Company
9 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
19 August 2009
288cChange of Particulars
Legacy
5 November 2008
288cChange of Particulars
Legacy
22 October 2008
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
30 May 2007
288cChange of Particulars
Legacy
16 May 2007
288cChange of Particulars
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
27 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
288cChange of Particulars
Legacy
13 October 2005
363aAnnual Return
Legacy
13 October 2005
353353
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
7 April 2005
288cChange of Particulars
Legacy
31 January 2005
288cChange of Particulars
Legacy
13 December 2004
288cChange of Particulars
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
287Change of Registered Office
Legacy
19 October 2004
288cChange of Particulars
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
6 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
15 August 2002
288cChange of Particulars
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288cChange of Particulars
Legacy
16 October 2001
288cChange of Particulars
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288cChange of Particulars
Legacy
14 November 2000
288cChange of Particulars
Legacy
9 November 2000
288cChange of Particulars
Legacy
24 October 2000
363aAnnual Return
Legacy
23 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
21 August 2000
288cChange of Particulars
Legacy
26 October 1999
363aAnnual Return
Legacy
26 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
28 October 1998
225Change of Accounting Reference Date
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Resolution
19 February 1997
RESOLUTIONSResolutions
Resolution
19 February 1997
RESOLUTIONSResolutions
Resolution
19 February 1997
RESOLUTIONSResolutions
Legacy
6 December 1996
363sAnnual Return (shuttle)
Legacy
5 December 1996
225Change of Accounting Reference Date
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
26 June 1996
287Change of Registered Office
Certificate Change Of Name Company
21 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1996
288288
Legacy
10 January 1996
287Change of Registered Office
Legacy
2 January 1996
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Resolution
13 December 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1995
224224
Legacy
8 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
287Change of Registered Office
Incorporation Company
15 November 1995
NEWINCIncorporation