Background WavePink WaveYellow Wave

CINVEN PARTNERSHIP SERVICES LIMITED (03185047)

CINVEN PARTNERSHIP SERVICES LIMITED (03185047) is an active UK company. incorporated on 12 April 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CINVEN PARTNERSHIP SERVICES LIMITED has been registered for 29 years. Current directors include CARRIER, Babett Sylvia, Dr, COLATO, Michael Andrew, PARMAR, Rikesh Manhar.

Company Number
03185047
Status
active
Type
ltd
Incorporated
12 April 1996
Age
29 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 PARTNERSHIP SERVICES LIMITED

CINVEN PARTNERSHIP SERVICES LIMITED is an active company incorporated on 12 April 1996 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 PARTNERSHIP SERVICES LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03185047

LTD Company

Age

29 Years

Incorporated 12 April 1996

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

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

CINVEN SPECIAL PARTNER LIMITED
From: 4 June 1996To: 2 August 1996
COMPACAGENT LIMITED
From: 12 April 1996To: 4 June 1996
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: 12 April 1996To: 10 May 2011
Timeline

15 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Apr 10
Director Joined
Sept 10
Director Left
Feb 12
Director Left
Feb 12
Director Left
Mar 12
Director Joined
Jul 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 Joined
Oct 21
Director Left
Oct 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 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

CARSLAW, Iain Alexander

Resigned
4 Woodvale Avenue, GlasgowG46 6RQ
Secretary
Appointed 24 May 1996
Resigned 14 Oct 2003

DRUMMOND, Richard George

Resigned
28b Offley Road, LondonSW9 0LS
Secretary
Appointed 26 Apr 1996
Resigned 24 May 1996

WHALE, Kevin John

Resigned
51 Guilford Avenue, SurbitonKT5 8DG
Secretary
Appointed 14 Oct 2003
Resigned 02 May 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Apr 1996
Resigned 26 Apr 1996

BROWN, John Forster

Resigned
7 Hurst Avenue, LondonN6 5TX
Born December 1952
Director
Appointed 24 May 1996
Resigned 31 Dec 2001

CARSLAW, Iain Alexander

Resigned
4 Woodvale Avenue, GlasgowG46 6RQ
Born October 1949
Director
Appointed 24 May 1996
Resigned 26 Jan 2006

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 09 Jul 1996
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 09 Jul 1996
Resigned 17 Feb 2012

DRUMMOND, Richard George

Resigned
28b Offley Road, LondonSW9 0LS
Born May 1968
Director
Appointed 01 May 1996
Resigned 24 May 1996

HALL, Robin Alexander

Resigned
Warwick Court, LondonEC4M 7AG
Born May 1948
Director
Appointed 24 May 1996
Resigned 09 Feb 2015

JOY, Andrew Neville

Resigned
Paternoster Square, LondonEC4M 7AG
Born April 1957
Director
Appointed 09 Jul 1996
Resigned 05 Feb 2013

KENISTON-COOPER, Graham James

Resigned
17 Ovington Square, LondonSW3 1LH
Born October 1958
Director
Appointed 09 Jul 1996
Resigned 07 Feb 2003

LANGMUIR, Hugh Macgillivray

Resigned
Paternoster Square, LondonEC4M 7AG
Born May 1955
Director
Appointed 09 Jul 1996
Resigned 17 Feb 2012

LINDEN, Brian Andrew

Resigned
Warwick Court, LondonEC4M 7AG
Born December 1956
Director
Appointed 09 Jul 1996
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 24 May 1996
Resigned 23 Jul 2001

MUNTON, Richard James

Resigned
The Grange, PlaxtolTN15 0RG
Born March 1956
Director
Appointed 09 Jul 1996
Resigned 04 Oct 2007

NICHOLSON, Charles Dumaresq

Resigned
20 Brook Green, LondonW6 7BL
Born December 1952
Director
Appointed 09 Jul 1996
Resigned 29 Jan 1999

ROWLANDS, Simon Nicholas

Resigned
Paternoster Square, LondonEC4M 7AG
Born June 1957
Director
Appointed 09 Jul 1996
Resigned 22 Mar 2012

WEBB, Ian John

Resigned
Foxgrove, SevenoaksTN13 1UF
Born August 1957
Director
Appointed 26 Apr 1996
Resigned 24 May 1996

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 09 Jul 1996
Resigned 17 Nov 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Apr 1996
Resigned 26 Apr 1996

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 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
27 February 2023
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
15 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2021
PSC05Notification that PSC Information has been Withdrawn
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
Change Sail Address Company With Old Address New Address
11 November 2020
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
27 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
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
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
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
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2013
AAAnnual Accounts
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Termination Director Company With Name
27 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
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Dormant
11 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 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
18 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 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
Auditors Resignation Company
14 April 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Dormant
31 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
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
Legacy
19 August 2009
288cChange of Particulars
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 February 2009
AAAnnual Accounts
Legacy
5 November 2008
288cChange of Particulars
Legacy
7 October 2008
288cChange of Particulars
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288cChange of Particulars
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
27 October 2006
288cChange of Particulars
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2006
AAAnnual Accounts
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 October 2005
353353
Legacy
7 April 2005
288cChange of Particulars
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2005
AAAnnual Accounts
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
6 September 2004
288cChange of Particulars
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 September 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 September 2002
AAAnnual Accounts
Legacy
15 August 2002
288cChange of Particulars
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
288cChange of Particulars
Legacy
16 October 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
25 September 2001
AAAnnual Accounts
Legacy
13 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 March 2001
AAAnnual Accounts
Legacy
26 February 2001
288cChange of Particulars
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
288cChange of Particulars
Legacy
9 November 2000
288cChange of Particulars
Legacy
23 October 2000
288cChange of Particulars
Resolution
25 September 2000
RESOLUTIONSResolutions
Legacy
21 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
14 March 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
6 April 1998
225Change of Accounting Reference Date
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Resolution
21 July 1997
RESOLUTIONSResolutions
Resolution
21 July 1997
RESOLUTIONSResolutions
Resolution
21 July 1997
RESOLUTIONSResolutions
Legacy
15 May 1997
363sAnnual Return (shuttle)
Resolution
12 November 1996
RESOLUTIONSResolutions
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
26 June 1996
287Change of Registered Office
Legacy
26 June 1996
225Change of Accounting Reference Date
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
287Change of Registered Office
Certificate Change Of Name Company
3 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 1996
288288
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
7 May 1996
287Change of Registered Office
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Incorporation Company
12 April 1996
NEWINCIncorporation