Background WavePink WaveYellow Wave

CINVEN SERVICES (LP NO 2) LIMITED (03680535)

CINVEN SERVICES (LP NO 2) LIMITED (03680535) is an active UK company. incorporated on 8 December 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CINVEN SERVICES (LP NO 2) LIMITED has been registered for 27 years.

Company Number
03680535
Status
active
Type
ltd
Incorporated
8 December 1998
Age
27 years
Address
21 St. James’S Square, London, SW1Y 4JZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINVEN SERVICES (LP NO 2) LIMITED

CINVEN SERVICES (LP NO 2) LIMITED is an active company incorporated on 8 December 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CINVEN SERVICES (LP NO 2) LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03680535

LTD Company

Age

27 Years

Incorporated 8 December 1998

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

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

PAPERSECOND LIMITED
From: 8 December 1998To: 1 February 1999
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: 8 December 1998To: 10 May 2011
Timeline

17 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Apr 10
Director Joined
Sept 10
Director Left
Mar 12
Director Left
Mar 12
Director Left
Nov 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Oct 13
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Oct 24
Director Joined
Mar 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
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
29 November 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
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
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
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2016
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
14 December 2015
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
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
4 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
27 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 February 2013
AAAnnual Accounts
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 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
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
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
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 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
19 May 2009
288cChange of Particulars
Accounts With Accounts Type Small
10 February 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
5 November 2008
288cChange of Particulars
Legacy
7 October 2008
288cChange of Particulars
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 February 2008
AAAnnual Accounts
Legacy
17 December 2007
363sAnnual Return (shuttle)
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
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2006
AAAnnual Accounts
Legacy
27 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
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 December 2005
363sAnnual Return (shuttle)
Legacy
12 October 2005
353353
Legacy
6 June 2005
287Change of Registered Office
Legacy
7 April 2005
288cChange of Particulars
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
13 December 2004
288cChange of Particulars
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
6 September 2004
288cChange of Particulars
Accounts With Accounts Type Small
25 February 2004
AAAnnual Accounts
Legacy
13 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2003
AAAnnual Accounts
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
7 December 2002
363sAnnual Return (shuttle)
Legacy
15 August 2002
288cChange of Particulars
Legacy
10 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 March 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
288cChange of Particulars
Legacy
16 October 2001
288cChange of Particulars
Legacy
13 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
26 February 2001
288cChange of Particulars
Legacy
21 November 2000
363aAnnual Return
Legacy
14 November 2000
288cChange of Particulars
Legacy
9 November 2000
288cChange of Particulars
Legacy
23 October 2000
288cChange of Particulars
Legacy
21 August 2000
288cChange of Particulars
Resolution
12 April 2000
RESOLUTIONSResolutions
Resolution
12 April 2000
RESOLUTIONSResolutions
Resolution
12 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
13 August 1999
225Change of Accounting Reference Date
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
287Change of Registered Office
Resolution
2 March 1999
RESOLUTIONSResolutions
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
287Change of Registered Office
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
287Change of Registered Office
Incorporation Company
8 December 1998
NEWINCIncorporation