Background WavePink WaveYellow Wave

CINVEN NOMINEES (CPS) LIMITED (03692717)

CINVEN NOMINEES (CPS) LIMITED (03692717) is an active UK company. incorporated on 7 January 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CINVEN NOMINEES (CPS) LIMITED has been registered for 27 years. Current directors include CARRIER, Babett Sylvia, Dr, COLATO, Michael Andrew, PARMAR, Rikesh Manhar.

Company Number
03692717
Status
active
Type
ltd
Incorporated
7 January 1999
Age
27 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 (CPS) LIMITED

CINVEN NOMINEES (CPS) LIMITED is an active company incorporated on 7 January 1999 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 (CPS) LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03692717

LTD Company

Age

27 Years

Incorporated 7 January 1999

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

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

FIELDTOTAL LIMITED
From: 7 January 1999To: 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: 7 January 1999To: 10 May 2011
Timeline

12 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Jan 10
Director Left
Apr 10
Director Joined
Sept 10
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Nov 20
Director Joined
Nov 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 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 21 Jan 1999
Resigned 14 Oct 2003

EDEY, Kate Audrey

Resigned
5a Eccleston Square, LondonSW1V 1NP
Secretary
Appointed 11 Jan 1999
Resigned 21 Jan 1999

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 07 Jan 1999
Resigned 11 Jan 1999

ALLEN, Christine

Resigned
Flat 21 Cholmeley Lodge, LondonN6 5EN
Born January 1966
Director
Appointed 11 Jan 1999
Resigned 21 Jan 1999

CARSLAW, Iain Alexander

Resigned
4 Woodvale Avenue, GlasgowG46 6RQ
Born October 1949
Director
Appointed 21 Jan 1999
Resigned 26 Jan 2006

COWLING, David Wren

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

EDEY, Kate Audrey

Resigned
5a Eccleston Square, LondonSW1V 1NP
Born March 1973
Director
Appointed 11 Jan 1999
Resigned 21 Jan 1999

HALL, Robin Alexander

Resigned
Warwick Court, LondonEC4M 7AG
Born May 1948
Director
Appointed 21 Jan 1999
Resigned 09 Feb 2015

LANGMUIR, Hugh Macgillivray

Resigned
Paternoster Square, LondonEC4M 7AG
Born May 1955
Director
Appointed 15 Jan 2010
Resigned 17 Feb 2012

LONDON, Lorraine Anne

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

WHALE, Kevin John

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

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Jan 1999
Resigned 11 Jan 1999
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 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
23 January 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
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
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
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
28 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
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
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
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
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
14 January 2011
AR01AR01
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
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
21 January 2010
AR01AR01
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 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
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
19 May 2009
288cChange of Particulars
Legacy
30 January 2009
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 October 2005
353353
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
7 April 2005
288cChange of Particulars
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
26 January 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 Full
15 September 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
15 August 2002
288cChange of Particulars
Legacy
15 March 2002
363aAnnual Return
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
4 June 2001
353353
Legacy
26 February 2001
288cChange of Particulars
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Resolution
12 June 2000
RESOLUTIONSResolutions
Resolution
12 June 2000
RESOLUTIONSResolutions
Resolution
12 June 2000
RESOLUTIONSResolutions
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
225Change of Accounting Reference Date
Legacy
13 July 1999
288aAppointment of Director or Secretary
Resolution
12 March 1999
RESOLUTIONSResolutions
Resolution
12 March 1999
RESOLUTIONSResolutions
Legacy
12 March 1999
88(2)R88(2)R
Legacy
12 March 1999
287Change of Registered Office
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
287Change of Registered Office
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
287Change of Registered Office
Incorporation Company
7 January 1999
NEWINCIncorporation