Background WavePink WaveYellow Wave

CVC SECONDARY PARTNERS, LLP (OC401408)

CVC SECONDARY PARTNERS, LLP (OC401408) is an active UK company. incorporated on 20 August 2015. with registered office in London. CVC SECONDARY PARTNERS, LLP has been registered for 10 years.

Company Number
OC401408
Status
active
Type
llp
Incorporated
20 August 2015
Age
10 years
Address
111 Strand, London, WC2R 0AG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CVC SECONDARY PARTNERS, LLP

CVC SECONDARY PARTNERS, LLP is an active company incorporated on 20 August 2015 with the registered office located in London. CVC SECONDARY PARTNERS, LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC401408

LLP Company

Age

10 Years

Incorporated 20 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 August 2025 (9 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

GLENDOWER CAPITAL, LLP
From: 20 August 2015To: 14 February 2025
Contact
Address

111 Strand London, WC2R 0AG,

Timeline

No significant events found

Capital Table
People

Officers

10

6 Active
4 Resigned

PIRZIO-BIROLI, Carlo, Mr.

Active
St. James's Market, LondonSW1Y 4AH
Born September 1965
Llp designated member
Appointed 10 May 2017

SMITH, Alistair Charles Fairley

Active
St. James's Market, LondonSW1Y 4AH
Born November 1967
Llp designated member
Appointed 10 May 2017

BOOTHBY, Louise Gillian

Active
Strand, LondonWC2R 0AG
Born July 1983
Llp member
Appointed 12 Sept 2022

CHEUNG, Chi Chung

Active
Strand, LondonWC2R 0AG
Born August 1977
Llp member
Appointed 16 Jun 2017

OLMOS SOTO, Emilio Angel

Active
Strand, LondonWC2R 0AG
Born June 1975
Llp member
Appointed 06 Apr 2021

CVC GREEN HOLDINGS LIMITED

Active
Esplanade, JerseyJE2 3BX
Corporate llp member
Appointed 11 Jan 2022

GLENDOWER CAPITAL (CORPORATE MEMBER) LTD

Resigned
St. James's Square, LondonSW1Y 4JU
Corporate llp designated member
Appointed 16 Jun 2017
Resigned 04 Jun 2025

GLENDOWER CAPITAL HOLDINGS 1, LLC

Resigned
Trust Center, Wilmington19801
Corporate llp designated member
Appointed 20 Aug 2015
Resigned 12 May 2017

GLENDOWER CAPITAL HOLDINGS 2, LLC

Resigned
Trust Center, Wilmington19801
Corporate llp designated member
Appointed 20 Aug 2015
Resigned 12 May 2017

DAVIES, Deirdre Elizabeth

Resigned
St. James's Square, LondonSW1Y 4JU
Born February 1974
Llp member
Appointed 16 Jun 2017
Resigned 31 Dec 2024

Persons with significant control

5

1 Active
4 Ceased
Ifc1, St HelierJE2 3BX

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 02 Jul 2024

Mr. Alistair Charles Fairley Smith

Ceased
St. James's Square, LondonSW1Y 4JU
Born November 1967

Nature of Control

Significant influence or control limited liability partnership
Notified 21 Aug 2017
Ceased 02 Jul 2024

Mr. Carlo Pirzio-Biroli

Ceased
St. James's Square, LondonSW1Y 4JU
Born September 1965

Nature of Control

Significant influence or control limited liability partnership
Notified 21 Aug 2017
Ceased 02 Jul 2024

Glendower Capital Holdings 1, Llc

Ceased
Trust Center, Wilmington19801

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 21 Aug 2017

Glendower Capital Holdings 2, Llc

Ceased
Trust Center, Wilmington19801

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 21 Aug 2017
Fundings
Financials
Latest Activities

Filing History

65

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 February 2026
LLAD01LLAD01
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
19 September 2025
LLTM01LLTM01
Confirmation Statement With No Updates
27 August 2025
LLCS01LLCS01
Certificate Change Of Name Company
14 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
14 February 2025
LLNM01LLNM01
Termination Member Limited Liability Partnership With Name Termination Date
2 January 2025
LLTM01LLTM01
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
30 August 2024
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
30 August 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
30 August 2024
LLPSC07LLPSC07
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
LLCS01LLCS01
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
12 September 2022
LLAP01LLAP01
Confirmation Statement With No Updates
19 August 2022
LLCS01LLCS01
Move Registers To Sail Limited Liability Partnership With New Address
18 August 2022
LLAD03LLAD03
Change Sail Address Limited Liability Partnership With New Address
16 August 2022
LLAD02LLAD02
Change Person Member Limited Liability Partnership With Name Change Date
20 April 2022
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
20 April 2022
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
19 April 2022
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
19 April 2022
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
19 April 2022
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
19 April 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
4 April 2022
LLPSC04LLPSC04
Appoint Corporate Member Limited Liability Partnership With Appointment Date
13 January 2022
LLAP02LLAP02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 December 2021
LLAD01LLAD01
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
20 April 2021
LLAP01LLAP01
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
LLCS01LLCS01
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 August 2019
LLAD01LLAD01
Change Corporate Member Limited Liability Partnership With Name Change Date
3 July 2019
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
2 July 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
2 July 2019
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
2 July 2019
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
1 July 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 July 2019
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
1 July 2019
LLPSC04LLPSC04
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
16 October 2017
LLCH02LLCH02
Confirmation Statement With No Updates
28 August 2017
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
28 August 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
28 August 2017
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
24 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
24 August 2017
LLPSC01LLPSC01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 August 2017
LLAD01LLAD01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
19 June 2017
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership With Appointment Date
19 June 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
19 June 2017
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
18 June 2017
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
6 June 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 June 2017
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
22 May 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Extended
22 August 2016
LLAA01LLAA01
Change Corporate Member Limited Liability Partnership With Name Change Date
22 August 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
22 August 2016
LLCH02LLCH02
Incorporation Limited Liability Partnership
20 August 2015
LLIN01LLIN01