Background WavePink WaveYellow Wave

CINVEN CAPITAL MANAGEMENT (CPS) LIMITED (SC192453)

CINVEN CAPITAL MANAGEMENT (CPS) LIMITED (SC192453) is an active UK company. incorporated on 11 January 1999. with registered office in 50 Lothian Road. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. CINVEN CAPITAL MANAGEMENT (CPS) LIMITED has been registered for 27 years. Current directors include CARRIER, Babett Sylvia, Dr, COLATO, Michael Andrew.

Company Number
SC192453
Status
active
Type
ltd
Incorporated
11 January 1999
Age
27 years
Address
50 Lothian Road, EH3 9WJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
CARRIER, Babett Sylvia, Dr, COLATO, Michael Andrew
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINVEN CAPITAL MANAGEMENT (CPS) LIMITED

CINVEN CAPITAL MANAGEMENT (CPS) LIMITED is an active company incorporated on 11 January 1999 with the registered office located in 50 Lothian Road. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. CINVEN CAPITAL MANAGEMENT (CPS) LIMITED was registered 27 years ago.(SIC: 66190)

Status

active

Active since 27 years ago

Company No

SC192453

LTD Company

Age

27 Years

Incorporated 11 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 19 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 23 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

LOTHIAN FIFTY (545) LIMITED
From: 11 January 1999To: 29 January 1999
Contact
Address

50 Lothian Road Edinburgh , EH3 9WJ,

Timeline

17 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Sept 10
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Mar 12
Director Left
Feb 13
Director Left
Oct 13
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Nov 20
Director Joined
May 21
Director Left
Oct 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

PERKINS, Tracey Louise

Active
St. James's Square, LondonSW1Y 4JZ
Secretary
Appointed 29 Mar 2010

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

WHALE, Kevin John

Resigned
51 Guilford Avenue, SurbitonKT5 8DG
Secretary
Appointed 21 Jan 1999
Resigned 29 Mar 2010

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 11 Jan 1999
Resigned 21 Jan 1999

ASLANGUL, Vincent Francois Alexis

Resigned
1 Avenue Emile Deschanel, ParisFOREIGN
Born December 1965
Director
Appointed 13 Nov 2000
Resigned 25 May 2005

BROWN, John Forster

Resigned
7 Hurst Avenue, LondonN6 5TX
Born December 1952
Director
Appointed 21 Jan 1999
Resigned 31 Dec 2001

CARSLAW, Iain Alexander

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

CHOTAI, Yagnish Vrajlal

Resigned
Whitebeams, Potters BarEN6 4AS
Born August 1959
Director
Appointed 21 Jan 1999
Resigned 23 Jun 2008

CLARKE, Jonathan George Gough

Resigned
Logmore Place, WestcottRH4 3JN
Born January 1958
Director
Appointed 21 Jan 1999
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 21 Jan 1999
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 21 Jan 1999
Resigned 09 Feb 2015

JOY, Andrew Neville

Resigned
Paternoster Square, LondonEC4M 7AG
Born April 1957
Director
Appointed 21 Jan 1999
Resigned 05 Feb 2013

KENISTON-COOPER, Graham James

Resigned
17 Ovington Square, LondonSW3 1LH
Born October 1958
Director
Appointed 21 Jan 1999
Resigned 07 Feb 2003

LANGMUIR, Hugh Macgillivray

Resigned
Paternoster Square, LondonEC4M 7AG
Born May 1955
Director
Appointed 21 Jan 1999
Resigned 17 Feb 2012

LICOYS, Eric Georges Marie

Resigned
4 Rue De Chanaleilles, Paris 75007FOREIGN
Born August 1938
Director
Appointed 15 Jan 2001
Resigned 31 Jul 2003

LINDEN, Brian Andrew

Resigned
Warwick Court, LondonEC4M 7AG
Born December 1956
Director
Appointed 21 Jan 1999
Resigned 21 Oct 2013

LONDON, Lorraine Anne

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

LYNCH, Neil Martin

Resigned
St. James's Square, LondonSW1Y 4JZ
Born July 1982
Director
Appointed 03 May 2021
Resigned 27 Sept 2024

MARCHANT, Andrew William

Resigned
Pitch Place Farm, GodalmingGU8 6QW
Born May 1955
Director
Appointed 21 Jan 1999
Resigned 23 Jul 2001

MUNTON, Richard James

Resigned
The Grange, PlaxtolTN15 0RG
Born March 1956
Director
Appointed 21 Jan 1999
Resigned 04 Oct 2007

PAULMIER, Nicolas Fernand

Resigned
Flat 4, LondonEC4M 1NP
Born April 1964
Director
Appointed 13 Nov 2000
Resigned 17 Feb 2012

ROWLANDS, Simon Nicholas

Resigned
Paternoster Square, LondonEC4M 7AG
Born June 1957
Director
Appointed 21 Jan 1999
Resigned 22 Mar 2012

WHALE, Kevin John

Resigned
Paternoster Square, LondonEC4M 7AG
Born May 1959
Director
Appointed 29 Mar 2010
Resigned 30 Jun 2015

WHEELER, Nigel Brentwood

Resigned
101 College Road, LondonSE21 7HN
Born October 1951
Director
Appointed 21 Jan 1999
Resigned 17 Nov 2004

WJB (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9BY
Corporate director
Appointed 11 Jan 1999
Resigned 21 Jan 1999

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

145

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