Background WavePink WaveYellow Wave

CINVEN CAPITAL MANAGEMENT (SP IV) LIMITED (SC293740)

CINVEN CAPITAL MANAGEMENT (SP IV) LIMITED (SC293740) is an active UK company. incorporated on 28 November 2005. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. CINVEN CAPITAL MANAGEMENT (SP IV) LIMITED has been registered for 20 years. Current directors include CARRIER, Babett Sylvia, Dr, COLATO, Michael Andrew, PARMAR, Rikesh Manhar.

Company Number
SC293740
Status
active
Type
ltd
Incorporated
28 November 2005
Age
20 years
Address
50 Lothian Road, Edinburgh, 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, PARMAR, Rikesh Manhar
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINVEN CAPITAL MANAGEMENT (SP IV) LIMITED

CINVEN CAPITAL MANAGEMENT (SP IV) LIMITED is an active company incorporated on 28 November 2005 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. CINVEN CAPITAL MANAGEMENT (SP IV) LIMITED was registered 20 years ago.(SIC: 66190)

Status

active

Active since 20 years ago

Company No

SC293740

LTD Company

Age

20 Years

Incorporated 28 November 2005

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 4 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

LOTHIAN SHELF (332) LIMITED
From: 28 November 2005To: 6 December 2005
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

22 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Sept 10
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
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 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
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 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

PARMAR, Rikesh Manhar

Active
St. James's Square, LondonSW1Y 4JZ
Born May 1983
Director
Appointed 20 Nov 2020

WHALE, Kevin John

Resigned
51 Guilford Avenue, SurbitonKT5 8DG
Secretary
Appointed 06 Dec 2005
Resigned 29 Mar 2010

BURNESS LLP

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 28 Nov 2005
Resigned 06 Dec 2005

BARKER, David Robert

Resigned
Paternoster Square, LondonEC4M 7AG
Born January 1968
Director
Appointed 06 Dec 2005
Resigned 17 Feb 2012

CATTERALL, Peter Anthony Colin

Resigned
Paternoster Square, LondonEC4M 7AG
Born November 1968
Director
Appointed 06 Dec 2005
Resigned 17 Feb 2012

CHOTAI, Yagnish Vrajlal

Resigned
Whitebeams, Potters BarEN6 4AS
Born August 1959
Director
Appointed 06 Dec 2005
Resigned 23 Jun 2008

CLARKE, Jonathan George Gough

Resigned
Logmore Place, WestcottRH4 3JN
Born January 1958
Director
Appointed 06 Dec 2005
Resigned 19 Nov 2007

COWLING, David Wren

Resigned
York House, LondonW1T 3LG
Born November 1967
Director
Appointed 21 Feb 2006
Resigned 04 Apr 2010

DAVISON, Guy Bryce

Resigned
Paternoster Square, LondonEC4M 7AG
Born July 1957
Director
Appointed 06 Dec 2005
Resigned 17 Feb 2012

GANGSTED, Hans Peter

Resigned
23 Abbotsbury Road, LondonW14 8EJ
Born March 1959
Director
Appointed 06 Dec 2005
Resigned 03 Dec 2007

GIBSON, Rebecca Fleur

Resigned
Paternoster Square, LondonEC4M 7AG
Born December 1974
Director
Appointed 29 Mar 2010
Resigned 17 Feb 2012

HALL, Robin Alexander

Resigned
Warwick Court, LondonEC4M 7AG
Born May 1948
Director
Appointed 06 Dec 2005
Resigned 09 Feb 2015

JOY, Andrew Neville

Resigned
Paternoster Square, LondonEC4M 7AG
Born April 1957
Director
Appointed 06 Dec 2005
Resigned 05 Feb 2013

LANGMUIR, Hugh Macgillivray

Resigned
Eldon Road, LondonW8 5PU
Born May 1955
Director
Appointed 06 Dec 2005
Resigned 17 Feb 2012

LINDEN, Brian Andrew

Resigned
Warwick Court, LondonEC4M 7AG
Born December 1956
Director
Appointed 06 Dec 2005
Resigned 21 Oct 2013

LONDON, Lorraine Anne

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

MCALPINE, Stuart Anderson

Resigned
Paternoster Square, LondonEC4M 7AG
Born October 1966
Director
Appointed 06 Dec 2005
Resigned 17 Feb 2012

MOORE, Gordon James

Resigned
12 Ranelagh Avenue, LondonSW13 0BP
Born November 1966
Director
Appointed 06 Dec 2005
Resigned 31 Dec 2007

MUNTON, Richard James

Resigned
The Grange, PlaxtolTN15 0RG
Born March 1956
Director
Appointed 06 Dec 2005
Resigned 04 Oct 2007

PAULMIER, Nicolas Fernand

Resigned
Paternoster Square, LondonEC4M 7AG
Born April 1964
Director
Appointed 29 Mar 2010
Resigned 17 Feb 2012

ROWLANDS, Simon Nicholas

Resigned
Paternoster Square, LondonEC4M 7AG
Born June 1957
Director
Appointed 06 Dec 2005
Resigned 22 Mar 2012

WHALE, Kevin John

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

WOOD, Marcus James

Resigned
9 Southside Common, LondonSW19 4TL
Born July 1967
Director
Appointed 06 Dec 2005
Resigned 31 Dec 2006

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 28 Nov 2005
Resigned 06 Dec 2005

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

119

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 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
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 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
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
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
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
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 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
4 December 2012
AR01AR01
Accounts With Made Up Date
4 September 2012
AAAnnual Accounts
Termination Director Company With Name
26 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
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
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Made Up Date
16 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
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
23 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
19 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 Made Up Date
3 September 2010
AAAnnual Accounts
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
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
2 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
Accounts With Made Up Date
10 September 2009
AAAnnual Accounts
Legacy
19 August 2009
288cChange of Particulars
Legacy
21 May 2009
288cChange of Particulars
Legacy
9 December 2008
363aAnnual Return
Legacy
7 November 2008
288cChange of Particulars
Legacy
15 October 2008
288cChange of Particulars
Accounts With Made Up Date
4 September 2008
AAAnnual Accounts
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
363aAnnual Return
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
12 September 2007
AAAnnual Accounts
Legacy
25 May 2007
288cChange of Particulars
Legacy
18 May 2007
288cChange of Particulars
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
13 October 2006
288cChange of Particulars
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Resolution
7 December 2005
RESOLUTIONSResolutions
Resolution
7 December 2005
RESOLUTIONSResolutions
Resolution
7 December 2005
RESOLUTIONSResolutions
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
6 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 November 2005
NEWINCIncorporation