ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cinven Partnership Services Limited

Cinven Partnership Services Limited is an active company incorporated on 12 April 1996 with the registered office located in London, Greater London. Cinven Partnership Services Limited was registered 29 years ago.
Status
Active
Active since 14 years ago
Company No
03185047
Private limited company
Age
29 years
Incorporated 12 April 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 February 2025 (8 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
21 St. James’S Square
London
SW1Y 4JZ
United Kingdom
Address changed on 4 Jul 2023 (2 years 3 months ago)
Previous address was C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
Telephone
020 76613333
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • German • Lives in UK • Born in Apr 1968
Director • Accountant • British • Lives in UK • Born in May 1983
Director • British • Lives in UK • Born in Apr 1964
Cinven Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cinven Group Limited
Rikesh Manhar Parmar, Dr Babett Sylvia Carrier, and 1 more are mutual people.
Active
Cinven Nominees Limited
Rikesh Manhar Parmar, Dr Babett Sylvia Carrier, and 1 more are mutual people.
Active
Cinven Services Limited
Rikesh Manhar Parmar, Dr Babett Sylvia Carrier, and 1 more are mutual people.
Active
Cinven Services (LP No 2) Limited
Rikesh Manhar Parmar, Dr Babett Sylvia Carrier, and 1 more are mutual people.
Active
Cinven Nominees (CPS) Limited
Rikesh Manhar Parmar, Dr Babett Sylvia Carrier, and 1 more are mutual people.
Active
Cinven Nominees (RP) Limited
Rikesh Manhar Parmar, Dr Babett Sylvia Carrier, and 1 more are mutual people.
Active
Cinven Nominees (TF No. 1) Limited
Rikesh Manhar Parmar, Dr Babett Sylvia Carrier, and 1 more are mutual people.
Active
Cinven Nominees (TF No. 3) Limited
Rikesh Manhar Parmar, Dr Babett Sylvia Carrier, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£289
Same as previous period
Total Liabilities
-£287
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
99%
Same as previous period
Latest Activity
Full Accounts Submitted
1 Month Ago on 17 Sep 2025
Confirmation Submitted
7 Months Ago on 25 Feb 2025
Full Accounts Submitted
1 Year Ago on 27 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 11 Mar 2024
Full Accounts Submitted
2 Years Ago on 14 Oct 2023
Registered Address Changed
2 Years 3 Months Ago on 4 Jul 2023
Confirmation Submitted
2 Years 7 Months Ago on 27 Feb 2023
Full Accounts Submitted
3 Years Ago on 1 Oct 2022
Mr Michael Andrew Colato Details Changed
3 Years Ago on 15 Sep 2022
Confirmation Submitted
3 Years Ago on 15 Mar 2022
Get Credit Report
Discover Cinven Partnership Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 17 Sep 2025
Confirmation statement made on 21 February 2025 with no updates
Submitted on 25 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 21 February 2024 with no updates
Submitted on 11 Mar 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 14 Oct 2023
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 21 st. James’S Square London SW1Y 4JZ on 4 July 2023
Submitted on 4 Jul 2023
Confirmation statement made on 21 February 2023 with no updates
Submitted on 27 Feb 2023
Director's details changed for Mr Michael Andrew Colato on 15 September 2022
Submitted on 12 Oct 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 1 Oct 2022
Confirmation statement made on 21 February 2022 with no updates
Submitted on 15 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year