ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cinven Services (LP No 2) Limited

Cinven Services (LP No 2) Limited is an active company incorporated on 8 December 1998 with the registered office located in London, Greater London. Cinven Services (LP No 2) Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03680535
Private limited company
Age
26 years
Incorporated 8 December 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 November 2024 (9 months ago)
Next confirmation dated 24 November 2025
Due by 8 December 2025 (3 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
21 St. James’S Square
London
SW1Y 4JZ
United Kingdom
Address changed on 4 Jul 2023 (2 years 2 months ago)
Previous address was C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
Telephone
01481 743650
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1964
Director • Solicitor • German • Lives in UK • Born in Apr 1968
Director • Accountant • British • Lives in UK • Born in May 1983
Director • Chartered Accountant • Irish • Lives in England • Born in Jul 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cinven Group Limited
Dr Babett Sylvia Carrier, Michael Andrew Colato, and 2 more are mutual people.
Active
Cinven Services Limited
Dr Babett Sylvia Carrier, Michael Andrew Colato, and 2 more are mutual people.
Active
Cinven International Limited
Dr Babett Sylvia Carrier, Michael Andrew Colato, and 2 more are mutual people.
Active
Cinven (FC) Limited
Dr Babett Sylvia Carrier, Michael Andrew Colato, and 2 more are mutual people.
Active
Cinven Holdings Limited
Dr Babett Sylvia Carrier, Michael Andrew Colato, and 2 more are mutual people.
Active
Cinven Capital Management (TF No. 1) Limited
Dr Babett Sylvia Carrier, Michael Andrew Colato, and 2 more are mutual people.
Active
Cinven Capital Management (TF No. 2) Limited
Dr Babett Sylvia Carrier, Michael Andrew Colato, and 2 more are mutual people.
Active
Cinven Capital Management (TF No. 3) Limited
Dr Babett Sylvia Carrier, Michael Andrew Colato, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
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
£8
Same as previous period
Total Liabilities
-£6
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
75%
Same as previous period
Latest Activity
Mr Rikesh Manhar Parmar Appointed
5 Months Ago on 31 Mar 2025
Confirmation Submitted
9 Months Ago on 25 Nov 2024
Full Accounts Submitted
11 Months Ago on 28 Sep 2024
Neil Martin Lynch Resigned
11 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 6 Dec 2023
Full Accounts Submitted
1 Year 10 Months Ago on 14 Oct 2023
Registered Address Changed
2 Years 2 Months Ago on 4 Jul 2023
Confirmation Submitted
2 Years 9 Months Ago on 29 Nov 2022
Full Accounts Submitted
2 Years 11 Months Ago on 1 Oct 2022
Mr Michael Andrew Colato Details Changed
2 Years 11 Months Ago on 15 Sep 2022
Get Credit Report
Discover Cinven Services (LP No 2) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Rikesh Manhar Parmar as a director on 31 March 2025
Submitted on 1 Apr 2025
Confirmation statement made on 24 November 2024 with no updates
Submitted on 25 Nov 2024
Termination of appointment of Neil Martin Lynch as a director on 27 September 2024
Submitted on 2 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 28 Sep 2024
Confirmation statement made on 24 November 2023 with no updates
Submitted on 6 Dec 2023
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 24 November 2022 with no updates
Submitted on 29 Nov 2022
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year