ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SP Nominees (Iv) Limited

SP Nominees (Iv) Limited is an active company incorporated on 19 December 2005 with the registered office located in London, Greater London. SP Nominees (Iv) Limited was registered 19 years ago.
Status
Active
Active since 7 years ago
Company No
05657913
Private limited company
Age
19 years
Incorporated 19 December 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 December 2024 (8 months ago)
Next confirmation dated 21 December 2025
Due by 4 January 2026 (3 months remaining)
Last change occurred 3 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 (23 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
Unreported
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 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
Michael Andrew Colato, Rikesh Manhar Parmar, and 1 more are mutual people.
Active
Cinven Nominees Limited
Michael Andrew Colato, Rikesh Manhar Parmar, and 1 more are mutual people.
Active
Cinven Services Limited
Michael Andrew Colato, Rikesh Manhar Parmar, and 1 more are mutual people.
Active
Cinven Partnership Services Limited
Michael Andrew Colato, Rikesh Manhar Parmar, and 1 more are mutual people.
Active
Cinven Services (LP No 2) Limited
Michael Andrew Colato, Rikesh Manhar Parmar, and 1 more are mutual people.
Active
Cinven Nominees (CPS) Limited
Dr Babett Sylvia Carrier, Michael Andrew Colato, and 1 more are mutual people.
Active
Cinven Nominees (RP) Limited
Dr Babett Sylvia Carrier, Michael Andrew Colato, and 1 more are mutual people.
Active
Cinven Nominees (TF No. 1) Limited
Dr Babett Sylvia Carrier, Michael Andrew Colato, and 1 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
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
8 Months Ago on 23 Dec 2024
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 3 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 6 Oct 2023
Registered Address Changed
2 Years 2 Months Ago on 4 Jul 2023
Confirmation Submitted
2 Years 8 Months Ago on 21 Dec 2022
Full Accounts Submitted
2 Years 11 Months Ago on 30 Sep 2022
Mr Michael Andrew Colato Details Changed
2 Years 11 Months Ago on 15 Sep 2022
Confirmation Submitted
3 Years Ago on 21 Dec 2021
Full Accounts Submitted
3 Years Ago on 2 Oct 2021
Get Credit Report
Discover SP Nominees (Iv) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 December 2024 with no updates
Submitted on 23 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 21 December 2023 with no updates
Submitted on 3 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 6 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 December 2022 with no updates
Submitted on 21 Dec 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 30 Sep 2022
Confirmation statement made on 21 December 2021 with updates
Submitted on 21 Dec 2021
Total exemption full accounts made up to 31 December 2020
Submitted on 2 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year