ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cinven Holdings Limited

Cinven Holdings Limited is an active company incorporated on 29 August 2008 with the registered office located in London, Greater London. Cinven Holdings Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06684110
Private limited company
Age
17 years
Incorporated 29 August 2008
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 11 September 2025 (1 month ago)
Next confirmation dated 11 September 2026
Due by 25 September 2026 (10 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
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
01481 743650
Email
Unreported
Website
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Chartered Accountant • Irish • Lives in England • Born in Jul 1982
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
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, Neil Martin Lynch, and 2 more are mutual people.
Active
Cinven Services Limited
Michael Andrew Colato, Neil Martin Lynch, and 2 more are mutual people.
Active
Cinven Services (LP No 2) Limited
Michael Andrew Colato, Neil Martin Lynch, and 2 more are mutual people.
Active
Cinven International Limited
Michael Andrew Colato, Neil Martin Lynch, and 2 more are mutual people.
Active
Cinven (FC) Limited
Michael Andrew Colato, Neil Martin Lynch, and 2 more are mutual people.
Active
Cinven Capital Management (TF No. 1) Limited
Michael Andrew Colato, Neil Martin Lynch, and 2 more are mutual people.
Active
Cinven Capital Management (TF No. 2) Limited
Michael Andrew Colato, Neil Martin Lynch, and 2 more are mutual people.
Active
Cinven Capital Management (TF No. 3) Limited
Michael Andrew Colato, Neil Martin Lynch, and 2 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
£11.31M
Decreased by £8.7M (-43%)
Turnover
£87.56M
Increased by £19.56M (+29%)
Employees
94
Decreased by 25 (-21%)
Total Assets
£44M
Increased by £6.54M (+17%)
Total Liabilities
-£14.47M
Increased by £2.67M (+23%)
Net Assets
£29.53M
Increased by £3.87M (+15%)
Debt Ratio (%)
33%
Increased by 1.39% (+4%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
1 Month Ago on 12 Sep 2025
Mr Rikesh Manhar Parmar Appointed
7 Months Ago on 31 Mar 2025
Group Accounts Submitted
1 Year Ago on 9 Oct 2024
Neil Martin Lynch Resigned
1 Year 1 Month Ago on 27 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 27 Sep 2024
Group Accounts Submitted
2 Years Ago on 6 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 12 Sep 2023
Registered Address Changed
2 Years 3 Months Ago on 4 Jul 2023
Mr Michael Andrew Colato Details Changed
3 Years Ago on 15 Sep 2022
Get Credit Report
Discover Cinven Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 11 September 2025 with no updates
Submitted on 12 Sep 2025
Appointment of Mr Rikesh Manhar Parmar as a director on 31 March 2025
Submitted on 1 Apr 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 9 Oct 2024
Termination of appointment of Neil Martin Lynch as a director on 27 September 2024
Submitted on 2 Oct 2024
Confirmation statement made on 11 September 2024 with no updates
Submitted on 27 Sep 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 6 Oct 2023
Confirmation statement made on 11 September 2023 with no updates
Submitted on 12 Sep 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
Director's details changed for Mr Michael Andrew Colato on 15 September 2022
Submitted on 12 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year