ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SP Nominees (V) Limited

SP Nominees (V) Limited is an active company incorporated on 20 October 2011 with the registered office located in London, Greater London. SP Nominees (V) Limited was registered 14 years ago.
Status
Active
Active since 8 years ago
Company No
07817908
Private limited company
Age
14 years
Incorporated 20 October 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 November 2024 (11 months ago)
Next confirmation dated 24 November 2025
Due by 8 December 2025 (1 month remaining)
Last change occurred 3 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
Unreported
Email
Unreported
Website
People
Officers
4
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
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
Michael Andrew Colato, Rikesh Manhar Parmar, and 1 more are mutual people.
Active
Cinven Nominees (RP) Limited
Michael Andrew Colato, Rikesh Manhar Parmar, and 1 more are mutual people.
Active
Cinven Nominees (TF No. 1) Limited
Michael Andrew Colato, Rikesh Manhar Parmar, 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
£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
Full Accounts Submitted
1 Month Ago on 17 Sep 2025
Confirmation Submitted
11 Months Ago on 25 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
New Charge Registered
1 Year 9 Months Ago on 24 Jan 2024
New Charge Registered
1 Year 9 Months Ago on 24 Jan 2024
New Charge Registered
1 Year 9 Months Ago on 24 Jan 2024
New Charge Registered
1 Year 9 Months Ago on 24 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 6 Dec 2023
Full Accounts Submitted
2 Years Ago on 6 Oct 2023
Registered Address Changed
2 Years 3 Months Ago on 4 Jul 2023
Get Credit Report
Discover SP Nominees (V) 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 24 November 2024 with no updates
Submitted on 25 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Registration of charge 078179080003, created on 24 January 2024
Submitted on 26 Jan 2024
Registration of charge 078179080004, created on 24 January 2024
Submitted on 26 Jan 2024
Registration of charge 078179080001, created on 24 January 2024
Submitted on 26 Jan 2024
Registration of charge 078179080002, created on 24 January 2024
Submitted on 26 Jan 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 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year