Cinven Limited

Financial intermediation not elsewhere classified

Contacts of Cinven Limited: address, phone, fax, email, website, working hours

Address: Warwick Court 5 Paternoster Square EC4M 7AG London

Phone: +44-1235 6446197 +44-1235 6446197

Fax: +44-1235 6446197 +44-1235 6446197

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Cinven Limited"? - Send email to us!

Cinven Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cinven Limited.

Registration data Cinven Limited

Register date: 1987-11-12
Register number: 02192937
Capital: 561,000 GBP
Sales per year: Less 794,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Cinven Limited

Addition activities kind of Cinven Limited

20260207. Pot cheese
20450201. Biscuit dough, prepared: from purchased flour
22310400. Animal fiber fabrics, except wool: woven
22820202. Acrylic and modacrylic filament yarn: throwing, winding, etc
23860201. Garments, leather
24310702. Porch work, wood
30530107. Oil seals, rubber
39939905. Letters for signs, metal
72170101. Carpet and furniture cleaning on location
79991118. Skating instruction, ice or roller

Owner, director, manager of Cinven Limited

Director - Brian Andrew Linden. Address: Warwick Court, Paternoster Square, London, EC4M 7AG, United Kingdom. DoB: December 1956, British

Director - Robin Alexander Hall. Address: Paternoster Square, London, EC4M 7AG, United Kingdom. DoB: May 1948, British

Secretary - Tracey Louise Perkins. Address: Paternoster Square, London, EC4M 7AG, United Kingdom. DoB:

Director - John Campbell Boothman. Address: PO BOX 656, East Wing, Trafalgar Court, Les Banques, St Peter Port, GY1 3PP, Guernsey. DoB: April 1952, British

Director - Rupert Onesimus Dorey. Address: Paternoster Square, London, EC4M 7AG, United Kingdom. DoB: April 1960, British

Director - Hayley Tanguy. Address: PO BOX 656, East Wing, Trafalgar Court, Les Banques, St Peter Port, GY1 3PP, Guernsey. DoB: March 1962, British

Director - William Scott. Address: PO BOX 656, Third Floor, Tudor House, Le Bordage, St Peter Port, GY1 3PP, Guernsey. DoB: June 1960, British

Director - Richard John Hills. Address: PO BOX 656, Third Floor, Tudor House, Le Bordage, St Peter Port, GY1 3PP, Guernsey. DoB: February 1955, British

Director - Robert Rhydwen-jones. Address: PO BOX 656, Third Floor, Tudor House, Le Bordage, St Peter Port, GY1 3PP, Guernsey. DoB: January 1968, British

Director - Michael Andrew Colato. Address: Paternoster Square, London, EC4M 7AG, United Kingdom. DoB: April 1964, British

Director - Christian Oliver Dosch. Address: 51 Scarsdale Villas, London, W8 6PU. DoB: May 1969, German

Director - Stuart Anderson Mcalpine. Address: Paternoster Square, London, EC4M 7AG, United Kingdom. DoB: October 1966, British

Director - Peter Anthony Colin Catterall. Address: Paternoster Square, London, EC4M 7AG, United Kingdom. DoB: November 1968, British

Director - David Robert Barker. Address: Warwick Court, 5 Paternoster Square, London, EC4M 7AG. DoB: January 1968, British

Director - Pascal Heberling. Address: Paternoster Square, London, EC4M 7AG, United Kingdom. DoB: July 1972, French

Director - David Wren Cowling. Address: York House, Berners Street, London, W1T 3LG. DoB: November 1967, British

Secretary - Kevin John Whale. Address: 51 Guilford Avenue, Surbiton, Surrey, KT5 8DG. DoB: n\a, British

Director - Hans Peter Gangsted. Address: 23 Abbotsbury Road, London, W14 8EJ. DoB: March 1959, Danish

Director - Yagnish Vrajlal Chotai. Address: Whitebeams, 1 Hanyards Lane, Cuffley, Potters Bar, Hertfordshire, EN6 4AS. DoB: August 1959, British

Secretary - Iain Alexander Carslaw. Address: 4 Woodvale Avenue, Giffnock, Glasgow, G46 6RQ. DoB: October 1949, British

Director - Iain Alexander Carslaw. Address: 4 Woodvale Avenue, Giffnock, Glasgow, G46 6RQ. DoB: October 1949, British

Director - Philip Linford Hutchinson. Address: 64 North Road, Ponteland, Newcastle Upon Tyne, NE20 9UR. DoB: October 1947, British

Director - George Martin Garrett. Address: 42 Whellock Road, London, W4 1DZ. DoB: September 1952, British

Secretary - Mark Geoffrey William Burgess. Address: 5 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: June 1959, British

Director - Barry John Southcott. Address: 9 Kewferry Drive, Northwood, Middlesex, HA6 2NT. DoB: March 1950, British

Director - David Nigel Beevor. Address: 44 Stevenage Road, London, SW6 6HA. DoB: March 1941, British

Director - Simon Nicholas Rowlands. Address: Paternoster Square, London, EC4M 7AG, United Kingdom. DoB: June 1957, British

Director - Charles Dumaresq Nicholson. Address: 20 Brook Green, London, W6 7BL. DoB: December 1952, British

Director - Richard James Munton. Address: The Grange, Grange Hill, Plaxtol, Kent, TN15 0RG. DoB: March 1956, British

Director - Philip John Maskell. Address: 1 Grange Cottages, Broad Common Road, Hurst, Berkshire, RG10 0RD. DoB: May 1959, British

Director - Andrew William Marchant. Address: Pitch Place Farm, Thursley, Godalming, Surrey, GU8 6QW. DoB: May 1955, British

Director - Brian Andrew Linden. Address: Warwick Court, Paternoster Square, London, EC4M 7AG, United Kingdom. DoB: December 1956, British

Director - Hugh Macgillivray Langmuir. Address: Paternoster Square, London, EC4M 7AG, United Kingdom. DoB: May 1955, British

Director - Graham James Keniston-cooper. Address: 17 Ovington Square, London, SW3 1LH. DoB: October 1958, British

Director - Andrew Neville Joy. Address: Paternoster Square, London, EC4M 7AG, United Kingdom. DoB: April 1957, British

Director - Robin Alexander Hall. Address: Warwick Court, Paternoster Square, London, EC4M 7AG, United Kingdom. DoB: May 1948, British

Director - Guy Bryce Davison. Address: Paternoster Square, London, EC4M 7AG, United Kingdom. DoB: July 1957, British

Director - John Forster Brown. Address: 7 Hurst Avenue, London, N6 5TX. DoB: December 1952, British

Secretary - Alan Clifford Levings. Address: 8 Rookswood Close, Hook, Hampshire, RG27 9EU. DoB: n\a, British

Director - Jonathan George Gough Clarke. Address: Logmore Place, Logmore Lane, Westcott, Surrey, RH4 3JN. DoB: January 1958, British

Director - Keith Alexander Wylie. Address: 17 The Lindens, Hemel Hempstead, Hertfordshire, HP3 0DD. DoB: January 1950, British

Director - Dr Paul Michael Whitney. Address: Hill House Church Road, Hassingham, Norwich, NR13 4HH. DoB: May 1948, British

Director - Nigel Brentwood Wheeler. Address: 101 College Road, Dulwich, London, SE21 7HN. DoB: October 1951, British

Director - Mark Geoffrey William Burgess. Address: 5 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: June 1959, British

Jobs in Cinven Limited, vacancies. Career and training on Cinven Limited, practic

Now Cinven Limited have no open offers. Look for open vacancies in other companies

  • Associate Lecturer - Patisserie (Southend-on-sea)

    Region: Southend-on-sea

    Company: South Essex College of Further & Higher Education

    Department: N\A

    Salary: £19.77 to £22.25 per hour

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Other Creative Arts

  • Library Digital Communications Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: The University Library

    Salary: £25,728 to £29,799 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management,PR, Marketing, Sales and Communication

  • Research Technician (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Bristol Medical School (THS)

    Salary: £28,453 to £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Microbiology,Biochemistry

  • Research Associate - Optical Measurement (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Wolfson School of Mechanical, Electrical and Manufacturing Engineering

    Salary: £29,301 to £38,183 Subject to annual pay award

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Research Associate (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Neuroscience, Psychology & Behaviour

    Salary: £32,958 to £36,001 per annum due to funding restrictions

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Payroll and Pensions Manager (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Human Resources Department

    Salary: £39,324 to £46,924 per annum. Management and Specialist grade 7.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Postdoctoral Research Associate in Control Engineering and Synthetic Biology (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Electrical and Electronic Engineering

  • Faculty Position in Gynecology & Obstetrics (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Research Associate or Senior Research Associate in Cryptography (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Computer Science

    Salary: £32,004 to £40,523 (Grade I/J - boundary at £36,001).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • Lecturer in Data Science (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: N\A

    Salary: £33,943 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Tenure-Track Assistant/Associate Professor/Professor in Carbon Cycle and Carbon Storage (Pudong, Shanghai - China)

    Region: Pudong, Shanghai - China

    Company: China-UK Low Carbon College, Shanghai Jiao Tong University

    Department: N\A

    Salary: $58,000
    £44,718 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering,Business and Management Studies,Accountancy and Finance

  • Assistant Professor in Entrepreneurship & Innovation (London)

    Region: London

    Company: Imperial College London

    Department: Imperial College Business School

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

Responds for Cinven Limited on Facebook, comments in social nerworks

Read more comments for Cinven Limited. Leave a comment for Cinven Limited. Profiles of Cinven Limited on Facebook and Google+, LinkedIn, MySpace

Location Cinven Limited on Google maps

Other similar companies of The United Kingdom as Cinven Limited: Exotic Money Services Ltd | Barclays Overseas Finance Limited | Gileadhold Ltd | Ostermontag Limited | Your Mortgage Solutions (lowestoft) Ltd

Cinven has been in this business field for 29 years. Established under no. 02192937, the firm is listed as a PLC. You can contact the headquarters of the company during its opening times under the following location: Warwick Court 5 Paternoster Square, EC4M 7AG London. It is recognized as Cinven Limited. Moreover the firm also operated as Cinven until the company name was changed 20 years ago. The enterprise is registered with SIC code 64999 : Financial intermediation not elsewhere classified. Cinven Ltd filed its latest accounts up till 2014-12-31. The business latest annual return was submitted on 2015-09-27. It has been twenty nine years for Cinven Ltd on the market, it is doing well and is an object of envy for it's competition.

From the information we have gathered, the business was formed in 1987-11-12 and has so far been overseen by thirty nine directors, and out of them six (Brian Andrew Linden, Robin Alexander Hall, John Campbell Boothman and 3 other directors who might be found below) are still a part of the company. Moreover, the director's efforts are regularly aided by a secretary - Tracey Louise Perkins, from who was recruited by the following business in 2015.

Cinven Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Warwick Court 5 Paternoster Square EC4M 7AG London. Cinven Limited was registered on 1987-11-12. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 561,000 GBP, sales per year - less 794,000 GBP. Cinven Limited is Private Limited Company.
The main activity of Cinven Limited is Financial and insurance activities, including 10 other directions. Director of Cinven Limited is Brian Andrew Linden, which was registered at Warwick Court, Paternoster Square, London, EC4M 7AG, United Kingdom. Products made in Cinven Limited were not found. This corporation was registered on 1987-11-12 and was issued with the Register number 02192937 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Cinven Limited, open vacancies, location of Cinven Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Cinven Limited from yellow pages of The United Kingdom. Find address Cinven Limited, phone, email, website credits, responds, Cinven Limited job and vacancies, contacts finance sectors Cinven Limited