Advanced company searchLink opens in new window

CVC CREDIT PARTNERS HOLDINGS LIMITED

Company number 07910809

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2018 SH20 Statement by Directors
05 Nov 2018 SH19 Statement of capital on 5 November 2018
  • GBP 1,000
05 Nov 2018 CAP-SS Solvency Statement dated 05/11/18
05 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Aug 2018 ANNOTATION Rectified TM01 was removed from the public register on 02/11/2018 as it was invalid or ineffective.
06 Aug 2018 AP01 Appointment of Mr Hamish Alastair Child Buckland as a director on 31 July 2018
03 Aug 2018 ANNOTATION Rectified AP01 was removed from the public register on 02/11/2018 as it was invalid or ineffective.
31 Jul 2018 TM01 Termination of appointment of Jonathan Christian Bowers as a director on 31 July 2018
30 Jul 2018 AP01 Appointment of Mr Peter Mark Selwyn as a director on 30 July 2018
23 Jul 2018 AA Full accounts made up to 31 December 2017
29 Mar 2018 TM01 Termination of appointment of Brandon Freeman Randolph Bradkin as a director on 27 March 2018
17 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
06 Oct 2017 AAMD Amended full accounts made up to 31 December 2016
02 Oct 2017 AA Full accounts made up to 31 December 2016
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
08 Aug 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 8 August 2017
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
05 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 21,583,439
10 Dec 2015 SH20 Statement by Directors
10 Dec 2015 SH19 Statement of capital on 10 December 2015
  • GBP 21,583,439
10 Dec 2015 CAP-SS Solvency Statement dated 08/12/15
10 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Sep 2015 AA Full accounts made up to 31 December 2014
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 29 June 2015
  • GBP 22,254,742