Company NameCVC Silver Nominee Limited
DirectorJill Campbell Junor
Company StatusActive
Company Number04765058
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJill Campbell Junor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2003(2 weeks, 6 days after company formation)
Appointment Duration20 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address111 Strand
London
WC2R 0AG
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed07 May 2010(6 years, 11 months after company formation)
Appointment Duration13 years, 11 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Bruce Hardy McLain
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2003(2 weeks, 6 days after company formation)
Appointment Duration9 years, 5 months (resigned 21 November 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address19 Clifton Gardens
Maida Vale
London
W9 1AL
Director NameJeremy Leigh Conway
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed23 March 2004(10 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 14 July 2010)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address7 / 96 - 101 Buckingham Street
Surry Hills
Sydney
2010
Director NameMr Richard Charles Perris
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(5 years, 7 months after company formation)
Appointment Duration12 years (resigned 31 December 2020)
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address712 Fifth Avenue
41st Floor
New York
Ny 10019
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Cvc Services Holdings Sarl
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

22 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
25 July 2023Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page)
24 July 2023Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023 (1 page)
22 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
15 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
11 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 May 2021Termination of appointment of Richard Charles Perris as a director on 31 December 2020 (1 page)
19 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
17 June 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
28 May 2020Director's details changed for Mr Richard Charles Perris on 15 May 2020 (2 pages)
28 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
27 May 2020Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
26 May 2020Register(s) moved to registered office address C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
7 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
6 August 2019Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019 (1 page)
27 June 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
23 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
21 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
21 May 2018Director's details changed for Mr Richard Charles Perris on 23 March 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 May 2017Director's details changed for Mr Richard Charles Perris on 15 November 2016 (2 pages)
24 May 2017Director's details changed for Mr Richard Charles Perris on 15 November 2016 (2 pages)
20 May 2017Director's details changed for Jill Campbell Junor on 1 February 2017 (3 pages)
20 May 2017Director's details changed for Jill Campbell Junor on 1 February 2017 (3 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
(6 pages)
24 May 2016Director's details changed for Jill Campbell Junor on 1 May 2016 (2 pages)
24 May 2016Director's details changed for Mr Richard Charles Perris on 1 May 2016 (2 pages)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
(6 pages)
24 May 2016Director's details changed for Mr Richard Charles Perris on 1 May 2016 (2 pages)
24 May 2016Director's details changed for Jill Campbell Junor on 1 May 2016 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,000
(6 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,000
(6 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(6 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(6 pages)
21 May 2014Director's details changed for Jill Campbell Junor on 1 May 2014 (2 pages)
21 May 2014Director's details changed for Jill Campbell Junor on 1 May 2014 (2 pages)
21 May 2014Director's details changed for Jill Campbell Junor on 1 May 2014 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
7 June 2013Register(s) moved to registered inspection location (1 page)
7 June 2013Register(s) moved to registered inspection location (1 page)
6 June 2013Register inspection address has been changed (1 page)
6 June 2013Register inspection address has been changed (1 page)
29 November 2012Termination of appointment of Bruce Mclain as a director (2 pages)
29 November 2012Termination of appointment of Bruce Mclain as a director (2 pages)
26 November 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 November 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
13 June 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
13 June 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
14 February 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 14 February 2012 (1 page)
14 February 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 14 February 2012 (1 page)
29 November 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 November 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
10 August 2010Termination of appointment of Jeremy Conway as a director (1 page)
10 August 2010Termination of appointment of Jeremy Conway as a director (1 page)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for Richard Charles Perris on 15 May 2010 (2 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for Richard Charles Perris on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Jill Campbell Junor on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Jill Campbell Junor on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Bruce Hardy Mclain on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Bruce Hardy Mclain on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Jeremy Leigh Conway on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Jeremy Leigh Conway on 15 May 2010 (2 pages)
17 May 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
17 May 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
17 May 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 17 May 2010 (1 page)
17 May 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
17 May 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 17 May 2010 (1 page)
17 May 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
6 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
18 May 2009Return made up to 15/05/09; full list of members (4 pages)
18 May 2009Return made up to 15/05/09; full list of members (4 pages)
27 January 2009Director appointed richard charles perris (2 pages)
27 January 2009Director appointed richard charles perris (2 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
22 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
22 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
11 June 2008Return made up to 15/05/08; full list of members (4 pages)
11 June 2008Return made up to 15/05/08; full list of members (4 pages)
22 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
22 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
30 May 2007Return made up to 15/05/07; full list of members (2 pages)
30 May 2007Return made up to 15/05/07; full list of members (2 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
13 June 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
15 May 2006Return made up to 15/05/06; full list of members (2 pages)
15 May 2006Return made up to 15/05/06; full list of members (2 pages)
13 June 2005Return made up to 15/05/05; full list of members (6 pages)
13 June 2005Return made up to 15/05/05; full list of members (6 pages)
2 June 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
2 June 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
23 June 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
23 June 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
1 June 2004Return made up to 15/05/04; full list of members (6 pages)
1 June 2004Return made up to 15/05/04; full list of members (6 pages)
29 April 2004Location of register of members (1 page)
29 April 2004Location of register of members (1 page)
30 March 2004New director appointed (1 page)
30 March 2004New director appointed (1 page)
24 September 2003Secretary's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
15 July 2003Memorandum and Articles of Association (18 pages)
15 July 2003Memorandum and Articles of Association (18 pages)
12 July 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 July 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2003New director appointed (2 pages)
23 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2003Ad 06/06/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Ad 06/06/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
16 June 2003Nc inc already adjusted 04/06/03 (1 page)
16 June 2003Nc inc already adjusted 04/06/03 (1 page)
16 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2003Company name changed laraclose LIMITED\certificate issued on 12/06/03 (2 pages)
12 June 2003Company name changed laraclose LIMITED\certificate issued on 12/06/03 (2 pages)
10 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
10 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
15 May 2003Incorporation (25 pages)
15 May 2003Incorporation (25 pages)