Company NameCVC Credit Partners Investment Management Limited
Company StatusActive
Company Number07441828
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 5 months ago)
Previous NamesZebracove Limited and CVC Cordatus Investment Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Andrew Quail Davies
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleSenior Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Strand
London
WC2R 0AG
Director NameMr Peter Mark Selwyn
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address111 Strand
London
WC2R 0AG
Director NameXavier Himmer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalitySwiss
StatusCurrent
Appointed05 August 2020(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Operating Officer
Country of ResidenceSwitzerland
Correspondence Address111 Strand
London
WC2R 0AG
Director NameMr John Henry Empson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(11 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address111 Strand
London
WC2R 0AG
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed19 January 2011(2 months after company formation)
Appointment Duration13 years, 3 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU
Director NameDavid Alan Wood
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address111 Strand
London
WC2R 0AG
Director NameMr Marc Boughton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 November 2014)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address111 Strand
London
WC2R 0AG
Director NameMr Jonathan Christian Bowers
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2018)
RolePortfolio Manager
Country of ResidenceLondon
Correspondence Address111 Strand
London
WC2R 0AG
Director NameBrandon Freeman Randolph Bradkin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 March 2018)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address111 Strand
London
WC2R 0AG
Director NameStephen Peter Hickey
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2014(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 December 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address712 Fifth Avenue 42nd Floor
New York
Ny 10019
United States
Director NameMark Evan Denatale
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2014(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address712 Fifth Avenue 42nd Floor
New York
Ny 10019
United States
Director NameMr Hamish Alastair Child Buckland
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(7 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 2021)
RoleChairman
Country of ResidenceEngland
Correspondence Address111 Strand
London
WC2R 0AG
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed16 November 2010(same day as company formation)
Correspondence AddressPellipar House 1st Floor 9 Cloak Lane
London
EC4R 2RU

Location

Registered Address105-109 Strand
London
WC2R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5m at £1Cvc Credit Partners Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,310,441
Gross Profit£309,774
Net Worth£1,446,400
Cash£528,741
Current Liabilities£3,865,729

Accounts

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

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

28 March 2024Amended full accounts made up to 31 December 2022 (28 pages)
21 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
2 October 2023Full accounts made up to 31 December 2022 (28 pages)
2 October 2023Full accounts made up to 31 December 2022 (58 pages)
11 August 2023Director's details changed for Mr Andrew Quail Davies on 25 November 2022 (2 pages)
11 August 2023Director's details changed for Mr Peter Mark Selwyn on 25 November 2022 (2 pages)
11 August 2023Director's details changed for Mr John Henry Empson on 25 November 2022 (2 pages)
30 March 2023Termination of appointment of Xavier Himmer as a director on 13 March 2023 (1 page)
2 December 2022Register(s) moved to registered inspection location 10 Temple Back Vistra Uk First Floor Bristol BS1 6FL (1 page)
2 December 2022Register inspection address has been changed to 10 Temple Back Vistra Uk First Floor Bristol BS1 6FL (1 page)
25 November 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to 105-109 Strand London WC2R 0AA on 25 November 2022 (1 page)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
10 August 2022Full accounts made up to 31 December 2021 (53 pages)
12 January 2022Second filing for the appointment of John Henry Empson as a director (3 pages)
11 January 2022Appointment of Mr John Henry Empson as a director on 23 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 12/01/22
(2 pages)
11 January 2022Termination of appointment of Hamish Alastair Child Buckland as a director on 23 December 2021 (1 page)
9 December 2021Full accounts made up to 31 December 2020 (46 pages)
16 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
10 September 2021Director's details changed for Mr Peter Mark Selwyn on 10 September 2021 (2 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
12 October 2020Full accounts made up to 31 December 2019 (43 pages)
10 August 2020Appointment of Xavier Himmer as a director on 5 August 2020 (2 pages)
18 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (22 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
15 January 2019Notification of a person with significant control statement (2 pages)
15 January 2019Cessation of Cvc Credit Partners Holdings Limited as a person with significant control on 5 November 2018 (1 page)
14 January 2019Confirmation statement made on 16 November 2018 with updates (5 pages)
30 November 2018Statement of capital following an allotment of shares on 5 November 2018
  • GBP 1,500,000.01
(8 pages)
20 November 2018Sub-division of shares on 5 November 2018 (6 pages)
1 August 2018Termination of appointment of Jonathan Christian Bowers as a director on 31 July 2018 (1 page)
25 May 2018Termination of appointment of Mark Evan Denatale as a director on 14 May 2018 (1 page)
15 May 2018Appointment of Mr Peter Mark Selwyn as a director on 4 May 2018 (2 pages)
15 May 2018Appointment of Mr Andrew Quail Davies as a director on 4 May 2018 (2 pages)
23 April 2018Full accounts made up to 31 December 2017 (19 pages)
20 April 2018Appointment of Mr Hamish Alastair Child Buckland as a director on 10 April 2018 (2 pages)
29 March 2018Termination of appointment of Brandon Freeman Randolph Bradkin as a director on 27 March 2018 (1 page)
13 December 2017Termination of appointment of Stephen Peter Hickey as a director on 11 December 2017 (1 page)
13 December 2017Termination of appointment of Stephen Peter Hickey as a director on 11 December 2017 (1 page)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
9 August 2017Registered 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 9 August 2017 (1 page)
9 August 2017Registered 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 9 August 2017 (1 page)
9 August 2017Registered 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 9 August 2017 (1 page)
8 August 2017Change of details for Cvc Credit Partners Holdings Limited as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Change of details for Cvc Credit Partners Holdings Limited as a person with significant control on 8 August 2017 (2 pages)
19 April 2017Full accounts made up to 31 December 2016 (19 pages)
19 April 2017Full accounts made up to 31 December 2016 (19 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
18 April 2016Full accounts made up to 31 December 2015 (18 pages)
18 April 2016Full accounts made up to 31 December 2015 (18 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,500,000
(7 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,500,000
(7 pages)
16 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 1,500,000
(3 pages)
16 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 1,500,000
(3 pages)
7 April 2015Full accounts made up to 31 December 2014 (17 pages)
7 April 2015Full accounts made up to 31 December 2014 (17 pages)
1 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000,000
(8 pages)
1 December 2014Termination of appointment of Marc Boughton as a director on 17 November 2014 (1 page)
1 December 2014Termination of appointment of Marc Boughton as a director on 17 November 2014 (1 page)
1 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000,000
(8 pages)
17 March 2014Full accounts made up to 31 December 2013 (24 pages)
17 March 2014Full accounts made up to 31 December 2013 (24 pages)
5 March 2014Appointment of Stephen Peter Hickey as a director (2 pages)
5 March 2014Appointment of Mark Evan Denatale as a director (2 pages)
5 March 2014Appointment of Stephen Peter Hickey as a director (2 pages)
5 March 2014Appointment of Mark Evan Denatale as a director (2 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000,000
(6 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000,000
(6 pages)
12 June 2013Appointment of Brandon Freeman Randolph Bradkin as a director (2 pages)
12 June 2013Appointment of Brandon Freeman Randolph Bradkin as a director (2 pages)
25 April 2013Full accounts made up to 31 December 2012 (17 pages)
25 April 2013Full accounts made up to 31 December 2012 (17 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
4 May 2012Termination of appointment of David Wood as a director (1 page)
4 May 2012Termination of appointment of David Wood as a director (1 page)
24 April 2012Company name changed cvc cordatus investment management LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
(3 pages)
24 April 2012Change of name notice (2 pages)
24 April 2012Company name changed cvc cordatus investment management LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
(3 pages)
24 April 2012Change of name notice (2 pages)
4 April 2012Full accounts made up to 31 December 2011 (17 pages)
4 April 2012Full accounts made up to 31 December 2011 (17 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
3 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 1,000,000
(3 pages)
3 February 2011Appointment of David Alan Wood as a director (3 pages)
3 February 2011Appointment of David Alan Wood as a director (3 pages)
3 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 1,000,000
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 1,000,000
(3 pages)
1 February 2011Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
1 February 2011Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
31 January 2011Appointment of Marc Boughton as a director (3 pages)
31 January 2011Appointment of Marc Boughton as a director (3 pages)
28 January 2011Appointment of Jonathan Christian Bowers as a director (3 pages)
28 January 2011Appointment of Jonathan Christian Bowers as a director (3 pages)
24 January 2011Company name changed zebracove LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-19
(3 pages)
24 January 2011Company name changed zebracove LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-19
(3 pages)
21 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
21 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
21 January 2011Termination of appointment of Adrian Levy as a director (2 pages)
21 January 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 January 2011Change of name notice (2 pages)
21 January 2011Termination of appointment of David Pudge as a director (2 pages)
21 January 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 January 2011Termination of appointment of Adrian Levy as a director (2 pages)
21 January 2011Registered office address changed from , Pellipar House 1st Floor 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 21 January 2011 (2 pages)
21 January 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 21 January 2011 (2 pages)
21 January 2011Change of name notice (2 pages)
21 January 2011Termination of appointment of David Pudge as a director (2 pages)
21 January 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 21 January 2011 (2 pages)
16 November 2010Incorporation (50 pages)
16 November 2010Incorporation (50 pages)