Company NameCVC Credit Partners Holdings Limited
DirectorsPeter Mark Selwyn and Andrew Quail Davies
Company StatusActive
Company Number07910809
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Peter Mark Selwyn
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(6 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Strand
London
WC2R 0AG
Director NameMr Andrew Quail Davies
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address111 Strand
London
WC2R 0AG
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed16 January 2012(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Marc Boughton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Strand
London
WC2R 0AG
Director NameMr Frederick Inglis Watt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Strand
London
WC2R 0AG
Director NameMr Richard Charles Perris
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(2 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 June 2012)
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address111 Strand
London
WC2R 0AG
Director NameMr Trevor Raymond Wright
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(2 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address111 Strand
London
WC2R 0AG
Director NameMr Jonathan Christian Bowers
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(2 months, 3 weeks after company formation)
Appointment Duration6 years, 3 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
Appointed25 June 2013(1 year, 5 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 NameMr Hamish Alastair Child Buckland
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 December 2021)
RoleChairman
Country of ResidenceEngland
Correspondence Address111 Strand
London
WC2R 0AG

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

21.6m at £1Cvc Capital Partners Credit Partners Holdings Iii Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£26,167,534
Cash£60,456
Current Liabilities£5,479

Accounts

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

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
2 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
11 August 2023Register inspection address has been changed to 10 Temple Back Temple Back Bristol Bristol BS1 6FL (1 page)
10 August 2023Director's details changed for Mr Peter Mark Selwyn on 10 August 2023 (2 pages)
10 August 2023Registered 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 10 August 2023 (1 page)
10 August 2023Director's details changed for Mr Andrew Quail Davies on 10 August 2023 (2 pages)
16 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
18 January 2022Confirmation statement made on 16 January 2022 with updates (3 pages)
6 January 2022Termination of appointment of Hamish Alastair Child Buckland as a director on 30 December 2021 (1 page)
14 September 2021Full accounts made up to 31 December 2020 (12 pages)
18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
20 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
4 October 2019Appointment of Mr Andrew Quail Davies as a director on 30 September 2019 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (17 pages)
2 October 2019Termination of appointment of Marc Boughton as a director on 30 September 2019 (1 page)
2 October 2019Termination of appointment of Frederick Inglis Watt as a director on 30 September 2019 (1 page)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
17 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
13 November 2018Statement of capital following an allotment of shares on 5 November 2018
  • GBP 53,786,037
(8 pages)
5 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 November 2018Statement by Directors (2 pages)
5 November 2018Statement of capital on 5 November 2018
  • GBP 1,000
(5 pages)
5 November 2018Solvency Statement dated 05/11/18 (2 pages)
6 August 2018Appointment of Mr Hamish Alastair Child Buckland as a director on 31 July 2018 (2 pages)
31 July 2018Termination of appointment of Jonathan Christian Bowers as a director on 31 July 2018 (1 page)
30 July 2018Appointment of Mr Peter Mark Selwyn as a director on 30 July 2018 (2 pages)
23 July 2018Full accounts made up to 31 December 2017 (39 pages)
29 March 2018Termination of appointment of Brandon Freeman Randolph Bradkin as a director on 27 March 2018 (1 page)
17 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
6 October 2017Amended full accounts made up to 31 December 2016 (37 pages)
6 October 2017Amended full accounts made up to 31 December 2016 (37 pages)
2 October 2017Full accounts made up to 31 December 2016 (16 pages)
2 October 2017Full accounts made up to 31 December 2016 (16 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)
8 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 8 August 2017 (1 page)
8 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 8 August 2017 (1 page)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
5 October 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
5 October 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 21,583,439
(7 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 21,583,439
(7 pages)
10 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 December 2015Solvency Statement dated 08/12/15 (1 page)
10 December 2015Solvency Statement dated 08/12/15 (1 page)
10 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 December 2015Statement of capital on 10 December 2015
  • GBP 21,583,439
(4 pages)
10 December 2015Statement by Directors (1 page)
10 December 2015Statement by Directors (1 page)
10 December 2015Statement of capital on 10 December 2015
  • GBP 21,583,439
(4 pages)
11 September 2015Full accounts made up to 31 December 2014 (17 pages)
11 September 2015Full accounts made up to 31 December 2014 (17 pages)
22 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 22,254,742
(3 pages)
22 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 22,254,742
(3 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 18,254,742
(7 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 18,254,742
(7 pages)
14 October 2014Full accounts made up to 31 December 2013 (16 pages)
14 October 2014Full accounts made up to 31 December 2013 (16 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 18,254,742
(7 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 18,254,742
(7 pages)
25 June 2013Appointment of Brandon Freeman Randolph Bradkin as a director (2 pages)
25 June 2013Appointment of Brandon Freeman Randolph Bradkin as a director (2 pages)
30 April 2013Full accounts made up to 31 December 2012 (16 pages)
30 April 2013Full accounts made up to 31 December 2012 (16 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
8 November 2012Director's details changed for Mr Marc Boughton on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Marc Boughton on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Frederick Inglis Watt on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Frederick Inglis Watt on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Marc Boughton on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Frederick Inglis Watt on 8 November 2012 (2 pages)
3 October 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 18,254,742
(3 pages)
3 October 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 18,254,742
(3 pages)
3 October 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 18,254,742
(3 pages)
8 June 2012Termination of appointment of Richard Perris as a director (1 page)
8 June 2012Termination of appointment of Richard Perris as a director (1 page)
8 June 2012Termination of appointment of Trevor Wright as a director (1 page)
8 June 2012Termination of appointment of Trevor Wright as a director (1 page)
16 April 2012Appointment of Mr Richard Charles Perris as a director (2 pages)
16 April 2012Appointment of Mr Richard Charles Perris as a director (2 pages)
13 April 2012Appointment of Mr. Jonathan Christian Bowers as a director (2 pages)
13 April 2012Appointment of Mr Trevor Raymond Wright as a director (2 pages)
13 April 2012Appointment of Mr Trevor Raymond Wright as a director (2 pages)
13 April 2012Appointment of Mr. Jonathan Christian Bowers as a director (2 pages)
12 April 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 20,000
(3 pages)
12 April 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 20,000
(3 pages)
20 March 2012Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
20 March 2012Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
25 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
25 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)