CVP II CRC LIMITED

Address:
1 St James's Market, London, SW1Y 4AH, England

CVP II CRC LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07359623. The registration start date is August 27, 2010. The current status is Active.

Company Overview

Company Number 07359623
Company Name CVP II CRC LIMITED
Registered Address 1 St James's Market
London
SW1Y 4AH
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2010-08-27
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-09-24
Returns Last Update 2015-08-27
Confirmation Statement Due Date 2021-09-10
Confirmation Statement Last Update 2020-08-27
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66300 Fund management activities

Office Location

Address 1 ST JAMES'S MARKET
Post Town LONDON
Post Code SW1Y 4AH
Country ENGLAND

Companies with the same location

Entity Name Office Address
ANTHER GP LIMITED 1 St James's Market, London, SW1Y 4AH, United Kingdom
FLAMINGO BIDCO LIMITED 1 St James's Market, London, Greater London, SW1Y 4AH, United Kingdom
FLAMINGO MIDCO LIMITED 1 St James's Market, London, Greater London, SW1Y 4AH, United Kingdom
GLENDOWER CAPITAL STRATEGIC PARTNERSHIP 421, LP 1 St James's Market, London, SW1Y 4AH
MATISSE 404 (EUROPE HOLDINGS) LIMITED 1 St James's Market, London, SW1Y 4AH, United Kingdom
MREP (ILP) II LIMITED 1 St James's Market, London, SW1Y 4AH
SJM FOUR (SOUTH BLOCK) LP 1 St James's Market, London, SW1Y 4AH
FOSSE PARK WEST LP 1 St James's Market, London, SW1Y 4AH
SHOEMAKER LP 1 St James's Market, London, SW1Y 4AH
ANTHER PARTNERS LP 1 St James's Market, London, SW1Y 4AH

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DUMICAN, Louise Director (Active) The Carlyle Group, Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER February 1982 /
19 October 2011
British /
United Kingdom
Solicitor / In-House Counsel
MITCHELL, Heather Ann Director (Active) The Carlyle Group, Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER October 1971 /
28 September 2010
American /
Uk
General Counsel
TRAVERS SMITH SECRETARIES LIMITED Secretary (Resigned) 10 Snow Hill, London, England, EC1A 2AL /
27 August 2010
/
BLOCK, Sam Director (Resigned) Landsowne House, 57 Berkeley Square, London, W1J 6ER December 1972 /
28 September 2010
United States /
Uk
Fund Manager
BRACKEN, Ruth Director (Resigned) 19 Weald Close, Brentwood, Essex, United Kingdom, CM14 4QU September 1951 /
27 August 2010
British /
United Kingdom
Administrator
TRAVERS SMITH LIMITED Director (Resigned) 10 Snow Hill, London, England, EC1A 2AL /
27 August 2010
/
TRAVERS SMITH SECRETARIES LIMITED Director (Resigned) 10 Snow Hill, London, England, EC1A 2AL /
27 August 2010
/

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1Y 4AH
SIC Code 66300 - Fund management activities

Improve Information

Please provide details on CVP II CRC LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches