Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVENT UNDERWRITING LIMITED
Company Information for

ADVENT UNDERWRITING LIMITED

2ND FLOOR, 2 MINSTER COURT, LONDON, EC3R 7BB,
Company Registration Number
01227004
Private Limited Company
Active

Company Overview

About Advent Underwriting Ltd
ADVENT UNDERWRITING LIMITED was founded on 1975-09-19 and has its registered office in London. The organisation's status is listed as "Active". Advent Underwriting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ADVENT UNDERWRITING LIMITED
 
Legal Registered Office
2ND FLOOR
2 MINSTER COURT
LONDON
EC3R 7BB
Other companies in EC3R
 
Filing Information
Company Number 01227004
Company ID Number 01227004
Date formed 1975-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 03:23:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVENT UNDERWRITING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADVENT UNDERWRITING LIMITED

Current Directors
Officer Role Date Appointed
NEIL MURDOCH EWING
Company Secretary 2008-09-01
TREVOR JOHN AMBRIDGE
Director 2009-10-20
WILLIAM ERSKINE BEVERIDGE
Director 2013-09-20
HUGH HOVEY BOHLING
Director 2010-06-25
JEAN CLOUTIER
Director 2013-07-25
NIGEL PATRICK FITZGERALD
Director 2012-11-01
IAN HEWITT
Director 2008-08-01
SIMON PHILIP GUY LEE
Director 2015-05-13
NIGEL HUGH HAMILTON SMITH
Director 2014-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JAMES GREEN
Director 2006-10-04 2016-01-19
PETER WILLIAM JOHN CRESSWELL
Director 1999-04-07 2014-10-22
DUNCAN LUMMIS
Director 2008-07-22 2013-12-31
RICHARD GEORGE MAXWELL FINN
Director 2007-11-19 2013-10-23
JAMES EDWARD MIGLIRIONI
Director 2012-01-01 2013-09-30
BRIAN WILLIAM ROWBOTHAM
Director 2003-04-28 2010-05-25
GIUSEPPE PERDONI
Company Secretary 2007-01-01 2008-07-17
GIUSEPPE PERDONI
Director 2001-08-09 2008-07-17
ZOE CLAIRE BUCKNELL
Company Secretary 2002-12-20 2006-12-31
BRIAN FRANK CAUDLE
Director 1991-12-21 2006-12-13
CLIFFORD EDWARD MURPHY
Director 2001-08-09 2006-05-31
RAYMOND MUIR SALTER
Director 1999-04-07 2006-05-02
GIUSEPPE PERDONI
Company Secretary 2001-10-22 2002-12-20
KENNETH MUIR DAVIDSON
Director 2001-08-15 2002-09-30
JOHN BARRY HILSUM
Director 1993-10-22 2001-10-31
JULIA ROSE BURGE
Company Secretary 2001-08-09 2001-10-21
GIUSEPPE PERDONI
Company Secretary 1996-11-11 2001-08-09
NEIL ROY STUART SMITH
Director 1993-05-18 2001-07-20
MAURICE ROBERT LESTER
Director 1991-12-21 2001-01-21
HAROLD PETER BOURNER DOW
Director 1991-12-21 2000-12-18
JOHN BARRY HILSUM
Company Secretary 1994-09-23 1996-11-11
JOHN BARRY HILSUM
Director 1991-12-21 1996-11-11
JOHN WILLIAM PRYKE
Director 1994-06-07 1996-09-30
JOHN BARRY HILSUM
Company Secretary 1993-10-22 1994-03-09
DAVID IAN JOHN HERBERT
Company Secretary 1991-12-21 1993-10-22
RICHARD ANTHONY PEXTON
Director 1991-12-21 1992-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL MURDOCH EWING ADVENT GROUP SERVICES LIMITED Company Secretary 2008-09-01 CURRENT 2001-05-17 Liquidation
NEIL MURDOCH EWING ADVENT CAPITAL (NO.2) LIMITED Company Secretary 2008-09-01 CURRENT 2002-08-29 Active
NEIL MURDOCH EWING ADVENT CAPITAL LIMITED Company Secretary 2008-09-01 CURRENT 1993-10-28 Active
NEIL MURDOCH EWING ADVENT CAPITAL (NO. 3) LIMITED Company Secretary 2008-09-01 CURRENT 2005-08-05 Active
TREVOR JOHN AMBRIDGE ADVENT GROUP SERVICES LIMITED Director 2010-01-04 CURRENT 2001-05-17 Liquidation
TREVOR JOHN AMBRIDGE ADVENT CAPITAL (NO.2) LIMITED Director 2010-01-04 CURRENT 2002-08-29 Active
TREVOR JOHN AMBRIDGE ADVENT CAPITAL LIMITED Director 2010-01-04 CURRENT 1993-10-28 Active
TREVOR JOHN AMBRIDGE ADVENT CAPITAL (NO. 3) LIMITED Director 2010-01-04 CURRENT 2005-08-05 Active
TREVOR JOHN AMBRIDGE INVESTEAST PROPERTIES LIMITED Director 2004-06-08 CURRENT 2004-06-08 Active
TREVOR JOHN AMBRIDGE ADVENT CAPITAL (HOLDINGS) LTD Director 2002-08-23 CURRENT 1995-03-15 Active
WILLIAM ERSKINE BEVERIDGE ADVENT CAPITAL (HOLDINGS) LTD Director 2018-02-16 CURRENT 1995-03-15 Active
HUGH HOVEY BOHLING TRUST UNDERWRITING LIMITED Director 2017-08-17 CURRENT 1993-05-05 Active
HUGH HOVEY BOHLING POOL REINSURANCE (NUCLEAR) LIMITED Director 2007-02-13 CURRENT 1995-07-24 Active
JEAN CLOUTIER ADVENT CAPITAL (HOLDINGS) LTD Director 2009-04-23 CURRENT 1995-03-15 Active
SIMON PHILIP GUY LEE IDEFIGO GROUP LIMITED Director 2018-06-27 CURRENT 2016-11-16 Active
SIMON PHILIP GUY LEE TRUST INVESTMENTS LIMITED Director 2017-05-09 CURRENT 2010-05-13 Active
SIMON PHILIP GUY LEE OSIRIUM TECHNOLOGIES LIMITED Director 2016-03-15 CURRENT 2015-11-03 Active
SIMON PHILIP GUY LEE BRIT SYNDICATES LIMITED Director 2016-01-19 CURRENT 1964-10-26 Active
SIMON PHILIP GUY LEE HOSPICE IN THE WEALD (TRADING) LIMITED Director 2014-12-01 CURRENT 1985-02-15 Active
SIMON PHILIP GUY LEE HOSPICE IN THE WEALD Director 2014-12-01 CURRENT 1980-06-04 Active
NIGEL HUGH HAMILTON SMITH THE UNITED KINGDOM MUTUAL STEAM SHIP ASSURANCE ASSOCIATION LIMITED Director 2013-02-20 CURRENT 1886-02-18 Active
NIGEL HUGH HAMILTON SMITH STOKES SAUCES LTD Director 2011-12-21 CURRENT 2004-04-29 Active
NIGEL HUGH HAMILTON SMITH OKAVANGO EXPLORATIONS (UK) LIMITED Director 2011-09-26 CURRENT 1989-02-16 Active
NIGEL HUGH HAMILTON SMITH GREAT LAKES REINSURANCE (UK) PLC Director 2004-10-01 CURRENT 1987-11-05 Converted / Closed
NIGEL HUGH HAMILTON SMITH INSPIRE SUFFOLK LTD Director 2004-03-01 CURRENT 2003-08-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-10-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN AMBRIDGE
2021-07-20AUDAUDITOR'S RESIGNATION
2021-06-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN HEWITT
2021-03-24AP01DIRECTOR APPOINTED MR ANDREW ROBERT CREED
2021-01-06AP03Appointment of Mr Nicholas Paul Johnson as company secretary on 2020-12-11
2020-12-31TM02Termination of appointment of Neil Murdoch Ewing on 2020-12-11
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-07-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JEAN CLOUTIER
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ERSKINE BEVERIDGE
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-07-05CH01Director's details changed for Mr Jean Cloutier on 2018-07-04
2018-02-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK FITZGERALD / 16/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ERSKINE BEVERIDGE / 16/02/2018
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-04-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 446520
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-03-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES GREEN
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 446520
2015-12-23AR0121/12/15 ANNUAL RETURN FULL LIST
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES GREEN / 15/07/2015
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN AMBRIDGE / 15/07/2015
2015-05-28AP01DIRECTOR APPOINTED MR SIMON PHILIP GUY LEE
2015-03-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 446520
2015-01-06AR0121/12/14 ANNUAL RETURN FULL LIST
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM JOHN CRESSWELL
2014-07-15AP01DIRECTOR APPOINTED MR NIGEL HUGH HAMILTON SMITH
2014-02-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN LUMMIS
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 446520
2013-12-30AR0121/12/13 FULL LIST
2013-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK FITZGERALD / 01/07/2013
2013-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK FITZGERALD / 01/07/2013
2013-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN AMBRIDGE / 01/07/2013
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FINN
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOWERS
2013-10-09AP01DIRECTOR APPOINTED MR WILLIAM ERSKINE BEVERIDGE
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MIGLIRIONI
2013-07-25AP01DIRECTOR APPOINTED MR JEAN CLOUTIER
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN STOCKMAN
2013-03-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-24AR0121/12/12 FULL LIST
2012-11-01AP01DIRECTOR APPOINTED MR NIGEL PATRICK FITZGERALD
2012-02-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0121/12/11 FULL LIST
2012-01-04AP01DIRECTOR APPOINTED MR JAMES EDWARD MIGLIRIONI
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN AMBRIDGE / 08/09/2011
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH THOMPSON
2011-02-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-21AR0121/12/10 FULL LIST
2010-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL MURDOCH EWING / 21/12/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DONALD THOMPSON / 30/06/2010
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROWBOTHAM
2010-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 10TH FLOOR 1 MINSTER COURT MINCING LANE LONDON EC3R 7AA
2010-07-26AP01DIRECTOR APPOINTED MR HUGH HOVEY BOHLING
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STOCKMAN / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HEWITT / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES GREEN / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE MAXWELL FINN / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JOHN CRESSWELL / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES TOWERS / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DONALD THOMPSON / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM ROWBOTHAM / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN LUMMIS / 29/03/2010
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-29AR0121/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES TOWERS / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STOCKMAN / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HEWITT / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JOHN CRESSWELL / 29/12/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES GREEN / 29/10/2009
2009-10-26AP01DIRECTOR APPOINTED MR TREVOR JOHN AMBRIDGE
2009-08-04RES13COVERTED SHARES 28/07/2009
2009-08-04RES01ADOPT ARTICLES 28/07/2009
2009-08-04122CONVE
2009-04-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-08363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-01-05288aDIRECTOR APPOINTED MR IAN HEWITT
2008-12-23288aDIRECTOR APPOINTED MR DARREN STOCKMAN
2008-12-23288aDIRECTOR APPOINTED MR DUNCAN LUMMIS
2008-09-10288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GIUSEPPE PERDONI LOGGED FORM
2008-09-03288aSECRETARY APPOINTED NEIL MURDOCH EWING
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR LLOYD TUNNICLIFFE
2008-02-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-11-22288aNEW DIRECTOR APPOINTED
2007-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to ADVENT UNDERWRITING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADVENT UNDERWRITING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1983-12-05 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1983-12-05 Satisfied BARCLAYS BANK PLC
MORTGAGE 1978-10-27 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVENT UNDERWRITING LIMITED

Intangible Assets
Patents
We have not found any records of ADVENT UNDERWRITING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVENT UNDERWRITING LIMITED
Trademarks
We have not found any records of ADVENT UNDERWRITING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVENT UNDERWRITING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as ADVENT UNDERWRITING LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where ADVENT UNDERWRITING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVENT UNDERWRITING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVENT UNDERWRITING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.