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

ADVENT U.K. LIMITED

LONDON, WC1R,
Company Registration Number
03485818
Private Limited Company
Dissolved

Dissolved 2018-07-06

Company Overview

About Advent U.k. Ltd
ADVENT U.K. LIMITED was founded on 1997-12-24 and had its registered office in London. The company was dissolved on the 2018-07-06 and is no longer trading or active.

Key Data
Company Name
ADVENT U.K. LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03485818
Date formed 1997-12-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-07-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:22:33
Primary Source:Companies House
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 U.K. LIMITED

Current Directors
Officer Role Date Appointed
MCLARENS CO SEC LTD
Company Secretary 2007-09-01
PATRICIA GOODENOUGH
Director 1997-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
MCLAREN COSEC LIMITED
Company Secretary 2001-09-24 2007-09-01
ADVENT UK MANAGEMENT LIMITED
Company Secretary 2000-06-27 2004-12-01
PATRICIA GOODENOUGH
Company Secretary 1997-12-24 2004-12-01
NICOLA JANE MOLLAT DU JOURDIN
Director 1998-10-12 2001-11-23
ANDRE JEAN ROGER DALZON
Director 1997-12-24 1998-10-12
NICOLA JANE MOLLAT DU JOURDIN
Director 1998-10-12 1998-10-12
SCF SECRETARIES LIMITED LIABILITY COMPANY
Nominated Secretary 1997-12-24 1997-12-24
S C F (UK) LIMITED
Nominated Director 1997-12-24 1997-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MCLARENS CO SEC LTD BROOKER REGIS LIMITED Company Secretary 2018-02-10 CURRENT 2017-05-03 Active - Proposal to Strike off
MCLARENS CO SEC LTD SPARTEN LIMITED Company Secretary 2017-11-17 CURRENT 2017-04-04 Active
MCLARENS CO SEC LTD BALDWIN INTERNATIONAL LIMITED Company Secretary 2016-11-01 CURRENT 2008-06-04 Active
MCLARENS CO SEC LTD LONDON GOLD BULLION LIMITED Company Secretary 2016-09-28 CURRENT 2016-09-28 Active - Proposal to Strike off
MCLARENS CO SEC LTD RED SPEAR GROUP LIMITED Company Secretary 2016-01-26 CURRENT 2016-01-26 Active
MCLARENS CO SEC LTD STUNT ACQUISITIONS LIMITED Company Secretary 2014-02-12 CURRENT 2014-02-12 Active
MCLARENS CO SEC LTD HARTMIRES INVESTMENTS LIMITED Company Secretary 2013-11-20 CURRENT 2011-11-11 Active - Proposal to Strike off
MCLARENS CO SEC LTD LEXY SPORTS LIMITED Company Secretary 2013-10-31 CURRENT 2013-10-31 Dissolved 2015-03-10
MCLARENS CO SEC LTD SCOTT & WILLIS LTD Company Secretary 2013-10-31 CURRENT 2011-07-28 Active
MCLARENS CO SEC LTD DYNAMITE VENTURES LIMITED Company Secretary 2013-08-01 CURRENT 2011-07-01 Dissolved 2015-11-03
MCLARENS CO SEC LTD ITM SECURITIES LTD Company Secretary 2013-06-09 CURRENT 2011-06-06 Active
MCLARENS CO SEC LTD BRIANA ANOFF LIMITED Company Secretary 2013-05-22 CURRENT 2007-05-24 Active
MCLARENS CO SEC LTD FULFORD-BROWN CONSULTING LIMITED Company Secretary 2012-01-16 CURRENT 2012-01-16 Dissolved 2017-07-10
MCLARENS CO SEC LTD DICENTRA DESIGNS LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Dissolved 2017-05-16
MCLARENS CO SEC LTD J D PARTNERS HOTELS LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Active
MCLARENS CO SEC LTD PLAYER WORKS LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Active
MCLARENS CO SEC LTD JIMMY KAIN LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2015-02-10
MCLARENS CO SEC LTD CHELSEA CLASSIC RENDEVOUS LIMITED Company Secretary 2011-10-27 CURRENT 2011-10-27 Dissolved 2014-02-11
MCLARENS CO SEC LTD CHELSEA RENDEZVOUS LIMITED Company Secretary 2011-10-27 CURRENT 2011-10-27 Dissolved 2015-05-12
MCLARENS CO SEC LTD DYNAMITE MANAGEMENT LIMITED Company Secretary 2011-09-20 CURRENT 2011-09-20 Dissolved 2016-08-16
MCLARENS CO SEC LTD HURTWOOD MANAGEMENT LIMITED Company Secretary 2011-09-12 CURRENT 2011-09-12 Dissolved 2015-03-10
MCLARENS CO SEC LTD ALEKA MANAGEMENT LIMITED Company Secretary 2011-07-29 CURRENT 2011-07-29 Active
MCLARENS CO SEC LTD CANDELA AEROSPACE LIMITED Company Secretary 2011-07-15 CURRENT 2011-07-15 Dissolved 2015-02-24
MCLARENS CO SEC LTD JAMES WINCHESTER EXPORT LIMITED Company Secretary 2011-06-15 CURRENT 1984-04-17 Dissolved 2017-03-07
MCLARENS CO SEC LTD FEELME FASHION LIMITED Company Secretary 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
MCLARENS CO SEC LTD FETHERLING LIMITED Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
MCLARENS CO SEC LTD STUDIO 11 LIMITED Company Secretary 2011-03-03 CURRENT 2011-03-03 Active
MCLARENS CO SEC LTD ALTER EGO RESOURCES LIMITED Company Secretary 2011-01-06 CURRENT 2008-12-02 Dissolved 2017-10-17
MCLARENS CO SEC LTD ZHORIK PETROLEUM LIMITED Company Secretary 2010-12-21 CURRENT 2010-08-25 Active
MCLARENS CO SEC LTD THE FOOD ROOM & LIBRARY LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Dissolved 2016-12-20
MCLARENS CO SEC LTD CEROLU LIMITED Company Secretary 2010-08-01 CURRENT 2009-10-28 Dissolved 2017-01-31
MCLARENS CO SEC LTD MATTHEWS STREET LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Active
MCLARENS CO SEC LTD 96 CLUB LIMITED Company Secretary 2010-04-14 CURRENT 2010-04-14 Active
MCLARENS CO SEC LTD DE VAUX LIMITED Company Secretary 2009-09-15 CURRENT 2007-04-27 Active
MCLARENS CO SEC LTD CHARLES LUCAS ASSOCIATES LIMITED Company Secretary 2009-07-15 CURRENT 2005-03-31 Active
MCLARENS CO SEC LTD CRUMBS MUSIC LIMITED Company Secretary 2009-06-12 CURRENT 2009-06-12 Active
MCLARENS CO SEC LTD CRUMBS MEDIA LIMITED Company Secretary 2009-06-12 CURRENT 2009-06-12 Active
MCLARENS CO SEC LTD MAYSHOP LIMITED Company Secretary 2009-05-26 CURRENT 2009-04-20 Active - Proposal to Strike off
MCLARENS CO SEC LTD KBS GLOBAL LIMITED Company Secretary 2009-03-30 CURRENT 2009-03-30 Active
MCLARENS CO SEC LTD HEWITT LANDSCAPES LIMITED Company Secretary 2009-03-29 CURRENT 2004-03-30 Active
MCLARENS CO SEC LTD J D PARTNERS LIMITED Company Secretary 2009-03-26 CURRENT 2002-09-12 Active
MCLARENS CO SEC LTD DEFENCE RISK MANAGEMENT LIMITED Company Secretary 2008-07-15 CURRENT 1999-10-13 Active
MCLARENS CO SEC LTD IDG SECURITY (UK) LIMITED Company Secretary 2008-05-07 CURRENT 2008-05-07 Active
MCLARENS CO SEC LTD CKL SERVICES (UK) LIMITED Company Secretary 2008-04-29 CURRENT 2008-02-15 Active
MCLARENS CO SEC LTD GOOSE REAL ESTATE LIMITED Company Secretary 2008-03-18 CURRENT 2005-12-20 Active
MCLARENS CO SEC LTD ART MOVE LIMITED Company Secretary 2008-03-13 CURRENT 1986-02-11 Active
MCLARENS CO SEC LTD UK REHABILITATION COMMISSION LIMITED Company Secretary 2008-03-11 CURRENT 2008-03-11 Dissolved 2016-02-09
MCLARENS CO SEC LTD SHERPA ASSET MANAGEMENT LIMITED Company Secretary 2008-03-01 CURRENT 1999-09-01 Active
MCLARENS CO SEC LTD SNAP LOGISTICS LIMITED Company Secretary 2008-03-01 CURRENT 2001-08-14 Active - Proposal to Strike off
MCLARENS CO SEC LTD CARROB LIMITED Company Secretary 2008-02-14 CURRENT 1983-03-24 Dissolved 2016-08-30
MCLARENS CO SEC LTD VERNISSAGE LONDON LIMITED Company Secretary 2008-01-04 CURRENT 2008-01-04 Active
MCLARENS CO SEC LTD ACCESS BUSINESS EXECUTIVES UK LIMITED Company Secretary 2007-11-09 CURRENT 2001-11-12 Active - Proposal to Strike off
MCLARENS CO SEC LTD POTOCKI SPIRITS (EUROPE) LIMITED Company Secretary 2007-11-09 CURRENT 2001-11-12 Active
MCLARENS CO SEC LTD OAKCASTLE LIMITED Company Secretary 2007-10-31 CURRENT 1983-11-22 Active
MCLARENS CO SEC LTD GEM SOLUTIONS LIMITED Company Secretary 2007-10-01 CURRENT 1995-10-17 Active
MCLARENS CO SEC LTD FORTH AND THAMES INVESTMENTS LIMITED Company Secretary 2007-09-01 CURRENT 1988-05-06 Active
MCLARENS CO SEC LTD ELBUS GROUP LIMITED Company Secretary 2007-09-01 CURRENT 2005-12-07 Active
MCLARENS CO SEC LTD STRONGVALE DEVELOPMENT LIMITED Company Secretary 2007-09-01 CURRENT 1991-06-18 Active
MCLARENS CO SEC LTD WILLIS MCKENZIE LIMITED Company Secretary 2007-09-01 CURRENT 2002-02-13 Active
MCLARENS CO SEC LTD SPITFIRE EVENTS LTD Company Secretary 2007-09-01 CURRENT 2007-02-13 Active - Proposal to Strike off
MCLARENS CO SEC LTD EIDETIC LTD Company Secretary 2007-09-01 CURRENT 1993-02-01 Active - Proposal to Strike off
MCLARENS CO SEC LTD ATREUS INVESTMENTS LIMITED Company Secretary 2007-09-01 CURRENT 1963-12-13 Active
MCLARENS CO SEC LTD EURO MARKETECH LIMITED Company Secretary 2007-09-01 CURRENT 1999-06-18 Active
MCLARENS CO SEC LTD OXFORD ONE LTD. Company Secretary 2007-09-01 CURRENT 2003-03-17 Active
MCLARENS CO SEC LTD GREY DOG DESIGN LIMITED Company Secretary 2007-09-01 CURRENT 2005-08-01 Active
MCLARENS CO SEC LTD EPISCIA LIMITED Company Secretary 2007-09-01 CURRENT 2001-03-13 Active - Proposal to Strike off
PATRICIA GOODENOUGH SOLAR WIND ASSOCIATES LTD Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2015-02-10
PATRICIA GOODENOUGH TECHNOECOSYNERGY SOLUTIONS LTD Director 2013-05-29 CURRENT 2013-05-29 Dissolved 2016-01-05
PATRICIA GOODENOUGH MIR-INTER LTD Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2014-01-07
PATRICIA GOODENOUGH ADVENT FINANCE LIMITED Director 2008-10-01 CURRENT 1999-03-31 Active
PATRICIA GOODENOUGH TALKHIR TRADE INVEST LTD Director 2004-12-01 CURRENT 2004-11-08 Active
PATRICIA GOODENOUGH ADVANCED BUSINESS SUPPORT LIMITED Director 2001-05-30 CURRENT 2001-04-10 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
2018-07-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-06LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-03-024.20STATEMENT OF AFFAIRS/4.19
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2017 FROM C/O MCLARENS PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2017 FROM C/O MCLARENS PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY
2017-02-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-12-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-20AR0124/12/15 FULL LIST
2015-12-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-15AR0124/12/14 FULL LIST
2015-01-15AR0124/12/14 FULL LIST
2014-12-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-09AR0124/12/13 FULL LIST
2013-12-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 22/05/2013
2013-02-17AR0124/12/12 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-05AR0124/12/11 FULL LIST
2011-12-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-05AR0124/12/10 FULL LIST
2011-01-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 01/08/2010
2010-12-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 5 OLD SCHOOL HOUSE THE LANTERNS BRIDGE LANE LONDON SW11 3AD UNITED KINGDOM
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-04AR0124/12/09 FULL LIST
2010-01-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 01/10/2009
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 3 OLD GARDEN HOUSE THE LANTERNS BRIDGE LANE LONDON SW11 3AD
2009-01-15363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-12-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICIA GOODENOUGH / 01/10/2008
2008-03-20363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2008-03-20288aSECRETARY APPOINTED BMAS LIMITED
2008-03-20288bAPPOINTMENT TERMINATED SECRETARY MCLAREN COSEC LIMITED
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-23363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-22363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-09363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2005-03-09288bSECRETARY RESIGNED
2005-03-09288bSECRETARY RESIGNED
2005-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-29363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-03363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-08-08288cSECRETARY'S PARTICULARS CHANGED
2002-02-26363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-12-13288bDIRECTOR RESIGNED
2001-09-26288aNEW SECRETARY APPOINTED
2001-07-23287REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN
2001-07-18287REGISTERED OFFICE CHANGED ON 18/07/01 FROM: COLLIER HOUSE 163-169 BROMPTON ROAD LONDON SW3 1PY
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-18363aRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-07-05288aNEW SECRETARY APPOINTED
2000-01-05363aRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-06287REGISTERED OFFICE CHANGED ON 06/07/99 FROM: 10 LONDON MEWS LONDON W2 1HY
1999-06-24225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1999-02-09288aNEW DIRECTOR APPOINTED
1998-12-24363sRETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS
1998-12-24288aNEW DIRECTOR APPOINTED
1998-12-09288aNEW DIRECTOR APPOINTED
1998-10-22288aNEW SECRETARY APPOINTED
1998-10-14288bDIRECTOR RESIGNED
1998-10-14287REGISTERED OFFICE CHANGED ON 14/10/98 FROM: SUITE 134 2 LANSDOWNE ROW LONDON W1X 8HL
1998-06-23287REGISTERED OFFICE CHANGED ON 23/06/98 FROM: 90-100 SYDNEY STREET CHELSEA LONDON SW3 6NJ
1998-01-12288aNEW DIRECTOR APPOINTED
1998-01-12288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ADVENT U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-02-13
Appointment of Liquidators2017-02-13
Meetings of Creditors2017-01-31
Fines / Sanctions
No fines or sanctions have been issued against ADVENT U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADVENT U.K. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Creditors
Creditors Due Within One Year 2012-04-01 £ 63,798

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 U.K. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 3,909
Current Assets 2012-04-01 £ 14,444
Debtors 2012-04-01 £ 10,535
Shareholder Funds 2012-04-01 £ 49,354

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADVENT U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVENT U.K. LIMITED
Trademarks
We have not found any records of ADVENT U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVENT U.K. 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as ADVENT U.K. LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ADVENT U.K. 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyADVENT U.K. LIMITEDEvent Date2017-02-08
At a GENERAL MEETING of the above named Company, duly convened and held at Third Floor, 3 Field Court, Gray's Inn, London, WC1R 5EF on 8 February 2017 the following Special Resolution was duly passed:- "That the Company be wound up voluntarily." William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF was appointed as Liquidator. Signatory: P Goodenough, Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyADVENT U.K. LIMITEDEvent Date2017-02-08
Liquidator's name and address: William Antony Batty Antony Batty & Company LLP 3 Field Court, Grays Inn London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com :
 
Initiating party Event TypeMeetings of Creditors
Defending partyADVENT U.K. LIMITEDEvent Date2017-01-24
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Third Floor, 3 Field Court, Grays Inn, London, WC1R 5EF on 8 February 2017 at 11.15am for the purposes mentioned in Sections 100 and 101 of the said Act. NOICE IS ALSO HEREBY GIVEN that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Company may be inspected at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, telephone 020 7831 1234, between the hours of 10 am and 4 pm on the two business days before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meeting will receive information about the costs of preparing the Statement of Affairs and convening the meeting and may be called upon to agree a resolution to approve these costs. Creditors should forward details of the amount due to them by the Company (together with a statement of account where applicable) to Antony Batty & Company LLP. Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: office@antonybatty.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVENT U.K. 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 U.K. 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.