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

ADVENT GROUP SERVICES LIMITED

TOWER BRIDGE HOUSE ST. KATHARINES WAY, ST KATHERINES & WAPPING, LONDON, E1W 1DD,
Company Registration Number
04218816
Private Limited Company
Liquidation

Company Overview

About Advent Group Services Ltd
ADVENT GROUP SERVICES LIMITED was founded on 2001-05-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Advent Group Services 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 GROUP SERVICES LIMITED
 
Legal Registered Office
TOWER BRIDGE HOUSE ST. KATHARINES WAY
ST KATHERINES & WAPPING
LONDON
E1W 1DD
Other companies in EC3R
 
Filing Information
Company Number 04218816
Company ID Number 04218816
Date formed 2001-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-11-05 20:03:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVENT GROUP SERVICES 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 GROUP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NEIL MURDOCH EWING
Company Secretary 2008-09-01
TREVOR JOHN AMBRIDGE
Director 2010-01-04
IAN MALCOLM HEWITT
Director 2016-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JAMES GREEN
Director 2010-01-04 2016-01-19
JOHN CHARLES TOWERS
Director 2001-08-28 2013-10-23
KEITH DONALD THOMPSON
Director 2001-05-17 2011-08-31
BRIAN WILLIAM ROWBOTHAM
Director 2006-09-18 2010-01-04
GIUSEPPE PERDONI
Company Secretary 2007-01-01 2008-08-31
ZOE CLAIRE BUCKNELL
Company Secretary 2003-06-25 2006-12-31
CLIFFORD EDWARD MURPHY
Director 2001-08-28 2006-05-31
CLIFFORD EDWARD MURPHY
Company Secretary 2001-11-01 2003-06-25
JULIA ROSE BURGE
Company Secretary 2001-05-17 2001-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-05-17 2001-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL MURDOCH EWING ADVENT CAPITAL (NO.2) LIMITED Company Secretary 2008-09-01 CURRENT 2002-08-29 Active
NEIL MURDOCH EWING ADVENT UNDERWRITING LIMITED Company Secretary 2008-09-01 CURRENT 1975-09-19 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 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 ADVENT UNDERWRITING LIMITED Director 2009-10-20 CURRENT 1975-09-19 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
IAN MALCOLM HEWITT ADVENT CAPITAL (NO.2) LIMITED Director 2016-01-19 CURRENT 2002-08-29 Active
IAN MALCOLM HEWITT ADVENT CAPITAL LIMITED Director 2016-01-19 CURRENT 1993-10-28 Active
IAN MALCOLM HEWITT ADVENT CAPITAL (NO. 3) LIMITED Director 2016-01-19 CURRENT 2005-08-05 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
2021-08-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/20 FROM 2 Minster Court London EC3R 7BB
2020-10-20LIQ01Voluntary liquidation declaration of solvency
2020-10-20LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-29
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN AMBRIDGE
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-02-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-08-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-17AR0117/05/16 ANNUAL RETURN FULL LIST
2016-01-19AP01DIRECTOR APPOINTED MR IAN MALCOLM HEWITT
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES GREEN
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-21AR0117/05/15 ANNUAL RETURN FULL LIST
2015-03-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-21AR0117/05/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOWERS
2013-05-30AR0117/05/13 ANNUAL RETURN FULL LIST
2013-04-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-21AR0117/05/12 ANNUAL RETURN FULL LIST
2012-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/12 FROM 2Nd Floor 2 Minster Court London EC3R 7BB United Kingdom
2012-02-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH THOMPSON
2011-07-01AR0117/05/11 ANNUAL RETURN FULL LIST
2011-02-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-11CH01Director's details changed for Keith Donald Thompson on 2010-06-30
2010-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/10 FROM 10Th Floor 1 Minster Court Mincing Lane London EC3R 7AA
2010-05-18AR0117/05/10 ANNUAL RETURN FULL LIST
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
2010-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL MURDOCH EWING / 29/03/2010
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-04AP01DIRECTOR APPOINTED MR PHILIP JAMES GREEN
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROWBOTHAM
2010-01-04AP01DIRECTOR APPOINTED MR TREVOR JOHN AMBRIDGE
2009-08-14RES01ADOPT ARTICLES 12/08/2009
2009-05-22363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-04-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-03288aSECRETARY APPOINTED NEIL MURDOCH EWING
2008-09-03288bAPPOINTMENT TERMINATED SECRETARY GIUSEPPE PERDONI
2008-05-21363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TOWERS / 21/05/2008
2008-02-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-08ELRESS252 DISP LAYING ACC 02/07/07
2007-08-08ELRESS366A DISP HOLDING AGM 02/07/07
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-17288cDIRECTOR'S PARTICULARS CHANGED
2007-05-17363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-05-17288cDIRECTOR'S PARTICULARS CHANGED
2007-01-08288aNEW SECRETARY APPOINTED
2007-01-04288bSECRETARY RESIGNED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-07-10288cSECRETARY'S PARTICULARS CHANGED
2006-06-12363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-06-08288bDIRECTOR RESIGNED
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-12-24288cDIRECTOR'S PARTICULARS CHANGED
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: THIRD FLOOR, 1 AMERICA SQUARE, 17 CROSSWALL, LONDON EC3N 2LB
2004-06-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-17288cSECRETARY'S PARTICULARS CHANGED
2004-05-24363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-24363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-16288bSECRETARY RESIGNED
2003-07-16288aNEW SECRETARY APPOINTED
2003-05-29363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2002-08-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-13363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2001-12-19288bSECRETARY RESIGNED
2001-12-19288aNEW SECRETARY APPOINTED
2001-09-13288aNEW DIRECTOR APPOINTED
2001-09-13288aNEW DIRECTOR APPOINTED
2001-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-30287REGISTERED OFFICE CHANGED ON 30/08/01 FROM: ROOM 813 LLOYD'S, ONE LIME STREET, LONDON, EC3M 7DQ
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADVENT GROUP SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-10-05
Appointmen2020-10-05
Resolution2020-10-05
Fines / Sanctions
No fines or sanctions have been issued against ADVENT GROUP SERVICES 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 GROUP SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 GROUP SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ADVENT GROUP SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVENT GROUP SERVICES LIMITED
Trademarks
We have not found any records of ADVENT GROUP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVENT GROUP SERVICES 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 (82990 - Other business support service activities n.e.c.) as ADVENT GROUP SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ADVENT GROUP SERVICES 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 TypeNotices to
Defending partyADVENT GROUP SERVICES LIMITEDEvent Date2020-10-05
 
Initiating party Event TypeAppointmen
Defending partyADVENT GROUP SERVICES LIMITEDEvent Date2020-10-05
Name of Company: ADVENT GROUP SERVICES LIMITED Company Number: 04218816 Nature of Business: Speciality insurance underwriting Registered office: 2 Minster Court, London, EC3R 7BB Type of Liquidation:…
 
Initiating party Event TypeResolution
Defending partyADVENT GROUP SERVICES LIMITEDEvent Date2020-10-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVENT GROUP SERVICES 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 GROUP SERVICES 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.