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

ADVENT SOLUTIONS HOLDINGS LIMITED

C/O BROWNE JACOBSON LLP 15TH FLOOR, 6 BEVIS MARKS, LONDON, EC3A 7BA,
Company Registration Number
04710188
Private Limited Company
Active

Company Overview

About Advent Solutions Holdings Ltd
ADVENT SOLUTIONS HOLDINGS LIMITED was founded on 2003-03-25 and has its registered office in London. The organisation's status is listed as "Active". Advent Solutions Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ADVENT SOLUTIONS HOLDINGS LIMITED
 
Legal Registered Office
C/O BROWNE JACOBSON LLP 15TH FLOOR
6 BEVIS MARKS
LONDON
EC3A 7BA
Other companies in RH12
 
Filing Information
Company Number 04710188
Company ID Number 04710188
Date formed 2003-03-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB855462701  
Last Datalog update: 2025-01-05 10:07:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVENT SOLUTIONS HOLDINGS LIMITED
The accountancy firm based at this address is LBC INTL LTD.
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 SOLUTIONS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES HENRY DICCON EARLE
Director 2015-11-12
DAVID STARFORTH HILL
Director 2003-03-25
JOHN HENRY PROSSER
Director 2015-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN HORAN
Company Secretary 2017-04-18 2018-03-01
RICHARD JONATHON CROMPTON MAW
Company Secretary 2015-11-12 2017-03-31
SAMANTHA MANNERS
Company Secretary 2010-04-01 2015-11-12
RICHARD JONATHON CROMPTON MAW
Director 2014-11-05 2015-11-12
AKP SECRETARIES LIMITED
Company Secretary 2008-11-21 2010-04-01
MICHAEL HENRY LAMB
Director 2003-09-29 2009-06-15
PETER JAMES MEREDITH
Company Secretary 2006-09-21 2008-11-21
JO-ANNE SALLY ROBERTS
Director 2007-10-01 2008-11-07
NEIL DOUGLAS SMITH
Director 2003-09-29 2007-07-11
MICHAEL JOHN TILL
Director 2003-09-29 2007-06-01
DAVID THOMAS MCAREE YOUNG
Director 2003-09-29 2007-04-03
NEIL DOUGLAS SMITH
Company Secretary 2003-03-25 2006-09-21
MANTEL SECRETARIES LIMITED
Company Secretary 2003-03-25 2003-03-25
MANTEL NOMINEES LIMITED
Director 2003-03-25 2003-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES HENRY DICCON EARLE HADRON UK INSURANCE COMPANY LIMITED Director 2015-09-01 CURRENT 1877-07-21 Active
CHARLES HENRY DICCON EARLE MANAGING GENERAL AGENTS' ASSOCIATION Director 2011-08-19 CURRENT 2010-09-16 Active
DAVID STARFORTH HILL GATHER TECHNOLOGY LTD Director 2014-03-03 CURRENT 2014-03-03 Active
DAVID STARFORTH HILL LET ALLIANCE LTD Director 2013-05-08 CURRENT 2010-08-06 Active
DAVID STARFORTH HILL JESSAKA TRADING LIMITED Director 2010-02-08 CURRENT 1997-11-20 Liquidation
DAVID STARFORTH HILL ADVENT WELFARE LIMITED Director 2004-05-10 CURRENT 2002-03-11 Active - Proposal to Strike off
DAVID STARFORTH HILL ADVENT SOLUTIONS MANAGEMENT LIMITED Director 2000-12-11 CURRENT 2000-10-18 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
2025-01-02CONFIRMATION STATEMENT MADE ON 31/12/24, WITH UPDATES
2024-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-05-07Change of details for Carolean Holdings Ltd as a person with significant control on 2024-05-07
2023-09-15APPOINTMENT TERMINATED, DIRECTOR NIALL MCKEON
2023-09-15Withdrawal of a person with significant control statement on 2023-09-15
2023-09-15Notification of Carolean Holdings Ltd as a person with significant control on 2023-09-01
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-03-08MEM/ARTSARTICLES OF ASSOCIATION
2021-03-08RES01ADOPT ARTICLES 08/03/21
2021-02-26AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW HARDY QUAYLE
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GERRY CLIFFORD
2020-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/20 FROM 3 Lombard Street London EC3V 9AA United Kingdom
2020-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-27RP04CS01
2020-07-23AP01DIRECTOR APPOINTED GERRY CLIFFORD
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY PROSSER
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-03AD02Register inspection address changed from C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2019-04-26PSC08Notification of a person with significant control statement
2019-04-26PSC07CESSATION OF DAVID STARFORTH HILL AS A PERSON OF SIGNIFICANT CONTROL
2019-04-03CH01Director's details changed for Mr David Starforth Hill on 2018-07-09
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-10PSC05Change of details for Aif Holdings Limited as a person with significant control on 2018-04-06
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2018-07-10AD03Registers moved to registered inspection location of C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
2018-07-10AD02Register inspection address changed to C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
2018-07-09TM02Termination of appointment of Martin Horan on 2018-03-01
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/18 FROM Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ
2018-06-19DISS40Compulsory strike-off action has been discontinued
2018-06-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 5534
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-06-14TM02Termination of appointment of Richard Jonathon Crompton Maw on 2017-03-31
2017-06-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02AP03Appointment of Martin Horan as company secretary on 2017-04-18
2016-08-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 5534
2016-05-04AR0125/03/16 ANNUAL RETURN FULL LIST
2015-11-28TM02Termination of appointment of Samantha Manners on 2015-11-12
2015-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONATHON CROMPTON MAW
2015-11-28AP03Appointment of Richard Jonathon Crompton Maw as company secretary on 2015-11-12
2015-11-28AP01DIRECTOR APPOINTED JOHN HENRY PROSSER
2015-11-28AP01DIRECTOR APPOINTED MR CHARLES HENRY DICCON EARLE
2015-08-26RES01ADOPT ARTICLES 31/07/2015
2015-07-06AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-30LATEST SOC30/05/15 STATEMENT OF CAPITAL;GBP 5534
2015-05-30AR0125/03/15 FULL LIST
2014-11-27AP01DIRECTOR APPOINTED MR RICHARD JONATHON CROMPTON MAW
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MS SAMANTHA MANNERS / 10/05/2014
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 5534
2014-05-19AR0125/03/14 FULL LIST
2013-10-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-12AA01PREVEXT FROM 31/10/2012 TO 31/12/2012
2013-05-30AR0125/03/13 FULL LIST
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STARFORTH HILL / 26/04/2013
2012-08-22AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-18AR0125/03/12 FULL LIST
2011-12-19AA31/10/10 TOTAL EXEMPTION SMALL
2011-12-06DISS40DISS40 (DISS40(SOAD))
2011-12-02DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-11-01GAZ1FIRST GAZETTE
2011-04-13AR0125/03/11 FULL LIST
2010-07-27AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-04AP03SECRETARY APPOINTED MS SAMANTHA MANNERS
2010-06-04TM02APPOINTMENT TERMINATED, SECRETARY AKP SECRETARIES LIMITED
2010-04-21AR0125/03/10 FULL LIST
2010-04-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AKP SECRETARIES LIMITED / 25/03/2010
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LAMB
2009-06-25AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HILL / 25/01/2009
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HILL / 25/01/2009
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 77 CORNHILL LONDON EC3V 3QQ
2008-12-12288aSECRETARY APPOINTED AKP SECRETARIES LIMITED
2008-11-21288bAPPOINTMENT TERMINATED SECRETARY PETER MEREDITH
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR JO-ANNE ROBERTS
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAMB / 23/09/2008
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-04-03363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-11-22288aNEW DIRECTOR APPOINTED
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-20288bDIRECTOR RESIGNED
2007-06-26DISS40STRIKE-OFF ACTION DISCONTINUED
2007-06-25225ACC. REF. DATE EXTENDED FROM 24/09/06 TO 31/10/06
2007-06-01288bDIRECTOR RESIGNED
2007-04-12288bDIRECTOR RESIGNED
2007-03-26363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-10-30288aNEW SECRETARY APPOINTED
2006-10-30288bSECRETARY RESIGNED
2006-04-25AAFULL ACCOUNTS MADE UP TO 24/09/05
2006-03-31363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-11-09363aRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-11-08287REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 77 CORNHILL CORNHILL LONDON EC3V 3QQ
2005-11-08353LOCATION OF REGISTER OF MEMBERS
2005-11-08190LOCATION OF DEBENTURE REGISTER
2005-09-06GAZ1FIRST GAZETTE
2005-09-05AAFULL ACCOUNTS MADE UP TO 24/09/04
2005-05-13SASHARES AGREEMENT OTC
2005-05-1388(2)RAD 26/01/05--------- £ SI 596@1=596 £ IC 4938/5534
2005-04-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-21123NC INC ALREADY ADJUSTED 26/01/05
2005-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-21RES13RE:APP PURCH COMP SHARE 26/01/05
2005-04-21RES04£ NC 4175/5534 26/01/0
2005-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-21RES04£ NC 4175/5534 26/01/0
2005-04-21RES13RE:APP PURCH COMP SHARE 26/01/05
2005-04-01287REGISTERED OFFICE CHANGED ON 01/04/05 FROM: C/O MACNAIR MASON JOHN STOW HOUSE 18 BEVIS MARKS LONDON EC3A 7ED
2004-06-02363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-02-13225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 24/09/04
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to ADVENT SOLUTIONS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-01
Proposal to Strike Off2005-09-06
Fines / Sanctions
No fines or sanctions have been issued against ADVENT SOLUTIONS HOLDINGS 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 SOLUTIONS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8797
MortgagesNumMortOutstanding1.5599
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding

Filed Financial Reports
Annual Accounts
2013-12-31

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 SOLUTIONS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ADVENT SOLUTIONS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVENT SOLUTIONS HOLDINGS LIMITED
Trademarks
We have not found any records of ADVENT SOLUTIONS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVENT SOLUTIONS HOLDINGS 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 (66290 - Other activities auxiliary to insurance and pension funding) as ADVENT SOLUTIONS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADVENT SOLUTIONS HOLDINGS 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 TypeProposal to Strike Off
Defending partyADVENT SOLUTIONS HOLDINGS LIMITEDEvent Date2011-11-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyADVENT SOLUTIONS HOLDINGS LIMITEDEvent Date2005-09-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVENT SOLUTIONS HOLDINGS 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 SOLUTIONS HOLDINGS 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.