Company Information for ADVENT CAPITAL MANAGEMENT UK LIMITED
DEVONSHIRE HOUSE, 1 MAYFAIR PLACE, LONDON, LONDON, W1J 8AJ,
|
Company Registration Number
05680473
Private Limited Company
Active |
Company Name | |
---|---|
ADVENT CAPITAL MANAGEMENT UK LIMITED | |
Legal Registered Office | |
DEVONSHIRE HOUSE 1 MAYFAIR PLACE LONDON LONDON W1J 8AJ Other companies in E1W | |
Company Number | 05680473 | |
---|---|---|
Company ID Number | 05680473 | |
Date formed | 2006-01-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/01/2016 | |
Return next due | 16/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB103015682 |
Last Datalog update: | 2024-03-07 03:04:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY CHRISTOPHER GREENSHIELDS |
||
KRIS HABER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSBERT HOOD |
Director | ||
MARK ANDREW LATHAM |
Director | ||
DAVID WILLIAM MOORE |
Director | ||
EDWARD ELEMUEL JOHNSON JR |
Director | ||
RODD BAXTER |
Director | ||
LAURENT LECLERCQ |
Company Secretary | ||
LAURENT LECLERCQ |
Director | ||
DALE MELVYN BRISCOE |
Director | ||
CONNOR MICHAEL MALONEY |
Company Secretary | ||
CONNOR MICHAEL MALONEY |
Director | ||
CETC (NOMINEES) LIMITED |
Company Secretary | ||
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Tracy Maitland as a person with significant control on 2017-08-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Tracy Maitland as a person with significant control on 2017-08-12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHRISTOPHER GREENSHIELDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRIS HABER | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM MOORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 40000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/17 FROM Quadrant House Floor 6 4 Thomas More Square London E1W 1YW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 19/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED KRIS HABER | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 19/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OSBERT HOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 19/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/01/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ANTHONY CHRISTOPHER GREENSHIELDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LATHAM | |
AP01 | DIRECTOR APPOINTED MARK ANDREW LATHAM | |
AP01 | DIRECTOR APPOINTED OSBERT HOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHNSON JR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODD BAXTER | |
AP01 | DIRECTOR APPOINTED DAVID WILLIAM MOORE | |
AP01 | DIRECTOR APPOINTED EDWARD ELEMUEL JOHNSON JR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAURENT LECLERCQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENT LECLERCQ | |
AR01 | 19/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 19/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODD BAXTER / 18/01/2010 | |
287 | REGISTERED OFFICE CHANGED ON 01/09/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/07 FROM: THE ECONOMIST BUILDING 25 ST JAMES'S STREET LONDON SW1A 1HA | |
88(2)R | AD 23/05/06--------- £ SI 39999@1=39999 £ IC 1/40000 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/03/06 FROM: 60A FLOOD STREET LONDON SW3 5TE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | RINGDOVE PROPERTIES LIMITED |
|
|
|
|
|
|
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 CAPITAL MANAGEMENT UK LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ADVENT CAPITAL MANAGEMENT UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
85256000 | Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85176100 | Base stations of apparatus for the transmission or reception of voice, images or other data | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85198185 | Magnetic tape recorders incorporating sound reproducing apparatus (excl. those operated by coins, banknotes, bank cards, tokens or by other means of payment, telephone answering machines, dictating machines, cassette recorders and apparatus using magnetic tapes on reels, allowing sound recording or reproducing either at a single speed of 19 cm per second or at several speeds if those comprise only 19 cm per second and lower speeds) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |