This company is commonly known as Advent Capital Management Uk Limited. The company was founded 18 years ago and was given the registration number 05680473. The firm's registered office is in LONDON. You can find them at Devonshire House, 1 Mayfair Place, London, London. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ADVENT CAPITAL MANAGEMENT UK LIMITED |
---|---|---|
Company Number | : | 05680473 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, 1 Mayfair Place, London, London, W1J 8AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quadrant House, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 02 July 2018 | Active |
96 Cambridge Gardens, London, W10 6HS | Secretary | 02 July 2007 | Active |
60a Flood Street, London, SW3 5TE | Secretary | 19 January 2006 | Active |
Quadrant House Floor 6, 17 Thomas More Street, Thomas More Square, London, E1W 1YW | Corporate Secretary | 19 January 2006 | Active |
Apartment 3d, 164 West 79th Street, New York, Usa, 10024 | Director | 19 January 2006 | Active |
1 The Eclipse, 55 More Lane, Esher, KT10 8AP | Director | 30 April 2007 | Active |
4th, Floor Dover House, 34 Dover Street, London, United Kingdom, W1S 4NG | Director | 08 October 2012 | Active |
Time-Life Building, 1271 Avenue Of The Americas, 46th Floor, New York, United States, 10020 | Director | 02 March 2015 | Active |
4th, Floor, Dover House 34 Dover Street, London, United Kingdom, W1S 4NG | Director | 28 August 2012 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 01 June 2011 | Active |
4th Floor, Dover House, 34 Dover Street, London, United Kingdom, W1S 4NG | Director | 22 August 2012 | Active |
96 Cambridge Gardens, London, W10 6HS | Director | 02 July 2007 | Active |
60a Flood Street, London, SW3 5TE | Director | 19 January 2006 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 04 July 2011 | Active |
4th Floor St Alphage House, 2 Fore Street, London, EC2Y 5DH | Corporate Director | 19 January 2006 | Active |
Mr Tracy Maitland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 888, Seventh Avenue, New York, United States, 10019 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Gazette | Gazette filings brought up to date. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-11-24 | Accounts | Accounts with accounts type full. | Download |
2021-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-07 | Accounts | Accounts with accounts type full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-03 | Accounts | Accounts with accounts type full. | Download |
2018-08-14 | Officers | Termination director company with name termination date. | Download |
2018-08-10 | Officers | Termination director company with name termination date. | Download |
2018-08-10 | Officers | Appoint person director company with name date. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-10 | Address | Change registered office address company with date old address new address. | Download |
2016-05-10 | Accounts | Accounts with accounts type full. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.