This company is commonly known as Advent International Ltd. The company was founded 35 years ago and was given the registration number 02342186. The firm's registered office is in LONDON. You can find them at 160 Victoria Street, , London, . This company's SIC code is 64303 - Activities of venture and development capital companies.
Name | : | ADVENT INTERNATIONAL LTD |
---|---|---|
Company Number | : | 02342186 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 160 Victoria Street, London, England, SW1E 5LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
160, Victoria Street, London, England, SW1E 5LB | Secretary | 19 December 2009 | Active |
160, Victoria Street, London, England, SW1E 5LB | Director | 23 February 2017 | Active |
160, Victoria Street, London, England, SW1E 5LB | Director | 01 December 2022 | Active |
160, Victoria Street, London, England, SW1E 5LB | Director | 24 April 2023 | Active |
160, Victoria Street, London, England, SW1E 5LB | Director | 26 June 2012 | Active |
129 Lincoln Street, Melrose, United States Of America, | Secretary | 15 May 2001 | Active |
18 Ordway Road, Wellesley Hills, Usa, FOREIGN | Secretary | - | Active |
111, Buckingham Palace Road, London, United Kingdom, SW1W 0SR | Corporate Secretary | 19 December 2009 | Active |
21 Chandler Circle, Weston, Usa, FOREIGN | Director | - | Active |
1 Linton Road, Oxford, OX2 6UG | Director | 01 September 2006 | Active |
160, Victoria Street, London, England, SW1E 5LB | Director | 01 March 2013 | Active |
8 Barretts Mill Road, Concord, Usa, FOREIGN | Director | - | Active |
Mountleigh 16 The Barton, Cobham, KT11 2NJ | Director | - | Active |
21 Campden Hill Square, London, W8 7JY | Director | - | Active |
Flagpole House, High Street, Bray, Maidenhead, SL6 2AA | Director | 15 May 2001 | Active |
160, Victoria Street, London, England, SW1E 5LB | Director | 26 January 2012 | Active |
32 Rue Philippe Ii, Luxembourg, Luxembourg, | Director | 03 May 2005 | Active |
160, Victoria Street, London, England, SW1E 5LB | Director | 23 February 2017 | Active |
58 Kensington Park Road, London, W11 3BJ | Director | 27 January 1995 | Active |
Deepdene Road, 19 Deepdene Wood, Dorking, RH5 4BG | Director | 15 May 2001 | Active |
1 Hillsleigh Road, London, W8 7LE | Director | 15 May 2001 | Active |
160, Victoria Street, London, England, SW1E 5LB | Director | 31 July 2012 | Active |
3 Brookwood Road, PO BOX 139, Manchester, Usa, | Director | 25 August 1998 | Active |
105 Hurlingham Road, London, SW6 3NL | Director | 01 January 2009 | Active |
Fairlawn Christchurch Road, Wentworth, GU25 4PJ | Director | 19 September 1994 | Active |
Advent International, L.P. | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 75 State Street, 29th Floor, Boston, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type full. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Accounts | Accounts with accounts type full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type full. | Download |
2021-03-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type full. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Incorporation | Re registration memorandum articles. | Download |
2019-12-02 | Change of name | Certificate re registration public limited company to private. | Download |
2019-12-02 | Resolution | Resolution. | Download |
2019-12-02 | Change of name | Reregistration public to private company. | Download |
2019-07-16 | Officers | Change person director company with change date. | Download |
2019-07-15 | Officers | Change person director company with change date. | Download |
2019-07-15 | Officers | Change person director company with change date. | Download |
2019-05-23 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.