UKBizDB.co.uk

ADVENT TOPCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advent Topco Limited. The company was founded 6 years ago and was given the registration number 11053915. The firm's registered office is in LOUGHBOROUGH. You can find them at Mountfields House Off Squirrel Way, Epinal Way, Loughborough, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ADVENT TOPCO LIMITED
Company Number:11053915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Mountfields House Off Squirrel Way, Epinal Way, Loughborough, England, LE11 3GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Rayns Way, Syston, Leicester, England, LE7 1PF

Director23 June 2022Active
The Old Halt, Downleaze, Stoke Bishop, Bristol, England, BS9 1NA

Director29 May 2018Active
3, Rayns Way, Syston, Leicester, England, LE7 1PF

Director01 December 2017Active
3, Rayns Way, Syston, Leicester, England, LE7 1PF

Director01 December 2017Active
4th Floor Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BQ

Director08 November 2017Active
4th Floor Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BQ

Director08 November 2017Active

People with Significant Control

Mrs Bernadine Louise Gibson
Notified on:01 December 2017
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:3, Rayns Way, Leicester, England, LE7 1PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Graphite Capital General Partner Viii Llp
Notified on:08 November 2017
Status:Active
Country of residence:England
Address:7, Air Street, London, England, W1B 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type group.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Capital

Capital allotment shares.

Download
2023-04-20Resolution

Resolution.

Download
2022-12-14Accounts

Accounts with accounts type group.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type group.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Address

Change registered office address company with date old address new address.

Download
2021-01-04Accounts

Accounts with accounts type group.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Capital

Capital allotment shares.

Download
2019-12-30Accounts

Accounts with accounts type group.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Capital

Capital allotment shares.

Download
2019-06-21Persons with significant control

Change to a person with significant control.

Download
2018-12-12Accounts

Accounts with accounts type group.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Capital

Capital allotment shares.

Download
2018-06-20Capital

Capital allotment shares.

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-02-06Address

Change registered office address company with date old address new address.

Download
2018-01-17Persons with significant control

Notification of a person with significant control.

Download
2018-01-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.