UKBizDB.co.uk

ADVENT UNDERWRITING LIMITED

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

This company is commonly known as Advent Underwriting Limited. The company was founded 48 years ago and was given the registration number 01227004. The firm's registered office is in LONDON. You can find them at 2nd Floor, 2 Minster Court, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ADVENT UNDERWRITING LIMITED
Company Number:01227004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:2nd Floor, 2 Minster Court, London, EC3R 7BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Gate 161-163, Preston Road, Brighton, United Kingdom, BN1 6AU

Secretary11 December 2020Active
Park Gate 161-163, Preston Road, Brighton, United Kingdom, BN1 6AU

Director12 March 2021Active
Park Gate 161-163, Preston Road, Brighton, United Kingdom, BN1 6AU

Director12 March 2021Active
Flat 1, 20 Collingham Gardens, London, SW5 0HL

Secretary20 December 2002Active
Walnut Tree Cottage, School Street, Stoke By Nayland, CO6 4QX

Secretary09 August 2001Active
2nd, Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB

Secretary01 September 2008Active
18 Leys Road, Cambridge, CB4 2AT

Secretary-Active
The Lodge, Great Waldingfield, Sudbury, CO10 0TJ

Secretary23 September 1994Active
The Lodge, Great Waldingfield, Sudbury, CO10 0TJ

Secretary22 October 1993Active
The Old Coach House, 295 Waldegrave Road, Strawberry Hill, Twickenham, TW1 4SU

Secretary01 January 2007Active
The Old Coach House, 295 Waldegrave Road, Strawberry Hill, Twickenham, TW1 4SU

Secretary22 October 2001Active
The Old Coach House, 295 Waldegrave Road, Strawberry Hill, Twickenham, TW1 4SU

Secretary11 November 1996Active
2nd, Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB

Director20 October 2009Active
2nd, Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB

Director20 September 2013Active
2nd, Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB

Director25 June 2010Active
Walnut Cottage, Roundwood Avenue Hutton, Brentwood, CM13 2ND

Director-Active
2nd, Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB

Director25 July 2013Active
2nd, Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB

Director07 April 1999Active
Cherith House, Little Easton, Great Dunmow, CM6 2ES

Director15 August 2001Active
Mustow House, Mustow Street, Bury St Edmunds, IP33 1XL

Director-Active
2nd, Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB

Director19 November 2007Active
2nd, Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB

Director01 November 2012Active
2nd, Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB

Director04 October 2006Active
2nd, Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB

Director01 August 2008Active
The Lodge, Great Waldingfield, Sudbury, CO10 0TJ

Director-Active
The Lodge, Great Waldingfield, Sudbury, CO10 0TJ

Director-Active
2nd, Floor, 2 Minster Court, London, EC3R 7BB

Director13 May 2015Active
Old Buckenham Hall, Old Buckenham, Attleborough, NR17 1PQ

Director-Active
2nd, Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB

Director22 July 2008Active
2nd, Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB

Director01 January 2012Active
8 Harts Grove, Woodford Green, IG8 0BN

Director09 August 2001Active
The Old Coach House, 295 Waldegrave Road, Strawberry Hill, Twickenham, TW1 4SU

Director09 August 2001Active
21 Pickets Street, London, SW12 8QB

Director-Active
Ridgetop 188 Hanging Hill Lane, Hutton, Brentwood, CM13 2QH

Director07 June 1994Active
2nd, Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB

Director28 April 2003Active

People with Significant Control

Advent Capital (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:No2 Minster Court, Minster Court, London, England, EC3R 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-07-20Auditors

Auditors resignation company.

Download
2021-06-23Accounts

Accounts with accounts type full.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Appoint person secretary company with name date.

Download
2020-12-31Officers

Termination secretary company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type full.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.