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.
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 | : |
|
Registered Address | : | 2nd Floor, 2 Minster Court, London, EC3R 7BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park Gate 161-163, Preston Road, Brighton, United Kingdom, BN1 6AU | Secretary | 11 December 2020 | Active |
Park Gate 161-163, Preston Road, Brighton, United Kingdom, BN1 6AU | Director | 12 March 2021 | Active |
Park Gate 161-163, Preston Road, Brighton, United Kingdom, BN1 6AU | Director | 12 March 2021 | Active |
Flat 1, 20 Collingham Gardens, London, SW5 0HL | Secretary | 20 December 2002 | Active |
Walnut Tree Cottage, School Street, Stoke By Nayland, CO6 4QX | Secretary | 09 August 2001 | Active |
2nd, Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB | Secretary | 01 September 2008 | Active |
18 Leys Road, Cambridge, CB4 2AT | Secretary | - | Active |
The Lodge, Great Waldingfield, Sudbury, CO10 0TJ | Secretary | 23 September 1994 | Active |
The Lodge, Great Waldingfield, Sudbury, CO10 0TJ | Secretary | 22 October 1993 | Active |
The Old Coach House, 295 Waldegrave Road, Strawberry Hill, Twickenham, TW1 4SU | Secretary | 01 January 2007 | Active |
The Old Coach House, 295 Waldegrave Road, Strawberry Hill, Twickenham, TW1 4SU | Secretary | 22 October 2001 | Active |
The Old Coach House, 295 Waldegrave Road, Strawberry Hill, Twickenham, TW1 4SU | Secretary | 11 November 1996 | Active |
2nd, Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB | Director | 20 October 2009 | Active |
2nd, Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB | Director | 20 September 2013 | Active |
2nd, Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB | Director | 25 June 2010 | Active |
Walnut Cottage, Roundwood Avenue Hutton, Brentwood, CM13 2ND | Director | - | Active |
2nd, Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB | Director | 25 July 2013 | Active |
2nd, Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB | Director | 07 April 1999 | Active |
Cherith House, Little Easton, Great Dunmow, CM6 2ES | Director | 15 August 2001 | Active |
Mustow House, Mustow Street, Bury St Edmunds, IP33 1XL | Director | - | Active |
2nd, Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB | Director | 19 November 2007 | Active |
2nd, Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB | Director | 01 November 2012 | Active |
2nd, Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB | Director | 04 October 2006 | Active |
2nd, Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB | Director | 01 August 2008 | Active |
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 | Director | 13 May 2015 | Active |
Old Buckenham Hall, Old Buckenham, Attleborough, NR17 1PQ | Director | - | Active |
2nd, Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB | Director | 22 July 2008 | Active |
2nd, Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB | Director | 01 January 2012 | Active |
8 Harts Grove, Woodford Green, IG8 0BN | Director | 09 August 2001 | Active |
The Old Coach House, 295 Waldegrave Road, Strawberry Hill, Twickenham, TW1 4SU | Director | 09 August 2001 | Active |
21 Pickets Street, London, SW12 8QB | Director | - | Active |
Ridgetop 188 Hanging Hill Lane, Hutton, Brentwood, CM13 2QH | Director | 07 June 1994 | Active |
2nd, Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB | Director | 28 April 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Auditors | Auditors resignation company. | Download |
2021-06-23 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Officers | Appoint person secretary company with name date. | Download |
2020-12-31 | Officers | Termination secretary company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type full. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.