ADVENT UNDERWRITING LIMITED
Overview
| Company Name | ADVENT UNDERWRITING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01227004 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ADVENT UNDERWRITING LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
- Non-life reinsurance (65202) / Financial and insurance activities
Where is ADVENT UNDERWRITING LIMITED located?
| Registered Office Address | Park Gate 161-163 Preston Road BN1 6AU Brighton East Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADVENT UNDERWRITING LIMITED?
| Company Name | From | Until |
|---|---|---|
| B.F. CAUDLE AGENCIES LIMITED | Sep 19, 1975 | Sep 19, 1975 |
What are the latest accounts for ADVENT UNDERWRITING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ADVENT UNDERWRITING LIMITED?
| Last Confirmation Statement Made Up To | Dec 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 17, 2025 |
| Overdue | No |
What are the latest filings for ADVENT UNDERWRITING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Michael Roger Cain as a director on Jan 08, 2026 | 2 pages | AP01 | ||
Termination of appointment of Luke Robert Tanzer as a director on Jan 05, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Dec 17, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Advent Capital (Holdings) Ltd as a person with significant control on Nov 27, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 2nd Floor 2 Minster Court London EC3R 7BB to Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU on Dec 04, 2025 | 1 pages | AD01 | ||
Change of details for Advent Capital (Holdings) Ltd as a person with significant control on Nov 28, 2025 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||
Director's details changed for Mr Luke Robert Tanzer on Aug 14, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Nov 27, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Trevor John Ambridge as a director on Aug 23, 2021 | 1 pages | TM01 | ||
Auditor's resignation | 2 pages | AUD | ||
Full accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Termination of appointment of Ian Hewitt as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Luke Robert Tanzer as a director on Mar 12, 2021 | 2 pages | AP01 | ||
Appointment of Mr Andrew Robert Creed as a director on Mar 12, 2021 | 2 pages | AP01 | ||
Appointment of Mr Nicholas Paul Johnson as a secretary on Dec 11, 2020 | 2 pages | AP03 | ||
Termination of appointment of Neil Murdoch Ewing as a secretary on Dec 11, 2020 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Nov 27, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of ADVENT UNDERWRITING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Nicholas Paul | Secretary | Preston Road BN1 6AU Brighton Park Gate 161-163 East Sussex United Kingdom | 278249420001 | |||||||
| CAIN, Michael Roger | Director | 161-163 Preston Road BN1 6AU Brighton Riverstone Managment Limited, Park Gate East Sussex United Kingdom | United Kingdom | British | 293534160001 | |||||
| CREED, Andrew Robert | Director | Preston Road BN1 6AU Brighton Park Gate 161-163 East Sussex United Kingdom | England | British | 246980090001 | |||||
| BUCKNELL, Zoe Claire | Secretary | Flat 1 20 Collingham Gardens SW5 0HL London | British | 122522890001 | ||||||
| BURGE, Julia Rose | Secretary | Walnut Tree Cottage School Street CO6 4QX Stoke By Nayland Suffolk | British | 61596990001 | ||||||
| EWING, Neil Murdoch | Secretary | Floor 2 Minster Court EC3R 7BB London 2nd United Kingdom | British | 132989270001 | ||||||
| HERBERT, David Ian John | Secretary | 18 Leys Road CB4 2AT Cambridge Cambridgeshire | British | 2215730002 | ||||||
| HILSUM, John Barry | Secretary | The Lodge Great Waldingfield CO10 0TJ Sudbury Suffolk | British | 2215760001 | ||||||
| HILSUM, John Barry | Secretary | The Lodge Great Waldingfield CO10 0TJ Sudbury Suffolk | British | 2215760001 | ||||||
| PERDONI, Giuseppe | Secretary | 295 Waldegrave Road Strawberry Hill TW1 4SU Twickenham The Old Coach House | British | 77500950002 | ||||||
| PERDONI, Giuseppe | Secretary | 295 Waldegrave Road Strawberry Hill TW1 4SU Twickenham The Old Coach House | British | 77500950002 | ||||||
| PERDONI, Giuseppe | Secretary | 295 Waldegrave Road Strawberry Hill TW1 4SU Twickenham The Old Coach House | British | 77500950002 | ||||||
| AMBRIDGE, Trevor John | Director | Floor 2 Minster Court EC3R 7BB London 2nd United Kingdom | United Kingdom | British | 99343660002 | |||||
| BEVERIDGE, William Erskine | Director | Floor 2 Minster Court EC3R 7BB London 2nd United Kingdom | England | British | 181961070002 | |||||
| BOHLING, Hugh Hovey | Director | Floor 2 Minster Court EC3R 7BB London 2nd United Kingdom | England | British | 2637220001 | |||||
| CAUDLE, Brian Frank | Director | Walnut Cottage Roundwood Avenue Hutton CM13 2ND Brentwood Essex | England | British | 92500650001 | |||||
| CLOUTIER, Jean | Director | Floor 2 Minster Court EC3R 7BB London 2nd United Kingdom | Canada | Canadian | 137893220002 | |||||
| CRESSWELL, Peter William John | Director | Floor 2 Minster Court EC3R 7BB London 2nd United Kingdom | England | British | 6130790004 | |||||
| DAVIDSON, Kenneth Muir | Director | Cherith House Little Easton CM6 2ES Great Dunmow Essex | United Kingdom | British | 6044290002 | |||||
| DOW, Harold Peter Bourner | Director | Mustow House Mustow Street IP33 1XL Bury St Edmunds Suffolk | British | 2088890002 | ||||||
| FINN, Richard George Maxwell | Director | Floor 2 Minster Court EC3R 7BB London 2nd United Kingdom | United Kingdom | British | 126047190001 | |||||
| FITZGERALD, Nigel Patrick | Director | Floor 2 Minster Court EC3R 7BB London 2nd United Kingdom | Australia | Australian | 173338400002 | |||||
| GREEN, Philip James | Director | Floor 2 Minster Court EC3R 7BB London 2nd United Kingdom | England | British | 146567720001 | |||||
| HEWITT, Ian | Director | Floor 2 Minster Court EC3R 7BB London 2nd United Kingdom | England | British | 135451500001 | |||||
| HILSUM, John Barry | Director | The Lodge Great Waldingfield CO10 0TJ Sudbury Suffolk | British | 2215760001 | ||||||
| HILSUM, John Barry | Director | The Lodge Great Waldingfield CO10 0TJ Sudbury Suffolk | British | 2215760001 | ||||||
| LEE, Simon Philip Guy | Director | Floor 2 Minster Court EC3R 7BB London 2nd | England | British | 75458870003 | |||||
| LESTER, Maurice Robert | Director | Old Buckenham Hall Old Buckenham NR17 1PQ Attleborough Norfolk | British | 22346450001 | ||||||
| LUMMIS, Duncan | Director | Floor 2 Minster Court EC3R 7BB London 2nd United Kingdom | England | British | 135364130001 | |||||
| MIGLIRIONI, James Edward | Director | Floor 2 Minster Court EC3R 7BB London 2nd United Kingdom | England | American | 165636330001 | |||||
| MURPHY, Clifford Edward | Director | 8 Harts Grove IG8 0BN Woodford Green Essex | United Kingdom | British | 116542420001 | |||||
| PERDONI, Giuseppe | Director | 295 Waldegrave Road Strawberry Hill TW1 4SU Twickenham The Old Coach House | England | British | 77500950002 | |||||
| PEXTON, Richard Anthony | Director | 21 Pickets Street SW12 8QB London | British | 36011070001 | ||||||
| PRYKE, John William | Director | Ridgetop 188 Hanging Hill Lane Hutton CM13 2QH Brentwood Essex | Uk | British | 10567650001 | |||||
| ROWBOTHAM, Brian William | Director | Floor 2 Minster Court EC3R 7BB London 2nd United Kingdom | England | British | 2359760001 |
Who are the persons with significant control of ADVENT UNDERWRITING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Advent Capital (Holdings) Ltd | Apr 06, 2016 | 161-163 Preston Road BN1 6AU Brighton Park Gate East Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0