ADVENT UNDERWRITING LIMITED

ADVENT UNDERWRITING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameADVENT UNDERWRITING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01227004
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ADVENT UNDERWRITING LIMITED?

    Previous Company Names
    Company NameFromUntil
    B.F. CAUDLE AGENCIES LIMITEDSep 19, 1975Sep 19, 1975

    What are the latest accounts for ADVENT UNDERWRITING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ADVENT UNDERWRITING LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2026
    Next Confirmation Statement DueDec 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2025
    OverdueNo

    What are the latest filings for ADVENT UNDERWRITING LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Michael Roger Cain as a director on Jan 08, 2026

    2 pagesAP01

    Termination of appointment of Luke Robert Tanzer as a director on Jan 05, 2026

    1 pagesTM01

    Confirmation statement made on Dec 17, 2025 with no updates

    3 pagesCS01

    Change of details for Advent Capital (Holdings) Ltd as a person with significant control on Nov 27, 2025

    2 pagesPSC05

    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 pagesAD01

    Change of details for Advent Capital (Holdings) Ltd as a person with significant control on Nov 28, 2025

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Director's details changed for Mr Luke Robert Tanzer on Aug 14, 2025

    2 pagesCH01

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Nov 27, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Trevor John Ambridge as a director on Aug 23, 2021

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2020

    14 pagesAA

    Termination of appointment of Ian Hewitt as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Mr Luke Robert Tanzer as a director on Mar 12, 2021

    2 pagesAP01

    Appointment of Mr Andrew Robert Creed as a director on Mar 12, 2021

    2 pagesAP01

    Appointment of Mr Nicholas Paul Johnson as a secretary on Dec 11, 2020

    2 pagesAP03

    Termination of appointment of Neil Murdoch Ewing as a secretary on Dec 11, 2020

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Nov 27, 2020 with no updates

    3 pagesCS01

    Who are the officers of ADVENT UNDERWRITING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Nicholas Paul
    Preston Road
    BN1 6AU Brighton
    Park Gate 161-163
    East Sussex
    United Kingdom
    Secretary
    Preston Road
    BN1 6AU Brighton
    Park Gate 161-163
    East Sussex
    United Kingdom
    278249420001
    CAIN, Michael Roger
    161-163 Preston Road
    BN1 6AU Brighton
    Riverstone Managment Limited, Park Gate
    East Sussex
    United Kingdom
    Director
    161-163 Preston Road
    BN1 6AU Brighton
    Riverstone Managment Limited, Park Gate
    East Sussex
    United Kingdom
    United KingdomBritish293534160001
    CREED, Andrew Robert
    Preston Road
    BN1 6AU Brighton
    Park Gate 161-163
    East Sussex
    United Kingdom
    Director
    Preston Road
    BN1 6AU Brighton
    Park Gate 161-163
    East Sussex
    United Kingdom
    EnglandBritish246980090001
    BUCKNELL, Zoe Claire
    Flat 1
    20 Collingham Gardens
    SW5 0HL London
    Secretary
    Flat 1
    20 Collingham Gardens
    SW5 0HL London
    British122522890001
    BURGE, Julia Rose
    Walnut Tree Cottage
    School Street
    CO6 4QX Stoke By Nayland
    Suffolk
    Secretary
    Walnut Tree Cottage
    School Street
    CO6 4QX Stoke By Nayland
    Suffolk
    British61596990001
    EWING, Neil Murdoch
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    Secretary
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    British132989270001
    HERBERT, David Ian John
    18 Leys Road
    CB4 2AT Cambridge
    Cambridgeshire
    Secretary
    18 Leys Road
    CB4 2AT Cambridge
    Cambridgeshire
    British2215730002
    HILSUM, John Barry
    The Lodge
    Great Waldingfield
    CO10 0TJ Sudbury
    Suffolk
    Secretary
    The Lodge
    Great Waldingfield
    CO10 0TJ Sudbury
    Suffolk
    British2215760001
    HILSUM, John Barry
    The Lodge
    Great Waldingfield
    CO10 0TJ Sudbury
    Suffolk
    Secretary
    The Lodge
    Great Waldingfield
    CO10 0TJ Sudbury
    Suffolk
    British2215760001
    PERDONI, Giuseppe
    295 Waldegrave Road
    Strawberry Hill
    TW1 4SU Twickenham
    The Old Coach House
    Secretary
    295 Waldegrave Road
    Strawberry Hill
    TW1 4SU Twickenham
    The Old Coach House
    British77500950002
    PERDONI, Giuseppe
    295 Waldegrave Road
    Strawberry Hill
    TW1 4SU Twickenham
    The Old Coach House
    Secretary
    295 Waldegrave Road
    Strawberry Hill
    TW1 4SU Twickenham
    The Old Coach House
    British77500950002
    PERDONI, Giuseppe
    295 Waldegrave Road
    Strawberry Hill
    TW1 4SU Twickenham
    The Old Coach House
    Secretary
    295 Waldegrave Road
    Strawberry Hill
    TW1 4SU Twickenham
    The Old Coach House
    British77500950002
    AMBRIDGE, Trevor John
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    Director
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    United KingdomBritish99343660002
    BEVERIDGE, William Erskine
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    Director
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    EnglandBritish181961070002
    BOHLING, Hugh Hovey
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    Director
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    EnglandBritish2637220001
    CAUDLE, Brian Frank
    Walnut Cottage
    Roundwood Avenue Hutton
    CM13 2ND Brentwood
    Essex
    Director
    Walnut Cottage
    Roundwood Avenue Hutton
    CM13 2ND Brentwood
    Essex
    EnglandBritish92500650001
    CLOUTIER, Jean
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    Director
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    CanadaCanadian137893220002
    CRESSWELL, Peter William John
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    Director
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    EnglandBritish6130790004
    DAVIDSON, Kenneth Muir
    Cherith House
    Little Easton
    CM6 2ES Great Dunmow
    Essex
    Director
    Cherith House
    Little Easton
    CM6 2ES Great Dunmow
    Essex
    United KingdomBritish6044290002
    DOW, Harold Peter Bourner
    Mustow House
    Mustow Street
    IP33 1XL Bury St Edmunds
    Suffolk
    Director
    Mustow House
    Mustow Street
    IP33 1XL Bury St Edmunds
    Suffolk
    British2088890002
    FINN, Richard George Maxwell
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    Director
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    United KingdomBritish126047190001
    FITZGERALD, Nigel Patrick
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    Director
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    AustraliaAustralian173338400002
    GREEN, Philip James
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    Director
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    EnglandBritish146567720001
    HEWITT, Ian
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    Director
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    EnglandBritish135451500001
    HILSUM, John Barry
    The Lodge
    Great Waldingfield
    CO10 0TJ Sudbury
    Suffolk
    Director
    The Lodge
    Great Waldingfield
    CO10 0TJ Sudbury
    Suffolk
    British2215760001
    HILSUM, John Barry
    The Lodge
    Great Waldingfield
    CO10 0TJ Sudbury
    Suffolk
    Director
    The Lodge
    Great Waldingfield
    CO10 0TJ Sudbury
    Suffolk
    British2215760001
    LEE, Simon Philip Guy
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    Director
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    EnglandBritish75458870003
    LESTER, Maurice Robert
    Old Buckenham Hall
    Old Buckenham
    NR17 1PQ Attleborough
    Norfolk
    Director
    Old Buckenham Hall
    Old Buckenham
    NR17 1PQ Attleborough
    Norfolk
    British22346450001
    LUMMIS, Duncan
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    Director
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    EnglandBritish135364130001
    MIGLIRIONI, James Edward
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    Director
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    EnglandAmerican165636330001
    MURPHY, Clifford Edward
    8 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Director
    8 Harts Grove
    IG8 0BN Woodford Green
    Essex
    United KingdomBritish116542420001
    PERDONI, Giuseppe
    295 Waldegrave Road
    Strawberry Hill
    TW1 4SU Twickenham
    The Old Coach House
    Director
    295 Waldegrave Road
    Strawberry Hill
    TW1 4SU Twickenham
    The Old Coach House
    EnglandBritish77500950002
    PEXTON, Richard Anthony
    21 Pickets Street
    SW12 8QB London
    Director
    21 Pickets Street
    SW12 8QB London
    British36011070001
    PRYKE, John William
    Ridgetop 188 Hanging Hill Lane
    Hutton
    CM13 2QH Brentwood
    Essex
    Director
    Ridgetop 188 Hanging Hill Lane
    Hutton
    CM13 2QH Brentwood
    Essex
    UkBritish10567650001
    ROWBOTHAM, Brian William
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    Director
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    EnglandBritish2359760001

    Who are the persons with significant control of ADVENT UNDERWRITING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    United Kingdom
    Apr 06, 2016
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number03033609
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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