ADVENT INTERNATIONAL LTD

ADVENT INTERNATIONAL LTD

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

    Company NameADVENT INTERNATIONAL LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02342186
    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 INTERNATIONAL LTD?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is ADVENT INTERNATIONAL LTD located?

    Registered Office Address
    160 Victoria Street
    SW1E 5LB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ADVENT INTERNATIONAL LTD?

    Previous Company Names
    Company NameFromUntil
    ADVENT INTERNATIONAL PUBLIC LIMITED COMPANYJul 13, 1989Jul 13, 1989
    OFFERNEW PUBLIC LIMITED COMPANY Feb 01, 1989Feb 01, 1989

    What are the latest accounts for ADVENT INTERNATIONAL LTD?

    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 INTERNATIONAL LTD?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for ADVENT INTERNATIONAL LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Appointment of Nicolas Olivier Chavanne as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Mrs Johanna Katharina Barr as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Thomas Alexander Allen as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Shonnel Malani as a director on Dec 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Dec 31, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Termination of appointment of Jeffrey David Paduch as a director on Mar 02, 2023

    1 pagesTM01

    Termination of appointment of Richard Kane as a director on Dec 31, 2022

    1 pagesTM01

    Change of details for Advent International Corporation as a person with significant control on Jul 01, 2023

    2 pagesPSC05

    Appointment of Mr Shonnel Malani as a director on Apr 24, 2023

    2 pagesAP01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Susan Anne Gentile as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of Eileen Sivolella as a director on Dec 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Second filing of Confirmation Statement dated Dec 31, 2020

    3 pagesRP04CS01

    Confirmation statement made on Dec 31, 2020 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Mar 12, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 12/03/21

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Termination of appointment of James Gerald Arthur Brocklebank as a director on Aug 07, 2019

    1 pagesTM01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Who are the officers of ADVENT INTERNATIONAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Simon Mark
    Victoria Street
    SW1E 5LB London
    160
    England
    Secretary
    Victoria Street
    SW1E 5LB London
    160
    England
    158571010001
    BARR, Johanna Katharina
    Victoria Street
    SW1E 5LB London
    160
    England
    Director
    Victoria Street
    SW1E 5LB London
    160
    England
    United KingdomBritish308917470001
    CHAVANNE, Nicolas Olivier
    Victoria Street
    SW1E 5LB London
    160
    England
    Director
    Victoria Street
    SW1E 5LB London
    160
    England
    EnglandBritish,French331141290001
    GENTILE, Susan Anne
    Victoria Street
    SW1E 5LB London
    160
    England
    Director
    Victoria Street
    SW1E 5LB London
    160
    England
    United StatesAmerican303511290001
    NUCCIO, Justin Alexander
    Victoria Street
    SW1E 5LB London
    160
    England
    Director
    Victoria Street
    SW1E 5LB London
    160
    England
    United KingdomBritish170249480002
    HENNESSY, Janet Louise
    129 Lincoln Street
    Melrose
    Ma 02176
    United States Of America
    Secretary
    129 Lincoln Street
    Melrose
    Ma 02176
    United States Of America
    United States72002910001
    LAUER, Thomas Henry
    18 Ordway Road
    FOREIGN Wellesley Hills
    Ma 02181
    Usa
    Secretary
    18 Ordway Road
    FOREIGN Wellesley Hills
    Ma 02181
    Usa
    British24706810001
    ADVENT INTERNATIONAL PUBLIC LIMITED COMPANY
    Buckingham Palace Road
    SW1W 0SR London
    111
    United Kingdom
    Secretary
    Buckingham Palace Road
    SW1W 0SR London
    111
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02342186
    150821710001
    ALLEN, Thomas Alexander
    Victoria Street
    SW1E 5LB London
    160
    England
    Director
    Victoria Street
    SW1E 5LB London
    160
    England
    EnglandEnglish227515590001
    ARMSTRONG, Thomas Robert
    21 Chandler Circle
    FOREIGN Weston
    Ma 02193
    Usa
    Director
    21 Chandler Circle
    FOREIGN Weston
    Ma 02193
    Usa
    Us24706820001
    BATTCOCK, Humphrey William
    1 Linton Road
    OX2 6UG Oxford
    Oxfordshire
    Director
    1 Linton Road
    OX2 6UG Oxford
    Oxfordshire
    EnglandBritish77615550004
    BROCKLEBANK, James Gerald Arthur
    Victoria Street
    SW1E 5LB London
    160
    England
    Director
    Victoria Street
    SW1E 5LB London
    160
    England
    United KingdomBritish89317820018
    BROOKE, Peter Albert
    8 Barretts Mill Road
    FOREIGN Concord
    Ma 01742
    Usa
    Director
    8 Barretts Mill Road
    FOREIGN Concord
    Ma 01742
    Usa
    Us46767720001
    BROWN, Douglas Richard
    Mountleigh 16 The Barton
    KT11 2NJ Cobham
    Surrey
    Director
    Mountleigh 16 The Barton
    KT11 2NJ Cobham
    Surrey
    American24706840001
    HOFFMAN, Mark
    21 Campden Hill Square
    W8 7JY London
    Director
    21 Campden Hill Square
    W8 7JY London
    American2713060001
    JAMES, Joanna Margaret
    Flagpole House
    High Street, Bray
    SL6 2AA Maidenhead
    Berkshire
    Director
    Flagpole House
    High Street, Bray
    SL6 2AA Maidenhead
    Berkshire
    EnglandBritish2052000003
    KANE, Richard
    Victoria Street
    SW1E 5LB London
    160
    England
    Director
    Victoria Street
    SW1E 5LB London
    160
    England
    United StatesAmerican166247180001
    MALANI, Shonnel
    Victoria Street
    SW1E 5LB London
    160
    England
    Director
    Victoria Street
    SW1E 5LB London
    160
    England
    EnglandBritish308681900001
    MITCHELL, Desmond Gerrard
    32 Rue Philippe Ii
    Luxembourg
    L2340
    Luxembourg
    Director
    32 Rue Philippe Ii
    Luxembourg
    L2340
    Luxembourg
    United KingdomBritish41865270006
    PADUCH, Jeffrey David
    Victoria Street
    SW1E 5LB London
    160
    England
    Director
    Victoria Street
    SW1E 5LB London
    160
    England
    United KingdomBritish,American264220050001
    PRELZ OLTRAMONTI, Massimo Giovanni
    58 Kensington Park Road
    W11 3BJ London
    Director
    58 Kensington Park Road
    W11 3BJ London
    Italian85790750001
    SCHMIDT II, William Charles
    Deepdene Road
    19 Deepdene Wood
    RH5 4BG Dorking
    Surrey
    Director
    Deepdene Road
    19 Deepdene Wood
    RH5 4BG Dorking
    Surrey
    EnglandAmerican76253980001
    SINGER, John Brian Harold Christopher Anthony
    1 Hillsleigh Road
    W8 7LE London
    Director
    1 Hillsleigh Road
    W8 7LE London
    EnglandBritish2071250001
    SIVOLELLA, Eileen
    Victoria Street
    SW1E 5LB London
    160
    England
    Director
    Victoria Street
    SW1E 5LB London
    160
    England
    United StatesAmerican171041490001
    TADLER, Steven
    3 Brookwood Road
    PO BOX 139
    Manchester
    Ma 01944
    Usa
    Director
    3 Brookwood Road
    PO BOX 139
    Manchester
    Ma 01944
    Usa
    American57052430004
    WAKEMAN, Frederic
    105 Hurlingham Road
    SW6 3NL London
    Director
    105 Hurlingham Road
    SW6 3NL London
    United KingdomAmerican89440110001
    WALKER, John, Dr
    Fairlawn Christchurch Road
    GU25 4PJ Wentworth
    Surrey
    Director
    Fairlawn Christchurch Road
    GU25 4PJ Wentworth
    Surrey
    British49739170001

    Who are the persons with significant control of ADVENT INTERNATIONAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Advent International, L.P.
    29th Floor
    Boston
    75 State Street
    Ma 02109
    United States
    Dec 31, 2016
    29th Floor
    Boston
    75 State Street
    Ma 02109
    United States
    No
    Legal FormLimited Partnership
    Legal AuthorityUsa
    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