ADVENT CAPITAL (HOLDINGS) LTD

ADVENT CAPITAL (HOLDINGS) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameADVENT CAPITAL (HOLDINGS) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03033609
    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 CAPITAL (HOLDINGS) LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is ADVENT CAPITAL (HOLDINGS) LTD 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 CAPITAL (HOLDINGS) LTD?

    Previous Company Names
    Company NameFromUntil
    ADVENT CAPITAL (HOLDINGS) PLCSep 01, 1995Sep 01, 1995
    GROWTHSIGN PUBLIC LIMITED COMPANYMar 15, 1995Mar 15, 1995

    What are the latest accounts for ADVENT CAPITAL (HOLDINGS) 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 CAPITAL (HOLDINGS) LTD?

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

    What are the latest filings for ADVENT CAPITAL (HOLDINGS) LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr James Christopher Paul Insley 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

    Registered office address changed from Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU United Kingdom to Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU on Dec 04, 2025

    1 pagesAD01

    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

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

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Apr 08, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Apr 02, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Feb 24, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    48 pagesAA

    Confirmation statement made on Feb 24, 2022 with no updates

    3 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Group of companies' accounts made up to Dec 31, 2020

    51 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Feb 24, 2021 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Feb 09, 2021

    • Capital: USD 50,542,068
    3 pagesSH01

    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

    Group of companies' accounts made up to Dec 31, 2019

    49 pagesAA

    Confirmation statement made on Feb 24, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    52 pagesAA

    Confirmation statement made on Feb 26, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Luke Robert Tanzer as a director on Feb 14, 2019

    2 pagesAP01

    Who are the officers of ADVENT CAPITAL (HOLDINGS) LTD?

    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
    278249450001
    AMBRIDGE, Trevor John
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    United Kingdom
    Director
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    United Kingdom
    United KingdomBritish99343660002
    CREED, Andrew Robert
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    United Kingdom
    Director
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    United Kingdom
    EnglandBritish246980090001
    INSLEY, James Christopher Paul
    161-163 Preston Road
    BN1 6AU Brighton
    Riverstone Management Limited, Park Gate
    East Sussex
    United Kingdom
    Director
    161-163 Preston Road
    BN1 6AU Brighton
    Riverstone Management Limited, Park Gate
    East Sussex
    United Kingdom
    United KingdomBritish206149830001
    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
    146567800001
    MURPHY, Clifford Edward
    8 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Secretary
    8 Harts Grove
    IG8 0BN Woodford Green
    Essex
    British116542420001
    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
    THOMPSON, Keith Donald
    Hilltop House
    Mill Lane
    ME9 7TD Hartlip
    Kent
    Secretary
    Hilltop House
    Mill Lane
    ME9 7TD Hartlip
    Kent
    British26627600002
    LITTLEJOHN CORPORATE SERVICES LIMITED
    1 Westferry Circus
    Canary Wharf
    E14 4HD London
    C/O Littlejohn 2nd Floor
    Secretary
    1 Westferry Circus
    Canary Wharf
    E14 4HD London
    C/O Littlejohn 2nd Floor
    115270160002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEVERIDGE, William Erskine
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    Director
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    EnglandBritish181961070002
    CAUDLE, Brian Frank
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    Director
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    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
    FITZGERALD, Nigel Patrick
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    Director
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    EnglandAustralian173338400001
    GREEN, Philip James
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    Director
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    EnglandBritish291543160001
    GREEN, Philip James
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    Director
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    EnglandBritish291543160001
    HEWITT, Ian Malcolm
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    Director
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United KingdomBritish204335810001
    LUMMIS, Duncan
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    Director
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    EnglandBritish135364130001
    MIGLIORINI, James Edward
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    Director
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    EnglandAmerican165636090001
    MURPHY, Clifford Edward
    8 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Director
    8 Harts Grove
    IG8 0BN Woodford Green
    Essex
    United KingdomBritish116542420001
    ROWBOTHAM, Brian William
    46 Alma Road
    RH2 0DN Reigate
    Surrey
    Director
    46 Alma Road
    RH2 0DN Reigate
    Surrey
    EnglandBritish2359760001
    SALTER, Raymond Muir
    The Old Rectory
    Cheriton
    SO24 0PZ Alresford
    Hampshire
    Director
    The Old Rectory
    Cheriton
    SO24 0PZ Alresford
    Hampshire
    British36429710001
    STOBART, Eric St Clair
    2 Alan Road
    Wimbledon Village
    SW19 7PT London
    Dormy Cottage
    Director
    2 Alan Road
    Wimbledon Village
    SW19 7PT London
    Dormy Cottage
    United KingdomBritish4162530001
    STORMONTH DARLING, Peter
    7 Swan Walk
    SW3 4JJ London
    Director
    7 Swan Walk
    SW3 4JJ London
    EnglandBritish45894490001
    TANZER, Luke Robert
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    United Kingdom
    Director
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    United Kingdom
    EnglandAustralian89446360003
    THOMPSON, Keith Donald
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    Director
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    EnglandBritish26627600004
    ZAX, Stanley Robert
    813 North Bedford Drive
    Beverly Hills
    California 90210
    Usa
    Director
    813 North Bedford Drive
    Beverly Hills
    California 90210
    Usa
    American63749670001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    What are the latest statements on persons with significant control for ADVENT CAPITAL (HOLDINGS) LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 15, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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