ADVENT CAPITAL (HOLDINGS) LTD
Overview
| Company Name | ADVENT CAPITAL (HOLDINGS) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03033609 |
| 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 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 Address | No |
What were the previous names of ADVENT CAPITAL (HOLDINGS) LTD?
| Company Name | From | Until |
|---|---|---|
| ADVENT CAPITAL (HOLDINGS) PLC | Sep 01, 1995 | Sep 01, 1995 |
| GROWTHSIGN PUBLIC LIMITED COMPANY | Mar 15, 1995 | Mar 15, 1995 |
What are the latest accounts for ADVENT CAPITAL (HOLDINGS) LTD?
| 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 CAPITAL (HOLDINGS) LTD?
| Last Confirmation Statement Made Up To | Apr 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 08, 2025 |
| Overdue | No |
What are the latest filings for ADVENT CAPITAL (HOLDINGS) LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr James Christopher Paul Insley 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 | ||
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 pages | AD01 | ||
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 | ||
Director's details changed for Mr Luke Robert Tanzer on Aug 14, 2025 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 34 pages | AA | ||
Confirmation statement made on Apr 08, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 48 pages | AA | ||
Confirmation statement made on Feb 24, 2022 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 2 pages | AUD | ||
Group of companies' accounts made up to Dec 31, 2020 | 51 pages | AA | ||
Termination of appointment of Ian Malcolm Hewitt as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 24, 2021 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Feb 09, 2021
| 3 pages | SH01 | ||
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 | ||
Group of companies' accounts made up to Dec 31, 2019 | 49 pages | AA | ||
Confirmation statement made on Feb 24, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 52 pages | AA | ||
Confirmation statement made on Feb 26, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Luke Robert Tanzer as a director on Feb 14, 2019 | 2 pages | AP01 | ||
Who are the officers of ADVENT CAPITAL (HOLDINGS) LTD?
| 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 | 278249450001 | |||||||
| AMBRIDGE, Trevor John | Director | 161-163 Preston Road BN1 6AU Brighton Park Gate East Sussex United Kingdom | United Kingdom | British | 99343660002 | |||||
| CREED, Andrew Robert | Director | 161-163 Preston Road BN1 6AU Brighton Park Gate East Sussex United Kingdom | England | British | 246980090001 | |||||
| INSLEY, James Christopher Paul | Director | 161-163 Preston Road BN1 6AU Brighton Riverstone Management Limited, Park Gate East Sussex United Kingdom | United Kingdom | British | 206149830001 | |||||
| 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 | 146567800001 | |||||||
| MURPHY, Clifford Edward | Secretary | 8 Harts Grove IG8 0BN Woodford Green Essex | British | 116542420001 | ||||||
| PERDONI, Giuseppe | Secretary | 295 Waldegrave Road Strawberry Hill TW1 4SU Twickenham The Old Coach House | British | 77500950002 | ||||||
| THOMPSON, Keith Donald | Secretary | Hilltop House Mill Lane ME9 7TD Hartlip Kent | British | 26627600002 | ||||||
| LITTLEJOHN CORPORATE SERVICES LIMITED | Secretary | 1 Westferry Circus Canary Wharf E14 4HD London C/O Littlejohn 2nd Floor | 115270160002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BEVERIDGE, William Erskine | Director | Floor 2 Minster Court EC3R 7BB London 2nd | England | British | 181961070002 | |||||
| CAUDLE, Brian Frank | Director | Floor 2 Minster Court EC3R 7BB London 2nd United Kingdom | England | British | 92500650001 | |||||
| CLOUTIER, Jean | Director | Floor 2 Minster Court EC3R 7BB London 2nd United Kingdom | Canada | Canadian | 137893220002 | |||||
| FITZGERALD, Nigel Patrick | Director | Floor 2 Minster Court EC3R 7BB London 2nd United Kingdom | England | Australian | 173338400001 | |||||
| GREEN, Philip James | Director | Floor 2 Minster Court EC3R 7BB London 2nd United Kingdom | England | British | 291543160001 | |||||
| GREEN, Philip James | Director | Floor 2 Minster Court EC3R 7BB London 2nd United Kingdom | England | British | 291543160001 | |||||
| HEWITT, Ian Malcolm | Director | Floor 2 Minster Court EC3R 7BB London 2nd | United Kingdom | British | 204335810001 | |||||
| LUMMIS, Duncan | Director | Floor 2 Minster Court EC3R 7BB London 2nd United Kingdom | England | British | 135364130001 | |||||
| MIGLIORINI, James Edward | Director | Floor 2 Minster Court EC3R 7BB London 2nd United Kingdom | England | American | 165636090001 | |||||
| MURPHY, Clifford Edward | Director | 8 Harts Grove IG8 0BN Woodford Green Essex | United Kingdom | British | 116542420001 | |||||
| ROWBOTHAM, Brian William | Director | 46 Alma Road RH2 0DN Reigate Surrey | England | British | 2359760001 | |||||
| SALTER, Raymond Muir | Director | The Old Rectory Cheriton SO24 0PZ Alresford Hampshire | British | 36429710001 | ||||||
| STOBART, Eric St Clair | Director | 2 Alan Road Wimbledon Village SW19 7PT London Dormy Cottage | United Kingdom | British | 4162530001 | |||||
| STORMONTH DARLING, Peter | Director | 7 Swan Walk SW3 4JJ London | England | British | 45894490001 | |||||
| TANZER, Luke Robert | Director | 161-163 Preston Road BN1 6AU Brighton Park Gate East Sussex United Kingdom | England | Australian | 89446360003 | |||||
| THOMPSON, Keith Donald | Director | Floor 2 Minster Court EC3R 7BB London 2nd United Kingdom | England | British | 26627600004 | |||||
| ZAX, Stanley Robert | Director | 813 North Bedford Drive Beverly Hills California 90210 Usa | American | 63749670001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for ADVENT CAPITAL (HOLDINGS) LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 15, 2017 | The 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