ADVENT EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameADVENT EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03965644
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ADVENT EUROPE LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is ADVENT EUROPE LIMITED located?

    Registered Office Address
    1 St. Martin's Le Grand
    EC1A 4AS London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADVENT EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ADVENT EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 06, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 100 New Bridge Street London EC4V 6JA to 1 st. Martin's Le Grand London EC1A 4AS on Jun 10, 2019

    1 pagesAD01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Termination of appointment of Abogado Nominees Limited as a secretary on Apr 16, 2018

    1 pagesTM02

    Confirmation statement made on Apr 06, 2018 with updates

    4 pagesCS01

    Notification of Financial Models Corporation Limited as a person with significant control on Apr 05, 2017

    2 pagesPSC02

    Cessation of Ss&C Technologies Holdings Inc as a person with significant control on Apr 05, 2017

    1 pagesPSC07

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Confirmation statement made on Apr 06, 2017 with updates

    8 pagesCS01

    Appointment of Normand Augustine Boulanger as a director on Nov 16, 2016

    2 pagesAP01

    Appointment of Patrick John Louis Pedonti as a director on Nov 16, 2016

    2 pagesAP01

    Termination of appointment of James Samuel Cox as a secretary on Nov 16, 2016

    1 pagesTM02

    Termination of appointment of James Samuel Cox as a director on Mar 01, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    26 pagesAA

    Annual return made up to Apr 06, 2016 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 10,000
    SH01

    Termination of appointment of Randall Cook as a director on Oct 01, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Annual return made up to Apr 06, 2015 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 10,000
    SH01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Who are the officers of ADVENT EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Nicholas Leigh
    2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    Secretary
    2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    British45625440002
    BOULANGER, Normand Augustine
    Lamberton Road
    Windsor
    80
    Ct 06095
    United States
    Director
    Lamberton Road
    Windsor
    80
    Ct 06095
    United States
    United StatesAmerican117678870001
    HOBSON, Mark Edward
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House 2
    Berkshire
    United Kingdom
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House 2
    Berkshire
    United Kingdom
    United KingdomBritish159141700001
    PEDONTI, Patrick John Louis
    Lamberton Road
    Windsor
    80
    Ct 06095
    United States
    Director
    Lamberton Road
    Windsor
    80
    Ct 06095
    United States
    United StatesAmerican117678690001
    COX, James Samuel
    Townsend Street
    San Francisco
    600
    California 94103
    United States
    Secretary
    Townsend Street
    San Francisco
    600
    California 94103
    United States
    British151464780001
    RUFFINO, Lucia
    311a Milkwood Road
    SE24 0HE London
    Secretary
    311a Milkwood Road
    SE24 0HE London
    British60209150001
    SMITH, Graham Vivan
    2401 Oakdale Road
    Hillsborough
    Ca 94010
    Usa
    Secretary
    2401 Oakdale Road
    Hillsborough
    Ca 94010
    Usa
    British102978570001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    EDEN SECRETARIES LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Nominee Secretary
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    900013460001
    FORGATE SECRETARIES LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Secretary
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    91631000002
    COOK, Randall
    600 Townsend Street
    San Francisco
    Ca 94103
    Usa
    Director
    600 Townsend Street
    San Francisco
    Ca 94103
    Usa
    UsaAmerican174973530001
    COOK, Randall
    5201 Proctor Avenue
    Oakland
    California 94618
    Usa
    Director
    5201 Proctor Avenue
    Oakland
    California 94618
    Usa
    UsaAmerican174973530001
    COTTERELL, David Vernon
    6 High View Gomshall
    GU5 9LT Guildford
    Surrey
    Director
    6 High View Gomshall
    GU5 9LT Guildford
    Surrey
    United KingdomBritish89153780001
    COX, James Samuel
    Townsend Street
    San Francisco
    600
    California 94103
    United States
    Director
    Townsend Street
    San Francisco
    600
    California 94103
    United States
    UsaUnited States151465050001
    DIMARCO, Stephanie Gloria
    224 Mountain Avenue
    Piedmont
    Ca 94611
    Usa
    Director
    224 Mountain Avenue
    Piedmont
    Ca 94611
    Usa
    American102979060001
    HARRELL, Erik Carson
    Jacob Aalls Gate 45b
    FOREIGN Oslo
    0364
    Norway
    Director
    Jacob Aalls Gate 45b
    FOREIGN Oslo
    0364
    Norway
    Usa86259090001
    PLAYFAIR, Roger James
    The Wings
    Sandford Lane, Woodley
    RG5 4SY Reading
    Berkshire
    Director
    The Wings
    Sandford Lane, Woodley
    RG5 4SY Reading
    Berkshire
    British64975480001
    SADLER, Steven Arthur
    1 Dyer Road
    RG40 5PG Wokingham
    Berkshire
    Director
    1 Dyer Road
    RG40 5PG Wokingham
    Berkshire
    EnglandBritish78113790001
    SMITH, Graham Vivan
    2401 Oakdale Road
    Hillsborough
    Ca 94010
    Usa
    Director
    2401 Oakdale Road
    Hillsborough
    Ca 94010
    Usa
    British102978570001
    TENMANN, Torbjorn
    Rokin 105
    FOREIGN Amsterdam
    1012km
    Netherlands
    Director
    Rokin 105
    FOREIGN Amsterdam
    1012km
    Netherlands
    Norwegian69586620002
    GLASSMILL LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Nominee Director
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    900011730001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Martin's Le Grand
    EC1A 4AS London
    1
    United Kingdom
    Apr 05, 2017
    St. Martin's Le Grand
    EC1A 4AS London
    1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number96090
    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.
    Ss&C Technologies Holdings Inc
    80 Lamberton Road
    Windsor
    Ct 06095
    Usa
    Apr 06, 2016
    80 Lamberton Road
    Windsor
    Ct 06095
    Usa
    Yes
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityLaws Of The State Of Delaware
    Place RegisteredState Of Delaware, Usa Division Of Corporations
    Registration Number71-0987913
    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.

    Does ADVENT EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 20, 2007
    Delivered On Jul 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The tenant's interest in a seperate designated deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Havas Shared Services Limited
    Transactions
    • Jul 25, 2007Registration of a charge (395)
    • Dec 02, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On May 25, 2004
    Delivered On Jun 03, 2004
    Satisfied
    Amount secured
    £15,803.73 due or to become due from the company to the chargee
    Short particulars
    All monies held in a designated rent deposit account.
    Persons Entitled
    • Havas Shared Services Limited
    Transactions
    • Jun 03, 2004Registration of a charge (395)
    • Dec 02, 2014Satisfaction of a charge (MR04)

    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