ADVENT EUROPE LIMITED
Overview
| Company Name | ADVENT EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03965644 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ADVENT EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ADVENT EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Termination of appointment of Abogado Nominees Limited as a secretary on Apr 16, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Financial Models Corporation Limited as a person with significant control on Apr 05, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Ss&C Technologies Holdings Inc as a person with significant control on Apr 05, 2017 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2017 with updates | 8 pages | CS01 | ||||||||||
Appointment of Normand Augustine Boulanger as a director on Nov 16, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Patrick John Louis Pedonti as a director on Nov 16, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Samuel Cox as a secretary on Nov 16, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of James Samuel Cox as a director on Mar 01, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 26 pages | AA | ||||||||||
Annual return made up to Apr 06, 2016 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Randall Cook as a director on Oct 01, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||
Annual return made up to Apr 06, 2015 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||
Who are the officers of ADVENT EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Nicholas Leigh | Secretary | 2 Arlington Square Downshire Way RG12 1WA Bracknell Venture House Berkshire United Kingdom | British | 45625440002 | ||||||
| BOULANGER, Normand Augustine | Director | Lamberton Road Windsor 80 Ct 06095 United States | United States | American | 117678870001 | |||||
| HOBSON, Mark Edward | Director | Arlington Square Downshire Way RG12 1WA Bracknell Venture House 2 Berkshire United Kingdom | United Kingdom | British | 159141700001 | |||||
| PEDONTI, Patrick John Louis | Director | Lamberton Road Windsor 80 Ct 06095 United States | United States | American | 117678690001 | |||||
| COX, James Samuel | Secretary | Townsend Street San Francisco 600 California 94103 United States | British | 151464780001 | ||||||
| RUFFINO, Lucia | Secretary | 311a Milkwood Road SE24 0HE London | British | 60209150001 | ||||||
| SMITH, Graham Vivan | Secretary | 2401 Oakdale Road Hillsborough Ca 94010 Usa | British | 102978570001 | ||||||
| ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||
| EDEN SECRETARIES LIMITED | Nominee Secretary | The Quadrant 118 London Road KT2 6QJ Kingston Surrey | 900013460001 | |||||||
| FORGATE SECRETARIES LIMITED | Secretary | The Quadrant 118 London Road KT2 6QJ Kingston Surrey | 91631000002 | |||||||
| COOK, Randall | Director | 600 Townsend Street San Francisco Ca 94103 Usa | Usa | American | 174973530001 | |||||
| COOK, Randall | Director | 5201 Proctor Avenue Oakland California 94618 Usa | Usa | American | 174973530001 | |||||
| COTTERELL, David Vernon | Director | 6 High View Gomshall GU5 9LT Guildford Surrey | United Kingdom | British | 89153780001 | |||||
| COX, James Samuel | Director | Townsend Street San Francisco 600 California 94103 United States | Usa | United States | 151465050001 | |||||
| DIMARCO, Stephanie Gloria | Director | 224 Mountain Avenue Piedmont Ca 94611 Usa | American | 102979060001 | ||||||
| HARRELL, Erik Carson | Director | Jacob Aalls Gate 45b FOREIGN Oslo 0364 Norway | Usa | 86259090001 | ||||||
| PLAYFAIR, Roger James | Director | The Wings Sandford Lane, Woodley RG5 4SY Reading Berkshire | British | 64975480001 | ||||||
| SADLER, Steven Arthur | Director | 1 Dyer Road RG40 5PG Wokingham Berkshire | England | British | 78113790001 | |||||
| SMITH, Graham Vivan | Director | 2401 Oakdale Road Hillsborough Ca 94010 Usa | British | 102978570001 | ||||||
| TENMANN, Torbjorn | Director | Rokin 105 FOREIGN Amsterdam 1012km Netherlands | Norwegian | 69586620002 | ||||||
| GLASSMILL LIMITED | Nominee Director | The Quadrant 118 London Road KT2 6QJ Kingston Surrey | 900011730001 |
Who are the persons with significant control of ADVENT EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Financial Models Corporation Limited | Apr 05, 2017 | St. Martin's Le Grand EC1A 4AS London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ss&C Technologies Holdings Inc | Apr 06, 2016 | 80 Lamberton Road Windsor Ct 06095 Usa | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ADVENT EUROPE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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