ADVENT GROUP SERVICES LIMITED
Overview
| Company Name | ADVENT GROUP SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04218816 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ADVENT GROUP SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ADVENT GROUP SERVICES LIMITED located?
| Registered Office Address | Tower Bridge House St. Katharines Way St Katherines & Wapping E1W 1DD London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ADVENT GROUP SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ADVENT GROUP SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Registered office address changed from 2 Minster Court London EC3R 7BB to Tower Bridge House St. Katharines Way St Katherines & Wapping London E1W 1DD on Oct 23, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Trevor John Ambridge as a director on Sep 29, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on May 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to May 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ian Malcolm Hewitt as a director on Jan 19, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip James Green as a director on Jan 19, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to May 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Termination of appointment of John Towers as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to May 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of ADVENT GROUP SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EWING, Neil Murdoch | Secretary | St. Katharines Way St Katherines & Wapping E1W 1DD London Tower Bridge House | British | 132989270001 | ||||||
| HEWITT, Ian Malcolm | Director | St. Katharines Way St Katherines & Wapping E1W 1DD London Tower Bridge House | United Kingdom | British | 204335810001 | |||||
| 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 | ||||||
| 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 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AMBRIDGE, Trevor John | Director | Minster Court EC3R 7BB London 2 United Kingdom | United Kingdom | British | 99343660002 | |||||
| GREEN, Philip James | Director | Minster Court EC3R 7BB London 2 United Kingdom | England | British | 291543160001 | |||||
| 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 | |||||
| THOMPSON, Keith Donald | Director | Floor 2 Minster Court EC3R 7BB London 2nd United Kingdom | England | British | 26627600004 | |||||
| TOWERS, John Charles | Director | Minster Court EC3R 7BB London 2 United Kingdom | United Kingdom | British | 77924400004 |
Who are the persons with significant control of ADVENT GROUP SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Advent Capital (Holdings) Ltd | Apr 06, 2016 | Minster Court Mincing Lane EC3R 7BB London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ADVENT GROUP SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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