ADVENT CAPITAL (NO.2) LIMITED

ADVENT CAPITAL (NO.2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameADVENT CAPITAL (NO.2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04521289
    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 (NO.2) LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is ADVENT CAPITAL (NO.2) LIMITED 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 (NO.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 1882 LIMITEDAug 29, 2002Aug 29, 2002

    What are the latest accounts for ADVENT CAPITAL (NO.2) LIMITED?

    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 (NO.2) LIMITED?

    Last Confirmation Statement Made Up ToOct 14, 2026
    Next Confirmation Statement DueOct 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2025
    OverdueNo

    What are the latest filings for ADVENT CAPITAL (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Luke Robert Tanzer as a director on Jan 05, 2026

    1 pagesTM01

    Change of details for Advent Capital (Holdings) Ltd as a person with significant control on Nov 27, 2025

    2 pagesPSC05

    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

    Confirmation statement made on Oct 14, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Appointment of Mr Michael Roger Cain as a director on Oct 30, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Sep 07, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 29, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Trevor John Ambridge as a director on Aug 23, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

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

    1 pagesTM01

    Appointment of Mr Andrew Robert Creed as a director on Mar 12, 2021

    2 pagesAP01

    Appointment of Mr Luke Robert Tanzer as a director on Mar 12, 2021

    2 pagesAP01

    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

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Aug 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Aug 29, 2019 with no updates

    3 pagesCS01

    Who are the officers of ADVENT CAPITAL (NO.2) LIMITED?

    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
    278249430001
    CAIN, Michael Roger
    161-163 Preston Road
    BN1 6AU Brighton
    Riverstone Managment Limited, Park Gate
    East Sussex
    United Kingdom
    Director
    161-163 Preston Road
    BN1 6AU Brighton
    Riverstone Managment Limited, Park Gate
    East Sussex
    United Kingdom
    United KingdomBritish293534160001
    CREED, Andrew Robert
    Preston Road
    BN1 6AU Brighton
    Park Gate 161-163
    East Sussex
    United Kingdom
    Director
    Preston Road
    BN1 6AU Brighton
    Park Gate 161-163
    East Sussex
    United Kingdom
    EnglandBritish246980090001
    BUCKNELL, Zoe Claire
    Flat 1
    20 Collingham Gardens
    SW5 0HL London
    Secretary
    Flat 1
    20 Collingham Gardens
    SW5 0HL London
    British122522890001
    EWING, Neil Murdoch
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    Secretary
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    British132989270001
    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
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    AMBRIDGE, Trevor John
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    Director
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    United KingdomBritish99343660002
    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
    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
    MURPHY, Clifford Edward
    8 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Director
    8 Harts Grove
    IG8 0BN Woodford Green
    Essex
    United KingdomBritish116542420001
    TANZER, Luke Robert
    Preston Road
    BN1 6AU Brighton
    Park Gate 161-163
    East Sussex
    United Kingdom
    Director
    Preston Road
    BN1 6AU Brighton
    Park Gate 161-163
    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
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

    Who are the persons with significant control of ADVENT CAPITAL (NO.2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    Apr 06, 2016
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03033609
    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.

    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