ADVENT CAPITAL MANAGEMENT UK LIMITED

Register to unlock more data on OkredoRegister

ADVENT CAPITAL MANAGEMENT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05680473

Incorporation date

19/01/2006

Size

Full

Contacts

Registered address

Registered address

Advent Capital Management Uk Ltd 5th Floor, 19 Dacre Street, London SW1H 0DJCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2006)
dot icon26/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon21/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon09/12/2024
Registered office address changed from Devonshire House 1 Mayfair Place London London W1J 8AJ to Advent Capital Management Uk Ltd 5th Floor 19 Dacre Street London SW1H 0DJ on 2024-12-09
dot icon22/07/2024
Full accounts made up to 2023-12-31
dot icon15/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon17/05/2023
Full accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon24/11/2021
Full accounts made up to 2020-12-31
dot icon28/02/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon23/01/2020
Change of details for Mr Tracy Maitland as a person with significant control on 2017-08-01
dot icon07/05/2019
Full accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon16/01/2019
Change of details for Mr Tracy Maitland as a person with significant control on 2017-08-12
dot icon03/09/2018
Full accounts made up to 2017-12-31
dot icon14/08/2018
Termination of appointment of Anthony Christopher Greenshields as a director on 2018-07-10
dot icon10/08/2018
Termination of appointment of Kris Haber as a director on 2018-06-06
dot icon10/08/2018
Appointment of Mr David William Moore as a director on 2018-07-02
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon08/09/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-01-19 with updates
dot icon10/04/2017
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to Devonshire House 1 Mayfair Place London London W1J 8AJ on 2017-04-10
dot icon10/05/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon11/05/2015
Full accounts made up to 2014-12-31
dot icon18/03/2015
Appointment of Kris Haber as a director on 2015-03-02
dot icon20/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon20/01/2015
Termination of appointment of Osbert Hood as a director on 2014-10-28
dot icon09/05/2014
Full accounts made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon02/05/2013
Full accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon22/10/2012
Appointment of Anthony Christopher Greenshields as a director
dot icon22/10/2012
Termination of appointment of Mark Latham as a director
dot icon31/08/2012
Appointment of Mark Andrew Latham as a director
dot icon31/08/2012
Appointment of Osbert Hood as a director
dot icon30/08/2012
Termination of appointment of David Moore as a director
dot icon07/08/2012
Termination of appointment of Edward Johnson Jr as a director
dot icon12/04/2012
Full accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon25/08/2011
Termination of appointment of Rodd Baxter as a director
dot icon15/07/2011
Appointment of David William Moore as a director
dot icon28/06/2011
Appointment of Edward Elemuel Johnson Jr as a director
dot icon28/06/2011
Termination of appointment of Laurent Leclercq as a secretary
dot icon28/06/2011
Termination of appointment of Laurent Leclercq as a director
dot icon11/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon02/06/2010
Full accounts made up to 2009-12-31
dot icon27/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon21/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon20/01/2010
Director's details changed for Rodd Baxter on 2010-01-18
dot icon01/09/2009
Registered office changed on 01/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon21/04/2009
Full accounts made up to 2008-12-31
dot icon23/01/2009
Return made up to 19/01/09; full list of members
dot icon03/04/2008
Full accounts made up to 2007-12-31
dot icon08/02/2008
Return made up to 19/01/08; full list of members
dot icon04/02/2008
Registered office changed on 04/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon24/07/2007
Director resigned
dot icon24/07/2007
New secretary appointed;new director appointed
dot icon15/05/2007
New director appointed
dot icon04/05/2007
Secretary resigned;director resigned
dot icon19/04/2007
Full accounts made up to 2006-12-31
dot icon26/02/2007
Return made up to 19/01/07; full list of members
dot icon22/01/2007
Registered office changed on 22/01/07 from: the economist building 25 st james's street london SW1A 1HA
dot icon16/06/2006
Ad 23/05/06--------- £ si 39999@1=39999 £ ic 1/40000
dot icon19/05/2006
Director resigned
dot icon19/05/2006
Secretary resigned
dot icon24/03/2006
Registered office changed on 24/03/06 from: 60A flood street london SW3 5TE
dot icon21/02/2006
New director appointed
dot icon06/02/2006
New secretary appointed;new director appointed
dot icon06/02/2006
Registered office changed on 06/02/06 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH
dot icon06/02/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon19/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leclercq, Laurent
Director
02/07/2007 - 23/06/2011
9
CETC (NOMINEES) LIMITED
Corporate Secretary
19/01/2006 - 19/01/2006
246
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Corporate Director
19/01/2006 - 19/01/2006
233
Mr Mark Andrew Latham
Director
22/08/2012 - 10/10/2012
3
Moore, David William
Director
04/07/2011 - 09/08/2012
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVENT CAPITAL MANAGEMENT UK LIMITED

ADVENT CAPITAL MANAGEMENT UK LIMITED is an(a) Active company incorporated on 19/01/2006 with the registered office located at Advent Capital Management Uk Ltd 5th Floor, 19 Dacre Street, London SW1H 0DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVENT CAPITAL MANAGEMENT UK LIMITED?

toggle

ADVENT CAPITAL MANAGEMENT UK LIMITED is currently Active. It was registered on 19/01/2006 .

Where is ADVENT CAPITAL MANAGEMENT UK LIMITED located?

toggle

ADVENT CAPITAL MANAGEMENT UK LIMITED is registered at Advent Capital Management Uk Ltd 5th Floor, 19 Dacre Street, London SW1H 0DJ.

What does ADVENT CAPITAL MANAGEMENT UK LIMITED do?

toggle

ADVENT CAPITAL MANAGEMENT UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADVENT CAPITAL MANAGEMENT UK LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-19 with no updates.