ADVENT SOLUTIONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADVENT SOLUTIONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04710188

Incorporation date

25/03/2003

Size

Small

Contacts

Registered address

Registered address

C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London EC3A 7BACopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2003)
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon07/10/2025
Accounts for a small company made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon10/10/2024
Accounts for a small company made up to 2023-12-31
dot icon07/05/2024
Change of details for Carolean Holdings Ltd as a person with significant control on 2024-05-07
dot icon15/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon15/09/2023
Termination of appointment of Niall Mckeon as a director on 2023-09-01
dot icon15/09/2023
Withdrawal of a person with significant control statement on 2023-09-15
dot icon15/09/2023
Notification of Carolean Holdings Ltd as a person with significant control on 2023-09-01
dot icon11/05/2023
Accounts for a small company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/07/2022
Accounts for a small company made up to 2021-12-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon25/09/2021
Accounts for a small company made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon08/03/2021
Memorandum and Articles of Association
dot icon08/03/2021
Resolutions
dot icon26/02/2021
Appointment of Niall Mckeon as a director on 2021-02-15
dot icon26/02/2021
Termination of appointment of Charles Henry Diccon Earle as a director on 2020-11-30
dot icon26/02/2021
Appointment of Mr Timothy Andrew Hardy Quayle as a director on 2021-02-15
dot icon26/02/2021
Termination of appointment of Gerry Clifford as a director on 2021-02-15
dot icon28/10/2020
Registered office address changed from 3 Lombard Street London EC3V 9AA United Kingdom to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 2020-10-28
dot icon05/08/2020
Accounts for a small company made up to 2019-12-31
dot icon27/07/2020
Second filing of Confirmation Statement dated 2019-03-25
dot icon23/07/2020
Appointment of Gerry Clifford as a director on 2020-07-01
dot icon09/07/2020
Confirmation statement made on 2020-03-25 with updates
dot icon09/07/2020
Termination of appointment of John Henry Prosser as a director on 2020-03-31
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon03/09/2019
Register inspection address has been changed from C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD
dot icon26/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon26/04/2019
Notification of a person with significant control statement
dot icon26/04/2019
Cessation of Advent International Holdings Ltd as a person with significant control on 2018-07-05
dot icon26/04/2019
Cessation of David Starforth Hill as a person with significant control on 2018-07-05
dot icon03/04/2019
Director's details changed for Mr David Starforth Hill on 2018-07-09
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon10/07/2018
Change of details for Aif Holdings Limited as a person with significant control on 2018-04-06
dot icon10/07/2018
Confirmation statement made on 2018-03-25 with updates
dot icon10/07/2018
Register(s) moved to registered inspection location C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
dot icon10/07/2018
Register inspection address has been changed to C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
dot icon09/07/2018
Termination of appointment of Martin Horan as a secretary on 2018-03-01
dot icon09/07/2018
Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ to 3 Lombard Street London EC3V 9AA on 2018-07-09
dot icon19/06/2018
Compulsory strike-off action has been discontinued
dot icon12/06/2018
First Gazette notice for compulsory strike-off
dot icon22/06/2017
Confirmation statement made on 2017-03-25 with updates
dot icon14/06/2017
Termination of appointment of Richard Jonathon Crompton Maw as a secretary on 2017-03-31
dot icon05/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/05/2017
Appointment of Martin Horan as a secretary on 2017-04-18
dot icon01/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon28/11/2015
Termination of appointment of Samantha Manners as a secretary on 2015-11-12
dot icon28/11/2015
Termination of appointment of Richard Jonathon Crompton Maw as a director on 2015-11-12
dot icon28/11/2015
Appointment of Richard Jonathon Crompton Maw as a secretary on 2015-11-12
dot icon28/11/2015
Appointment of John Henry Prosser as a director on 2015-11-12
dot icon28/11/2015
Appointment of Mr Charles Henry Diccon Earle as a director on 2015-11-12
dot icon26/08/2015
Resolutions
dot icon06/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/05/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon27/11/2014
Appointment of Mr Richard Jonathon Crompton Maw as a director on 2014-11-05
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/07/2014
Secretary's details changed for Ms Samantha Manners on 2014-05-10
dot icon19/05/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/06/2013
Previous accounting period extended from 2012-10-31 to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon03/05/2013
Director's details changed for Mr David Starforth Hill on 2013-04-26
dot icon22/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/05/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2010-10-31
dot icon06/12/2011
Compulsory strike-off action has been discontinued
dot icon02/12/2011
Compulsory strike-off action has been suspended
dot icon01/11/2011
First Gazette notice for compulsory strike-off
dot icon13/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/06/2010
Appointment of Ms Samantha Manners as a secretary
dot icon04/06/2010
Termination of appointment of Akp Secretaries Limited as a secretary
dot icon21/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon21/04/2010
Secretary's details changed for Akp Secretaries Limited on 2010-03-25
dot icon25/06/2009
Appointment terminated director michael lamb
dot icon25/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/04/2009
Return made up to 25/03/09; full list of members
dot icon20/04/2009
Director's change of particulars / david hill / 25/01/2009
dot icon20/04/2009
Director's change of particulars / david hill / 25/01/2009
dot icon12/12/2008
Registered office changed on 12/12/2008 from 77 cornhill london EC3V 3QQ
dot icon12/12/2008
Secretary appointed akp secretaries LIMITED
dot icon21/11/2008
Appointment terminated secretary peter meredith
dot icon07/11/2008
Appointment terminated director jo-anne roberts
dot icon23/09/2008
Director's change of particulars / michael lamb / 23/09/2008
dot icon06/08/2008
Full accounts made up to 2007-10-31
dot icon03/04/2008
Return made up to 25/03/08; full list of members
dot icon22/11/2007
New director appointed
dot icon20/08/2007
Full accounts made up to 2006-10-31
dot icon20/07/2007
Director resigned
dot icon26/06/2007
Compulsory strike-off action has been discontinued
dot icon25/06/2007
Accounting reference date extended from 24/09/06 to 31/10/06
dot icon01/06/2007
Director resigned
dot icon12/04/2007
Director resigned
dot icon26/03/2007
Return made up to 25/03/07; full list of members
dot icon30/10/2006
New secretary appointed
dot icon30/10/2006
Secretary resigned
dot icon25/04/2006
Full accounts made up to 2005-09-24
dot icon31/03/2006
Return made up to 25/03/06; full list of members
dot icon09/11/2005
Return made up to 25/03/05; full list of members
dot icon08/11/2005
Location of debenture register
dot icon08/11/2005
Location of register of members
dot icon08/11/2005
Registered office changed on 08/11/05 from: 77 cornhill cornhill london EC3V 3QQ
dot icon06/09/2005
First Gazette notice for compulsory strike-off
dot icon05/09/2005
Full accounts made up to 2004-09-24
dot icon13/05/2005
Statement of affairs
dot icon13/05/2005
Ad 26/01/05--------- £ si 596@1=596 £ ic 4938/5534
dot icon21/04/2005
Ad 26/01/05--------- £ si 763@1=763 £ ic 4175/4938
dot icon21/04/2005
Nc inc already adjusted 26/01/05
dot icon21/04/2005
Resolutions
dot icon21/04/2005
Resolutions
dot icon21/04/2005
Resolutions
dot icon21/04/2005
Resolutions
dot icon01/04/2005
Registered office changed on 01/04/05 from: c/o macnair mason john stow house 18 bevis marks london EC3A 7ED
dot icon02/06/2004
Return made up to 25/03/04; full list of members
dot icon13/02/2004
Accounting reference date extended from 31/10/03 to 24/09/04
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon05/12/2003
Statement of affairs
dot icon05/12/2003
Ad 29/09/03--------- £ si 4174@1=4174 £ ic 1/4175
dot icon05/12/2003
Nc inc already adjusted 29/09/03
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Resolutions
dot icon05/12/2003
New director appointed
dot icon08/08/2003
Accounting reference date shortened from 31/03/04 to 31/10/03
dot icon10/04/2003
New director appointed
dot icon10/04/2003
New secretary appointed
dot icon10/04/2003
Registered office changed on 10/04/03 from: 16 winchester walk london SE1 9AQ
dot icon10/04/2003
Secretary resigned
dot icon10/04/2003
Director resigned
dot icon25/03/2003
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
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AKP SECRETARIES LIMITED
Corporate Secretary
21/11/2008 - 01/04/2010
71
MANTEL SECRETARIES LIMITED
Corporate Secretary
25/03/2003 - 25/03/2003
528
MANTEL NOMINEES LIMITED
Corporate Director
25/03/2003 - 25/03/2003
520
Hill, David Starforth
Director
25/03/2003 - Present
15
Maw, Richard Jonathon Crompton
Director
05/11/2014 - 12/11/2015
19

Persons with Significant Control

3
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 SOLUTIONS HOLDINGS LIMITED

ADVENT SOLUTIONS HOLDINGS LIMITED is an(a) Active company incorporated on 25/03/2003 with the registered office located at C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London EC3A 7BA. There are currently 2 active directors 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 SOLUTIONS HOLDINGS LIMITED?

toggle

ADVENT SOLUTIONS HOLDINGS LIMITED is currently Active. It was registered on 25/03/2003 .

Where is ADVENT SOLUTIONS HOLDINGS LIMITED located?

toggle

ADVENT SOLUTIONS HOLDINGS LIMITED is registered at C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London EC3A 7BA.

What does ADVENT SOLUTIONS HOLDINGS LIMITED do?

toggle

ADVENT SOLUTIONS HOLDINGS LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for ADVENT SOLUTIONS HOLDINGS LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-31 with no updates.