ADVENT UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

ADVENT UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01227004

Incorporation date

19/09/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park Gate, 161-163 Preston Road, Brighton, East Sussex BN1 6AUCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon14/01/2026
Termination of appointment of Luke Robert Tanzer as a director on 2026-01-05
dot icon14/01/2026
Appointment of Mr Michael Roger Cain as a director on 2026-01-08
dot icon17/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon05/12/2025
Change of details for Advent Capital (Holdings) Ltd as a person with significant control on 2025-11-27
dot icon04/12/2025
Change of details for Advent Capital (Holdings) Ltd as a person with significant control on 2025-11-28
dot icon04/12/2025
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 2025-12-04
dot icon02/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/09/2025
Director's details changed for Mr Luke Robert Tanzer on 2025-08-14
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon04/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon23/08/2021
Termination of appointment of Trevor John Ambridge as a director on 2021-08-23
dot icon20/07/2021
Auditor's resignation
dot icon23/06/2021
Full accounts made up to 2020-12-31
dot icon31/03/2021
Termination of appointment of Ian Hewitt as a director on 2021-03-31
dot icon24/03/2021
Appointment of Mr Luke Robert Tanzer as a director on 2021-03-12
dot icon24/03/2021
Appointment of Mr Andrew Robert Creed as a director on 2021-03-12
dot icon06/01/2021
Appointment of Mr Nicholas Paul Johnson as a secretary on 2020-12-11
dot icon31/12/2020
Termination of appointment of Neil Murdoch Ewing as a secretary on 2020-12-11
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon24/07/2019
Full accounts made up to 2018-12-31
dot icon28/02/2019
Termination of appointment of Nigel Hugh Hamilton Smith as a director on 2019-02-28
dot icon28/02/2019
Termination of appointment of Simon Philip Guy Lee as a director on 2019-02-28
dot icon28/02/2019
Termination of appointment of Hugh Hovey Bohling as a director on 2019-02-28
dot icon28/02/2019
Termination of appointment of Jean Cloutier as a director on 2019-02-28
dot icon03/01/2019
Termination of appointment of Nigel Patrick Fitzgerald as a director on 2018-12-31
dot icon03/01/2019
Termination of appointment of William Erskine Beveridge as a director on 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon05/07/2018
Director's details changed for Mr Jean Cloutier on 2018-07-04
dot icon28/02/2018
Full accounts made up to 2017-12-31
dot icon21/02/2018
Director's details changed for Mr Nigel Patrick Fitzgerald on 2018-02-16
dot icon21/02/2018
Director's details changed for Mr William Erskine Beveridge on 2018-02-16
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon03/04/2017
Full accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon04/03/2016
Full accounts made up to 2015-12-31
dot icon19/01/2016
Termination of appointment of Philip James Green as a director on 2016-01-19
dot icon23/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon29/07/2015
Director's details changed for Mr Philip James Green on 2015-07-15
dot icon29/07/2015
Director's details changed for Mr Trevor John Ambridge on 2015-07-15
dot icon28/05/2015
Appointment of Mr Simon Philip Guy Lee as a director on 2015-05-13
dot icon12/03/2015
Full accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon28/10/2014
Termination of appointment of Peter William John Cresswell as a director on 2014-10-22
dot icon15/07/2014
Appointment of Mr Nigel Hugh Hamilton Smith as a director on 2014-07-04
dot icon27/02/2014
Full accounts made up to 2013-12-31
dot icon10/01/2014
Termination of appointment of Duncan Lummis as a director
dot icon30/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon30/12/2013
Director's details changed for Mr Nigel Patrick Fitzgerald on 2013-07-01
dot icon30/12/2013
Director's details changed for Mr Nigel Patrick Fitzgerald on 2013-07-01
dot icon30/12/2013
Director's details changed for Mr Trevor John Ambridge on 2013-07-01
dot icon30/10/2013
Termination of appointment of Richard Finn as a director
dot icon30/10/2013
Termination of appointment of John Towers as a director
dot icon09/10/2013
Appointment of Mr William Erskine Beveridge as a director
dot icon30/09/2013
Termination of appointment of James Miglirioni as a director
dot icon25/07/2013
Appointment of Mr Jean Cloutier as a director
dot icon28/03/2013
Termination of appointment of Darren Stockman as a director
dot icon13/03/2013
Full accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon01/11/2012
Appointment of Mr Nigel Patrick Fitzgerald as a director
dot icon24/02/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon04/01/2012
Appointment of Mr James Edward Miglirioni as a director
dot icon19/09/2011
Director's details changed for Mr Trevor John Ambridge on 2011-09-08
dot icon31/08/2011
Termination of appointment of Keith Thompson as a director
dot icon18/02/2011
Full accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon21/12/2010
Secretary's details changed for Neil Murdoch Ewing on 2010-12-21
dot icon11/11/2010
Director's details changed for Keith Donald Thompson on 2010-06-30
dot icon28/10/2010
Termination of appointment of Brian Rowbotham as a director
dot icon20/10/2010
Registered office address changed from 10Th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 2010-10-20
dot icon26/07/2010
Appointment of Mr Hugh Hovey Bohling as a director
dot icon29/03/2010
Director's details changed for Mr Darren Stockman on 2010-03-29
dot icon29/03/2010
Director's details changed for Mr Ian Hewitt on 2010-03-29
dot icon29/03/2010
Director's details changed for Mr Philip James Green on 2010-03-29
dot icon29/03/2010
Director's details changed for Richard George Maxwell Finn on 2010-03-29
dot icon29/03/2010
Director's details changed for Peter William John Cresswell on 2010-03-29
dot icon29/03/2010
Director's details changed for John Charles Towers on 2010-03-29
dot icon29/03/2010
Director's details changed for Keith Donald Thompson on 2010-03-29
dot icon29/03/2010
Director's details changed for Brian William Rowbotham on 2010-03-29
dot icon29/03/2010
Director's details changed for Mr Duncan Lummis on 2010-03-29
dot icon16/03/2010
Full accounts made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon29/12/2009
Director's details changed for Mr Ian Hewitt on 2009-12-29
dot icon29/12/2009
Director's details changed for Mr Darren Stockman on 2009-12-29
dot icon29/12/2009
Director's details changed for John Charles Towers on 2009-12-29
dot icon29/12/2009
Director's details changed for Peter William John Cresswell on 2009-12-29
dot icon29/10/2009
Director's details changed for Philip James Green on 2009-10-29
dot icon26/10/2009
Appointment of Mr Trevor John Ambridge as a director
dot icon04/08/2009
Conve
dot icon04/08/2009
Resolutions
dot icon04/08/2009
Resolutions
dot icon16/04/2009
Full accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 21/12/08; full list of members
dot icon05/01/2009
Director appointed mr ian hewitt
dot icon23/12/2008
Director appointed mr darren stockman
dot icon23/12/2008
Director appointed mr duncan lummis
dot icon10/09/2008
Appointment terminate, director and secretary giuseppe perdoni logged form
dot icon03/09/2008
Secretary appointed neil murdoch ewing
dot icon07/04/2008
Appointment terminated director lloyd tunnicliffe
dot icon27/02/2008
Full accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 21/12/07; full list of members
dot icon22/11/2007
New director appointed
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon08/05/2007
Full accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 21/12/06; full list of members
dot icon08/01/2007
New secretary appointed
dot icon04/01/2007
Secretary resigned
dot icon02/01/2007
Director resigned
dot icon16/10/2006
New director appointed
dot icon10/07/2006
Secretary's particulars changed
dot icon08/06/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon09/05/2006
Full accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 21/12/05; full list of members
dot icon08/08/2005
Auditor's resignation
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon05/05/2005
Director's particulars changed
dot icon24/12/2004
Director's particulars changed
dot icon24/12/2004
Return made up to 21/12/04; full list of members
dot icon03/11/2004
Registered office changed on 03/11/04 from: third floor 1 america square 17 crosswall london EC3N 2LB
dot icon22/06/2004
Full accounts made up to 2003-12-31
dot icon17/06/2004
Secretary's particulars changed
dot icon08/02/2004
Return made up to 21/12/03; full list of members
dot icon15/10/2003
Director resigned
dot icon28/07/2003
Full accounts made up to 2002-12-31
dot icon17/05/2003
New director appointed
dot icon03/01/2003
Return made up to 21/12/02; full list of members
dot icon03/01/2003
Secretary resigned
dot icon03/01/2003
New secretary appointed
dot icon28/11/2002
Certificate of change of name
dot icon12/11/2002
Amended full accounts made up to 2001-12-31
dot icon06/10/2002
Director resigned
dot icon23/08/2002
Director's particulars changed
dot icon14/06/2002
Full accounts made up to 2001-12-31
dot icon09/01/2002
Return made up to 21/12/01; full list of members
dot icon03/12/2001
Director resigned
dot icon14/11/2001
New secretary appointed
dot icon14/11/2001
Secretary resigned
dot icon15/10/2001
Full accounts made up to 2000-12-31
dot icon10/10/2001
New director appointed
dot icon03/09/2001
New director appointed
dot icon30/08/2001
Registered office changed on 30/08/01 from: room 813 lloyds, one lime street london EC3M 7DQ
dot icon28/08/2001
New director appointed
dot icon16/08/2001
Secretary resigned
dot icon16/08/2001
Director resigned
dot icon16/08/2001
New secretary appointed
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon12/03/2001
Director resigned
dot icon12/01/2001
Director resigned
dot icon02/01/2001
Return made up to 21/12/00; full list of members
dot icon16/11/2000
Full accounts made up to 1999-12-31
dot icon14/04/2000
Resolutions
dot icon17/01/2000
Secretary's particulars changed
dot icon17/01/2000
Full accounts made up to 1999-06-30
dot icon17/01/2000
Return made up to 21/12/99; full list of members
dot icon23/12/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon30/11/1999
Resolutions
dot icon30/09/1999
New director appointed
dot icon27/04/1999
Full accounts made up to 1998-06-30
dot icon25/04/1999
Director's particulars changed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon06/04/1999
Ad 29/03/99--------- £ si 21000@1=21000 £ ic 425520/446520
dot icon05/02/1999
Ad 01/02/99--------- £ si 4000@1=4000 £ ic 421520/425520
dot icon30/12/1998
Return made up to 21/12/98; full list of members
dot icon11/03/1998
Ad 09/03/98--------- £ si 17500@1=17500 £ ic 254020/271520
dot icon20/01/1998
Ad 12/01/98--------- £ si 4000@1=4000 £ ic 250020/254020
dot icon09/01/1998
Return made up to 21/12/97; full list of members
dot icon01/10/1997
Full accounts made up to 1997-06-30
dot icon08/01/1997
Full accounts made up to 1996-06-30
dot icon06/01/1997
Return made up to 21/12/96; full list of members
dot icon02/01/1997
Resolutions
dot icon10/12/1996
Director's particulars changed
dot icon26/11/1996
Director resigned
dot icon26/11/1996
New secretary appointed
dot icon24/01/1996
Return made up to 21/12/95; full list of members
dot icon18/01/1996
Full accounts made up to 1995-06-30
dot icon29/01/1995
Full accounts made up to 1994-06-30
dot icon29/01/1995
Return made up to 21/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/10/1994
Secretary resigned;new secretary appointed
dot icon17/08/1994
Resolutions
dot icon17/08/1994
Resolutions
dot icon20/07/1994
New director appointed
dot icon29/06/1994
New director appointed
dot icon21/03/1994
Secretary resigned;new secretary appointed
dot icon20/12/1993
Return made up to 21/12/93; no change of members
dot icon13/12/1993
Full accounts made up to 1993-06-30
dot icon13/12/1993
Director's particulars changed
dot icon08/11/1993
Secretary resigned;new secretary appointed
dot icon09/06/1993
New director appointed
dot icon05/04/1993
Full accounts made up to 1992-06-30
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Return made up to 21/12/92; full list of members
dot icon02/11/1992
Director resigned
dot icon23/07/1992
Ad 30/06/92--------- £ si 100000@1=100000 £ ic 150020/250020
dot icon23/07/1992
Resolutions
dot icon23/07/1992
Resolutions
dot icon23/07/1992
£ nc 150020/500020 30/06/92
dot icon17/01/1992
Return made up to 21/12/91; change of members
dot icon17/01/1992
Registered office changed on 17/01/92
dot icon17/01/1992
Full accounts made up to 1991-06-30
dot icon15/01/1992
Resolutions
dot icon15/01/1992
Resolutions
dot icon15/01/1992
Resolutions
dot icon28/10/1991
Director resigned
dot icon16/07/1991
Resolutions
dot icon16/07/1991
Resolutions
dot icon16/07/1991
Ad 30/06/91--------- £ si 100000@1=100000 £ ic 50020/150020
dot icon16/07/1991
£ nc 50020/150020 30/06/91
dot icon10/01/1991
Full accounts made up to 1990-06-30
dot icon10/01/1991
Return made up to 21/12/90; full list of members
dot icon05/11/1990
Director resigned
dot icon06/04/1990
New secretary appointed
dot icon22/01/1990
Accounts for a small company made up to 1989-06-30
dot icon22/01/1990
Return made up to 27/12/89; full list of members
dot icon17/04/1989
New director appointed
dot icon10/03/1989
Registered office changed on 10/03/89 from: lloyds 1 lime street london EC3M 7DQ
dot icon30/11/1988
Accounts for a small company made up to 1988-06-30
dot icon30/11/1988
Return made up to 17/11/88; full list of members
dot icon06/01/1988
Accounts for a small company made up to 1987-06-30
dot icon06/01/1988
Return made up to 08/12/87; full list of members
dot icon07/12/1987
Director's particulars changed
dot icon21/01/1987
Accounts for a small company made up to 1986-06-30
dot icon21/01/1987
Return made up to 13/01/87; full list of members
dot icon21/01/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Registered office changed on 29/12/86 from: 19 cursitor street london EC4A 1LT
dot icon07/05/1986
Director resigned;new director appointed

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
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bohling, Hugh Hovey
Director
25/06/2010 - 28/02/2019
13
Beveridge, William Erskine
Director
20/09/2013 - 31/12/2018
5
Davidson, Kenneth Muir
Director
15/08/2001 - 30/09/2002
20
Smith, Nigel Hugh Hamilton
Director
04/07/2014 - 28/02/2019
13
Mr John Charles Towers
Director
16/08/2001 - 23/10/2013
6

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 UNDERWRITING LIMITED

ADVENT UNDERWRITING LIMITED is an(a) Active company incorporated on 19/09/1975 with the registered office located at Park Gate, 161-163 Preston Road, Brighton, East Sussex BN1 6AU. There are currently 3 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 UNDERWRITING LIMITED?

toggle

ADVENT UNDERWRITING LIMITED is currently Active. It was registered on 19/09/1975 .

Where is ADVENT UNDERWRITING LIMITED located?

toggle

ADVENT UNDERWRITING LIMITED is registered at Park Gate, 161-163 Preston Road, Brighton, East Sussex BN1 6AU.

What does ADVENT UNDERWRITING LIMITED do?

toggle

ADVENT UNDERWRITING LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ADVENT UNDERWRITING LIMITED?

toggle

The latest filing was on 14/01/2026: Termination of appointment of Luke Robert Tanzer as a director on 2026-01-05.