ADVENTION BUSINESS PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ADVENTION BUSINESS PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04321183

Incorporation date

12/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

109 Baker Street, 3rd Floor, London W1U 6RPCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2001)
dot icon21/02/2026
Confirmation statement made on 2025-11-01 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/10/2025
Registered office address changed from C/O Irwin Mitchell Llp 28 Tudor Street London EC4Y 0AY United Kingdom to 109 Baker Street 3rd Floor London W1U 6RP on 2025-10-08
dot icon08/10/2025
Registered office address changed from 3rd Floor 109 Baker Street London W1U 6RP England to 109 Baker Street 3rd Floor London W1U 6RP on 2025-10-08
dot icon09/06/2025
Registered office address changed from 40 Holborn Viaduct London EC1N 2PZ England to C/O Irwin Mitchell Llp 28 Tudor Street London EC4Y 0AY on 2025-06-09
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon15/01/2024
Cessation of Financiere Cavok Sas as a person with significant control on 2016-04-06
dot icon15/01/2024
Notification of Jean Michel Schmitt as a person with significant control on 2016-04-06
dot icon18/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2023
Notification of Financiere Cavok Sas as a person with significant control on 2016-04-06
dot icon05/12/2023
Cessation of Jean-Michel Schmitt as a person with significant control on 2016-04-06
dot icon15/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon02/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon12/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon29/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon31/10/2016
Registered office address changed from 14 New Street London EC2M 4HE to 40 Holborn Viaduct London EC1N 2PZ on 2016-10-31
dot icon09/12/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon20/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon20/11/2014
Register(s) moved to registered office address 14 New Street London EC2M 4HE
dot icon20/11/2014
Director's details changed for Frederic Misse on 2012-05-01
dot icon20/11/2014
Director's details changed for Jean Michel Schmitt on 2014-11-20
dot icon20/11/2014
Director's details changed for Alban Neveux on 2014-11-20
dot icon26/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon13/11/2013
Register inspection address has been changed from C/O C/O Pritchard Englefield 14 New Street London EC2M 4HE United Kingdom
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon01/11/2012
Director's details changed for Frederic Misse on 2012-11-01
dot icon01/11/2012
Secretary's details changed for Frederic Misse on 2012-11-01
dot icon30/10/2012
Full accounts made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon17/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon17/11/2010
Register(s) moved to registered inspection location
dot icon17/11/2010
Register inspection address has been changed
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon05/01/2010
Full accounts made up to 2008-12-31
dot icon16/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon16/12/2009
Director's details changed for Frederic Misse on 2009-12-16
dot icon16/12/2009
Director's details changed for Jean Michel Schmitt on 2009-12-16
dot icon16/12/2009
Director's details changed for Alban Neveux on 2009-12-16
dot icon04/02/2009
Full accounts made up to 2007-12-31
dot icon25/11/2008
Return made up to 12/11/08; full list of members
dot icon24/11/2008
Director's change of particulars / jean schmitt / 12/11/2006
dot icon02/01/2008
Return made up to 12/11/07; full list of members
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon08/01/2007
Return made up to 12/11/06; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/10/2006
New secretary appointed
dot icon11/10/2006
Secretary resigned
dot icon29/11/2005
Return made up to 12/11/05; full list of members
dot icon29/11/2005
Director's particulars changed
dot icon05/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/11/2004
Return made up to 12/11/04; full list of members
dot icon25/10/2004
Director resigned
dot icon20/10/2004
Accounts for a small company made up to 2003-12-31
dot icon18/11/2003
Return made up to 12/11/03; full list of members
dot icon17/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/12/2002
Return made up to 12/11/02; full list of members
dot icon04/07/2002
New director appointed
dot icon12/03/2002
Particulars of contract relating to shares
dot icon12/03/2002
Ad 23/01/02--------- eur si [email protected]=1252 eur ic 304/1556
dot icon14/02/2002
Ad 22/01/02--------- eur si [email protected]=3 eur ic 301/304
dot icon19/11/2001
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon12/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£208,449.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
220.77K
-
0.00
208.45K
-
2022
3
220.77K
-
0.00
208.45K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

220.77K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

208.45K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jean Michel Schmitt
Director
12/11/2001 - Present
2
Misse, Frederic
Secretary
29/09/2006 - Present
1
Eniscourt, Thibault
Director
28/06/2002 - 23/09/2004
-
Bruyere, Richard
Secretary
12/11/2001 - 29/09/2006
-
Neveux, Alban
Director
27/06/2007 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVENTION BUSINESS PARTNERS LIMITED

ADVENTION BUSINESS PARTNERS LIMITED is an(a) Active company incorporated on 12/11/2001 with the registered office located at 109 Baker Street, 3rd Floor, London W1U 6RP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVENTION BUSINESS PARTNERS LIMITED?

toggle

ADVENTION BUSINESS PARTNERS LIMITED is currently Active. It was registered on 12/11/2001 .

Where is ADVENTION BUSINESS PARTNERS LIMITED located?

toggle

ADVENTION BUSINESS PARTNERS LIMITED is registered at 109 Baker Street, 3rd Floor, London W1U 6RP.

What does ADVENTION BUSINESS PARTNERS LIMITED do?

toggle

ADVENTION BUSINESS PARTNERS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ADVENTION BUSINESS PARTNERS LIMITED have?

toggle

ADVENTION BUSINESS PARTNERS LIMITED had 3 employees in 2022.

What is the latest filing for ADVENTION BUSINESS PARTNERS LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2025-11-01 with no updates.