ADVENTION BUSINESS PARTNERS (UK) LIMITED

Register to unlock more data on OkredoRegister

ADVENTION BUSINESS PARTNERS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05968566

Incorporation date

16/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

109 Baker Street, 3rd Floor, London W1U 6RPCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2006)
dot icon24/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/11/2024
Micro company accounts made up to 2023-12-31
dot icon19/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon16/02/2024
Registered office address changed from 91 Wimpole Street London W1G 0EF England to PO Box W1U 6RP 3rd Floor, 109 Baker Street 3rd Floor, Baker Street London W1U 6RP on 2024-02-16
dot icon16/02/2024
Registered office address changed from PO Box W1U 6RP 3rd Floor, 109 Baker Street 3rd Floor, Baker Street London W1U 6RP England to 3rd Floor Baker Street London W1U 6RP on 2024-02-16
dot icon16/02/2024
Registered office address changed from 3rd Floor Baker Street London W1U 6RP England to 109 Baker Street 3rd Floor London W1U 6RP on 2024-02-16
dot icon06/11/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/11/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon31/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon13/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon21/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon20/10/2020
Registered office address changed from 17 Cavendish Square Marylebone London W1G 0PH United Kingdom to 91 Wimpole Street London W1G 0EF on 2020-10-20
dot icon07/11/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon30/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon11/06/2018
Appointment of Mr Mugheer Dirwish as a director on 2018-06-01
dot icon11/06/2018
Registered office address changed from G-3 17 Cavendish Square Marylebone London W1G 0PH to 17 Cavendish Square Marylebone London W1G 0PH on 2018-06-11
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2016
Termination of appointment of Saurabh Saxena as a director on 2016-06-15
dot icon04/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon15/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/09/2015
Director's details changed for Mr Saurabh Saxena on 2015-09-23
dot icon23/09/2015
Registered office address changed from 14 New Street London EC2M 4HE to G-3 17 Cavendish Square Marylebone London W1G 0PH on 2015-09-23
dot icon22/09/2015
Appointment of Mr Saurabh Saxena as a director on 2015-03-09
dot icon20/11/2014
Annual return made up to 2014-10-30 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 2014-11-19
dot icon26/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon12/11/2013
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 2012-10-30 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 2011-10-30 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 2010-10-30 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 2009-10-30 with full list of shareholders
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 Frederic Misse on 2009-12-16
dot icon04/02/2009
Full accounts made up to 2007-12-31
dot icon19/12/2008
Return made up to 30/10/08; full list of members
dot icon31/01/2008
Director resigned
dot icon09/11/2007
New secretary appointed
dot icon09/11/2007
Secretary resigned
dot icon09/11/2007
Return made up to 30/10/07; full list of members
dot icon25/10/2007
Return made up to 25/10/07; full list of members
dot icon17/10/2007
Registered office changed on 17/10/07 from: 5 wormwood street bishopsgate london EC2M 1RQ
dot icon05/10/2007
New director appointed
dot icon16/11/2006
New secretary appointed
dot icon16/11/2006
Secretary resigned
dot icon30/10/2006
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon20/10/2006
Director resigned
dot icon20/10/2006
New director appointed
dot icon16/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£46,588.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
6
1.16M
-
0.00
46.59K
-
2022
6
1.16M
-
0.00
46.59K
-

Employees

2022

Employees

6 Ascended- *

Net Assets(GBP)

1.16M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.59K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Advention Business Partners Ltd
Director
16/10/2006 - 20/10/2006
-
Misse, Frederic
Director
04/10/2007 - Present
1
Misse, Frederic
Secretary
09/11/2007 - Present
1
Mr Jean Michel Schmitt
Director
19/10/2006 - Present
4
Mr Mugheer Dirwish
Director
01/06/2018 - Present
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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADVENTION BUSINESS PARTNERS (UK) LIMITED

ADVENTION BUSINESS PARTNERS (UK) LIMITED is an(a) Active company incorporated on 16/10/2006 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 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVENTION BUSINESS PARTNERS (UK) LIMITED?

toggle

ADVENTION BUSINESS PARTNERS (UK) LIMITED is currently Active. It was registered on 16/10/2006 .

Where is ADVENTION BUSINESS PARTNERS (UK) LIMITED located?

toggle

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

What does ADVENTION BUSINESS PARTNERS (UK) LIMITED do?

toggle

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

How many employees does ADVENTION BUSINESS PARTNERS (UK) LIMITED have?

toggle

ADVENTION BUSINESS PARTNERS (UK) LIMITED had 6 employees in 2022.

What is the latest filing for ADVENTION BUSINESS PARTNERS (UK) LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-02 with no updates.