Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVENT LIMITED
Company Information for

ADVENT LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
02191603
Private Limited Company
Dissolved

Dissolved 2014-10-04

Company Overview

About Advent Ltd
ADVENT LIMITED was founded on 1987-11-11 and had its registered office in Southampton. The company was dissolved on the 2014-10-04 and is no longer trading or active.

Key Data
Company Name
ADVENT LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
Company Number 02191603
Date formed 1987-11-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2014-10-04
Type of accounts FULL
Last Datalog update: 2015-05-12 23:10:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADVENT LIMITED
The following companies were found which have the same name as ADVENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Advent Industries, LLC 720 so Otis st Lakewood CO 80226 Delinquent Company formed on the 2005-03-09
ADVENT SPRING SDN. BHD. Active
ADVENT .INC LTD 196 SUTTON NEW ROAD BIRMINGHAM B23 6QU Active - Proposal to Strike off Company formed on the 2019-05-20
ADVENT (BDA) CO. 11 Active Company formed on the 1972-09-11
ADVENT (BDA) LTD. Active Company formed on the 1969-07-09
ADVENT (INDIA) IMPEX PRIVATE LIMITED WZ-430 B-I NARAINA NEW DELHI Delhi 110028 STRIKE OFF Company formed on the 1995-11-01
ADVENT (M) SDN.BHD. Active
ADVENT (VIC) PTY. LTD. Active Company formed on the 1992-01-14
ADVENT & ALFA GROUP LIMITED 15 YORK MEWS ILFORD IG1 3AE Active - Proposal to Strike off Company formed on the 2019-04-08
ADVENT 1 INC Pennsylvannia Unknown
ADVENT 1 MANAGEMENT COMPANY LIMITED ZENITH MANAGEMENT BENGAL STREET MANCHESTER M4 6BB Active Company formed on the 2009-07-10
ADVENT 11 LIMITED 476 RAYNERS LANE PINNER HA5 5EN Active - Proposal to Strike off Company formed on the 2016-03-25
ADVENT 2 & 3 MANAGEMENT COMPANY LIMITED SEVENDALE HOUSE 7 DALE STREET MANCHESTER M1 1JA Active Company formed on the 2009-07-10
ADVENT 2 FUND MANAGERS LIMITED 158-160 NORTH GOWER STREET LONDON NW1 2ND Dissolved Company formed on the 1998-01-14
ADVENT 2 LLC Missouri Unknown
ADVENT 2015, LLC Dissolved Company formed on the 2015-09-04
ADVENT 3B2 INC Delaware Unknown
ADVENT 3B2 INCORPORATED Michigan UNKNOWN
ADVENT 3D LIMITED Unit 14 Beaumont Close BEAUMONT CLOSE Banbury OXFORDSHIRE OX16 1TN Active Company formed on the 2020-01-06
ADVENT 3D LLC 4619 JORDAN ROAD Onondaga SKANEATELES FALLS NY 13153 Active Company formed on the 2020-05-07

Company Officers of ADVENT LIMITED

Current Directors
Officer Role Date Appointed
LESLIE IAN GABB
Company Secretary 2000-09-18
PETER ANTHONY BAINES
Director 1999-12-20
MICHAEL HILARY CHALFEN
Director 2010-10-26
FREDERIC PAUL COURT
Director 2010-10-26
LESLIE IAN GABB
Director 2000-09-18
MOHAMMED SHAHZAD AHMED MALIK
Director 2009-07-28
RAJESH BHIKHU PAREKH
Director 2009-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ALEXANDER MCNAIR
Director 2000-05-30 2009-08-11
PATRICK PAK TIN LEE
Director 1999-12-20 2009-01-23
JERRY CHRISTOPHER BENJAMIN
Director 1991-11-14 2008-12-31
NICHOLAS JOHN TEASDALE
Director 1998-03-16 2008-12-31
DAVID CHEESMAN
Director 1998-03-16 2007-12-31
DAVID JAMES SCOTT COOKSEY
Director 1991-11-14 2006-09-30
JAMES ANTHONY MCNAUGHT-DAVIS
Director 2001-09-03 2005-12-19
WILLIAM HAROLD NEIL PEARCE
Director 1991-11-14 2003-01-31
ATLANTA JANE KENYON WARDELL-YERBURGH
Company Secretary 2000-06-30 2000-09-18
MARTIN GWYNNE WILLIAMS
Company Secretary 1991-11-14 2000-06-30
MARTIN GWYNNE WILLIAMS
Director 1991-11-14 2000-06-30
ALLAN CAMERON SPEIRS
Director 1991-11-14 1999-01-08
COLIN MACDONALD AMIES
Director 1991-11-14 1996-02-16
GEOFFREY NICHOLAS VERNON
Director 1991-11-14 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE IAN GABB ADVENT MANAGEMENT IV LIMITED Company Secretary 2004-09-20 CURRENT 2004-07-02 Active - Proposal to Strike off
LESLIE IAN GABB ADVENT 2 FUND MANAGERS LIMITED Company Secretary 2000-09-18 CURRENT 1998-01-14 Dissolved 2015-03-31
LESLIE IAN GABB ADVENT MANAGEMENT II LIMITED Company Secretary 2000-09-18 CURRENT 1997-11-03 Dissolved 2018-03-27
LESLIE IAN GABB ADVENT NOMINEES LIMITED Company Secretary 2000-09-18 CURRENT 1986-09-03 Active
LESLIE IAN GABB ADVENT MANAGEMENT III LIMITED Company Secretary 2000-09-18 CURRENT 2000-07-18 Active
LESLIE IAN GABB ADVENT GPIC LIMITED Company Secretary 2000-09-15 CURRENT 2000-06-23 Active - Proposal to Strike off
PETER ANTHONY BAINES THE APARTMENT NETWORK LIMITED Director 2015-08-19 CURRENT 2014-02-14 Active
PETER ANTHONY BAINES WS REALISATIONS LIMITED Director 2014-11-18 CURRENT 2000-01-19 In Administration/Administrative Receiver
PETER ANTHONY BAINES ACTION TUTORING LTD Director 2014-06-03 CURRENT 2012-06-14 Active
PETER ANTHONY BAINES SWRG HOLDINGS LIMITED Director 2008-03-17 CURRENT 2008-03-17 Dissolved 2014-10-31
PETER ANTHONY BAINES AMBERFIN HOLDINGS LIMITED Director 2008-03-17 CURRENT 2008-03-17 Dissolved 2014-09-26
PETER ANTHONY BAINES ADVENT 2 FUND MANAGERS LIMITED Director 2007-12-31 CURRENT 1998-01-14 Dissolved 2015-03-31
PETER ANTHONY BAINES ADVENT MANAGEMENT IV LIMITED Director 2004-09-20 CURRENT 2004-07-02 Active - Proposal to Strike off
PETER ANTHONY BAINES ADVENT NOMINEES LIMITED Director 2002-11-04 CURRENT 1986-09-03 Active
PETER ANTHONY BAINES SWRG (UK) LIMITED Director 2002-07-10 CURRENT 2002-02-19 Dissolved 2014-07-09
PETER ANTHONY BAINES ADVENT MANAGEMENT III LIMITED Director 2000-09-18 CURRENT 2000-07-18 Active
PETER ANTHONY BAINES ADVENT GPIC LIMITED Director 2000-09-15 CURRENT 2000-06-23 Active - Proposal to Strike off
PETER ANTHONY BAINES ADVENT MANAGEMENT II LIMITED Director 2000-06-30 CURRENT 1997-11-03 Dissolved 2018-03-27
MICHAEL HILARY CHALFEN SEAL SOFTWARE GROUP LIMITED Director 2012-10-26 CURRENT 2010-10-26 Active - Proposal to Strike off
FREDERIC PAUL COURT YOOBIC LIMITED Director 2016-08-18 CURRENT 2014-03-05 Active
FREDERIC PAUL COURT FELIX MANAGEMENT I LIMITED Director 2015-01-26 CURRENT 2015-01-26 Active
FREDERIC PAUL COURT FARFETCH.COM LONDON BRANCH LIMITED Director 2014-11-27 CURRENT 2014-11-25 Active
FREDERIC PAUL COURT THE BUSINESS OF FASHION LTD Director 2013-03-28 CURRENT 2012-09-12 Active
FREDERIC PAUL COURT 41/42 CLEVELAND SQUARE MANAGEMENT LIMITED Director 2007-10-08 CURRENT 1989-09-07 Active
FREDERIC PAUL COURT LOUNGE LOVER STUDIO LIMITED Director 2004-12-16 CURRENT 2004-12-16 Active
LESLIE IAN GABB BARONSMEAD VENTURE TRUST PLC Director 2016-02-08 CURRENT 1998-01-29 Active
LESLIE IAN GABB FELIX MANAGEMENT I LIMITED Director 2015-01-26 CURRENT 2015-01-26 Active
LESLIE IAN GABB FELIX NOMINEES LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
LESLIE IAN GABB BARONSMEAD VCT PLC Director 2014-05-12 CURRENT 1995-03-21 Dissolved 2018-07-19
LESLIE IAN GABB AMBERFIN HOLDINGS LIMITED Director 2009-03-31 CURRENT 2008-03-17 Dissolved 2014-09-26
LESLIE IAN GABB SWRG (UK) LIMITED Director 2009-03-12 CURRENT 2002-02-19 Dissolved 2014-07-09
LESLIE IAN GABB ADVENT MANAGEMENT IV LIMITED Director 2004-09-20 CURRENT 2004-07-02 Active - Proposal to Strike off
LESLIE IAN GABB ADVENT 2 FUND MANAGERS LIMITED Director 2000-09-18 CURRENT 1998-01-14 Dissolved 2015-03-31
LESLIE IAN GABB ADVENT MANAGEMENT II LIMITED Director 2000-09-18 CURRENT 1997-11-03 Dissolved 2018-03-27
LESLIE IAN GABB ADVENT NOMINEES LIMITED Director 2000-09-18 CURRENT 1986-09-03 Active
LESLIE IAN GABB ADVENT MANAGEMENT III LIMITED Director 2000-09-18 CURRENT 2000-07-18 Active
LESLIE IAN GABB ADVENT GPIC LIMITED Director 2000-09-15 CURRENT 2000-06-23 Active - Proposal to Strike off
MOHAMMED SHAHZAD AHMED MALIK MANOR LODGE SCHOOL Director 2015-10-08 CURRENT 1993-06-22 Active
MOHAMMED SHAHZAD AHMED MALIK ADVENT LS SERVICES LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active
MOHAMMED SHAHZAD AHMED MALIK CALCICO THERAPEUTICS LIMITED Director 2012-02-14 CURRENT 2012-02-14 Active - Proposal to Strike off
MOHAMMED SHAHZAD AHMED MALIK ADVENT MANAGEMENT LIFE SCIENCES LIMITED Director 2010-11-16 CURRENT 2009-07-09 Active
MOHAMMED SHAHZAD AHMED MALIK ADVENT MANAGEMENT IV LIMITED Director 2006-07-14 CURRENT 2004-07-02 Active - Proposal to Strike off
MOHAMMED SHAHZAD AHMED MALIK ADVENT NOMINEES LIMITED Director 2005-11-14 CURRENT 1986-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-10-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-12-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2013
2012-12-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2012
2011-11-15LRESSPSPECIAL RESOLUTION TO WIND UP
2011-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 25 BUCKINGHAM GATE LONDON SW1E 6LD
2011-11-104.70DECLARATION OF SOLVENCY
2011-11-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-15LATEST SOC15/11/10 STATEMENT OF CAPITAL;GBP 1000
2010-11-15AR0114/11/10 FULL LIST
2010-11-10AP01DIRECTOR APPOINTED MR MICHAEL HILARY CHALFEN
2010-11-03AP01DIRECTOR APPOINTED MR FREDERIC PAUL COURT
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-09AR0114/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF RAJESH BHIKHU PAREKH / 07/12/2009
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR
2009-07-28288aDIRECTOR APPOINTED DR MOHAMMED SHAHZAD AHMED MALIK
2009-07-28288aDIRECTOR APPOINTED PROF RAJESH BHIKHU PAREKH
2009-07-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLIE GABB / 27/01/2009
2009-02-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLIE GABB / 27/01/2009
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR JERRY BENJAMIN
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS TEASDALE
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR PATRICK LEE
2008-11-18363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-03288bDIRECTOR RESIGNED
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-07-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-27288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-23363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-10-03288bDIRECTOR RESIGNED
2006-07-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-21288bDIRECTOR RESIGNED
2005-12-01363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-02363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-11-16288cDIRECTOR'S PARTICULARS CHANGED
2004-08-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-11-25363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-09-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-14288bDIRECTOR RESIGNED
2002-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-26363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-04-29AUDAUDITOR'S RESIGNATION
2001-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-26363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-09-05288aNEW DIRECTOR APPOINTED
2001-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2000-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-16363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-09-26288bSECRETARY RESIGNED
2000-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-08AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-07-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-05288aNEW SECRETARY APPOINTED
2000-06-15288aNEW DIRECTOR APPOINTED
1999-12-24288aNEW DIRECTOR APPOINTED
1999-12-24288aNEW DIRECTOR APPOINTED
1999-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-07363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-08-11AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
6712 - Security broking & fund management



Licences & Regulatory approval
We could not find any licences issued to ADVENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-05-21
Fines / Sanctions
No fines or sanctions have been issued against ADVENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADVENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 6712 - Security broking & fund management

Intangible Assets
Patents
We have not found any records of ADVENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVENT LIMITED
Trademarks
We have not found any records of ADVENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6712 - Security broking & fund management) as ADVENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADVENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyADVENT LIMITEDEvent Date2014-05-15
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Member of the Company will be held at Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT on 27 June 2014 at 10:00 am, for the purpose of having an account laid before it and to receive the Liquidators’ report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not be a Member. Proxies must be lodged at Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT by 26 June 2014 in order that the member be entitled to vote. Date of Appointment: 4 November 2011. Office Holder details: Stephen John Adshead, (IP No. 8574) and Gregory Andrew Palfrey, (IP No. 9060) both of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT For further details contact: Stephen John Adshead or Gregory Andrew Palfrey, Tel: 02380 827600. Alternative contact: Danny Hackling.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.