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

ADVENT SOLUTIONS MANAGEMENT LIMITED

C/O BROWNE JACOBSON LLP 15TH FLOOR, 6 BEVIS MARKS, LONDON, EC3A 7BA,
Company Registration Number
04092670
Private Limited Company
Active

Company Overview

About Advent Solutions Management Ltd
ADVENT SOLUTIONS MANAGEMENT LIMITED was founded on 2000-10-18 and has its registered office in London. The organisation's status is listed as "Active". Advent Solutions Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ADVENT SOLUTIONS MANAGEMENT LIMITED
 
Legal Registered Office
C/O BROWNE JACOBSON LLP 15TH FLOOR
6 BEVIS MARKS
LONDON
EC3A 7BA
Other companies in RH12
 
Filing Information
Company Number 04092670
Company ID Number 04092670
Date formed 2000-10-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts SMALL
Last Datalog update: 2024-01-05 06:51:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVENT SOLUTIONS MANAGEMENT LIMITED
The accountancy firm based at this address is LBC INTL LTD.
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.

Company Officers of ADVENT SOLUTIONS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL DUNLOP
Director 2007-06-04
DAVID STARFORTH HILL
Director 2000-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN HORAN
Company Secretary 2016-11-01 2018-03-01
RICHARD JONATHON CROMPTON MAW
Director 2014-11-05 2017-03-31
RICHARD JONATHON CROMPTON MAW
Company Secretary 2015-11-12 2016-11-01
SAMANTHA MANNERS
Company Secretary 2010-04-01 2015-11-12
AKP SECRETARIES LIMITED
Company Secretary 2008-11-21 2010-04-01
MICHAEL HENRY LAMB
Director 2001-07-01 2009-06-15
PETER JAMES MEREDITH
Company Secretary 2006-09-21 2008-11-21
JO-ANNE SALLY ROBERTS
Director 2007-10-01 2008-11-07
NEIL DOUGLAS SMITH
Director 2003-03-20 2007-07-11
MICHAEL JOHN TILL
Director 2001-01-03 2007-06-01
DAVID THOMAS MCAREE YOUNG
Director 2003-03-20 2007-04-03
ALAN JAMES DUBLON
Director 2004-12-01 2006-12-31
NEIL DOUGLAS SMITH
Company Secretary 2003-03-20 2006-09-21
MICHAEL CURZON BALL
Director 2002-07-15 2003-11-10
PHILIP WOOD
Director 2001-07-01 2003-07-23
KIRSTY HILL
Company Secretary 2000-12-11 2003-03-20
CDF SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-10-18 2000-12-11
CDF FORMATIONS LIMITED
Nominated Director 2000-10-18 2000-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DUNLOP ADVENT WELFARE LIMITED Director 2002-06-12 CURRENT 2002-03-11 Active - Proposal to Strike off
DAVID STARFORTH HILL GATHER TECHNOLOGY LTD Director 2014-03-03 CURRENT 2014-03-03 Active
DAVID STARFORTH HILL LET ALLIANCE LTD Director 2013-05-08 CURRENT 2010-08-06 Active
DAVID STARFORTH HILL JESSAKA TRADING LIMITED Director 2010-02-08 CURRENT 1997-11-20 Liquidation
DAVID STARFORTH HILL ADVENT WELFARE LIMITED Director 2004-05-10 CURRENT 2002-03-11 Active - Proposal to Strike off
DAVID STARFORTH HILL ADVENT SOLUTIONS HOLDINGS LIMITED Director 2003-03-25 CURRENT 2003-03-25 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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040926700007
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040926700006
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-14AP03Appointment of Elizabeth Caroline Fisher as company secretary on 2021-10-14
2021-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-10TM02Termination of appointment of Pamela Grace Grover-Mitchell on 2021-01-19
2020-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/20 FROM 3 Lombard Street London EC3V 9AA United Kingdom
2020-10-27AP03Appointment of Pamela Grace Grover-Mitchell as company secretary on 2020-10-27
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DOUGLAS
2020-04-02AP01DIRECTOR APPOINTED TIMOTHY ANDREW HARDY QUAYLE
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUNLOP
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-10-31AD02Register inspection address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 3 Lombard Street London EC3V 9AA
2019-10-31AD02Register inspection address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 3 Lombard Street London EC3V 9AA
2019-10-31AD04Register(s) moved to registered office address 3 Lombard Street London EC3V 9AA
2019-10-31AD04Register(s) moved to registered office address 3 Lombard Street London EC3V 9AA
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-03AD02Register inspection address 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
2019-01-30AP01DIRECTOR APPOINTED MR DEREK DOUGLAS
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-10-08CH01Director's details changed for Mr David Starforth Hill on 2018-10-04
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-09PSC05Change of details for Advent Solutions Holdings Limited as a person with significant control on 2018-07-09
2018-07-06PSC05Change of details for Advent Solutions Holdings Limited as a person with significant control on 2016-04-06
2018-07-06AD03Registers moved to registered inspection location of C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
2018-07-06AD02Register inspection address changed to C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
2018-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/18 FROM Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ
2018-07-06TM02Termination of appointment of Martin Horan on 2018-03-01
2017-12-16CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONATHON CROMPTON MAW
2017-06-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07TM02Termination of appointment of Richard Jonathon Crompton Maw on 2016-11-01
2016-12-07AP03Appointment of Martin Horan as company secretary on 2016-11-01
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 040926700007
2016-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 040926700006
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-08AR0118/10/15 ANNUAL RETURN FULL LIST
2015-12-02TM02Termination of appointment of Samantha Manners on 2015-11-12
2015-12-01AP03Appointment of Mr Richard Jonathon Crompton Maw as company secretary on 2015-11-12
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-06AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-27AP01DIRECTOR APPOINTED MR RICHARD JONATHON CROMPTON MAW
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-25AR0118/10/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNLOP / 25/04/2014
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-25AR0118/10/13 FULL LIST
2013-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / MS SAMANTHA MANNERS / 17/10/2013
2013-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNLOP / 17/10/2013
2013-10-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-12AA01PREVEXT FROM 31/10/2012 TO 31/12/2012
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STARFORTH HILL / 26/04/2013
2013-01-08AR0118/10/12 FULL LIST
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STARFORTH HILL / 01/09/2012
2012-08-22AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-19AA31/10/10 TOTAL EXEMPTION SMALL
2011-11-16DISS40DISS40 (DISS40(SOAD))
2011-11-15AR0118/10/11 FULL LIST
2011-11-01GAZ1FIRST GAZETTE
2011-07-14MISCSECTION 519
2010-11-30AR0118/10/10 FULL LIST
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STARFORTH HILL / 03/11/2010
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STARFORTH HILL / 18/10/2010
2010-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-06-04AP03SECRETARY APPOINTED MS SAMANTHA MANNERS
2010-06-04TM02APPOINTMENT TERMINATED, SECRETARY AKP SECRETARIES LIMITED
2010-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-11-06AR0118/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STARFORTH HILL / 17/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNLOP / 18/10/2009
2009-11-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AKP SECRETARIES LIMITED / 18/10/2009
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LAMB
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 77 CORNHILL LONDON EC3V 3QQ
2008-12-12288aSECRETARY APPOINTED AKP SECRETARIES LIMITED
2008-11-21288bAPPOINTMENT TERMINATED SECRETARY PETER MEREDITH
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR JO-ANNE ROBERTS
2008-10-20363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAMB / 23/09/2008
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-11-08363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-11-08288aNEW DIRECTOR APPOINTED
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-20288bDIRECTOR RESIGNED
2007-06-01288bDIRECTOR RESIGNED
2007-06-01288bDIRECTOR RESIGNED
2007-04-12288bDIRECTOR RESIGNED
2006-10-23363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-10-23288aNEW SECRETARY APPOINTED
2006-10-23288bSECRETARY RESIGNED
2006-03-07AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-11-09363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-11-08287REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 77 CORNHILL CORNHILL LONDON EC3V 3QQ
2005-11-08353LOCATION OF REGISTER OF MEMBERS
2005-11-08190LOCATION OF DEBENTURE REGISTER
2005-11-08288bSECRETARY RESIGNED
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-04-01287REGISTERED OFFICE CHANGED ON 01/04/05 FROM: JOHN STOW HOUSE 18 BEVIS MARKS LONDON EC3A 7ED
2005-01-18288aNEW DIRECTOR APPOINTED
2004-11-16363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-11-12395PARTICULARS OF MORTGAGE/CHARGE
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-12-08363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to ADVENT SOLUTIONS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-01
Fines / Sanctions
No fines or sanctions have been issued against ADVENT SOLUTIONS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-02 Outstanding ABBEY INTERNATIONAL FINANCE LIMITED
2016-09-02 Outstanding DAVID STARFORTH HILL
RENT DEPOSIT DEED 2009-05-12 Outstanding P1 CORNHILL LIMITED
DEBENTURE 2007-08-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF DEPOSIT 2004-11-12 Satisfied CLERICAL MEDICAL MANAGED FUNDS LIMITED
DEPOSIT DEED 2001-07-24 Satisfied S & H CONSULTING LIMITED
DEPOSIT DEED 2001-07-24 Satisfied S & H CONSULTING LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVENT SOLUTIONS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ADVENT SOLUTIONS MANAGEMENT LIMITED registering or being granted any patents
Domain Names

ADVENT SOLUTIONS MANAGEMENT LIMITED owns 2 domain names.

gisecure.co.uk   adventsm.co.uk  

Trademarks
We have not found any records of ADVENT SOLUTIONS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVENT SOLUTIONS MANAGEMENT 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 (66220 - Activities of insurance agents and brokers) as ADVENT SOLUTIONS MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADVENT SOLUTIONS MANAGEMENT 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 TypeProposal to Strike Off
Defending partyADVENT SOLUTIONS MANAGEMENT LIMITEDEvent Date2011-11-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVENT SOLUTIONS MANAGEMENT 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 SOLUTIONS MANAGEMENT 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.