Advanced company searchLink opens in new window

ADVENT CAPITAL LIMITED

Company number 02868505

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2016 AA Full accounts made up to 31 December 2015
19 Jan 2016 AP01 Appointment of Mr Ian Malcolm Hewitt as a director on 19 January 2016
19 Jan 2016 TM01 Termination of appointment of Philip James Green as a director on 19 January 2016
10 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 426,250.5
10 Nov 2015 CH01 Director's details changed for Mr Trevor John Ambridge on 15 July 2015
10 Nov 2015 CH01 Director's details changed for Mr Philip James Green on 17 July 2015
12 Mar 2015 AA Full accounts made up to 31 December 2014
19 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 426,250.50
19 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 426,250.25
27 Feb 2014 AA Full accounts made up to 31 December 2013
28 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 426,250.25
13 Mar 2013 AA Full accounts made up to 31 December 2012
29 Oct 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
29 Oct 2012 CH01 Director's details changed for Mr Trevor John Ambridge on 29 October 2012
02 Jul 2012 TM01 Termination of appointment of Brian Caudle as a director
24 Feb 2012 AA Full accounts made up to 31 December 2011
26 Jan 2012 SH01 Statement of capital following an allotment of shares on 31 December 2011
  • GBP 426,250
28 Oct 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
31 Aug 2011 TM01 Termination of appointment of Keith Thompson as a director
18 Feb 2011 AA Full accounts made up to 31 December 2010
11 Nov 2010 CH01 Director's details changed for Keith Donald Thompson on 30 June 2010
01 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
20 Oct 2010 AD01 Registered office address changed from 10Th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 20 October 2010
08 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 99