Advanced company searchLink opens in new window

ADVENT BIDCO LIMITED

Company number 11056825

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)
10 May 2024 PSC07 Cessation of Graphite Capital General Partner Viii Llp as a person with significant control on 3 May 2024
29 Dec 2023 AA Full accounts made up to 31 March 2023
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
14 Dec 2022 AA Full accounts made up to 31 March 2022
09 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
03 Aug 2022 PSC05 Change of details for Advent Midco 2 Limited as a person with significant control on 1 April 2022
26 Jul 2022 AP01 Appointment of Mr Glen Peter Coppin as a director on 23 June 2022
22 Dec 2021 AA Full accounts made up to 31 March 2021
11 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
11 Nov 2021 AD01 Registered office address changed from Mountfields House Off Squirrel Way Epinal Way Loughborough LE11 3GE England to 3 Rayns Way Syston Leicester LE7 1PF on 11 November 2021
04 Jan 2021 AA Full accounts made up to 31 March 2020
09 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
30 Dec 2019 AA Full accounts made up to 31 March 2019
16 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
21 Jun 2019 PSC05 Change of details for Graphite Capital General Partner Viii Llp as a person with significant control on 10 June 2019
11 Dec 2018 AA Full accounts made up to 31 March 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
06 Feb 2018 AD01 Registered office address changed from 4th Floor, Berkeley Square House Berkeley Square London W1J 6BQ United Kingdom to Mountfields House Off Squirrel Way Epinal Way Loughborough LE11 3GE on 6 February 2018
15 Jan 2018 PSC02 Notification of Graphite Capital General Partner Viii Llp as a person with significant control on 1 December 2017
15 Jan 2018 PSC05 Change of details for Oracle Midco 2 Limited as a person with significant control on 8 January 2018
08 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-15
14 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2017 TM01 Termination of appointment of Richard Martin Crayton as a director on 1 December 2017
06 Dec 2017 TM01 Termination of appointment of Timothy James Spence as a director on 1 December 2017
06 Dec 2017 AP01 Appointment of Mr Jamie Alexander Wright as a director on 1 December 2017