ADVENT EUROPE LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 03965644
Status Active
Incorporation Date 6 April 2000
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Appointment of Normand Augustine Boulanger as a director on 16 November 2016; Appointment of Patrick John Louis Pedonti as a director on 16 November 2016. The most likely internet sites of ADVENT EUROPE LIMITED are www.adventeurope.co.uk, and www.advent-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advent Europe Limited is a Private Limited Company. The company registration number is 03965644. Advent Europe Limited has been working since 06 April 2000. The present status of the company is Active. The registered address of Advent Europe Limited is 100 New Bridge Street London Ec4v 6ja. . SMITH, Nicholas Leigh is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. BOULANGER, Normand Augustin is a Director of the company. HOBSON, Mark Edward is a Director of the company. PEDONTI, Patrick John Louis is a Director of the company. Secretary COX, James Samuel has been resigned. Secretary RUFFINO, Lucia has been resigned. Secretary SMITH, Graham Vivan has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Secretary FORGATE SECRETARIES LIMITED has been resigned. Director COOK, Randall has been resigned. Director COOK, Randall has been resigned. Director COTTERELL, David Vernon has been resigned. Director COX, James Samuel has been resigned. Director DIMARCO, Stephanie Gloria has been resigned. Director HARRELL, Erik Carson has been resigned. Director PLAYFAIR, Roger James has been resigned. Director SADLER, Steven Arthur has been resigned. Director SMITH, Graham Vivan has been resigned. Director TENMANN, Torbjorn has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SMITH, Nicholas Leigh
Appointed Date: 12 December 2005

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 07 January 2005

Director
BOULANGER, Normand Augustin
Appointed Date: 16 November 2016
63 years old

Director
HOBSON, Mark Edward
Appointed Date: 04 August 2011
56 years old

Director
PEDONTI, Patrick John Louis
Appointed Date: 16 November 2016
73 years old

Resigned Directors

Secretary
COX, James Samuel
Resigned: 16 November 2016
Appointed Date: 24 February 2010

Secretary
RUFFINO, Lucia
Resigned: 27 April 2001
Appointed Date: 06 April 2000

Secretary
SMITH, Graham Vivan
Resigned: 07 December 2007
Appointed Date: 07 January 2005

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 06 April 2000
Appointed Date: 06 April 2000

Secretary
FORGATE SECRETARIES LIMITED
Resigned: 07 January 2005
Appointed Date: 27 April 2001

Director
COOK, Randall
Resigned: 01 October 2015
Appointed Date: 20 September 2012
59 years old

Director
COOK, Randall
Resigned: 07 October 2009
Appointed Date: 15 January 2008
59 years old

Director
COTTERELL, David Vernon
Resigned: 30 November 2002
Appointed Date: 19 October 2000
73 years old

Director
COX, James Samuel
Resigned: 01 March 2016
Appointed Date: 24 February 2010
53 years old

Director
DIMARCO, Stephanie Gloria
Resigned: 21 September 2012
Appointed Date: 07 January 2005
67 years old

Director
HARRELL, Erik Carson
Resigned: 07 January 2005
Appointed Date: 30 November 2002
58 years old

Director
PLAYFAIR, Roger James
Resigned: 08 June 2011
Appointed Date: 12 December 2005
65 years old

Director
SADLER, Steven Arthur
Resigned: 14 October 2005
Appointed Date: 07 January 2005
70 years old

Director
SMITH, Graham Vivan
Resigned: 07 December 2007
Appointed Date: 07 January 2005
65 years old

Director
TENMANN, Torbjorn
Resigned: 07 January 2005
Appointed Date: 06 April 2000
65 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 06 April 2000
Appointed Date: 06 April 2000

Persons With Significant Control

Ss&C Technologies Holdings Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADVENT EUROPE LIMITED Events

19 Apr 2017
Confirmation statement made on 6 April 2017 with updates
18 Nov 2016
Appointment of Normand Augustine Boulanger as a director on 16 November 2016
18 Nov 2016
Appointment of Patrick John Louis Pedonti as a director on 16 November 2016
17 Nov 2016
Termination of appointment of James Samuel Cox as a secretary on 16 November 2016
15 Nov 2016
Termination of appointment of James Samuel Cox as a director on 1 March 2016
...
... and 78 more events
20 Apr 2000
Director resigned
20 Apr 2000
Secretary resigned
20 Apr 2000
New secretary appointed
20 Apr 2000
New director appointed
06 Apr 2000
Incorporation

ADVENT EUROPE LIMITED Charges

20 July 2007
Rent deposit deed
Delivered: 25 July 2007
Status: Satisfied on 2 December 2014
Persons entitled: Havas Shared Services Limited
Description: The tenant's interest in a seperate designated deposit…
25 May 2004
Rent deposit deed
Delivered: 3 June 2004
Status: Satisfied on 2 December 2014
Persons entitled: Havas Shared Services Limited
Description: All monies held in a designated rent deposit account.