ADVENT CAPITAL MANAGEMENT UK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8AJ
Company number 05680473
Status Active
Incorporation Date 19 January 2006
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 1 MAYFAIR PLACE, LONDON, LONDON, W1J 8AJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to Devonshire House 1 Mayfair Place London London W1J 8AJ on 10 April 2017; Full accounts made up to 31 December 2015. The most likely internet sites of ADVENT CAPITAL MANAGEMENT UK LIMITED are www.adventcapitalmanagementuk.co.uk, and www.advent-capital-management-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Advent Capital Management Uk Limited is a Private Limited Company. The company registration number is 05680473. Advent Capital Management Uk Limited has been working since 19 January 2006. The present status of the company is Active. The registered address of Advent Capital Management Uk Limited is Devonshire House 1 Mayfair Place London London W1j 8aj. . GREENSHIELDS, Anthony Christopher is a Director of the company. HABER, Kris is a Director of the company. Secretary LECLERCQ, Laurent has been resigned. Secretary MALONEY, Connor Michael has been resigned. Secretary CETC (NOMINEES) LIMITED has been resigned. Director BAXTER, Rodd has been resigned. Director BRISCOE, Dale Melvyn has been resigned. Director HOOD, Osbert has been resigned. Director JOHNSON JR, Edward Elemuel has been resigned. Director LATHAM, Mark Andrew has been resigned. Director LECLERCQ, Laurent has been resigned. Director MALONEY, Connor Michael has been resigned. Director MOORE, David William has been resigned. Director CITY EXECUTOR AND TRUSTEE COMPANY LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GREENSHIELDS, Anthony Christopher
Appointed Date: 08 October 2012
51 years old

Director
HABER, Kris
Appointed Date: 02 March 2015
55 years old

Resigned Directors

Secretary
LECLERCQ, Laurent
Resigned: 23 June 2011
Appointed Date: 02 July 2007

Secretary
MALONEY, Connor Michael
Resigned: 25 April 2007
Appointed Date: 19 January 2006

Secretary
CETC (NOMINEES) LIMITED
Resigned: 19 January 2006
Appointed Date: 19 January 2006

Director
BAXTER, Rodd
Resigned: 04 August 2011
Appointed Date: 19 January 2006
75 years old

Director
BRISCOE, Dale Melvyn
Resigned: 02 July 2007
Appointed Date: 30 April 2007
61 years old

Director
HOOD, Osbert
Resigned: 28 October 2014
Appointed Date: 28 August 2012
73 years old

Director
JOHNSON JR, Edward Elemuel
Resigned: 13 July 2012
Appointed Date: 01 June 2011
70 years old

Director
LATHAM, Mark Andrew
Resigned: 10 October 2012
Appointed Date: 22 August 2012
63 years old

Director
LECLERCQ, Laurent
Resigned: 23 June 2011
Appointed Date: 02 July 2007
53 years old

Director
MALONEY, Connor Michael
Resigned: 25 April 2007
Appointed Date: 19 January 2006
62 years old

Director
MOORE, David William
Resigned: 09 August 2012
Appointed Date: 04 July 2011
60 years old

Director
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Resigned: 19 January 2006
Appointed Date: 19 January 2006

Persons With Significant Control

Mr Tracy Maitland
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ADVENT CAPITAL MANAGEMENT UK LIMITED Events

10 Apr 2017
Confirmation statement made on 19 January 2017 with updates
10 Apr 2017
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to Devonshire House 1 Mayfair Place London London W1J 8AJ on 10 April 2017
10 May 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 40,000

11 May 2015
Full accounts made up to 31 December 2014
...
... and 43 more events
21 Feb 2006
New director appointed
06 Feb 2006
New secretary appointed;new director appointed
06 Feb 2006
Registered office changed on 06/02/06 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH
06 Feb 2006
Accounting reference date shortened from 31/01/07 to 31/12/06
19 Jan 2006
Incorporation

ADVENT CAPITAL MANAGEMENT UK LIMITED Charges

22 March 2010
Rent deposit deed
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: Ringdove Properties Limited
Description: The deposit balance from time to time standing to the…