About

Registered Number: 03033609
Date of Incorporation: 15/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor, 2 Minster Court, London, EC3R 7BB

 

Advent Capital (Holdings) Ltd was registered on 15 March 1995 with its registered office in London. We don't know the number of employees at the business. There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOUTIER, Jean 23 April 2009 14 February 2019 1
FITZGERALD, Nigel Patrick 01 November 2012 31 December 2018 1
MIGLIORINI, James Edward 01 January 2012 30 September 2013 1
Secretary Name Appointed Resigned Total Appointments
EWING, Neil Murdoch 29 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 26 February 2019
AP01 - Appointment of director 21 February 2019
AP01 - Appointment of director 21 February 2019
TM01 - Termination of appointment of director 21 February 2019
TM01 - Termination of appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AP01 - Appointment of director 28 November 2018
CH01 - Change of particulars for director 05 July 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 28 February 2018
AP01 - Appointment of director 21 February 2018
AA - Annual Accounts 04 April 2017
CS01 - N/A 15 March 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 04 March 2016
TM01 - Termination of appointment of director 07 January 2016
SH01 - Return of Allotment of shares 19 August 2015
CH01 - Change of particulars for director 29 July 2015
CH01 - Change of particulars for director 29 July 2015
AR01 - Annual Return 20 March 2015
AD04 - Change of location of company records to the registered office 19 March 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 10 April 2014
CH01 - Change of particulars for director 03 April 2014
CH01 - Change of particulars for director 03 April 2014
AA - Annual Accounts 27 February 2014
TM01 - Termination of appointment of director 30 September 2013
AP01 - Appointment of director 31 July 2013
TM01 - Termination of appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 13 March 2013
AP01 - Appointment of director 01 November 2012
SH01 - Return of Allotment of shares 18 July 2012
TM01 - Termination of appointment of director 02 July 2012
RESOLUTIONS - N/A 25 June 2012
MAR - Memorandum and Articles - used in re-registration 25 June 2012
CERT10 - Re-registration of a company from public to private 25 June 2012
RR02 - Application by a public company for re-registration as a private limited company 25 June 2012
SH06 - Notice of cancellation of shares 18 April 2012
SH03 - Return of purchase of own shares 18 April 2012
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 16 March 2012
AA - Annual Accounts 02 March 2012
RESOLUTIONS - N/A 28 February 2012
SH06 - Notice of cancellation of shares 18 January 2012
SH03 - Return of purchase of own shares 18 January 2012
RESOLUTIONS - N/A 10 January 2012
AP01 - Appointment of director 04 January 2012
RESOLUTIONS - N/A 14 October 2011
RESOLUTIONS - N/A 14 October 2011
SH01 - Return of Allotment of shares 14 October 2011
TM01 - Termination of appointment of director 31 August 2011
RESOLUTIONS - N/A 28 June 2011
MEM/ARTS - N/A 28 June 2011
AR01 - Annual Return 15 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2011
AA - Annual Accounts 18 February 2011
CH01 - Change of particulars for director 11 November 2010
AD01 - Change of registered office address 20 October 2010
MG01 - Particulars of a mortgage or charge 25 May 2010
MG01 - Particulars of a mortgage or charge 25 May 2010
RESOLUTIONS - N/A 11 May 2010
SH01 - Return of Allotment of shares 11 May 2010
CC04 - Statement of companies objects 11 May 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 23 March 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
RESOLUTIONS - N/A 24 November 2009
SH14 - Notice of redenomination 24 November 2009
AP03 - Appointment of secretary 29 October 2009
TM02 - Termination of appointment of secretary 29 October 2009
AP01 - Appointment of director 29 October 2009
AP01 - Appointment of director 29 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2009
TM01 - Termination of appointment of director 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 September 2009
RESOLUTIONS - N/A 29 April 2009
RESOLUTIONS - N/A 29 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
RESOLUTIONS - N/A 23 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 July 2008
AA - Annual Accounts 24 April 2008
RESOLUTIONS - N/A 15 April 2008
363s - Annual Return 31 March 2008
AA - Annual Accounts 24 May 2007
363s - Annual Return 11 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
AA - Annual Accounts 19 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
363s - Annual Return 10 April 2006
353 - Register of members 10 February 2006
395 - Particulars of a mortgage or charge 01 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
395 - Particulars of a mortgage or charge 05 January 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
AA - Annual Accounts 15 September 2005
AUD - Auditor's letter of resignation 25 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 June 2005
123 - Notice of increase in nominal capital 27 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2005
PROSP - Prospectus 16 June 2005
RESOLUTIONS - N/A 13 June 2005
RESOLUTIONS - N/A 13 June 2005
RESOLUTIONS - N/A 13 June 2005
RESOLUTIONS - N/A 13 June 2005
RESOLUTIONS - N/A 13 June 2005
RESOLUTIONS - N/A 13 June 2005
MEM/ARTS - N/A 13 June 2005
MISC - Miscellaneous document 13 June 2005
288c - Notice of change of directors or secretaries or in their particulars 05 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2005
363s - Annual Return 29 March 2005
287 - Change in situation or address of Registered Office 03 November 2004
AA - Annual Accounts 05 August 2004
288c - Notice of change of directors or secretaries or in their particulars 17 June 2004
363s - Annual Return 22 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2003
395 - Particulars of a mortgage or charge 13 August 2003
AA - Annual Accounts 11 August 2003
363s - Annual Return 09 April 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2003
395 - Particulars of a mortgage or charge 24 January 2003
CERT19 - Certificate of registration of order of court on reduction of share premium account 08 October 2002
OC - Order of Court 08 October 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
MEM/ARTS - N/A 27 August 2002
AA - Annual Accounts 16 August 2002
RESOLUTIONS - N/A 12 August 2002
RESOLUTIONS - N/A 12 August 2002
RESOLUTIONS - N/A 12 August 2002
RESOLUTIONS - N/A 12 August 2002
123 - Notice of increase in nominal capital 12 August 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
PROSP - Prospectus 09 July 2002
363s - Annual Return 09 April 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
287 - Change in situation or address of Registered Office 30 August 2001
RESOLUTIONS - N/A 16 August 2001
RESOLUTIONS - N/A 16 August 2001
RESOLUTIONS - N/A 16 August 2001
MEM/ARTS - N/A 16 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
AA - Annual Accounts 31 July 2001
SA - Shares agreement 21 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2001
363s - Annual Return 22 March 2001
288c - Notice of change of directors or secretaries or in their particulars 20 January 2001
288c - Notice of change of directors or secretaries or in their particulars 20 January 2001
288c - Notice of change of directors or secretaries or in their particulars 20 January 2001
395 - Particulars of a mortgage or charge 12 December 2000
287 - Change in situation or address of Registered Office 08 December 2000
RESOLUTIONS - N/A 11 October 2000
RESOLUTIONS - N/A 11 October 2000
RESOLUTIONS - N/A 11 October 2000
123 - Notice of increase in nominal capital 11 October 2000
AA - Annual Accounts 01 August 2000
395 - Particulars of a mortgage or charge 13 June 2000
395 - Particulars of a mortgage or charge 13 June 2000
363s - Annual Return 03 April 2000
SA - Shares agreement 25 January 2000
SA - Shares agreement 25 January 2000
SA - Shares agreement 25 January 2000
SA - Shares agreement 25 January 2000
SA - Shares agreement 25 January 2000
SA - Shares agreement 25 January 2000
SA - Shares agreement 25 January 2000
SA - Shares agreement 25 January 2000
SA - Shares agreement 25 January 2000
SA - Shares agreement 25 January 2000
SA - Shares agreement 25 January 2000
SA - Shares agreement 25 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2000
RESOLUTIONS - N/A 05 December 1999
RESOLUTIONS - N/A 05 December 1999
RESOLUTIONS - N/A 05 December 1999
123 - Notice of increase in nominal capital 05 December 1999
AA - Annual Accounts 08 June 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 June 1999
288c - Notice of change of directors or secretaries or in their particulars 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
363s - Annual Return 01 April 1999
SA - Shares agreement 02 February 1999
88(2)P - N/A 02 February 1999
288a - Notice of appointment of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1998
395 - Particulars of a mortgage or charge 24 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1998
RESOLUTIONS - N/A 20 October 1998
RESOLUTIONS - N/A 20 October 1998
RESOLUTIONS - N/A 20 October 1998
RESOLUTIONS - N/A 20 October 1998
RESOLUTIONS - N/A 20 October 1998
RESOLUTIONS - N/A 20 October 1998
RESOLUTIONS - N/A 20 October 1998
RESOLUTIONS - N/A 20 October 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 October 1998
123 - Notice of increase in nominal capital 20 October 1998
MEM/ARTS - N/A 20 October 1998
PROSP - Prospectus 10 September 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 01 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1998
123 - Notice of increase in nominal capital 18 February 1998
RESOLUTIONS - N/A 17 October 1997
RESOLUTIONS - N/A 17 October 1997
RESOLUTIONS - N/A 17 October 1997
RESOLUTIONS - N/A 17 October 1997
AA - Annual Accounts 04 August 1997
363s - Annual Return 08 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1997
288c - Notice of change of directors or secretaries or in their particulars 10 December 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 09 April 1996
CERT8 - Certificate to entitle a public company to commence business and borrow 22 December 1995
117 - Application by a public company for certificate to commence business and statutory declaration in support 22 December 1995
SA - Shares agreement 30 November 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 30 November 1995
88(2)P - N/A 08 November 1995
MEM/ARTS - N/A 02 November 1995
RESOLUTIONS - N/A 18 October 1995
RESOLUTIONS - N/A 18 October 1995
RESOLUTIONS - N/A 18 October 1995
288 - N/A 18 October 1995
123 - Notice of increase in nominal capital 18 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1995
287 - Change in situation or address of Registered Office 20 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
CERTNM - Change of name certificate 01 September 1995
NEWINC - New incorporation documents 15 March 1995

Mortgages & Charges

Description Date Status Charge by
Deposit trust deed (third party deposit) 20 May 2010 Outstanding

N/A

Deposit trust deed (third party deposit) 20 May 2010 Outstanding

N/A

Deposit trust deed (third party deposit) (the trust deed) 28 January 2006 Outstanding

N/A

Deposit trust deed (third party deposit) (the trust deed) 28 December 2005 Outstanding

N/A

Deed of undertaking 08 August 2003 Fully Satisfied

N/A

Deed 21 January 2003 Fully Satisfied

N/A

Floating charge 27 November 2000 Outstanding

N/A

Charge of deposit 06 June 2000 Fully Satisfied

N/A

Charge of deposit 06 June 2000 Fully Satisfied

N/A

Debenture 12 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.