About

Registered Number: 04092670
Date of Incorporation: 18/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 3 Lombard Street, London, EC3V 9AA,

 

Founded in 2000, Advent Solutions Management Ltd are based in London, it's status is listed as "Active". We don't currently know the number of employees at Advent Solutions Management Ltd. There are 6 directors listed as Quayle, Timothy Andrew Hardy, Hill, Kirsty, Horan, Martin, Manners, Samantha, Maw, Richard Jonathon Crompton, Wood, Philip for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUAYLE, Timothy Andrew Hardy 27 March 2020 - 1
WOOD, Philip 01 July 2001 23 July 2003 1
Secretary Name Appointed Resigned Total Appointments
HILL, Kirsty 11 December 2000 20 March 2003 1
HORAN, Martin 01 November 2016 01 March 2018 1
MANNERS, Samantha 01 April 2010 12 November 2015 1
MAW, Richard Jonathon Crompton 12 November 2015 01 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
TM01 - Termination of appointment of director 02 April 2020
AP01 - Appointment of director 02 April 2020
TM01 - Termination of appointment of director 13 December 2019
CS01 - N/A 31 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2019
AD04 - Change of location of company records to the registered office 31 October 2019
AA - Annual Accounts 08 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2019
AP01 - Appointment of director 30 January 2019
CS01 - N/A 18 October 2018
CH01 - Change of particulars for director 08 October 2018
AA - Annual Accounts 04 October 2018
PSC05 - N/A 09 July 2018
PSC05 - N/A 06 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2018
TM02 - Termination of appointment of secretary 06 July 2018
AD01 - Change of registered office address 06 July 2018
CS01 - N/A 16 December 2017
TM01 - Termination of appointment of director 14 June 2017
AA - Annual Accounts 05 June 2017
TM02 - Termination of appointment of secretary 07 December 2016
AP03 - Appointment of secretary 07 December 2016
CS01 - N/A 17 November 2016
AA - Annual Accounts 08 October 2016
MR01 - N/A 05 September 2016
MR01 - N/A 05 September 2016
AR01 - Annual Return 08 December 2015
TM02 - Termination of appointment of secretary 02 December 2015
AP03 - Appointment of secretary 01 December 2015
MR04 - N/A 30 July 2015
MR04 - N/A 30 July 2015
MR04 - N/A 30 July 2015
MR04 - N/A 30 July 2015
AA - Annual Accounts 06 July 2015
AP01 - Appointment of director 27 November 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 07 May 2014
AR01 - Annual Return 25 October 2013
CH03 - Change of particulars for secretary 25 October 2013
CH01 - Change of particulars for director 25 October 2013
AA - Annual Accounts 24 October 2013
AA01 - Change of accounting reference date 12 June 2013
CH01 - Change of particulars for director 03 May 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 08 January 2013
AA - Annual Accounts 22 August 2012
AA - Annual Accounts 19 December 2011
DISS40 - Notice of striking-off action discontinued 16 November 2011
AR01 - Annual Return 15 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
MISC - Miscellaneous document 14 July 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 05 August 2010
AP03 - Appointment of secretary 04 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
AA - Annual Accounts 03 January 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH04 - Change of particulars for corporate secretary 06 November 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
395 - Particulars of a mortgage or charge 12 May 2009
287 - Change in situation or address of Registered Office 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
395 - Particulars of a mortgage or charge 21 August 2007
AA - Annual Accounts 20 August 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
363a - Annual Return 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 09 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 November 2005
353 - Register of members 08 November 2005
287 - Change in situation or address of Registered Office 08 November 2005
AA - Annual Accounts 05 September 2005
287 - Change in situation or address of Registered Office 01 April 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
363s - Annual Return 16 November 2004
395 - Particulars of a mortgage or charge 12 November 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
RESOLUTIONS - N/A 03 December 2003
RESOLUTIONS - N/A 03 December 2003
RESOLUTIONS - N/A 03 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2003
123 - Notice of increase in nominal capital 03 December 2003
AAMD - Amended Accounts 04 September 2003
363s - Annual Return 20 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 12 November 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
395 - Particulars of a mortgage or charge 24 July 2001
395 - Particulars of a mortgage or charge 24 July 2001
287 - Change in situation or address of Registered Office 14 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
RESOLUTIONS - N/A 18 January 2001
123 - Notice of increase in nominal capital 18 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
287 - Change in situation or address of Registered Office 21 December 2000
CERTNM - Change of name certificate 27 November 2000
CERTNM - Change of name certificate 14 November 2000
NEWINC - New incorporation documents 18 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2016 Outstanding

N/A

A registered charge 02 September 2016 Outstanding

N/A

Rent deposit deed 27 April 2009 Outstanding

N/A

Debenture 16 August 2007 Fully Satisfied

N/A

Deed of deposit 09 November 2004 Fully Satisfied

N/A

Deposit deed 23 July 2001 Fully Satisfied

N/A

Deposit deed 23 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.