ADVENT CAPITAL (NO.2) LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/10/2330 October 2023 Appointment of Mr Michael Roger Cain as a director on 2023-10-30

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

29/10/1929 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

05/03/185 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR IAN MALCOLM HEWITT

View Document

02/09/152 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

12/03/1512 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/09/141 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

27/02/1427 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/08/1330 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

13/03/1313 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/08/1230 August 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN CAUDLE

View Document

06/03/126 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH THOMPSON

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH THOMPSON

View Document

18/02/1118 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DONALD THOMPSON / 30/06/2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 10TH FLOOR 1 MINSTER COURT MINCING LANE LONDON EC3R 7AA

View Document

02/09/102 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL MURDOCH EWING / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FRANK CAUDLE / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DONALD THOMPSON / 29/03/2010

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR PHILIP JAMES GREEN

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR TREVOR JOHN AMBRIDGE

View Document

01/09/091 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 ADOPT ARTICLES 12/08/2009

View Document

16/04/0916 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

23/09/0823 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 SECRETARY APPOINTED NEIL MURDOCH EWING

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY GIUSEPPE PERDONI

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 S366A DISP HOLDING AGM 02/07/07

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 AUDITOR'S RESIGNATION

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/052 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: THIRD FLOOR ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB

View Document

07/09/047 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0419 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/035 December 2003 MEMORANDUM OF ASSOCIATION

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/08/0311 August 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/12/02

View Document

07/06/037 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 NC INC ALREADY ADJUSTED 03/10/02

View Document

14/10/0214 October 2002 S-DIV 03/10/02

View Document

14/10/0214 October 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 COMPANY NAME CHANGED EVER 1882 LIMITED CERTIFICATE ISSUED ON 03/10/02

View Document

29/08/0229 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company