ADVENT INTERNATIONAL LTD

Company Documents

DateDescription
13/01/2513 January 2025 Appointment of Mrs Johanna Katharina Barr as a director on 2025-01-01

View Document

13/01/2513 January 2025 Appointment of Nicolas Olivier Chavanne as a director on 2025-01-01

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

12/01/2512 January 2025 Termination of appointment of Shonnel Malani as a director on 2024-12-31

View Document

12/01/2512 January 2025 Termination of appointment of Thomas Alexander Allen as a director on 2024-12-31

View Document

06/08/246 August 2024 Full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

01/08/231 August 2023 Full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Termination of appointment of Richard Kane as a director on 2022-12-31

View Document

31/07/2331 July 2023 Termination of appointment of Jeffrey David Paduch as a director on 2023-03-02

View Document

05/07/235 July 2023 Change of details for Advent International Corporation as a person with significant control on 2023-07-01

View Document

05/05/235 May 2023 Appointment of Mr Shonnel Malani as a director on 2023-04-24

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

20/12/2220 December 2022 Termination of appointment of Eileen Sivolella as a director on 2022-12-01

View Document

20/12/2220 December 2022 Appointment of Ms Susan Anne Gentile as a director on 2022-12-01

View Document

04/02/224 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

29/07/2129 July 2021 Full accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BROCKLEBANK

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

02/12/192 December 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-11-15

View Document

02/12/192 December 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

02/12/192 December 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/12/192 December 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GERALD ARTHUR BROCKLEBANK / 01/07/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY DAVID PADUCH / 10/07/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KANE / 10/07/2019

View Document

23/05/1923 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY DAVID PADUCH / 23/02/2017

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ALEXANDER NUCCIO / 01/01/2017

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR THOMAS ALEXANDER ALLEN

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR JEFFERY DAVID PADUCH

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 111 BUCKINGHAM PALACE ROAD LONDON SW1W 0SR

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/01/1621 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNA JAMES

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERIC WAKEMAN

View Document

07/02/147 February 2014 AUD RES SEC 519

View Document

04/02/144 February 2014 SECTION 519

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR JAMES GERALD ARTHUR BROCKLEBANK

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCHMIDT II

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCHMIDT II

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MS EILEEN SIVOLELLA

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR JUSTIN NUCCIO

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY ADVENT INTERNATIONAL PUBLIC LIMITED COMPANY

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR RICHARD KANE

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SINGER

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR DESMOND MITCHELL

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 SECRETARY APPOINTED MR SIMON MARK POWELL

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 CORPORATE SECRETARY APPOINTED ADVENT INTERNATIONAL PUBLIC LIMITED COMPANY

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND GERRARD MITCHELL / 01/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN HAROLD CHRISTOPHER ANTHONY SINGER / 01/10/2009

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA MARGARET JAMES / 01/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC WAKEMAN / 01/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES SCHMIDT II / 01/10/2009

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, SECRETARY JANET HENNESSY

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 DIRECTOR APPOINTED FREDERIC WAKEMAN

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR HUMPHREY BATTCOCK

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN TADLER

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 123 BUCKINGHAM PALACE ROAD LONDON SW1W 9SL

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/039 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/973 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 REGISTERED OFFICE CHANGED ON 22/06/95 FROM: 39 VICTORIA STREET LONDON SW1H 0ED

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

21/05/9121 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 DIRECTOR RESIGNED

View Document

18/09/9018 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/07/904 July 1990 REGISTERED OFFICE CHANGED ON 04/07/90 FROM: 25 BUCKINGHAM GATE LONDON SW1E 6LD

View Document

22/05/9022 May 1990 ALTER MEM AND ARTS 09/05/90

View Document

22/05/9022 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/9014 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9010 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9010 May 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 NEW DIRECTOR APPOINTED

View Document

21/07/8921 July 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

21/07/8921 July 1989 APPLICATION COMMENCE BUSINESS

View Document

17/07/8917 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/07/8917 July 1989 NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 DIRECTOR RESIGNED

View Document

17/07/8917 July 1989 REGISTERED OFFICE CHANGED ON 17/07/89 FROM: BROADGATE HOUSE 7 ELDON STREET LONDON EC2M 7HD

View Document

12/07/8912 July 1989 COMPANY NAME CHANGED OFFERNEW PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 13/07/89

View Document

30/06/8930 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/8926 June 1989 REGISTERED OFFICE CHANGED ON 26/06/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/8926 June 1989 ALTER MEM AND ARTS 190689

View Document

01/02/891 February 1989 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