ADVENT INSURANCE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

01/04/251 April 2025 Memorandum and Articles of Association

View Document

01/04/251 April 2025 Change of share class name or designation

View Document

01/04/251 April 2025 Resolutions

View Document

01/04/251 April 2025 Particulars of variation of rights attached to shares

View Document

17/03/2517 March 2025 Statement of capital on 2025-03-17

View Document

17/03/2517 March 2025

View Document

17/03/2517 March 2025

View Document

17/03/2517 March 2025 Resolutions

View Document

08/11/248 November 2024 Appointment of Mr Thomas Hardman Mcarthur as a director on 2024-10-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Change of details for Mr Paul Joseph Bermingham as a person with significant control on 2024-02-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

13/05/2313 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Appointment of Mr Phillip Keith Scarrett as a director on 2022-12-08

View Document

14/12/2214 December 2022 Termination of appointment of David Robert Wilson as a director on 2022-12-08

View Document

06/04/226 April 2022 Termination of appointment of James Smith as a director on 2022-03-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/03/2126 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAN AMEYDE UK HOLDING LIMITED

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL JOSEPH BERMINGHAM / 10/12/2020

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL ARGENT

View Document

06/01/216 January 2021 ADOPT ARTICLES 10/12/2020

View Document

06/01/216 January 2021 ARTICLES OF ASSOCIATION

View Document

06/01/216 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/216 January 2021 VARYING SHARE RIGHTS AND NAMES

View Document

06/01/216 January 2021 21/12/20 STATEMENT OF CAPITAL GBP 767171.20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 3 LOMBARD STREET LONDON EC3V 9AA ENGLAND

View Document

27/05/2027 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094319930001

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY PETER MILCHEM / 04/12/2019

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR JAMES SMITH

View Document

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY MCARTHUR

View Document

17/04/1917 April 2019 CESSATION OF JEREMY HARDMAN MCARTHUR AS A PSC

View Document

21/03/1921 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

20/03/1920 March 2019 SAIL ADDRESS CREATED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY PAUL MILCHEM / 19/02/2018

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR BARRY PAUL MILCHEM

View Document

17/11/1717 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1713 November 2017 16/10/17 STATEMENT OF CAPITAL GBP 4000

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR DAVID ROBERT WILSON

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR PIET MIDDELKOOP

View Document

20/10/1720 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1716 October 2017 25/09/17 STATEMENT OF CAPITAL GBP 3965

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS ARGENT / 31/10/2016

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HILL

View Document

13/04/1713 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 3 6TH FLOOR 3 LOMBARD STREET LONDON EC3V 9AA ENGLAND

View Document

19/09/1619 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 75-77 CORNHILL LONDON EC3V 3QQ ENGLAND

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR JEREMY HARDMAN MCARTHUR

View Document

29/02/1629 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 03/09/15 STATEMENT OF CAPITAL GBP 3800

View Document

28/10/1528 October 2015 22/09/15 STATEMENT OF CAPITAL GBP 3600

View Document

03/09/153 September 2015 ADOPT ARTICLES 19/08/2015

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR PAUL ARGENT

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR DAVID STARFORTH HILL

View Document

02/09/152 September 2015 19/08/15 STATEMENT OF CAPITAL GBP 3400

View Document

07/07/157 July 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 191 JEAVONS LANE GREAT CAMBOURNE CAMBRIDGE CB23 5FA UNITED KINGDOM

View Document

02/04/152 April 2015 ALTER ARTICLES 17/03/2015

View Document

28/03/1528 March 2015 COMPANY NAME CHANGED ADVENT INTEGRATED MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/03/15

View Document

28/03/1528 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1528 March 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

10/02/1510 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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