ADVENT INTERNATIONAL LTD

10 officers / 17 resignations

CHAVANNE, Nicolas Olivier

Correspondence address
160 Victoria Street, London, England, SW1E 5LB
Role ACTIVE
director
Date of birth
August 1976
Appointed on
1 January 2025
Nationality
British,French
Occupation
Managing Director

Average house price in the postcode SW1E 5LB £235,000

BARR, Johanna Katharina

Correspondence address
160 Victoria Street, London, England, SW1E 5LB
Role ACTIVE
director
Date of birth
April 1980
Appointed on
1 January 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1E 5LB £235,000

MALANI, Shonnel

Correspondence address
160 Victoria Street, London, England, SW1E 5LB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
24 April 2023
Resigned on
31 December 2024
Nationality
British
Occupation
Managing Partner

Average house price in the postcode SW1E 5LB £235,000

GENTILE, Susan Anne

Correspondence address
160 Victoria Street, London, England, SW1E 5LB
Role ACTIVE
director
Date of birth
February 1967
Appointed on
1 December 2022
Nationality
American
Occupation
Managing Director

Average house price in the postcode SW1E 5LB £235,000

ALLEN, Thomas Alexander

Correspondence address
160 Victoria Street, London, England, SW1E 5LB
Role ACTIVE
director
Date of birth
November 1977
Appointed on
23 February 2017
Resigned on
31 December 2024
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1E 5LB £235,000

PADUCH, Jeffrey David

Correspondence address
160 Victoria Street, London, England, SW1E 5LB
Role ACTIVE
director
Date of birth
December 1978
Appointed on
23 February 2017
Resigned on
2 March 2023
Nationality
British,American
Occupation
Managing Director

Average house price in the postcode SW1E 5LB £235,000

SIVOLELLA, Eileen

Correspondence address
160 Victoria Street, London, England, SW1E 5LB
Role ACTIVE
director
Date of birth
August 1964
Appointed on
31 July 2012
Resigned on
1 December 2022
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode SW1E 5LB £235,000

NUCCIO, Justin Alexander

Correspondence address
160 Victoria Street, London, England, SW1E 5LB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
26 June 2012
Nationality
British
Occupation
European Operations And Finance Director

Average house price in the postcode SW1E 5LB £235,000

KANE, Richard

Correspondence address
160 Victoria Street, London, England, SW1E 5LB
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 January 2012
Resigned on
31 December 2022
Nationality
American
Occupation
Managing Director & Sr. Vp Of Operations And Busin

Average house price in the postcode SW1E 5LB £235,000

POWELL, SIMON MARK

Correspondence address
160 VICTORIA STREET, LONDON, ENGLAND, SW1E 5LB
Role ACTIVE
Secretary
Appointed on
19 December 2009
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW1E 5LB £235,000


BROCKLEBANK, JAMES GERALD ARTHUR

Correspondence address
160 VICTORIA STREET, LONDON, ENGLAND, SW1E 5LB
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
1 March 2013
Resigned on
7 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1E 5LB £235,000

ADVENT INTERNATIONAL PUBLIC LIMITED COMPANY

Correspondence address
111 BUCKINGHAM PALACE ROAD, LONDON, UNITED KINGDOM, SW1W 0SR
Role RESIGNED
Secretary
Appointed on
19 December 2009
Resigned on
19 December 2009
Nationality
NATIONALITY UNKNOWN

WAKEMAN, FREDERIC

Correspondence address
105 HURLINGHAM ROAD, LONDON, SW6 3NL
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
1 January 2009
Resigned on
31 December 2013
Nationality
AMERICAN
Occupation
FINANCIER

Average house price in the postcode SW6 3NL £4,740,000

BATTCOCK, Humphrey William

Correspondence address
1 Linton Road, Oxford, Oxfordshire, OX2 6UG
Role RESIGNED
director
Date of birth
September 1955
Appointed on
1 September 2006
Resigned on
30 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode OX2 6UG £4,219,000

MITCHELL, DESMOND GERRARD

Correspondence address
32 RUE PHILIPPE II, LUXEMBOURG, L2340, LUXEMBOURG
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
3 May 2005
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HENNESSY, JANET LOUISE

Correspondence address
129 LINCOLN STREET, MELROSE, MA 02176, UNITED STATES OF AMERICA
Role RESIGNED
Secretary
Appointed on
15 May 2001
Resigned on
18 December 2009
Nationality
UNITED STATES

JAMES, JOANNA MARGARET

Correspondence address
FLAGPOLE HOUSE, HIGH STREET, BRAY, MAIDENHEAD, BERKSHIRE, SL6 2AA
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 May 2001
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 2AA £1,739,000

SCHMIDT II, WILLIAM CHARLES

Correspondence address
DEEPDENE ROAD, 19 DEEPDENE WOOD, DORKING, SURREY, RH5 4BG
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
15 May 2001
Resigned on
31 December 2012
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 4BG £1,988,000

SINGER, JOHN BRIAN HAROLD CHRISTOPHER ANTHONY

Correspondence address
1 HILLSLEIGH ROAD, LONDON, W8 7LE
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
15 May 2001
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7LE £7,420,000

TADLER, STEVEN

Correspondence address
3 BROOKWOOD ROAD, PO BOX 139, MANCHESTER, MA 01944, USA
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
25 August 1998
Resigned on
30 April 2008
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

PRELZ OLTRAMONTI, MASSIMO GIOVANNI

Correspondence address
58 KENSINGTON PARK ROAD, LONDON, W11 3BJ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 January 1995
Resigned on
12 April 1999
Nationality
ITALIAN
Occupation
VENTURE CAPITAL

Average house price in the postcode W11 3BJ £6,230,000

WALKER, JOHN

Correspondence address
FAIRLAWN CHRISTCHURCH ROAD, WENTWORTH, SURREY, GU25 4PJ
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
19 September 1994
Resigned on
20 January 2006
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode GU25 4PJ £2,528,000

LAUER, THOMAS HENRY

Correspondence address
18 ORDWAY ROAD, WELLESLEY HILLS, MA 02181, USA, FOREIGN
Role RESIGNED
Secretary
Appointed on
31 December 1991
Resigned on
15 May 2001
Nationality
BRITISH

ARMSTRONG, THOMAS ROBERT

Correspondence address
21 CHANDLER CIRCLE, WESTON, MA 02193, USA, FOREIGN
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
31 December 1991
Resigned on
24 August 1998
Nationality
US
Occupation
VENTURE CAPITAL

BROOKE, PETER ALBERT

Correspondence address
8 BARRETTS MILL ROAD, CONCORD, MA 01742, USA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1929
Appointed on
31 December 1991
Resigned on
27 January 1995
Nationality
US
Occupation
VENTURE CAPITAL

BROWN, DOUGLAS RICHARD

Correspondence address
MOUNTLEIGH 16 THE BARTON, COBHAM, SURREY, KT11 2NJ
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
31 December 1991
Resigned on
24 August 1998
Nationality
AMERICAN
Occupation
VENTURE CAPITAL

Average house price in the postcode KT11 2NJ £2,966,000

HOFFMAN, MARK

Correspondence address
21 CAMPDEN HILL SQUARE, LONDON, W8 7JY
Role RESIGNED
Director
Date of birth
December 1938
Appointed on
31 December 1991
Resigned on
24 August 1998
Nationality
AMERICAN
Occupation
INVESTMENT ADVISER

Average house price in the postcode W8 7JY £8,396,000


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