Advent Underwriting Limited LONDON


Founded in 1975, Advent Underwriting, classified under reg no. 01227004 is an active company. Currently registered at 2nd Floor EC3R 7BB, London the company has been in the business for fourty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Thu, 28th Nov 2002 Advent Underwriting Limited is no longer carrying the name B.f. Caudle Agencies.

At present there are 2 directors in the the firm, namely Andrew C. and Luke T.. In addition one secretary - Nicholas J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Advent Underwriting Limited Address / Contact

Office Address 2nd Floor
Office Address2 2 Minster Court
Town London
Post code EC3R 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01227004
Date of Incorporation Fri, 19th Sep 1975
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 49 years old
Account next due date Sat, 30th Sep 2023 (228 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Andrew C.

Position: Director

Appointed: 12 March 2021

Luke T.

Position: Director

Appointed: 12 March 2021

Nicholas J.

Position: Secretary

Appointed: 11 December 2020

John H.

Position: Director

Resigned: 31 October 2001

Simon L.

Position: Director

Appointed: 13 May 2015

Resigned: 28 February 2019

Nigel S.

Position: Director

Appointed: 04 July 2014

Resigned: 28 February 2019

William B.

Position: Director

Appointed: 20 September 2013

Resigned: 31 December 2018

Jean C.

Position: Director

Appointed: 25 July 2013

Resigned: 28 February 2019

Nigel F.

Position: Director

Appointed: 01 November 2012

Resigned: 31 December 2018

James M.

Position: Director

Appointed: 01 January 2012

Resigned: 30 September 2013

Hugh B.

Position: Director

Appointed: 25 June 2010

Resigned: 28 February 2019

Trevor A.

Position: Director

Appointed: 20 October 2009

Resigned: 23 August 2021

Neil E.

Position: Secretary

Appointed: 01 September 2008

Resigned: 11 December 2020

Ian H.

Position: Director

Appointed: 01 August 2008

Resigned: 31 March 2021

Duncan L.

Position: Director

Appointed: 22 July 2008

Resigned: 31 December 2013

Darren S.

Position: Director

Appointed: 22 July 2008

Resigned: 28 March 2013

Richard F.

Position: Director

Appointed: 19 November 2007

Resigned: 23 October 2013

Giuseppe P.

Position: Secretary

Appointed: 01 January 2007

Resigned: 17 July 2008

Philip G.

Position: Director

Appointed: 04 October 2006

Resigned: 19 January 2016

Brian R.

Position: Director

Appointed: 28 April 2003

Resigned: 25 May 2010

Zoe B.

Position: Secretary

Appointed: 20 December 2002

Resigned: 31 December 2006

Giuseppe P.

Position: Secretary

Appointed: 22 October 2001

Resigned: 20 December 2002

Paul U.

Position: Director

Appointed: 13 September 2001

Resigned: 30 September 2003

John T.

Position: Director

Appointed: 16 August 2001

Resigned: 23 October 2013

Kenneth D.

Position: Director

Appointed: 15 August 2001

Resigned: 30 September 2002

Giuseppe P.

Position: Director

Appointed: 09 August 2001

Resigned: 17 July 2008

Clifford M.

Position: Director

Appointed: 09 August 2001

Resigned: 31 May 2006

Julia B.

Position: Secretary

Appointed: 09 August 2001

Resigned: 21 October 2001

Lloyd T.

Position: Director

Appointed: 27 September 1999

Resigned: 04 April 2008

Raymond S.

Position: Director

Appointed: 07 April 1999

Resigned: 02 May 2006

Peter C.

Position: Director

Appointed: 07 April 1999

Resigned: 22 October 2014

Giuseppe P.

Position: Secretary

Appointed: 11 November 1996

Resigned: 09 August 2001

John H.

Position: Secretary

Appointed: 23 September 1994

Resigned: 11 November 1996

Keith T.

Position: Director

Appointed: 01 July 1994

Resigned: 31 August 2011

John P.

Position: Director

Appointed: 07 June 1994

Resigned: 30 September 1996

John H.

Position: Secretary

Appointed: 22 October 1993

Resigned: 09 March 1994

Neil S.

Position: Director

Appointed: 18 May 1993

Resigned: 20 July 2001

Harold D.

Position: Director

Appointed: 21 December 1991

Resigned: 18 December 2000

Maurice L.

Position: Director

Appointed: 21 December 1991

Resigned: 21 January 2001

David H.

Position: Secretary

Appointed: 21 December 1991

Resigned: 22 October 1993

John H.

Position: Director

Appointed: 21 December 1991

Resigned: 11 November 1996

Richard P.

Position: Director

Appointed: 21 December 1991

Resigned: 14 October 1992

Brian C.

Position: Director

Appointed: 21 December 1991

Resigned: 13 December 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Advent Capital (Holdings) Ltd from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Advent Capital (Holdings) Ltd

No2 Minster Court Minster Court, London, EC3R 7BB, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03033609
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

B.f. Caudle Agencies November 28, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, November 2023
Free Download (10 pages)

Company search

Advertisements