Summit Partners (UK) Advisory Limited LONDON


Summit Partners (UK) Advisory started in year 2001 as Private Limited Company with registration number 04141197. The Summit Partners (UK) Advisory company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 11-12 Hanover Square. Postal code: W1S 1JJ. Since Wed, 9th Apr 2014 Summit Partners (UK) Advisory Limited is no longer carrying the name Summit Partners.

The firm has 2 directors, namely Adam H., Han S.. Of them, Han S. has been with the company the longest, being appointed on 31 March 2017 and Adam H. has been with the company for the least time - from 28 July 2021. As of 17 May 2024, there were 7 ex directors - Robin D., Joseph T. and others listed below. There were no ex secretaries.

Summit Partners (UK) Advisory Limited Address / Contact

Office Address 11-12 Hanover Square
Town London
Post code W1S 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04141197
Date of Incorporation Mon, 15th Jan 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Adam H.

Position: Director

Appointed: 28 July 2021

Han S.

Position: Director

Appointed: 31 March 2017

Robin D.

Position: Director

Appointed: 07 December 2015

Resigned: 28 July 2021

Joseph T.

Position: Director

Appointed: 01 April 2014

Resigned: 29 July 2015

Christian S.

Position: Director

Appointed: 11 October 2013

Resigned: 01 April 2014

Han S.

Position: Director

Appointed: 11 October 2013

Resigned: 01 April 2014

Joseph T.

Position: Director

Appointed: 18 June 2001

Resigned: 11 October 2013

Scott C.

Position: Director

Appointed: 12 June 2001

Resigned: 31 March 2017

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 2001

Resigned: 16 October 2018

Thomas F.

Position: Director

Appointed: 12 June 2001

Resigned: 08 September 2003

Dla Nominees Limited

Position: Nominee Director

Appointed: 15 January 2001

Resigned: 12 June 2001

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 2001

Resigned: 12 June 2001

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 15 January 2001

Resigned: 12 June 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 9 names. As we researched, there is Darren B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Craig F. This PSC has significiant influence or control over the company,. The third one is Martin M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Darren B.

Notified on 4 March 2019
Nature of control: significiant influence or control

Craig F.

Notified on 7 September 2017
Nature of control: significiant influence or control

Martin M.

Notified on 4 March 2019
Nature of control: significiant influence or control

John C.

Notified on 7 September 2017
Nature of control: significiant influence or control

Thomas J.

Notified on 7 September 2017
Nature of control: significiant influence or control

Scott C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Charles F.

Notified on 7 September 2017
Ceased on 4 March 2019
Nature of control: significiant influence or control

Bruce E.

Notified on 6 April 2016
Ceased on 4 March 2019
Nature of control: significiant influence or control

Company previous names

Summit Partners April 9, 2014
Broomco (2459) February 23, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (33 pages)

Company search