Company NameSummit Partners (UK) Advisory Limited
DirectorsHan Sikkens and Adam Hennessey
Company StatusActive
Company Number04141197
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Previous NamesBroomco (2459) Limited and Summit Partners Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Han Sikkens
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityDutch
StatusCurrent
Appointed31 March 2017(16 years, 2 months after company formation)
Appointment Duration7 years
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameAdam Hennessey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed28 July 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameThomas F Farb
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2001(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 2003)
RoleGeneral Partner
Correspondence Address1228 Lowell Road
Concord
Massachusetts
01742
United States
Director NameMr Scott Charles Collins
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican,British
StatusResigned
Appointed12 June 2001(4 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 31 March 2017)
RoleGeneral Partner
Country of ResidenceEngland
Correspondence Address9 Abbey Road
Flat 11
London
NW8 9AQ
Director NameJoseph Francis Trustey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2001(5 months after company formation)
Appointment Duration12 years, 3 months (resigned 11 October 2013)
RoleManaging Partner
Correspondence Address3 William Fairfield Drive
Wenham
Ma 01984
United States
Director NameMr Han Sikkens
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed11 October 2013(12 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensberry House 3rd Floor 3 Old Burlington Stree
London
W1S 3AE
Director NameChristian Strain
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2013(12 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensberry House 3rd Floor 3 Old Burlington Stree
London
W1S 3AE
Director NameJoseph F Trustey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameRobin Winters Devereux
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2015(14 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2001(4 months, 3 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 16 October 2018)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websitesummitpartners.com
Telephone020 76597500
Telephone regionLondon

Location

Registered Address11-12 Hanover Square
London
W1S 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5k at £1Summit Uk Advisory Llc
99.00%
Ordinary
50 at £1Summit Master Company Llc
1.00%
Ordinary

Financials

Year2014
Turnover£12,205,588
Net Worth£1,302,247
Cash£1,218,190
Current Liabilities£2,838,133

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

13 May 2009Delivered on: 23 May 2009
Persons entitled: Berkeley Square Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance, see image for full details.
Outstanding

Filing History

20 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
13 September 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
21 March 2019Cessation of Charles James Fitzgerald as a person with significant control on 4 March 2019 (1 page)
21 March 2019Cessation of Bruce Roger Evans as a person with significant control on 4 March 2019 (1 page)
21 March 2019Notification of Darren Michael Black as a person with significant control on 4 March 2019 (2 pages)
21 March 2019Notification of Martin Joseph Mannion as a person with significant control on 4 March 2019 (2 pages)
21 February 2019Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
21 February 2019Register inspection address has been changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
21 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
21 February 2019Change of details for Scott Charles Collins as a person with significant control on 1 January 2018 (2 pages)
20 February 2019Change of details for Peter Chung as a person with significant control on 15 June 2018 (2 pages)
20 February 2019Director's details changed for Robin Winters Devereux on 1 January 2018 (2 pages)
23 October 2018Termination of appointment of Jordan Company Secretaries Limited as a secretary on 16 October 2018 (1 page)
25 September 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
8 August 2018Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 11-12 Hanover Square London W1S 1JJ on 8 August 2018 (2 pages)
13 March 2018Withdrawal of a person with significant control statement on 13 March 2018 (3 pages)
13 March 2018Notification of Scott Charles Collins as a person with significant control on 6 April 2016 (4 pages)
13 March 2018Notification of Craig David Frances as a person with significant control on 7 September 2017 (4 pages)
13 March 2018Notification of John Robert Carroll as a person with significant control on 7 September 2017 (4 pages)
13 March 2018Notification of Peter Chung as a person with significant control on 6 April 2016 (4 pages)
13 March 2018Notification of Bruce Roger Evans as a person with significant control on 6 April 2016 (4 pages)
13 March 2018Notification of Thomas Hungerford Jennings as a person with significant control on 7 September 2017 (4 pages)
13 March 2018Notification of Charles James Fitzgerald as a person with significant control on 7 September 2017 (4 pages)
18 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
7 July 2017Director's details changed for Mr Han Sikkens on 7 July 2017 (2 pages)
7 July 2017Director's details changed for Mr Han Sikkens on 7 July 2017 (2 pages)
6 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 6 June 2017 (1 page)
25 April 2017Appointment of Han Sikkens as a director on 31 March 2017 (3 pages)
25 April 2017Termination of appointment of Scott Charles Collins as a director on 31 March 2017 (2 pages)
25 April 2017Termination of appointment of Scott Charles Collins as a director on 31 March 2017 (2 pages)
25 April 2017Appointment of Han Sikkens as a director on 31 March 2017 (3 pages)
22 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
10 May 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
10 May 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000
(5 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000
(5 pages)
14 January 2016Appointment of Robin Winters Devereux as a director on 7 December 2015 (3 pages)
14 January 2016Appointment of Robin Winters Devereux as a director on 7 December 2015 (3 pages)
16 December 2015Termination of appointment of Joseph F Trustey as a director on 29 July 2015 (3 pages)
16 December 2015Termination of appointment of Joseph F Trustey as a director on 29 July 2015 (3 pages)
11 May 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
11 May 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
22 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5,000
(5 pages)
22 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5,000
(5 pages)
14 August 2014Full accounts made up to 31 December 2013 (20 pages)
14 August 2014Full accounts made up to 31 December 2013 (20 pages)
9 April 2014Change of name notice (2 pages)
9 April 2014Termination of appointment of Christian Strain as a director (2 pages)
9 April 2014Termination of appointment of Han Sikkens as a director (2 pages)
9 April 2014Termination of appointment of Christian Strain as a director (2 pages)
9 April 2014Appointment of Joseph Trustey as a director (4 pages)
9 April 2014Appointment of Joseph Trustey as a director (4 pages)
9 April 2014Company name changed summit partners LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
9 April 2014Company name changed summit partners LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
9 April 2014Termination of appointment of Han Sikkens as a director (2 pages)
9 April 2014Change of name notice (2 pages)
19 February 2014Auditor's resignation (1 page)
19 February 2014Auditor's resignation (1 page)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,000
(6 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,000
(6 pages)
4 November 2013Termination of appointment of Joseph Trustey as a director (2 pages)
4 November 2013Appointment of Christian Strain as a director (3 pages)
4 November 2013Appointment of Han Sikkens as a director (3 pages)
4 November 2013Appointment of Han Sikkens as a director (3 pages)
4 November 2013Termination of appointment of Joseph Trustey as a director (2 pages)
4 November 2013Appointment of Christian Strain as a director (3 pages)
12 September 2013Full accounts made up to 31 December 2012 (19 pages)
12 September 2013Full accounts made up to 31 December 2012 (19 pages)
29 January 2013Auditor's resignation (1 page)
29 January 2013Auditor's resignation (1 page)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
4 April 2012Full accounts made up to 31 December 2011 (21 pages)
4 April 2012Full accounts made up to 31 December 2011 (21 pages)
1 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
1 March 2012Director's details changed for Scott Charles Collins on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Scott Charles Collins on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Scott Charles Collins on 1 March 2012 (2 pages)
1 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
13 May 2011Full accounts made up to 31 December 2010 (21 pages)
13 May 2011Full accounts made up to 31 December 2010 (21 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
22 June 2010Full accounts made up to 31 December 2009 (21 pages)
22 June 2010Full accounts made up to 31 December 2009 (21 pages)
15 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Scott Charles Collins on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Scott Charles Collins on 18 December 2009 (2 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2009Full accounts made up to 31 December 2008 (20 pages)
27 April 2009Full accounts made up to 31 December 2008 (20 pages)
11 February 2009Return made up to 15/01/09; full list of members (4 pages)
11 February 2009Director's change of particulars / scott collins / 10/02/2009 (1 page)
11 February 2009Director's change of particulars / scott collins / 10/02/2009 (1 page)
11 February 2009Return made up to 15/01/09; full list of members (4 pages)
10 February 2009Director's change of particulars / joseph trustey / 10/02/2009 (1 page)
10 February 2009Director's change of particulars / joseph trustey / 10/02/2009 (1 page)
30 April 2008Full accounts made up to 31 December 2007 (19 pages)
30 April 2008Full accounts made up to 31 December 2007 (19 pages)
16 January 2008Return made up to 15/01/08; full list of members (2 pages)
16 January 2008Return made up to 15/01/08; full list of members (2 pages)
11 May 2007Full accounts made up to 31 December 2006 (20 pages)
11 May 2007Full accounts made up to 31 December 2006 (20 pages)
17 January 2007Return made up to 15/01/07; full list of members (2 pages)
17 January 2007Return made up to 15/01/07; full list of members (2 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
3 May 2006Full accounts made up to 31 December 2005 (18 pages)
3 May 2006Full accounts made up to 31 December 2005 (18 pages)
31 January 2006Return made up to 15/01/06; full list of members (2 pages)
31 January 2006Return made up to 15/01/06; full list of members (2 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
9 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2005Full accounts made up to 31 December 2004 (18 pages)
14 June 2005Full accounts made up to 31 December 2004 (18 pages)
9 March 2005Return made up to 15/01/05; full list of members (5 pages)
9 March 2005Return made up to 15/01/05; full list of members (5 pages)
13 May 2004Full accounts made up to 31 December 2003 (17 pages)
13 May 2004Full accounts made up to 31 December 2003 (17 pages)
19 February 2004Return made up to 15/01/04; full list of members (5 pages)
19 February 2004Return made up to 15/01/04; full list of members (5 pages)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
6 October 2003Full accounts made up to 31 December 2002 (17 pages)
6 October 2003Full accounts made up to 31 December 2002 (17 pages)
31 March 2003Auditor's resignation (1 page)
31 March 2003Auditor's resignation (1 page)
28 March 2003Auditor's resignation (1 page)
28 March 2003Auditor's resignation (1 page)
20 February 2003Return made up to 15/01/03; full list of members (6 pages)
20 February 2003Return made up to 15/01/03; full list of members (6 pages)
24 January 2003Full accounts made up to 31 December 2001 (19 pages)
24 January 2003Full accounts made up to 31 December 2001 (19 pages)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 January 2002Return made up to 15/01/02; full list of members (7 pages)
22 January 2002Return made up to 15/01/02; full list of members (7 pages)
17 January 2002Director's particulars changed (1 page)
17 January 2002Director's particulars changed (1 page)
8 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 August 2001Nc inc already adjusted 03/08/01 (2 pages)
20 August 2001Ad 06/08/01--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
20 August 2001Ad 06/08/01--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
20 August 2001Nc inc already adjusted 03/08/01 (2 pages)
13 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 July 2001Secretary's particulars changed (1 page)
30 July 2001Secretary's particulars changed (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
17 July 2001Secretary resigned;director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Secretary resigned;director resigned (1 page)
17 July 2001Director resigned (1 page)
29 June 2001Ad 12/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 2001Ad 12/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
19 June 2001New secretary appointed (2 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Registered office changed on 19/06/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
19 June 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
19 June 2001Registered office changed on 19/06/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
23 February 2001Company name changed broomco (2459) LIMITED\certificate issued on 23/02/01 (2 pages)
23 February 2001Company name changed broomco (2459) LIMITED\certificate issued on 23/02/01 (2 pages)
15 January 2001Incorporation (17 pages)
15 January 2001Incorporation (17 pages)