Background WavePink WaveYellow Wave

SUMMIT PARTNERS (UK) ADVISORY LIMITED (04141197)

SUMMIT PARTNERS (UK) ADVISORY LIMITED (04141197) is an active UK company. incorporated on 15 January 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUMMIT PARTNERS (UK) ADVISORY LIMITED has been registered for 25 years. Current directors include HENNESSEY, Adam, SIKKENS, Han.

Company Number
04141197
Status
active
Type
ltd
Incorporated
15 January 2001
Age
25 years
Address
11-12 Hanover Square, London, W1S 1JJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HENNESSEY, Adam, SIKKENS, Han
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMIT PARTNERS (UK) ADVISORY LIMITED

SUMMIT PARTNERS (UK) ADVISORY LIMITED is an active company incorporated on 15 January 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUMMIT PARTNERS (UK) ADVISORY LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04141197

LTD Company

Age

25 Years

Incorporated 15 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

SUMMIT PARTNERS LIMITED
From: 23 February 2001To: 9 April 2014
BROOMCO (2459) LIMITED
From: 15 January 2001To: 23 February 2001
Contact
Address

11-12 Hanover Square London, W1S 1JJ,

Previous Addresses

Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 6 June 2017To: 8 August 2018
20-22 Bedford Row London WC1R 4JS
From: 15 January 2001To: 6 June 2017
Timeline

25 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Apr 17
Director Joined
Apr 17
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 19
Owner Exit
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jan 26
0
Funding
12
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HENNESSEY, Adam

Active
Hanover Square, LondonW1S 1JJ
Born September 1974
Director
Appointed 28 Jul 2021

SIKKENS, Han

Active
Hanover Square, LondonW1S 1JJ
Born February 1978
Director
Appointed 31 Mar 2017

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 15 Jan 2001
Resigned 12 Jun 2001

JORDAN COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate nominee secretary
Appointed 12 Jun 2001
Resigned 16 Oct 2018

COLLINS, Scott Charles

Resigned
Abbey Road, LondonNW8 9AQ
Born June 1965
Director
Appointed 12 Jun 2001
Resigned 31 Mar 2017

DEVEREUX, Robin Winters

Resigned
Hanover Square, LondonW1S 1JJ
Born March 1959
Director
Appointed 07 Dec 2015
Resigned 28 Jul 2021

FARB, Thomas F

Resigned
1228 Lowell Road, Massachusetts
Born October 1956
Director
Appointed 12 Jun 2001
Resigned 08 Sept 2003

SIKKENS, Han

Resigned
3 Old Burlington Street, LondonW1S 3AE
Born February 1978
Director
Appointed 11 Oct 2013
Resigned 01 Apr 2014

STRAIN, Christian

Resigned
3 Old Burlington Street, LondonW1S 3AE
Born September 1970
Director
Appointed 11 Oct 2013
Resigned 01 Apr 2014

TRUSTEY, Joseph F

Resigned
20-22 Bedford RowWC1R 4JS
Born July 1962
Director
Appointed 01 Apr 2014
Resigned 29 Jul 2015

TRUSTEY, Joseph Francis

Resigned
3 William Fairfield Drive, Wenham
Born July 1962
Director
Appointed 18 Jun 2001
Resigned 11 Oct 2013

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 15 Jan 2001
Resigned 12 Jun 2001

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 15 Jan 2001
Resigned 12 Jun 2001

Persons with significant control

9

6 Active
3 Ceased

Mr Darren Michael Black

Active
Berkeley Street, 18th Floor, Boston02116
Born January 1972

Nature of Control

Significant influence or control
Notified 04 Mar 2019

Mr Martin Joseph Mannion

Active
Berkeley Street, 18th Floor, Boston02116
Born August 1959

Nature of Control

Significant influence or control
Notified 04 Mar 2019

Thomas Hungerford Jennings

Ceased
222 Berkeley Street 18th Floor, Ma 02116united States Of America
Born May 1973

Nature of Control

Significant influence or control
Notified 07 Sept 2017
Ceased 01 Nov 2024

Charles James Fitzgerald

Ceased
222 Berkeley Street 18th Floor, Ma 02116united States Of America
Born May 1967

Nature of Control

Significant influence or control
Notified 07 Sept 2017
Ceased 04 Mar 2019

John Robert Carroll

Active
222 Berkeley Street 18th Floor, Ma 02116united States Of America
Born March 1968

Nature of Control

Significant influence or control
Notified 07 Sept 2017

Craig David Frances

Active
222 Berkeley Street 18th Floor, Ma 02116united States Of America
Born September 1966

Nature of Control

Significant influence or control
Notified 07 Sept 2017

Bruce Roger Evans

Ceased
222 Berkeley Street 18th Floor, Ma 02116united States Of America
Born March 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Mar 2019

Peter Chung

Active
222 Berkeley Street 18th Floor, Ma 02116united States Of America
Born October 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Scott Charles Collins

Active
Hanover Square, LondonW1S 1JJ
Born June 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2022
AAAnnual Accounts
Accounts With Accounts Type Group
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Accounts With Accounts Type Group
31 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
15 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2019
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
21 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 February 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
20 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Certificate Change Of Name Company
9 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 April 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Auditors Resignation Company
19 February 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Auditors Resignation Company
29 January 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
23 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
11 February 2009
288cChange of Particulars
Legacy
11 February 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
15 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Legacy
23 January 2006
288cChange of Particulars
Resolution
9 September 2005
RESOLUTIONSResolutions
Resolution
9 September 2005
RESOLUTIONSResolutions
Resolution
9 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
9 March 2005
363aAnnual Return
Accounts With Accounts Type Full
13 May 2004
AAAnnual Accounts
Legacy
19 February 2004
363aAnnual Return
Legacy
26 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Auditors Resignation Company
31 March 2003
AUDAUD
Auditors Resignation Company
28 March 2003
AUDAUD
Legacy
20 February 2003
363aAnnual Return
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
15 October 2002
244244
Legacy
22 January 2002
363aAnnual Return
Legacy
17 January 2002
288cChange of Particulars
Resolution
8 October 2001
RESOLUTIONSResolutions
Legacy
20 August 2001
88(2)R88(2)R
Legacy
20 August 2001
123Notice of Increase in Nominal Capital
Resolution
13 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Legacy
30 July 2001
288cChange of Particulars
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
88(2)R88(2)R
Legacy
19 June 2001
225Change of Accounting Reference Date
Legacy
19 June 2001
287Change of Registered Office
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 2001
NEWINCIncorporation