UKBizDB.co.uk

AVANTI BROADBAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avanti Broadband Limited. The company was founded 24 years ago and was given the registration number 03958887. The firm's registered office is in LONDON. You can find them at Cobham House, 20 Black Friars Lane, London, . This company's SIC code is 61300 - Satellite telecommunications activities.

Company Information

Name:AVANTI BROADBAND LIMITED
Company Number:03958887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61300 - Satellite telecommunications activities

Office Address & Contact

Registered Address:Cobham House, 20 Black Friars Lane, London, EC4V 6EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Ariel Way, White City, London, United Kingdom, W12 7SL

Secretary12 August 2021Active
1, Ariel Way, White City, London, United Kingdom, W12 7SL

Director26 May 2020Active
1, Ariel Way, White City, London, United Kingdom, W12 7SL

Director26 May 2020Active
1, Ariel Way, White City, London, United Kingdom, W12 7SL

Director20 March 2019Active
Cobham House, 20 Black Friars Lane, London, EC4V 6EB

Secretary12 February 2020Active
4a Cherry Tree Cottage, Commondale, London, SW15 1HP

Secretary29 March 2000Active
The School House, Winchester Road, Ampfield, SO51 9BQ

Secretary29 June 2007Active
Cobham House, 20 Black Friars Lane, London, United Kingdom, EC4V 6EB

Secretary28 September 2018Active
7 Somerset Lodge, Briar Walk Putney, London, SW15 6UE

Secretary11 July 2000Active
Cobham House, 20 Black Friars Lane, London, EC4V 6EB

Secretary30 June 2018Active
Cobham House, 20 Black Friars Lane, London, England, EC4V 6EB

Secretary07 March 2013Active
Aspley Farm, Wilderwick Road, Dormansland, RH19 3NT

Secretary10 September 2002Active
85 South Street, Dorking, RH4 2LA

Corporate Secretary29 March 2000Active
Cobham House, 20 Black Friars Lane, London, EC4V 6EB

Director26 June 2014Active
38 Grantham Avenue, Great Notley, Garden Village, CM77 7FP

Director10 September 2002Active
Cobham House, 20 Black Friars Lane, London, EC4V 6EB

Director29 June 2007Active
Cobham House, 20 Black Friars Lane, London, EC4V 6EB

Director28 September 2018Active
Cobham House, 20 Black Friars Lane, London, England, EC4V 6EB

Director08 October 2010Active
1, Ariel Way, White City, London, United Kingdom, W12 7SL

Director24 October 2022Active
7 Somerset Lodge, Briar Walk Putney, London, SW15 6UE

Director30 August 2000Active
Cobham House, 20 Black Friars Lane, London, EC4V 6EB

Director30 June 2018Active
Cobham House, 20 Black Friars Lane, London, England, EC4V 6EB

Director29 March 2000Active
85 South Street, Dorking, RH4 2LA

Corporate Director29 March 2000Active

People with Significant Control

Avanti Communications Infrastructure Limited
Notified on:09 April 2018
Status:Active
Country of residence:England
Address:Cobham House, 20 Black Friars Lane, London, England, EC4V 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nigel Adrian Dawson Fox
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:English
Address:Cobham House, 20 Black Friars Lane, London, EC4V 6EB
Nature of control:
  • Significant influence or control
Mr David James Bestwick
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Cobham House, 20 Black Friars Lane, London, EC4V 6EB
Nature of control:
  • Significant influence or control
Mr David John Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:Cobham House, 20 Black Friars Lane, London, EC4V 6EB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Officers

Termination director company with name termination date.

Download
2023-07-08Gazette

Gazette filings brought up to date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2023-02-14Accounts

Accounts with accounts type full.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-08-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-04-29Address

Change registered office address company with date old address new address.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-27Address

Change registered office address company with date old address new address.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-13Officers

Appoint person secretary company with name date.

Download
2021-08-13Officers

Termination secretary company with name termination date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.