This company is commonly known as Avanti Communications Infrastructure Limited. The company was founded 19 years ago and was given the registration number 05316577. 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 70229 - Management consultancy activities other than financial management.
Name | : | AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED |
---|---|---|
Company Number | : | 05316577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2004 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cobham House, 20 Black Friars Lane, London, EC4V 6EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Ariel Way, White City, London, United Kingdom, W12 7SL | Secretary | 12 August 2021 | Active |
1, Ariel Way, White City, London, United Kingdom, W12 7SL | Director | 26 May 2020 | Active |
1, Ariel Way, White City, London, United Kingdom, W12 7SL | Director | 26 May 2020 | Active |
1, Ariel Way, White City, London, United Kingdom, W12 7SL | Director | 24 September 2019 | Active |
Cobham House, 20 Black Friars Lane, London, EC4V 6EB | Secretary | 12 February 2020 | Active |
The School House, Winchester Road, Ampfield, SO51 9BQ | Secretary | 29 June 2007 | Active |
Cobham House, 20 Black Friars Lane, London, EC4V 6EB | Secretary | 28 September 2018 | Active |
51 Coresbrook Way, Knaphill, Woking, GU21 2TR | Secretary | 20 December 2004 | Active |
Cobham House, 20 Black Friars Lane, London, EC4V 6EB | Secretary | 30 June 2018 | Active |
Cobham House, 20 Black Friars Lane, London, England, EC4V 6EB | Secretary | 07 March 2013 | Active |
Aspley Farm, Wilderwick Road, Dormansland, RH19 3NT | Secretary | 16 April 2007 | Active |
11 Church Road, Great Bookham, KT23 3PB | Corporate Secretary | 20 December 2004 | Active |
Cobham House, 20 Black Friars Lane, London, EC4V 6EB | Director | 26 June 2014 | Active |
38 Grantham Avenue, Great Notley, Garden Village, CM77 7FP | Director | 20 December 2004 | Active |
Cobham House, 20 Black Friars Lane, London, EC4V 6EB | Director | 29 June 2007 | Active |
Cobham House, 20 Black Friars Lane, London, EC4V 6EB | Director | 28 September 2018 | Active |
Cobham House, 20 Black Friars Lane, London, England, EC4V 6EB | Director | 07 October 2010 | Active |
51 Coresbrook Way, Knaphill, Woking, GU21 2TR | Director | 20 December 2004 | Active |
Cobham House, 20 Black Friars Lane, London, EC4V 6EB | Director | 30 June 2018 | Active |
Cobham House, 20 Black Friars Lane, London, EC4V 6EB | Director | 20 December 2004 | Active |
11 Church Road, Great Bookham, KT23 3PB | Corporate Director | 20 December 2004 | Active |
Plate Bidco 4 Limited | ||
Notified on | : | 13 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 1, 3rd Floor, 11-12, St. James's Square, London, United Kingdom, SW1Y 4LB |
Nature of control | : |
|
Avanti Communications Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Black Friars Lane, London, England, EC4V 6EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type full. | Download |
2022-08-04 | Accounts | Accounts with accounts type full. | Download |
2022-08-04 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Capital | Capital allotment shares. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-29 | Address | Change registered office address company with date old address new address. | Download |
2022-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-27 | Address | Change registered office address company with date old address new address. | Download |
2022-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Officers | Appoint person secretary company with name date. | Download |
2021-08-12 | Officers | Termination secretary company with name termination date. | Download |
2021-04-23 | Resolution | Resolution. | Download |
2021-04-09 | Capital | Capital allotment shares. | Download |
2021-04-09 | Capital | Capital allotment shares. | Download |
2021-02-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-17 | Capital | Capital allotment shares. | Download |
2020-06-15 | Miscellaneous | Legacy. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.