UKBizDB.co.uk

AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

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

Director24 September 2019Active
Cobham House, 20 Black Friars Lane, London, EC4V 6EB

Secretary12 February 2020Active
The School House, Winchester Road, Ampfield, SO51 9BQ

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

Secretary28 September 2018Active
51 Coresbrook Way, Knaphill, Woking, GU21 2TR

Secretary20 December 2004Active
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

Secretary16 April 2007Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Secretary20 December 2004Active
Cobham House, 20 Black Friars Lane, London, EC4V 6EB

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

Director20 December 2004Active
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

Director07 October 2010Active
51 Coresbrook Way, Knaphill, Woking, GU21 2TR

Director20 December 2004Active
Cobham House, 20 Black Friars Lane, London, EC4V 6EB

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

Director20 December 2004Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Director20 December 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-06-27Capital

Capital allotment shares.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

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
2022-03-02Mortgage

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
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Officers

Appoint person secretary company with name date.

Download
2021-08-12Officers

Termination secretary company with name termination date.

Download
2021-04-23Resolution

Resolution.

Download
2021-04-09Capital

Capital allotment shares.

Download
2021-04-09Capital

Capital allotment shares.

Download
2021-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-17Capital

Capital allotment shares.

Download
2020-06-15Miscellaneous

Legacy.

Download
2020-06-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.