UKBizDB.co.uk

AVANTI COMMUNICATIONS LIMITED

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

This company is commonly known as Avanti Communications Limited. The company was founded 28 years ago and was given the registration number 03101607. 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 COMMUNICATIONS LIMITED
Company Number:03101607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1995
End of financial year:31 December 2018
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
C/O Fti Consulting 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

Secretary12 August 2021Active
C/O Fti Consulting 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

Director26 May 2020Active
C/O Fti Consulting 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

Director26 May 2020Active
C/O Fti Consulting 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

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

Secretary12 February 2020Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary13 September 1995Active
The School House, Winchester Road, Ampfield, SO51 9BQ

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

Secretary28 September 2018Active
79 Kenton Avenue, Sunbury On Thames, TW16 5AT

Secretary13 September 1995Active
51 Coresbrook Way, Knaphill, Woking, GU21 2TR

Secretary01 November 2003Active
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
Aspley Farm, Wilderwick Road, Dormansland, RH19 3NT

Secretary24 April 2002Active
10 Tythe Close, Flitwick, Bedford, MK45 1LE

Director13 September 1995Active
Cobham House, 20 Black Friars Lane, London, England, EC4V 6EB

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

Director13 September 1995Active
8 Moore Street, London, SW3 2QN

Director19 May 2003Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director13 September 1995Active
Torrington 10 Fairmile Lane, Cobham, KT11 2DJ

Director24 April 2002Active
The School House, Winchester Road, Ampfield, SO51 9BQ

Director29 June 2007Active
Rocklands Farm, Rocklands Farm, Goodrich, HR9 6JN

Director01 March 2004Active
4 Beechwood Park, Chorleywood, Rickmansworth, WD3 5TH

Director20 March 1998Active
Cobham House, 20 Black Friars Lane, London, EC4V 6EB

Director28 September 2018Active
79 Kenton Avenue, Sunbury On Thames, TW16 5AT

Director13 September 1995Active
Cobham House, 20 Black Friars Lane, London, England, EC4V 6EB

Director08 October 2010Active
18 Mildred Avenue, Borehamwood, WD6 1ET

Director30 June 1997Active
51 Coresbrook Way, Knaphill, Woking, GU21 2TR

Director27 April 2004Active
Cobham House, 20 Black Friars Lane, London, EC4V 6EB

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

Director24 April 2002Active

People with Significant Control

Avanti Communications Group Plc
Notified on:13 April 2022
Status:Active
Country of residence:England
Address:200, Aldersgate, London, England, EC1A 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Avanti Communications Infrastructure Limited
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
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Insolvency

Liquidation in administration progress report.

Download
2023-05-16Insolvency

Liquidation in administration progress report.

Download
2023-03-03Insolvency

Liquidation in administration extension of period.

Download
2023-02-17Insolvency

Liquidation in administration appointment of administrator.

Download
2022-11-09Insolvency

Liquidation in administration progress report.

Download
2022-06-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-05-20Insolvency

Liquidation in administration statement of affairs with form attached.

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
2022-05-09Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-04-21Address

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

Download
2022-04-19Insolvency

Liquidation in administration proposals.

Download
2022-04-19Insolvency

Liquidation in administration appointment of administrator.

Download
2022-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

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
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Officers

Termination secretary company with name termination date.

Download
2021-08-12Officers

Appoint person secretary company with name date.

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
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.