UKBizDB.co.uk

AVANTI HOLDINGS PLC

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

This company is commonly known as Avanti Holdings Plc. The company was founded 24 years ago and was given the registration number 03893504. The firm's registered office is in LONDON. You can find them at Mha Macintyre Hudson, 6th Floor, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AVANTI HOLDINGS PLC
Company Number:03893504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 December 1999
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Mha Macintyre Hudson, 6th Floor, London, EC2Y 5AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 2 London Wall Place, London, EC2Y 5AU

Secretary28 October 2011Active
Cranbourne Lodge Drift Road, Winkfield, Windsor, SL4 4RP

Director13 December 1999Active
6th Floor, 2 London Wall Place, London, EC2Y 5AU

Director28 June 2001Active
39 Parliament Hill, Hampstead, London, NW3 2TA

Secretary08 December 1999Active
115 Coombe Lane, West Wimbledon, London, SW20 0QY

Director08 December 1999Active
14 Edith Grove, London, SW10 0NW

Director13 December 1999Active
Wybueelstrasse 19, 8702 Zollikon, Switzerland,

Director16 March 2000Active
39 Parliament Hill, Hampstead, London, NW3 2TA

Director28 June 2001Active
2 Lyndhurst Road, London, NW3 5PX

Director08 December 1999Active
32 Antrobus Road, London, W4 5HY

Director13 April 2000Active
26 Atwood Avenue, Kew, Richmond, TW9 4HG

Director13 December 1999Active
20 Crooms Hill, Greenwich, London, SE10 8ER

Director15 February 2000Active
Villa Hermosa, 9 Boulevard De Suisse, Monaco, MC 98000

Director13 December 1999Active

People with Significant Control

Avanti Capital Plc
Notified on:22 November 2016
Status:Active
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
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
2020-12-17Gazette

Gazette dissolved liquidation.

Download
2020-09-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-22Address

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

Download
2019-09-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-31Address

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

Download
2018-07-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-07-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-25Resolution

Resolution.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Mortgage

Mortgage satisfy charge full.

Download
2017-11-14Accounts

Accounts with accounts type full.

Download
2017-10-26Officers

Change person director company with change date.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type full.

Download
2016-05-12Auditors

Auditors resignation company.

Download
2015-12-31Accounts

Accounts with accounts type full.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-19Officers

Change person director company with change date.

Download
2015-02-19Officers

Change person secretary company with change date.

Download
2015-02-09Address

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

Download
2015-01-07Accounts

Accounts with accounts type full.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-20Accounts

Accounts with accounts type full.

Download
2013-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.