UKBizDB.co.uk

AVANTI HYLAS 2 LIMITED

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

This company is commonly known as Avanti Hylas 2 Limited. The company was founded 14 years ago and was given the registration number 07072502. 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 HYLAS 2 LIMITED
Company Number:07072502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2009
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

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

Secretary12 February 2020Active
Cobham House, 20 Black Friars Lane, London, EC4V 6EB

Secretary28 September 2018Active
Cobham House, 20 Black Friars Lane, London, England, EC4V 6EB

Secretary07 March 2013Active
Cobham House, 20 Black Friars Lane, London, EC4V 6EB

Director26 June 2014Active
74, Rivington Street, London, EC2A 3AY

Director11 November 2009Active
Cobham House, 20 Black Friars Lane, London, England, EC4V 6EB

Director11 November 2009Active
Cobham House, 20 Black Friars Lane, London, EC4V 6EB

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

Director11 November 2009Active
Cobham House, 20 Black Friars Lane, London, EC4V 6EB

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

Director11 November 2009Active

People with Significant Control

Plate Bidco 4 Limited
Notified on:13 April 2022
Status:Active
Country of residence:United Kingdom
Address:Suite 7, 3rd Floor, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type group.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type full.

Download
2022-08-04Accounts

Accounts with accounts type full.

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
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Officers

Appoint person secretary company with name date.

Download
2021-08-12Officers

Termination secretary company with name termination date.

Download
2021-02-19Mortgage

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
2021-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-17Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.