UKBizDB.co.uk

AVANTI INVESTMENTS LIMITED

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

This company is commonly known as Avanti Investments Limited. The company was founded 5 years ago and was given the registration number 11695383. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AVANTI INVESTMENTS LIMITED
Company Number:11695383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England, MK9 2AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England, MK9 2AF

Director06 September 2022Active
The Pinnacle, 170 Midsummer Bouelvard, Milton Keynes, England, MK9 1FE

Director26 November 2018Active
The Pinnacle, 170 Midsummer Bouelvard, Milton Keynes, England, MK9 1FE

Director26 November 2018Active
Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England, MK9 2AF

Director24 March 2022Active
74-78 Town Centre, Hatfield, England, AL10 0JW

Director07 July 2021Active
Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England, MK9 2AF

Director26 November 2018Active

People with Significant Control

Mr Richard Ashley
Notified on:06 September 2022
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England, MK9 2AF
Nature of control:
  • Significant influence or control
Mr Jason Lombard
Notified on:24 March 2022
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England, MK9 2AF
Nature of control:
  • Significant influence or control
Mr Jason Lombard
Notified on:07 July 2021
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:74-78 Town Centre, Hatfield, England, AL10 0JW
Nature of control:
  • Significant influence or control
Jan Franco Spaticchia
Notified on:18 March 2019
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England, MK9 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Energie Global Brand Management Limited
Notified on:26 November 2018
Status:Active
Country of residence:England
Address:First Floor Bell House Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette dissolved voluntary.

Download
2023-08-22Gazette

Gazette notice voluntary.

Download
2023-08-10Dissolution

Dissolution application strike off company.

Download
2023-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-09-09Persons with significant control

Notification of a person with significant control.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Mortgage

Mortgage charge whole release with charge number.

Download
2022-04-02Gazette

Gazette filings brought up to date.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Gazette

Gazette notice compulsory.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Persons with significant control

Notification of a person with significant control.

Download
2021-07-09Persons with significant control

Cessation of a person with significant control.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.