This company is commonly known as Avanti Space 3 Limited. The company was founded 17 years ago and was given the registration number 06020078. 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.
Name | : | AVANTI SPACE 3 LIMITED |
---|---|---|
Company Number | : | 06020078 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2006 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cobham House, 20 Black Friars Lane, London, EC4V 6EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Ariel Way, White City, London, United Kingdom, W12 7SL | Secretary | 12 August 2021 | Active |
1, Ariel Way, White City, London, United Kingdom, W12 7SL | Director | 26 May 2020 | Active |
1, Ariel Way, White City, London, United Kingdom, W12 7SL | Director | 09 November 2022 | Active |
1, Ariel Way, White City, London, United Kingdom, W12 7SL | Director | 26 May 2020 | Active |
1, Ariel Way, White City, London, United Kingdom, W12 7SL | Director | 08 November 2022 | Active |
1, Ariel Way, White City, London, United Kingdom, W12 7SL | Director | 24 September 2019 | Active |
Cobham House, 20 Black Friars Lane, London, EC4V 6EB | Secretary | 12 February 2020 | Active |
The School House, Winchester Road, Ampfield, SO51 9BQ | Secretary | 29 June 2007 | Active |
Cobham House, 20 Black Friars Lane, London, EC4V 6EB | Secretary | 28 September 2018 | Active |
Cobham House, 20 Black Friars Lane, London, England, EC4V 6EB | Secretary | 07 March 2013 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 06 December 2006 | Active |
Cobham House, 20 Black Friars Lane, London, EC4V 6EB | Director | 26 June 2014 | Active |
38, Grantham Avenue, Great Notley, Garden Village, CM77 7FP | Director | 06 December 2006 | Active |
The School House, Winchester Road, Ampfield, SO51 9BQ | Director | 29 June 2007 | Active |
Cobham House, 20 Black Friars Lane, London, EC4V 6EB | Director | 28 September 2018 | Active |
Cobham House, 20 Black Friars Lane, London, England, EC4V 6EB | Director | 07 October 2010 | Active |
Cobham House, 20 Black Friars Lane, London, EC4V 6EB | Director | 30 June 2018 | Active |
Cobham House, 20 Black Friars Lane, London, EC4V 6EB | Director | 06 December 2006 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 06 December 2006 | Active |
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 | : |
|
Avanti Communications Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, Hadleigh Close, London, England, SW20 9AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-28 | Address | Change registered office address company with date old address new address. | Download |
2022-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-27 | Address | Change registered office address company with date old address new address. | Download |
2022-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Officers | Appoint person secretary company with name date. | Download |
2021-08-12 | Officers | Termination secretary company with name termination date. | Download |
2021-02-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-12 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.