Company NameAvanti Broadband Limited
Company StatusActive
Company Number03958887
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameMr Kyle David Whitehill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(18 years, 12 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Ariel Way
White City
London
W12 7SL
Director NameMrs Bridget Lynn Sheldon-Hill
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed26 May 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Ariel Way
White City
London
W12 7SL
Director NameMr Robert Plews
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed26 May 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Ariel Way
White City
London
W12 7SL
Secretary NameMrs Bridget Sheldon-Hill
StatusCurrent
Appointed12 August 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address1 Ariel Way
White City
London
W12 7SL
Director NameMr David John Williams
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Secretary NameSarah Jane Edwards
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleSponsorship Manager
Correspondence Address4a Cherry Tree Cottage
Commondale
London
SW15 1HP
Secretary NameDesmond Willcocks
NationalityBritish
StatusResigned
Appointed11 July 2000(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 2002)
RoleCompany Director
Correspondence Address7 Somerset Lodge
Briar Walk Putney
London
SW15 6UE
Director NameDesmond Willcocks
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(5 months after company formation)
Appointment Duration2 years (resigned 10 September 2002)
RoleLawyer
Correspondence Address7 Somerset Lodge
Briar Walk Putney
London
SW15 6UE
Director NameDavid James Bestwick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(2 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Grantham Avenue
Great Notley
Garden Village
Essex
CM77 7FP
Secretary NameMr David John Williams
NationalityBritish
StatusResigned
Appointed10 September 2002(2 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAspley Farm
Wilderwick Road
Dormansland
West Sussex
RH19 3NT
Director NameMr Nigel Adrian Dawson Fox
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Secretary NameMr Nigel Adrian Dawson Fox
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe School House
Winchester Road
Ampfield
Hampshire
SO51 9BQ
Director NameMr Matthew John O'Connor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(10 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Secretary NameMr Patrick Willcocks
StatusResigned
Appointed07 March 2013(12 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2018)
RoleCompany Director
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr David James Bestwick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(14 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr Patrick Willcocks
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(18 years, 3 months after company formation)
Appointment Duration3 months (resigned 28 September 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Secretary NameMr Patrick Willcocks
StatusResigned
Appointed30 June 2018(18 years, 3 months after company formation)
Appointment Duration3 months (resigned 28 September 2018)
RoleCompany Director
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMs Natalie Mitchell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(18 years, 6 months after company formation)
Appointment Duration12 months (resigned 24 September 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Secretary NameMs Natalie Mitchell
StatusResigned
Appointed28 September 2018(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2020)
RoleCompany Director
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Secretary NameMr William Beverley
StatusResigned
Appointed12 February 2020(19 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 August 2021)
RoleCompany Director
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr Luiz Henrique Soares Rosa
Date of BirthJune 1977 (Born 46 years ago)
NationalityBrazilian
StatusResigned
Appointed24 October 2022(22 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 October 2023)
RoleEngineer
Country of ResidenceBrazil
Correspondence Address1 Ariel Way
White City
London
W12 7SL
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Contact

Websiteavanti-communications.com

Location

Registered Address1 Ariel Way
White City
London
W12 7SL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.3m at £0.01Avanti Communications Infrastructure LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,834,722
Gross Profit-£16,659,590
Net Worth-£67,082,457
Cash£88,867
Current Liabilities£113,224,056

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

29 April 2020Delivered on: 5 May 2020
Persons entitled: The Bank of New York Mellon, London Branch (As Security Trustee for Itself and the Shared Collateral Creditors)

Classification: A registered charge
Particulars: All leasehold and freehold property and all plant, machine and associated equipment for tracking, telemetry, control and monitoring of the satellites as defined in the instrument to which the instrument is supplemental.
Outstanding
20 November 2019Delivered on: 3 December 2019
Persons entitled: The Bank of New York Mellon, London Branch (As Primary Security Agent)

Classification: A registered charge
Outstanding
24 May 2019Delivered on: 29 May 2019
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Outstanding
20 November 2018Delivered on: 27 November 2018
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Particulars: Leasehold property with title number AGL257457 at cobham house, 20 black friars lane, london, EC4V 6EB as described in schedule 3 of the debenture dated 26 january 2017.
Outstanding
26 January 2017Delivered on: 31 January 2017
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Particulars: Leasehold property with title number AGL257457 at cobham house, 20 black friars lane, london EC4V 6EB as described in schedule 3 of the instrument.
Outstanding
3 October 2013Delivered on: 11 October 2013
Persons entitled: The Bank of New York Mellon London Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 April 2022Delivered on: 28 April 2022
Persons entitled: Glas Trust Corporation Limited as Primary Security Agent

Classification: A registered charge
Outstanding
16 February 2022Delivered on: 2 March 2022
Persons entitled: The Bank of New York Mellon, London Branch as Primary Security Agent

Classification: A registered charge
Outstanding
2 February 2022Delivered on: 8 February 2022
Persons entitled: The Bank of New York Mellon, London Branch as Primary Security Agent

Classification: A registered charge
Outstanding
15 February 2021Delivered on: 19 February 2021
Persons entitled: The Bank of New York Mellon, London Branch as Security Agent

Classification: A registered charge
Particulars: There is no land, ship, aircraft or intellectual property registered or required to be registered in the UK subject to a charge (which is not a floating charge) or fixed security included in the instrument.
Outstanding
8 January 2021Delivered on: 9 January 2021
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Particulars: Leasehold property with title number AGL257457 at cobham house, 20 black friars lane, london EC4V 6EB as described in schedule 3 of the instrument to which this security document is supplemental.
Outstanding
18 August 2010Delivered on: 31 August 2010
Satisfied on: 14 October 2013
Persons entitled: Commerzbank Ag, Filiale Luxemburg

Classification: Debenture
Secured details: All monies due or to become due from the obligors and the company to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 July 2007Delivered on: 7 August 2007
Satisfied on: 20 August 2010
Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg as Agent and Trustee for the Secured Parties

Classification: Composite debenture
Secured details: All monies due or to become due from any chargor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property, all charged accounts, intercompany indebtedness, all investments and related rights, all insurances and related rights. Hylas contract floating charge all undertaking property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
22 January 2004Delivered on: 23 January 2004
Satisfied on: 14 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 November 2023Termination of appointment of Luiz Henrique Soares Rosa as a director on 24 October 2023 (1 page)
8 July 2023Compulsory strike-off action has been discontinued (1 page)
6 July 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
14 February 2023Full accounts made up to 31 December 2021 (37 pages)
24 October 2022Appointment of Mr Luiz Henrique Soares Rosa as a director on 24 October 2022 (2 pages)
25 August 2022Second filing of Confirmation Statement dated 29 March 2017 (3 pages)
18 August 2022Full accounts made up to 31 December 2020 (30 pages)
8 August 2022Full accounts made up to 31 December 2019 (27 pages)
29 April 2022Registered office address changed from One Ariel Way London W12 7SL United Kingdom to 1 Ariel Way White City London W12 7SL on 29 April 2022 (1 page)
28 April 2022Registration of charge 039588870014, created on 13 April 2022 (24 pages)
27 April 2022Registered office address changed from Cobham House 20 Black Friars Lane London EC4V 6EB to One Ariel Way London W12 7SL on 27 April 2022 (1 page)
12 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
2 March 2022Registration of charge 039588870013, created on 16 February 2022 (26 pages)
8 February 2022Registration of charge 039588870012, created on 2 February 2022 (38 pages)
13 August 2021Termination of appointment of William Beverley as a secretary on 12 August 2021 (1 page)
13 August 2021Appointment of Mrs Bridget Sheldon-Hill as a secretary on 12 August 2021 (2 pages)
6 May 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
19 February 2021Registration of charge 039588870011, created on 15 February 2021 (40 pages)
9 January 2021Registration of charge 039588870010, created on 8 January 2021 (26 pages)
1 June 2020Termination of appointment of Nigel Adrian Dawson Fox as a director on 26 May 2020 (1 page)
1 June 2020Appointment of Mr Robert Plews as a director on 26 May 2020 (2 pages)
27 May 2020Appointment of Mrs Bridget Lynn Sheldon-Hill as a director on 26 May 2020 (2 pages)
5 May 2020Registration of charge 039588870009, created on 29 April 2020 (26 pages)
13 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
12 February 2020Appointment of Mr William Beverley as a secretary on 12 February 2020 (2 pages)
12 February 2020Termination of appointment of Natalie Mitchell as a secretary on 12 February 2020 (1 page)
3 December 2019Registration of charge 039588870008, created on 20 November 2019 (26 pages)
7 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
31 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
31 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (83 pages)
11 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
25 September 2019Termination of appointment of Natalie Mitchell as a director on 24 September 2019 (1 page)
29 May 2019Registration of charge 039588870007, created on 24 May 2019 (25 pages)
9 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
20 March 2019Appointment of Mr Kyle David Whitehill as a director on 20 March 2019 (2 pages)
27 November 2018Registration of charge 039588870006, created on 20 November 2018 (24 pages)
12 November 2018Termination of appointment of Patrick Willcocks as a director on 28 September 2018 (1 page)
12 November 2018Appointment of Ms Natalie Mitchell as a director on 28 September 2018 (2 pages)
12 November 2018Termination of appointment of Patrick Willcocks as a secretary on 28 September 2018 (2 pages)
12 November 2018Appointment of Ms Natalie Mitchell as a secretary on 28 September 2018 (3 pages)
2 July 2018Termination of appointment of David James Bestwick as a director on 30 June 2018 (1 page)
2 July 2018Termination of appointment of Patrick Willcocks as a secretary on 30 June 2018 (1 page)
2 July 2018Appointment of Mr Patrick Willcocks as a director on 30 June 2018 (2 pages)
2 July 2018Appointment of Mr Patrick Willcocks as a secretary on 30 June 2018 (2 pages)
26 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
11 April 2018Full accounts made up to 30 June 2017 (23 pages)
9 April 2018Cessation of David John Williams as a person with significant control on 10 August 2017 (1 page)
9 April 2018Cessation of David James Bestwick as a person with significant control on 9 April 2018 (1 page)
9 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
9 April 2018Cessation of Nigel Adrian Dawson Fox as a person with significant control on 9 April 2018 (1 page)
9 April 2018Notification of Avanti Communications Infrastructure Limited as a person with significant control on 9 April 2018 (2 pages)
29 August 2017Termination of appointment of David John Williams as a director on 10 August 2017 (1 page)
29 August 2017Termination of appointment of David John Williams as a director on 10 August 2017 (1 page)
17 August 2017Full accounts made up to 30 June 2016 (23 pages)
17 August 2017Full accounts made up to 30 June 2016 (23 pages)
10 April 201729/03/17 Statement of Capital gbp 125.5297
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 25/08/2022
(8 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
31 January 2017Registration of charge 039588870005, created on 26 January 2017 (49 pages)
12 April 2016Full accounts made up to 30 June 2015 (20 pages)
12 April 2016Full accounts made up to 30 June 2015 (20 pages)
31 March 2016Termination of appointment of Matthew John O'connor as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Matthew John O'connor as a director on 31 March 2016 (1 page)
29 March 2016Director's details changed for Mr Nigel Adrian Dawson Fox on 29 March 2016 (2 pages)
29 March 2016Director's details changed for Mr David John Williams on 29 March 2016 (2 pages)
29 March 2016Director's details changed for Mr Nigel Adrian Dawson Fox on 29 March 2016 (2 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 12,552.97
(5 pages)
29 March 2016Director's details changed for Mr David John Williams on 29 March 2016 (2 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 12,552.97
(5 pages)
20 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 12,552.97
(5 pages)
20 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 12,552.97
(5 pages)
15 April 2015Full accounts made up to 30 June 2014 (20 pages)
15 April 2015Full accounts made up to 30 June 2014 (20 pages)
2 July 2014Appointment of Mr David James Bestwick as a director (2 pages)
2 July 2014Appointment of Mr David James Bestwick as a director (2 pages)
23 June 2014Resolutions
  • RES13 ‐ Company business 12/06/2014
(4 pages)
23 June 2014Resolutions
  • RES13 ‐ Company business 12/06/2014
(4 pages)
24 April 2014Director's details changed for Mr Matthew John O'connor on 5 May 2013 (2 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 125.5297
(4 pages)
24 April 2014Director's details changed for Mr Matthew John O'connor on 5 May 2013 (2 pages)
24 April 2014Director's details changed for Mr David John Williams on 29 March 2014 (2 pages)
24 April 2014Director's details changed for Mr David John Williams on 29 March 2014 (2 pages)
24 April 2014Director's details changed for Mr Matthew John O'connor on 5 May 2013 (2 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 125.5297
(4 pages)
31 March 2014Full accounts made up to 30 June 2013 (19 pages)
31 March 2014Full accounts made up to 30 June 2013 (19 pages)
22 October 2013Resolutions
  • RES13 ‐ Facility and purchase agreement and company business 30/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 October 2013Memorandum and Articles of Association (19 pages)
22 October 2013Memorandum and Articles of Association (19 pages)
22 October 2013Resolutions
  • RES13 ‐ Facility and purchase agreement and company business 30/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 October 2013Satisfaction of charge 3 in full (4 pages)
14 October 2013Satisfaction of charge 3 in full (4 pages)
11 October 2013Registration of charge 039588870004 (52 pages)
11 October 2013Registration of charge 039588870004 (52 pages)
8 May 2013Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013 (1 page)
19 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
14 March 2013Termination of appointment of Nigel Fox as a secretary (1 page)
14 March 2013Appointment of Mr Patrick Willcocks as a secretary (1 page)
14 March 2013Appointment of Mr Patrick Willcocks as a secretary (1 page)
14 March 2013Termination of appointment of Nigel Fox as a secretary (1 page)
20 February 2013Full accounts made up to 30 June 2012 (26 pages)
20 February 2013Full accounts made up to 30 June 2012 (26 pages)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
29 November 2011Full accounts made up to 30 June 2011 (26 pages)
29 November 2011Full accounts made up to 30 June 2011 (26 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
22 December 2010Full accounts made up to 30 June 2010 (26 pages)
22 December 2010Full accounts made up to 30 June 2010 (26 pages)
10 December 2010Memorandum and Articles of Association (19 pages)
10 December 2010Memorandum and Articles of Association (19 pages)
13 October 2010Termination of appointment of David Bestwick as a director (2 pages)
13 October 2010Resolutions
  • RES13 ‐ Re regignation & appointment of director 08/10/2010
(2 pages)
13 October 2010Appointment of Mr Matthew John O'connor as a director (3 pages)
13 October 2010Termination of appointment of David Bestwick as a director (2 pages)
13 October 2010Appointment of Mr Matthew John O'connor as a director (3 pages)
13 October 2010Resolutions
  • RES13 ‐ Re regignation & appointment of director 08/10/2010
(2 pages)
7 September 2010Memorandum and Articles of Association (18 pages)
7 September 2010Memorandum and Articles of Association (18 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 3 (24 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 3 (24 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
15 December 2009Full accounts made up to 30 June 2009 (23 pages)
15 December 2009Full accounts made up to 30 June 2009 (23 pages)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 April 2009Return made up to 29/03/09; full list of members (6 pages)
23 April 2009Return made up to 29/03/09; full list of members (6 pages)
25 November 2008Full accounts made up to 30 June 2008 (20 pages)
25 November 2008Full accounts made up to 30 June 2008 (20 pages)
9 May 2008Return made up to 29/03/08; no change of members (7 pages)
9 May 2008Return made up to 29/03/08; no change of members (7 pages)
22 April 2008Appointment terminated secretary david williams (1 page)
22 April 2008Appointment terminated secretary david williams (1 page)
20 February 2008Full accounts made up to 30 June 2007 (14 pages)
20 February 2008Full accounts made up to 30 June 2007 (14 pages)
7 August 2007Particulars of mortgage/charge (17 pages)
7 August 2007Particulars of mortgage/charge (17 pages)
11 July 2007New secretary appointed;new director appointed (3 pages)
11 July 2007New secretary appointed;new director appointed (3 pages)
11 June 2007Return made up to 29/03/07; full list of members (7 pages)
11 June 2007Return made up to 29/03/07; full list of members (7 pages)
28 March 2007Full accounts made up to 30 June 2006 (12 pages)
28 March 2007Full accounts made up to 30 June 2006 (12 pages)
11 April 2006Return made up to 29/03/06; no change of members (7 pages)
11 April 2006Return made up to 29/03/06; no change of members (7 pages)
14 March 2006Company name changed amba broadband LIMITED\certificate issued on 14/03/06 (2 pages)
14 March 2006Company name changed amba broadband LIMITED\certificate issued on 14/03/06 (2 pages)
3 January 2006Full accounts made up to 30 June 2005 (11 pages)
3 January 2006Full accounts made up to 30 June 2005 (11 pages)
5 September 2005Company name changed avanti broadband LIMITED\certificate issued on 05/09/05 (2 pages)
5 September 2005Company name changed avanti broadband LIMITED\certificate issued on 05/09/05 (2 pages)
27 June 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2004Full accounts made up to 30 June 2004 (11 pages)
24 November 2004Full accounts made up to 30 June 2004 (11 pages)
22 November 2004Registered office changed on 22/11/04 from: 28-30 hoxton square london N1 6NN (1 page)
22 November 2004Registered office changed on 22/11/04 from: 28-30 hoxton square london N1 6NN (1 page)
16 March 2004Return made up to 29/03/04; no change of members (7 pages)
16 March 2004Return made up to 29/03/04; no change of members (7 pages)
29 January 2004Company name changed amba broadband LIMITED\certificate issued on 29/01/04 (2 pages)
29 January 2004Company name changed amba broadband LIMITED\certificate issued on 29/01/04 (2 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
18 October 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
18 October 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
7 October 2003Full accounts made up to 31 March 2003 (11 pages)
7 October 2003Full accounts made up to 31 March 2003 (11 pages)
25 June 2003New director appointed (2 pages)
25 June 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2003New director appointed (2 pages)
31 January 2003Registered office changed on 31/01/03 from: 65 norroy road london SW15 1PH (1 page)
31 January 2003Registered office changed on 31/01/03 from: 65 norroy road london SW15 1PH (1 page)
20 November 2002Full accounts made up to 31 March 2002 (11 pages)
20 November 2002Full accounts made up to 31 March 2002 (11 pages)
20 September 2002Secretary resigned;director resigned (1 page)
20 September 2002New secretary appointed (2 pages)
20 September 2002New secretary appointed (2 pages)
20 September 2002Secretary resigned;director resigned (1 page)
23 May 2002Return made up to 29/03/02; full list of members (8 pages)
23 May 2002Return made up to 29/03/02; full list of members (8 pages)
8 January 2002Full accounts made up to 31 March 2001 (13 pages)
8 January 2002Full accounts made up to 31 March 2001 (13 pages)
13 August 2001Ad 07/08/01--------- £ si [email protected]=6 £ ic 100/106 (2 pages)
13 August 2001Ad 07/08/01--------- £ si [email protected]=6 £ ic 100/106 (2 pages)
28 July 2001Registered office changed on 28/07/01 from: 59-60 russell square london WC1B 4HJ (1 page)
28 July 2001Registered office changed on 28/07/01 from: 59-60 russell square london WC1B 4HJ (1 page)
14 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2001Company name changed rural internet access LTD\certificate issued on 05/01/01 (5 pages)
5 January 2001Company name changed rural internet access LTD\certificate issued on 05/01/01 (5 pages)
8 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
8 December 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(4 pages)
8 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
8 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
8 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
8 December 2000Nc inc already adjusted 06/12/00 (1 page)
8 December 2000Nc inc already adjusted 06/12/00 (1 page)
8 December 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(4 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: 88 kingsway london WC2B 6AA (1 page)
21 August 2000Registered office changed on 21/08/00 from: 88 kingsway london WC2B 6AA (1 page)
15 August 2000Ad 21/07/00--------- £ si [email protected]=100 £ ic 1/101 (3 pages)
15 August 2000Ad 21/07/00--------- £ si [email protected]=100 £ ic 1/101 (3 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Secretary resigned (1 page)
12 July 2000Registered office changed on 12/07/00 from: 65 norroy road london SW15 1PH (1 page)
12 July 2000Registered office changed on 12/07/00 from: 65 norroy road london SW15 1PH (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Registered office changed on 06/04/00 from: 85 south street dorking surrey RH4 2LA (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 85 south street dorking surrey RH4 2LA (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned (1 page)
29 March 2000Incorporation (14 pages)
29 March 2000Incorporation (14 pages)