Company NameAvanti Space 3 Limited
Company StatusActive
Company Number06020078
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 4 months ago)
Previous NamesAvanti Communications Group Limited and Oval (2144) Limited

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
Appointed24 September 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Office
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(13 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Ariel Way
White City
London
W12 7SL
Director NameMrs Bridget Lynn Sheldon-Hill
Date of BirthOctober 1977 (Born 46 years ago)
NationalitySouth African
StatusCurrent
Appointed26 May 2020(13 years, 5 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(13 years, 5 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(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address1 Ariel Way
White City
London
W12 7SL
Director NameMr Neil William Tribble
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Ariel Way
White City
London
W12 7SL
Director NameMr Tobias Edward Robinson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ariel Way
White City
London
W12 7SL
Director NameMr David John Williams
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleDirector Chief Executive
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameDavid James Bestwick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Grantham Avenue
Great Notley
Garden Village
Essex
CM77 7FP
Director NameMr Nigel Adrian Dawson Fox
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(6 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 26 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe School House
Winchester Road
Ampfield
Hampshire
SO51 9BQ
Secretary NameMr Nigel Adrian Dawson Fox
NationalityBritish
StatusResigned
Appointed29 June 2007(6 months, 3 weeks 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
Appointed07 October 2010(3 years, 10 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(6 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 September 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(7 years, 6 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(11 years, 6 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
Director NameMs Natalie Mitchell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(11 years, 9 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 NameNatalie Mitchell
StatusResigned
Appointed28 September 2018(11 years, 9 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(13 years, 2 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 NameOval Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websiteavantiplc.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 at £1Avanti Communications Group PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

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 document is supplemental.
Outstanding
29 April 2020Delivered on: 6 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: 2 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
15 June 2017Delivered on: 27 June 2017
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered 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
18 August 2010Delivered on: 31 August 2010
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.
Outstanding

Filing History

19 February 2021Registration of charge 060200780008, created on 15 February 2021 (40 pages)
26 January 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
9 January 2021Registration of charge 060200780007, created on 8 January 2021 (26 pages)
1 June 2020Appointment of Mr Robert Plews as a director on 26 May 2020 (2 pages)
1 June 2020Appointment of Mrs Bridget Lynn Sheldon-Hill as a director on 26 May 2020 (2 pages)
1 June 2020Termination of appointment of Nigel Adrian Dawson Fox as a director on 26 May 2020 (1 page)
6 May 2020Registration of charge 060200780006, created on 29 April 2020 (26 pages)
12 February 2020Termination of appointment of Natalie Mitchell as a secretary on 12 February 2020 (1 page)
12 February 2020Appointment of Mr William Beverley as a secretary on 12 February 2020 (2 pages)
30 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
2 December 2019Registration of charge 060200780005, created on 20 November 2019 (26 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
26 September 2019Appointment of Mr Kyle David Whitehill as a director on 24 September 2019 (2 pages)
25 September 2019Termination of appointment of Natalie Mitchell as a director on 24 September 2019 (1 page)
29 May 2019Registration of charge 060200780004, created on 24 May 2019 (25 pages)
17 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
27 November 2018Registration of charge 060200780003, created on 20 November 2018 (24 pages)
1 October 2018Appointment of Natalie Mitchell as a director on 28 September 2018 (2 pages)
1 October 2018Termination of appointment of Patrick Willcocks as a secretary on 28 September 2018 (1 page)
1 October 2018Termination of appointment of Patrick Willcocks as a director on 28 September 2018 (1 page)
1 October 2018Appointment of Natalie Mitchell as a secretary on 28 September 2018 (2 pages)
2 July 2018Appointment of Mr Patrick Willcocks as a director on 30 June 2018 (2 pages)
2 July 2018Termination of appointment of David James Bestwick as a director on 30 June 2018 (1 page)
26 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
11 April 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
19 December 2017Confirmation statement made on 6 December 2017 with no updates (3 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 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
17 August 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
27 June 2017Registration of charge 060200780002, created on 15 June 2017 (13 pages)
27 June 2017Registration of charge 060200780002, created on 15 June 2017 (13 pages)
17 January 2017Satisfaction of charge 1 in full (1 page)
17 January 2017Satisfaction of charge 1 in full (1 page)
12 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (7 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)
18 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(5 pages)
18 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(5 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
29 December 2014Director's details changed for Mr David John Williams on 1 July 2014 (2 pages)
29 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(5 pages)
29 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(5 pages)
29 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(5 pages)
29 December 2014Director's details changed for Mr David John Williams on 1 July 2014 (2 pages)
29 December 2014Director's details changed for Mr David John Williams on 1 July 2014 (2 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)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
3 January 2014Director's details changed for Mr Matthew John O'connor on 7 May 2013 (2 pages)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(5 pages)
3 January 2014Director's details changed for Mr Matthew John O'connor on 7 May 2013 (2 pages)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(5 pages)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(5 pages)
3 January 2014Director's details changed for Mr Matthew John O'connor on 7 May 2013 (2 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)
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)
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 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
29 November 2011Full accounts made up to 30 June 2011 (12 pages)
29 November 2011Full accounts made up to 30 June 2011 (12 pages)
22 December 2010Full accounts made up to 30 June 2010 (12 pages)
22 December 2010Full accounts made up to 30 June 2010 (12 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
13 October 2010Termination of appointment of David Bestwick as a director (2 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 2010Appointment of Mr Matthew John O'connor as a director (3 pages)
13 October 2010Resolutions
  • RES13 ‐ Re resignation & appointment of director 07/10/2010
(2 pages)
13 October 2010Resolutions
  • RES13 ‐ Re resignation & appointment of director 07/10/2010
(2 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)
7 September 2010Memorandum and Articles of Association (10 pages)
7 September 2010Memorandum and Articles of Association (10 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 1 (21 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 1 (21 pages)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
18 December 2009Appointment of David John Williams as a director (2 pages)
18 December 2009Appointment of David John Williams as a director (2 pages)
18 December 2009Appointment of David James Bestwick as a director (2 pages)
18 December 2009Director's details changed for David James Bestwick on 18 December 2009 (2 pages)
18 December 2009Director's details changed for David James Bestwick on 18 December 2009 (2 pages)
18 December 2009Appointment of David James Bestwick as a director (2 pages)
15 December 2009Full accounts made up to 30 June 2009 (12 pages)
15 December 2009Full accounts made up to 30 June 2009 (12 pages)
16 December 2008Return made up to 06/12/08; full list of members (3 pages)
16 December 2008Return made up to 06/12/08; full list of members (3 pages)
4 December 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
4 December 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 August 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
26 August 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
7 January 2008Location of debenture register (1 page)
7 January 2008Location of register of members (1 page)
7 January 2008Location of register of members (1 page)
7 January 2008Location of debenture register (1 page)
7 January 2008Registered office changed on 07/01/08 from: 2 temple back east bristol BS1 6EG (1 page)
7 January 2008Registered office changed on 07/01/08 from: 2 temple back east bristol BS1 6EG (1 page)
7 January 2008Return made up to 06/12/07; full list of members (2 pages)
7 January 2008Return made up to 06/12/07; full list of members (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
11 July 2007New secretary appointed;new director appointed (3 pages)
11 July 2007New secretary appointed;new director appointed (3 pages)
17 May 2007Company name changed oval (2144) LIMITED\certificate issued on 17/05/07 (2 pages)
17 May 2007Company name changed oval (2144) LIMITED\certificate issued on 17/05/07 (2 pages)
1 March 2007Company name changed avanti communications group limi ted\certificate issued on 01/03/07 (2 pages)
1 March 2007Company name changed avanti communications group limi ted\certificate issued on 01/03/07 (2 pages)
6 December 2006Incorporation (19 pages)
6 December 2006Incorporation (19 pages)