White City
London
W12 7SL
Director Name | Mr Robert Plews |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 May 2020(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Ariel Way White City London W12 7SL |
Director Name | Mrs Bridget Lynn Sheldon-Hill |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | South African |
Status | Current |
Appointed | 26 May 2020(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Ariel Way White City London W12 7SL |
Secretary Name | Mrs Bridget Sheldon-Hill |
---|---|
Status | Current |
Appointed | 12 August 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Ariel Way White City London W12 7SL |
Director Name | Matthew Oconnor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr Nigel Adrian Dawson Fox |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Mr Nigel Adrian Dawson Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The School House Winchester Road Ampfield Hampshire SO51 9BQ |
Director Name | Mr David John Williams |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(3 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 August 2017) |
Role | Director Chief Executive |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Mr Patrick Willcocks |
---|---|
Status | Resigned |
Appointed | 07 March 2013(4 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr David James Bestwick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(5 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr Patrick Willcocks |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(9 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 28 September 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Ms Natalie Mitchell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(9 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 24 September 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Natalie Mitchell |
---|---|
Status | Resigned |
Appointed | 28 September 2018(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2020) |
Role | Company Director |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Mr William Beverley |
---|---|
Status | Resigned |
Appointed | 12 February 2020(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 August 2021) |
Role | Company Director |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Website | avantiplc.com |
---|
Registered Address | 1 Ariel Way White City London W12 7SL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Avanti Broadband LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
15 February 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 29 May 2019 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
20 November 2018 | Delivered 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 2017 | Delivered on: 27 June 2017 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
18 August 2010 | Delivered 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 |
13 April 2022 | Delivered on: 28 April 2022 Persons entitled: Glas Trust Corporation Limited as Primary Security Agent Classification: A registered charge Outstanding |
16 February 2022 | Delivered 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 2022 | Delivered on: 8 February 2022 Persons entitled: The Bank of New York Mellon, London Branch as Primary Security Agent Classification: A registered charge Outstanding |
29 July 2009 | Delivered on: 7 August 2009 Satisfied on: 20 August 2010 Persons entitled: Commerzbank Ag,Luxembourg Branch as Security Agent Classification: Composite debenture Secured details: All monies due or to become due from the company,the borrowers and the guarantors to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the real property,all plant and machinery,equipment,computers,vehicles and other chattels,all charged accounts see image for full details. Fully Satisfied |
11 March 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
---|---|
10 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
15 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
16 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
28 April 2022 | Registration of charge 068288650012, created on 13 April 2022 (24 pages) |
28 April 2022 | Registered office address changed from One Ariel Way London W12 7SL United Kingdom to 1 Ariel Way White City London W12 7SL on 28 April 2022 (1 page) |
27 April 2022 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 April 2022 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
27 April 2022 | Registered 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) |
11 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
10 March 2022 | Termination of appointment of William Beverley as a secretary on 12 August 2021 (1 page) |
2 March 2022 | Registration of charge 068288650011, created on 16 February 2022 (26 pages) |
8 February 2022 | Registration of charge 068288650010, created on 2 February 2022 (38 pages) |
12 August 2021 | Appointment of Mrs Bridget Sheldon-Hill as a secretary on 12 August 2021 (2 pages) |
16 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
19 February 2021 | Registration of charge 068288650009, created on 15 February 2021 (40 pages) |
9 January 2021 | Registration of charge 068288650008, created on 8 January 2021 (26 pages) |
1 June 2020 | Appointment of Mr Robert Plews as a director on 26 May 2020 (2 pages) |
1 June 2020 | Appointment of Mrs Bridget Lynn Sheldon-Hill as a director on 26 May 2020 (2 pages) |
1 June 2020 | Termination of appointment of Nigel Adrian Dawson Fox as a director on 26 May 2020 (1 page) |
6 May 2020 | Registration of charge 068288650007, created on 29 April 2020 (26 pages) |
20 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
12 February 2020 | Termination of appointment of Natalie Mitchell as a secretary on 12 February 2020 (1 page) |
12 February 2020 | Appointment of Mr William Beverley as a secretary on 12 February 2020 (2 pages) |
2 December 2019 | Registration of charge 068288650006, created on 20 November 2019 (26 pages) |
26 September 2019 | Appointment of Mr Kyle David Whitehill as a director on 24 September 2019 (2 pages) |
25 September 2019 | Termination of appointment of Natalie Mitchell as a director on 24 September 2019 (1 page) |
3 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 May 2019 | Registration of charge 068288650005, created on 24 May 2019 (25 pages) |
12 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
11 February 2019 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
6 February 2019 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
27 November 2018 | Registration of charge 068288650004, created on 20 November 2018 (24 pages) |
1 October 2018 | Termination of appointment of Patrick Willcocks as a director on 28 September 2018 (1 page) |
1 October 2018 | Termination of appointment of Patrick Willcocks as a secretary on 28 September 2018 (1 page) |
1 October 2018 | Appointment of Natalie Mitchell as a director on 28 September 2018 (2 pages) |
1 October 2018 | Appointment of Natalie Mitchell as a secretary on 28 September 2018 (2 pages) |
10 July 2018 | Appointment of Mr Patrick Willcocks as a director on 30 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of David James Bestwick as a director on 30 June 2018 (1 page) |
7 March 2018 | Cessation of David James Bestwick as a person with significant control on 7 March 2018 (1 page) |
7 March 2018 | Notification of Avanti Broadband Limited as a person with significant control on 7 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
7 March 2018 | Cessation of Nigel Adrian Dawson Fox as a person with significant control on 7 March 2018 (1 page) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
29 August 2017 | Termination of appointment of David John Williams as a director on 10 August 2017 (1 page) |
29 August 2017 | Cessation of David John Williams as a person with significant control on 29 August 2017 (1 page) |
29 August 2017 | Cessation of David John Williams as a person with significant control on 10 August 2017 (1 page) |
29 August 2017 | Termination of appointment of David John Williams as a director on 10 August 2017 (1 page) |
27 June 2017 | Registration of charge 068288650003, created on 15 June 2017 (13 pages) |
27 June 2017 | Registration of charge 068288650003, created on 15 June 2017 (13 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
17 January 2017 | Satisfaction of charge 2 in part (1 page) |
17 January 2017 | Satisfaction of charge 2 in part (1 page) |
17 January 2017 | Satisfaction of charge 2 in full (1 page) |
17 January 2017 | Satisfaction of charge 2 in full (1 page) |
21 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
31 March 2016 | Termination of appointment of Matthew Oconnor as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Matthew Oconnor as a director on 31 March 2016 (1 page) |
24 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 March 2015 | Director's details changed for Matthew Oconnor on 24 February 2015 (2 pages) |
17 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr Nigel Adrian Dawson Fox on 24 February 2015 (2 pages) |
17 March 2015 | Director's details changed for Matthew Oconnor on 24 February 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Nigel Adrian Dawson Fox on 24 February 2015 (2 pages) |
17 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
21 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
2 July 2014 | Appointment of Mr David James Bestwick as a director (2 pages) |
2 July 2014 | Appointment of Mr David James Bestwick as a director (2 pages) |
24 March 2014 | Director's details changed for Mr David John Williams on 24 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mr David John Williams on 24 March 2014 (2 pages) |
22 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
22 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
8 May 2013 | Registered office address changed from 74 Rivington Street London EC2A 3AY Uk on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 74 Rivington Street London EC2A 3AY Uk on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 74 Rivington Street London EC2A 3AY Uk on 8 May 2013 (1 page) |
21 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Termination of appointment of Nigel Fox as a secretary (1 page) |
14 March 2013 | Appointment of Mr Patrick Willcocks as a secretary (1 page) |
14 March 2013 | Appointment of Mr Patrick Willcocks as a secretary (1 page) |
14 March 2013 | Termination of appointment of Nigel Fox as a secretary (1 page) |
29 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
23 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
16 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
23 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
7 September 2010 | Memorandum and Articles of Association (7 pages) |
7 September 2010 | Memorandum and Articles of Association (7 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 2 (24 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 2 (24 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Matthew Oconnor on 24 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Matthew Oconnor on 24 February 2010 (2 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 June 2009 | Director appointed david john williams (2 pages) |
25 June 2009 | Director appointed david john williams (2 pages) |
24 February 2009 | Incorporation (14 pages) |
24 February 2009 | Incorporation (14 pages) |