Company NameAvanti Broadband (IRE) Limited
Company StatusActive
Company Number06828865
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 2 months ago)

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(10 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
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(11 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceEngland
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(11 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Ariel Way
White City
London
W12 7SL
Secretary NameMrs Bridget Sheldon-Hill
StatusCurrent
Appointed12 August 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address1 Ariel Way
White City
London
W12 7SL
Director NameMatthew Oconnor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr Nigel Adrian Dawson Fox
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Secretary NameMr Nigel Adrian Dawson Fox
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe School House
Winchester Road
Ampfield
Hampshire
SO51 9BQ
Director NameMr David John Williams
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(3 months, 4 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 10 August 2017)
RoleDirector Chief Executive
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Secretary NameMr Patrick Willcocks
StatusResigned
Appointed07 March 2013(4 years 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(5 years, 4 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(9 years, 4 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(9 years, 7 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(9 years, 7 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(10 years, 11 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

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

1000 at £1Avanti Broadband LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

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
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
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
29 July 2009Delivered 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

Filing History

11 March 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
10 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
15 July 2023Compulsory strike-off action has been discontinued (1 page)
14 July 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
7 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 April 2022Registration of charge 068288650012, created on 13 April 2022 (24 pages)
28 April 2022Registered 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 2022Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 April 2022Accounts for a dormant company made up to 31 December 2020 (2 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)
11 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
10 March 2022Termination of appointment of William Beverley as a secretary on 12 August 2021 (1 page)
2 March 2022Registration of charge 068288650011, created on 16 February 2022 (26 pages)
8 February 2022Registration of charge 068288650010, created on 2 February 2022 (38 pages)
12 August 2021Appointment of Mrs Bridget Sheldon-Hill as a secretary on 12 August 2021 (2 pages)
16 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
19 February 2021Registration of charge 068288650009, created on 15 February 2021 (40 pages)
9 January 2021Registration of charge 068288650008, 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 068288650007, created on 29 April 2020 (26 pages)
20 March 2020Confirmation statement made on 24 February 2020 with no updates (3 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)
2 December 2019Registration of charge 068288650006, created on 20 November 2019 (26 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)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 May 2019Registration of charge 068288650005, created on 24 May 2019 (25 pages)
12 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
11 February 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
6 February 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 November 2018Registration of charge 068288650004, created on 20 November 2018 (24 pages)
1 October 2018Termination of appointment of Patrick Willcocks as a director on 28 September 2018 (1 page)
1 October 2018Termination of appointment of Patrick Willcocks as a secretary on 28 September 2018 (1 page)
1 October 2018Appointment of Natalie Mitchell as a director on 28 September 2018 (2 pages)
1 October 2018Appointment of Natalie Mitchell as a secretary on 28 September 2018 (2 pages)
10 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)
7 March 2018Cessation of David James Bestwick as a person with significant control on 7 March 2018 (1 page)
7 March 2018Notification of Avanti Broadband Limited as a person with significant control on 7 March 2018 (2 pages)
7 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
7 March 2018Cessation of Nigel Adrian Dawson Fox as a person with significant control on 7 March 2018 (1 page)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
29 August 2017Termination of appointment of David John Williams as a director on 10 August 2017 (1 page)
29 August 2017Cessation of David John Williams as a person with significant control on 29 August 2017 (1 page)
29 August 2017Cessation of David John Williams as a person with significant control on 10 August 2017 (1 page)
29 August 2017Termination of appointment of David John Williams as a director on 10 August 2017 (1 page)
27 June 2017Registration of charge 068288650003, created on 15 June 2017 (13 pages)
27 June 2017Registration of charge 068288650003, created on 15 June 2017 (13 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
17 January 2017Satisfaction of charge 2 in part (1 page)
17 January 2017Satisfaction of charge 2 in part (1 page)
17 January 2017Satisfaction of charge 2 in full (1 page)
17 January 2017Satisfaction of charge 2 in full (1 page)
21 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
31 March 2016Termination of appointment of Matthew Oconnor as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Matthew Oconnor as a director on 31 March 2016 (1 page)
24 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(5 pages)
24 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(5 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 March 2015Director's details changed for Matthew Oconnor on 24 February 2015 (2 pages)
17 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(5 pages)
17 March 2015Director's details changed for Mr Nigel Adrian Dawson Fox on 24 February 2015 (2 pages)
17 March 2015Director's details changed for Matthew Oconnor on 24 February 2015 (2 pages)
17 March 2015Director's details changed for Mr Nigel Adrian Dawson Fox on 24 February 2015 (2 pages)
17 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(5 pages)
21 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 November 2014Accounts for a dormant company made up to 28 February 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)
24 March 2014Director's details changed for Mr David John Williams on 24 March 2014 (2 pages)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(5 pages)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(5 pages)
24 March 2014Director's details changed for Mr David John Williams on 24 March 2014 (2 pages)
22 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 May 2013Registered office address changed from 74 Rivington Street London EC2A 3AY Uk on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 74 Rivington Street London EC2A 3AY Uk on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 74 Rivington Street London EC2A 3AY Uk on 8 May 2013 (1 page)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 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)
29 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
23 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
16 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (3 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 (7 pages)
7 September 2010Memorandum and Articles of Association (7 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 2 (24 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 2 (24 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Matthew Oconnor on 24 February 2010 (2 pages)
18 March 2010Director's details changed for Matthew Oconnor on 24 February 2010 (2 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 June 2009Director appointed david john williams (2 pages)
25 June 2009Director appointed david john williams (2 pages)
24 February 2009Incorporation (14 pages)
24 February 2009Incorporation (14 pages)