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(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 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(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 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(11 years, 9 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 | Mr Matthew John O'Connor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr David John Williams |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | 11 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Rivington Street London EC2A 3AY |
Director Name | Mr Nigel Adrian Dawson Fox |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 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 Patrick Willcocks |
---|---|
Status | Resigned |
Appointed | 07 March 2013(3 years, 3 months 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(4 years, 7 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(8 years, 7 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(8 years, 10 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(8 years, 10 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, 3 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 |
4.3k at £0.01 | Avanti Communications Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £353,581 |
Gross Profit | £16,838 |
Net Worth | £46,812,991 |
Cash | £23,066,983 |
Current Liabilities | £3,151,562 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 25 November 2024 (7 months, 1 week from now) |
23 March 2017 | Delivered on: 28 March 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
---|---|
23 March 2017 | Delivered on: 28 March 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
26 January 2017 | Delivered 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 |
26 January 2017 | Delivered on: 31 January 2017 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
3 October 2013 | Delivered 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 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 |
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 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 security document is supplemental. Outstanding |
29 April 2020 | Delivered 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 other equipment and vehicles, and the benefit of all contracts, licences and warranties relating to hylas 2 as defined in the instrument. Outstanding |
29 April 2020 | Delivered 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 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 |
24 June 2011 | Delivered on: 11 July 2011 Satisfied on: 14 October 2013 Persons entitled: Commerzbank Ag, Filiale Luxemburg Classification: Deed of pledge Secured details: All monies due or to become due from the company and obligors to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The share certificates in respect of the pledges shares and all its right title interest and benefit present and future to and in te charged assets see image for full details. Fully Satisfied |
20 September 2010 | Delivered on: 24 September 2010 Satisfied on: 14 October 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of us$2,000,000 deposited or paid by avanti on the date of the deed of charge or at any time thereafter to the credit of an account of avanti titled "barclays bank PLC re avanti hylas 2 limited-margin drawdown account" sort code 207898 together with all interest from time to time accruing thereon. Fully Satisfied |
18 August 2010 | Delivered 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 |
18 August 2010 | Delivered on: 31 August 2010 Satisfied on: 14 October 2013 Persons entitled: Commerzbank Ag, Filiale Luxemburg Classification: Charge over shares 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: The security assets being- the shares, derivative assets and proceeds of sale thereof. Fully Satisfied |
19 February 2021 | Registration of charge 070725020017, created on 15 February 2021 (40 pages) |
---|---|
9 January 2021 | Registration of charge 070725020016, created on 8 January 2021 (12 pages) |
9 January 2021 | Registration of charge 070725020015, created on 8 January 2021 (26 pages) |
11 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
1 June 2020 | Appointment of Mr Robert Plews 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) |
1 June 2020 | Appointment of Mrs Bridget Lynn Sheldon-Hill as a director on 26 May 2020 (2 pages) |
5 May 2020 | Registration of charge 070725020013, created on 29 April 2020 (26 pages) |
5 May 2020 | Registration of charge 070725020014, created on 29 April 2020 (13 pages) |
17 March 2020 | Amended audit exemption subsidiary accounts made up to 31 December 2018 (25 pages) |
12 February 2020 | Appointment of Mr William Beverley as a secretary on 12 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Natalie Mitchell as a secretary on 12 February 2020 (1 page) |
2 December 2019 | Registration of charge 070725020012, created on 20 November 2019 (26 pages) |
25 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
7 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
7 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages) |
31 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (83 pages) |
31 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
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) |
29 May 2019 | Registration of charge 070725020011, created on 24 May 2019 (25 pages) |
27 November 2018 | Registration of charge 070725020010, created on 20 November 2018 (24 pages) |
21 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
1 October 2018 | Termination of appointment of Patrick Willcocks as a director 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) |
1 October 2018 | Termination of appointment of Patrick Willcocks as a secretary on 28 September 2018 (1 page) |
2 July 2018 | Termination of appointment of David James Bestwick as a director on 30 June 2018 (1 page) |
2 July 2018 | Appointment of Mr Patrick Willcocks as a director on 30 June 2018 (2 pages) |
26 June 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
13 April 2018 | Full accounts made up to 30 June 2017 (24 pages) |
22 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
29 August 2017 | Termination of appointment of David John Williams as a director 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) |
17 August 2017 | Full accounts made up to 30 June 2016 (22 pages) |
17 August 2017 | Full accounts made up to 30 June 2016 (22 pages) |
28 March 2017 | Registration of charge 070725020009, created on 23 March 2017 (22 pages) |
28 March 2017 | Registration of charge 070725020009, created on 23 March 2017 (22 pages) |
28 March 2017 | Registration of charge 070725020008, created on 23 March 2017 (24 pages) |
31 January 2017 | Registration of charge 070725020006, created on 26 January 2017 (32 pages) |
31 January 2017 | Registration of charge 070725020006, created on 26 January 2017 (32 pages) |
31 January 2017 | Registration of charge 070725020007, created on 26 January 2017 (49 pages) |
31 January 2017 | Registration of charge 070725020007, created on 26 January 2017 (49 pages) |
18 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
31 March 2016 | Termination of appointment of Matthew John O'connor as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Matthew John O'connor as a director on 31 March 2016 (1 page) |
18 January 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
15 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
4 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
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) |
23 June 2014 | Resolutions
|
23 June 2014 | Resolutions
|
31 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
6 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
22 October 2013 | Resolutions
|
22 October 2013 | Memorandum and Articles of Association (21 pages) |
22 October 2013 | Resolutions
|
22 October 2013 | Memorandum and Articles of Association (21 pages) |
14 October 2013 | Satisfaction of charge 3 in full (4 pages) |
14 October 2013 | Satisfaction of charge 2 in full (4 pages) |
14 October 2013 | Satisfaction of charge 2 in full (4 pages) |
14 October 2013 | Satisfaction of charge 4 in full (4 pages) |
14 October 2013 | Satisfaction of charge 3 in full (4 pages) |
14 October 2013 | Satisfaction of charge 1 in full (4 pages) |
14 October 2013 | Satisfaction of charge 1 in full (4 pages) |
14 October 2013 | Satisfaction of charge 4 in full (4 pages) |
11 October 2013 | Registration of charge 070725020005 (52 pages) |
11 October 2013 | Registration of charge 070725020005 (52 pages) |
8 May 2013 | Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013 (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) |
20 February 2013 | Full accounts made up to 30 June 2012 (19 pages) |
20 February 2013 | Full accounts made up to 30 June 2012 (19 pages) |
10 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
9 December 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
29 November 2011 | Full accounts made up to 30 June 2011 (17 pages) |
29 November 2011 | Full accounts made up to 30 June 2011 (17 pages) |
11 July 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
11 July 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
20 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
20 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
12 January 2011 | Previous accounting period shortened from 30 November 2010 to 30 June 2010 (1 page) |
12 January 2011 | Previous accounting period shortened from 30 November 2010 to 30 June 2010 (1 page) |
8 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 September 2010 | Memorandum and Articles of Association (21 pages) |
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
7 September 2010 | Memorandum and Articles of Association (21 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
31 August 2010 | Termination of appointment of David Bestwick as a director (2 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 August 2010 | Termination of appointment of David Bestwick as a director (2 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
1 July 2010 | Memorandum and Articles of Association (21 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
1 July 2010 | Memorandum and Articles of Association (21 pages) |
8 December 2009 | Company name changed avanti indigo LIMITED\certificate issued on 08/12/09
|
8 December 2009 | Company name changed avanti indigo LIMITED\certificate issued on 08/12/09
|
8 December 2009 | Change of name notice (1 page) |
8 December 2009 | Change of name notice (1 page) |
11 November 2009 | Incorporation
|
11 November 2009 | Incorporation
|