Company NameAvanti Communications Africa Infrastructure Limited
Company StatusActive
Company Number09995469
CategoryPrivate Limited Company
Incorporation Date9 February 2016(8 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(3 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(4 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(4 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(5 years, 6 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
Appointed09 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
Appointed09 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
Appointed09 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Secretary NameMr Patrick Willcocks
StatusResigned
Appointed09 February 2016(same day as company formation)
RoleCompany Director
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(2 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(2 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(2 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(4 years 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
Appointed09 February 2016(same day as company formation)
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG

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

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 Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Charges

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 document is supplemental.
Outstanding
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: 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
13 April 2022Delivered on: 28 April 2022
Persons entitled: Glas Trust Corporation Limited as Primary Security Agent

Classification: A registered charge
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

Filing History

8 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
12 April 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
7 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
13 May 2022Cessation of Avanti Communications Group Plc as a person with significant control on 13 April 2022 (3 pages)
13 May 2022Notification of Plate Bidco 4 Limited as a person with significant control on 13 April 2022 (4 pages)
4 May 2022Accounts for a dormant company made up to 31 December 2020 (8 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 099954690010, created on 13 April 2022 (24 pages)
27 April 2022Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 April 2022Registered office address changed from Cobham House 20 Black Friars Lane London EC4V 6EB United Kingdom to One Ariel Way London W12 7SL on 27 April 2022 (1 page)
2 March 2022Registration of charge 099954690009, created on 16 February 2022 (26 pages)
21 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
8 February 2022Registration of charge 099954690008, created on 2 February 2022 (38 pages)
12 August 2021Appointment of Mrs Bridget Sheldon-Hill as a secretary on 12 August 2021 (2 pages)
12 August 2021Termination of appointment of William Beverley as a secretary on 12 August 2021 (1 page)
19 February 2021Registration of charge 099954690007, created on 15 February 2021 (40 pages)
19 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
9 January 2021Registration of charge 099954690006, created on 8 January 2021 (26 pages)
1 June 2020Appointment of Mrs Bridget Lynn Sheldon-Hill as a director on 26 May 2020 (2 pages)
1 June 2020Appointment of Mr Robert Plews 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)
5 May 2020Registration of charge 099954690005, created on 29 April 2020 (26 pages)
2 March 2020Confirmation statement made on 8 February 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)
2 December 2019Registration of charge 099954690004, 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)
13 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 June 2019Memorandum and Articles of Association (27 pages)
29 May 2019Registration of charge 099954690003, created on 24 May 2019 (25 pages)
12 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
27 November 2018Registration of charge 099954690002, 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 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)
1 October 2018Termination of appointment of Patrick Willcocks as a secretary on 28 September 2018 (1 page)
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)
29 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
22 February 2018Cessation of Nigel Adrian Dawson Fox as a person with significant control on 6 April 2016 (1 page)
22 February 2018Cessation of David James Bestwick as a person with significant control on 6 April 2016 (1 page)
22 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
20 February 2018Notification of Avanti Communications Group Plc as a person with significant control on 6 April 2016 (2 pages)
30 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 30 June 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 10 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 2017Cessation of David John Williams as a person with significant control on 29 August 2017 (1 page)
29 August 2017Termination of appointment of David John Williams as a director on 10 August 2017 (1 page)
23 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
31 January 2017Registration of charge 099954690001, created on 26 January 2017 (49 pages)
10 February 2016Registered office address changed from Cobham House 20 Blackfriars Lane London EC4V 6EB United Kingdom to Cobham House 20 Black Friars Lane London EC4V 6EB on 10 February 2016 (1 page)
10 February 2016Registered office address changed from Cobham House 20 Blackfriars Lane London EC4V 6EB United Kingdom to Cobham House 20 Black Friars Lane London EC4V 6EB on 10 February 2016 (1 page)
9 February 2016Current accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 1
(37 pages)
9 February 2016Termination of appointment of Oval Nominees Limited as a director on 9 February 2016 (1 page)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 1
(37 pages)
9 February 2016Termination of appointment of Oval Nominees Limited as a director on 9 February 2016 (1 page)
9 February 2016Current accounting period extended from 28 February 2017 to 30 June 2017 (1 page)