AVANTI CAPITAL PLC

Register to unlock more data on OkredoRegister

AVANTI CAPITAL PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03319365

Incorporation date

17/02/1997

Size

Group

Contacts

Registered address

Registered address

Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1997)
dot icon25/07/2024
Final Gazette dissolved following liquidation
dot icon25/04/2024
Return of final meeting in a members' voluntary winding up
dot icon04/09/2023
Liquidators' statement of receipts and payments to 2023-06-24
dot icon30/08/2022
Liquidators' statement of receipts and payments to 2022-06-24
dot icon04/09/2021
Liquidators' statement of receipts and payments to 2021-06-24
dot icon07/09/2020
Liquidators' statement of receipts and payments to 2020-06-24
dot icon22/01/2020
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2020-01-22
dot icon05/09/2019
Liquidators' statement of receipts and payments to 2019-06-24
dot icon05/09/2019
Liquidators' statement of receipts and payments to 2019-06-24
dot icon23/07/2018
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2018-07-23
dot icon20/07/2018
Declaration of solvency
dot icon20/07/2018
Appointment of a voluntary liquidator
dot icon20/07/2018
Resolutions
dot icon26/03/2018
Confirmation statement made on 2018-02-17 with updates
dot icon27/02/2018
Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA United Kingdom to Link Market Services 6th Floor 65 Gresham Street London EC2V 7NQ
dot icon26/02/2018
Register(s) moved to registered inspection location C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA
dot icon17/11/2017
Group of companies' accounts made up to 2017-06-30
dot icon26/10/2017
Director's details changed for Mr Richard Howard Kleiner on 2017-10-26
dot icon14/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon27/01/2017
Resolutions
dot icon19/12/2016
Annual return made up to 2015-02-17 no member list
dot icon18/11/2016
Second filing of the annual return made up to 2016-02-17
dot icon14/11/2016
Resolutions
dot icon09/11/2016
Group of companies' accounts made up to 2016-06-30
dot icon12/05/2016
Auditor's resignation
dot icon08/03/2016
Annual return
dot icon30/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon10/03/2015
Annual return made up to 2015-02-17 no member list
dot icon19/02/2015
Director's details changed for Mr. Richard Howard Kleiner on 2015-02-19
dot icon19/02/2015
Secretary's details changed for Mr Richard Howard Kleiner on 2015-02-19
dot icon09/02/2015
Registered office address changed from , 25 Harley Street, London, W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-09
dot icon30/01/2015
Resolutions
dot icon03/01/2015
Group of companies' accounts made up to 2014-06-30
dot icon31/03/2014
Statement of capital following an allotment of shares on 2014-03-05
dot icon31/03/2014
Resolutions
dot icon31/03/2014
Purchase of own shares.
dot icon26/03/2014
Miscellaneous
dot icon26/03/2014
Statement of capital on 2014-03-26
dot icon26/03/2014
Court order
dot icon25/02/2014
Annual return made up to 2014-02-17 no member list
dot icon20/12/2013
Group of companies' accounts made up to 2013-06-30
dot icon12/04/2013
Annual return made up to 2013-02-17 no member list
dot icon21/12/2012
Group of companies' accounts made up to 2012-06-30
dot icon19/03/2012
Annual return made up to 2012-02-17 no member list
dot icon19/03/2012
Register(s) moved to registered inspection location
dot icon19/03/2012
Director's details changed for William Alastair Hayward Crewdson on 2012-02-17
dot icon19/03/2012
Register inspection address has been changed
dot icon24/01/2012
Resolutions
dot icon13/01/2012
Resolutions
dot icon04/01/2012
Termination of appointment of Julian Fellerman as a director
dot icon04/01/2012
Termination of appointment of Julian Fellerman as a secretary
dot icon22/12/2011
Group of companies' accounts made up to 2011-06-30
dot icon14/09/2011
Appointment of Mr Richard Howard Kleiner as a secretary
dot icon10/03/2011
Annual return made up to 2011-02-17 with bulk list of shareholders
dot icon09/03/2011
Director's details changed for Mr Richard Howard Kleiner on 2009-10-01
dot icon07/03/2011
Resolutions
dot icon11/11/2010
Group of companies' accounts made up to 2010-06-30
dot icon10/03/2010
Annual return made up to 2010-02-17 with bulk list of shareholders
dot icon01/03/2010
Resolutions
dot icon01/03/2010
Resolutions
dot icon10/12/2009
Group of companies' accounts made up to 2009-06-30
dot icon18/03/2009
Return made up to 17/02/09; bulk list available separately
dot icon06/02/2009
Resolutions
dot icon16/12/2008
Group of companies' accounts made up to 2008-06-30
dot icon26/03/2008
Return made up to 17/02/08; bulk list available separately
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Resolutions
dot icon17/12/2007
Group of companies' accounts made up to 2007-06-30
dot icon06/06/2007
£ ic 4880359/4815451 26/04/07 £ sr [email protected]=64908
dot icon09/05/2007
£ ic 5000359/4880359 04/04/07 £ sr [email protected]=120000
dot icon12/04/2007
Registered office changed on 12/04/07 from: 2 motcomb street, london, SW1X 8JU
dot icon16/03/2007
Return made up to 17/02/07; bulk list available separately
dot icon21/02/2007
£ ic 5030359/5000359 05/02/07 £ sr [email protected]=30000
dot icon07/02/2007
£ ic 5060359/5030359 04/01/07 £ sr [email protected]=30000
dot icon25/01/2007
Director resigned
dot icon12/01/2007
Resolutions
dot icon12/01/2007
Resolutions
dot icon12/01/2007
Resolutions
dot icon12/12/2006
£ ic 5081359/5060359 17/11/06 £ sr [email protected]=21000
dot icon21/11/2006
Group of companies' accounts made up to 2006-06-30
dot icon14/08/2006
£ ic 5131255/5081359 12/07/06 £ sr [email protected]=49896
dot icon20/07/2006
£ ic 5146255/5131255 18/05/06 £ sr [email protected]=15000
dot icon13/06/2006
£ ic 5176255/5146255 09/05/06 £ sr [email protected]=30000
dot icon30/05/2006
£ ic 5206255/5176255 10/05/06 £ sr [email protected]=30000
dot icon18/05/2006
£ ic 5236255/5206255 25/04/06 £ sr [email protected]=30000
dot icon08/05/2006
£ ic 5296255/5236255 19/04/06 £ sr [email protected]=60000
dot icon20/04/2006
£ ic 5455255/5296255 30/03/06 £ sr [email protected]=159000
dot icon20/04/2006
£ ic 5602255/5455255 31/03/06 £ sr [email protected]=147000
dot icon17/03/2006
Return made up to 17/02/06; bulk list available separately
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon23/11/2005
Group of companies' accounts made up to 2005-06-30
dot icon28/09/2005
£ ic 5694926/5592926 19/07/05 £ sr [email protected]=102000
dot icon19/07/2005
£ ic 5939126/5694926 06/07/05 £ sr [email protected]=244200
dot icon05/07/2005
Director resigned
dot icon11/03/2005
Return made up to 17/02/05; bulk list available separately
dot icon08/03/2005
£ ic 6215126/5939126 02/03/05 £ sr [email protected]=276000
dot icon20/12/2004
Certificate of reduction of share premium
dot icon16/12/2004
Resolutions
dot icon09/12/2004
Court order
dot icon24/11/2004
Group of companies' accounts made up to 2004-06-30
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon07/06/2004
Location of register of members (non legible)
dot icon08/04/2004
Ad 29/03/04--------- £ si [email protected]=506 £ ic 6214620/6215126
dot icon05/04/2004
Return made up to 17/02/04; bulk list available separately
dot icon05/04/2004
Ad 16/03/04--------- £ si [email protected]=10949 £ ic 6203671/6214620
dot icon08/03/2004
New director appointed
dot icon22/01/2004
Director resigned
dot icon22/01/2004
Director resigned
dot icon30/12/2003
Conso s-div 12/12/03
dot icon15/12/2003
Group of companies' accounts made up to 2003-06-30
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Conso 23/10/03
dot icon02/10/2003
Registered office changed on 02/10/03 from: 17 hanover square, london, W1S 1HU
dot icon16/06/2003
New secretary appointed
dot icon16/06/2003
Secretary resigned
dot icon16/06/2003
Director resigned
dot icon16/06/2003
Director resigned
dot icon28/03/2003
Secretary's particulars changed
dot icon20/03/2003
Return made up to 17/02/03; bulk list available separately
dot icon20/03/2003
Secretary's particulars changed
dot icon21/11/2002
Group of companies' accounts made up to 2002-06-30
dot icon18/11/2002
Resolutions
dot icon18/11/2002
Resolutions
dot icon18/11/2002
Resolutions
dot icon31/10/2002
Certificate of change of name
dot icon09/10/2002
Ad 16/08/02--------- £ si [email protected]=50000 £ ic 6153671/6203671
dot icon17/08/2002
Ad 07/08/02--------- £ si [email protected]=50000 £ ic 6103671/6153671
dot icon27/07/2002
Ad 22/07/02--------- £ si [email protected]=50000 £ ic 6053671/6103671
dot icon10/06/2002
Director resigned
dot icon25/04/2002
Return made up to 17/02/02; bulk list available separately
dot icon09/03/2002
Particulars of contract relating to shares
dot icon09/03/2002
Ad 27/02/02--------- £ si [email protected]=60839 £ ic 5992832/6053671
dot icon09/03/2002
Particulars of contract relating to shares
dot icon09/03/2002
Ad 18/02/02--------- £ si [email protected]=6035 £ ic 5986797/5992832
dot icon15/02/2002
Particulars of contract relating to shares
dot icon15/02/2002
Ad 04/02/02--------- £ si [email protected]=19631 £ ic 5967166/5986797
dot icon06/02/2002
Particulars of contract relating to shares
dot icon06/02/2002
Ad 23/01/02--------- £ si [email protected]=35456 £ ic 5931710/5967166
dot icon31/01/2002
New director appointed
dot icon31/01/2002
New director appointed
dot icon31/01/2002
New director appointed
dot icon31/01/2002
New director appointed
dot icon31/01/2002
New director appointed
dot icon31/01/2002
New director appointed
dot icon31/01/2002
Particulars of contract relating to shares
dot icon31/01/2002
Ad 08/01/02--------- £ si [email protected]=3006 £ ic 5928704/5931710
dot icon31/01/2002
Group of companies' accounts made up to 2001-06-30
dot icon21/01/2002
Particulars of contract relating to shares
dot icon21/01/2002
Ad 28/12/01--------- £ si [email protected]=92377 £ ic 5836327/5928704
dot icon21/01/2002
Particulars of contract relating to shares
dot icon21/01/2002
Ad 18/12/01--------- £ si [email protected]=1418433 £ ic 4417894/5836327
dot icon18/10/2001
Ad 03/10/01--------- £ si [email protected]=20 £ ic 4417874/4417894
dot icon05/09/2001
Director resigned
dot icon05/09/2001
Director resigned
dot icon05/09/2001
Director resigned
dot icon22/06/2001
Statement of affairs
dot icon22/06/2001
Ad 15/05/01--------- £ si [email protected]=81492 £ ic 4336382/4417874
dot icon08/06/2001
Director resigned
dot icon08/06/2001
Director resigned
dot icon09/03/2001
Return made up to 17/02/01; bulk list available separately
dot icon28/02/2001
Full group accounts made up to 2000-06-30
dot icon19/12/2000
Ad 11/12/00--------- £ si [email protected]=6685 £ ic 3940397/3947082
dot icon19/12/2000
Ad 10/11/00--------- £ si [email protected]=200 £ ic 3940197/3940397
dot icon19/12/2000
Ad 14/08/00--------- £ si [email protected]=14000 £ ic 3926197/3940197
dot icon20/11/2000
Ad 10/11/00--------- £ si [email protected]=200 £ ic 3925997/3926197
dot icon06/11/2000
Ad 14/08/00--------- £ si [email protected]=14000 £ ic 3911997/3925997
dot icon01/11/2000
Resolutions
dot icon01/11/2000
Resolutions
dot icon01/11/2000
Resolutions
dot icon27/10/2000
New director appointed
dot icon27/10/2000
New director appointed
dot icon20/10/2000
New director appointed
dot icon20/10/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon29/09/2000
Director resigned
dot icon31/08/2000
Auditor's resignation
dot icon20/07/2000
Ad 10/07/00--------- £ si [email protected]=104 £ ic 3911893/3911997
dot icon04/07/2000
Return made up to 17/02/00; bulk list available separately
dot icon31/05/2000
Ad 29/03/00--------- £ si [email protected]=213033 £ ic 3698860/3911893
dot icon31/05/2000
Particulars of contract relating to shares
dot icon26/05/2000
Ad 03/05/00--------- £ si [email protected]=150 £ ic 3698710/3698860
dot icon24/05/2000
Resolutions
dot icon24/05/2000
Resolutions
dot icon24/05/2000
Resolutions
dot icon08/05/2000
Nc inc already adjusted 26/04/00
dot icon08/05/2000
Resolutions
dot icon08/05/2000
Resolutions
dot icon08/05/2000
Resolutions
dot icon21/04/2000
Ad 13/04/00--------- £ si [email protected]=18202 £ ic 3680508/3698710
dot icon21/04/2000
Ad 10/04/00--------- £ si [email protected]=11397 £ ic 3669111/3680508
dot icon12/04/2000
Ad 24/03/00--------- £ si [email protected]=7980 £ ic 3661131/3669111
dot icon12/04/2000
Prospectus
dot icon15/03/2000
Ad 07/02/00--------- £ si [email protected]=15000 £ ic 3646131/3661131
dot icon15/03/2000
Ad 25/01/00--------- £ si [email protected]=510000 £ ic 3136131/3646131
dot icon14/03/2000
Ad 18/02/00--------- £ si [email protected]=65465 £ ic 3070666/3136131
dot icon28/02/2000
Ad 07/02/00--------- £ si [email protected]=19444 £ ic 9597760/9617204
dot icon28/02/2000
Ad 07/02/00--------- £ si [email protected]=7500 £ ic 9590260/9597760
dot icon28/02/2000
Ad 24/01/00--------- £ si [email protected]=17660 £ ic 9572600/9590260
dot icon28/02/2000
Ad 12/01/00--------- £ si [email protected]=78400 £ ic 9494200/9572600
dot icon28/02/2000
Ad 22/12/99--------- £ si [email protected]=415000 £ ic 9079200/9494200
dot icon18/02/2000
Full accounts made up to 1999-06-30
dot icon06/02/2000
Ad 24/01/00--------- £ si [email protected]=17660 £ ic 2515002/2532662
dot icon06/02/2000
Ad 22/12/99--------- £ si [email protected]=415000 £ ic 2100002/2515002
dot icon11/01/2000
Ad 22/12/99--------- £ si [email protected]=600000 £ ic 1500002/2100002
dot icon05/01/2000
Director resigned
dot icon07/12/1999
Director resigned
dot icon07/12/1999
New director appointed
dot icon07/12/1999
Resolutions
dot icon07/12/1999
Resolutions
dot icon07/12/1999
Resolutions
dot icon07/12/1999
Resolutions
dot icon07/12/1999
Resolutions
dot icon07/12/1999
Resolutions
dot icon07/12/1999
£ nc 5000000/10000000 24/11/99
dot icon24/11/1999
Certificate of change of name
dot icon16/11/1999
Location of register of members
dot icon11/03/1999
Return made up to 17/02/99; bulk list available separately
dot icon05/11/1998
Resolutions
dot icon05/11/1998
Resolutions
dot icon07/10/1998
Full accounts made up to 1998-06-30
dot icon11/05/1998
Accounting reference date extended from 28/02/98 to 30/06/98
dot icon07/05/1998
Return made up to 17/02/98; bulk list available separately
dot icon11/02/1998
Registered office changed on 11/02/98 from: stringer saul marcol house, 293 regent street, london, W1R 7PD
dot icon01/12/1997
Ad 26/09/97--------- £ si [email protected]=1350000 £ ic 50002/1400002
dot icon07/11/1997
New director appointed
dot icon28/10/1997
Director resigned
dot icon27/10/1997
Director resigned
dot icon17/10/1997
Particulars of contract relating to shares
dot icon17/10/1997
Ad 23/09/97--------- £ si [email protected]=50000 £ ic 2/50002
dot icon07/10/1997
Certificate of authorisation to commence business and borrow
dot icon07/10/1997
Application to commence business
dot icon03/10/1997
Prospectus
dot icon01/10/1997
New director appointed
dot icon30/09/1997
Memorandum and Articles of Association
dot icon30/09/1997
Resolutions
dot icon30/09/1997
Resolutions
dot icon30/09/1997
Resolutions
dot icon30/09/1997
Resolutions
dot icon25/09/1997
Director resigned
dot icon25/09/1997
Director resigned
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New director appointed
dot icon14/07/1997
Memorandum and Articles of Association
dot icon13/07/1997
Nc inc already adjusted 21/04/97
dot icon13/07/1997
Resolutions
dot icon13/07/1997
Resolutions
dot icon13/07/1997
Resolutions
dot icon13/07/1997
Resolutions
dot icon13/07/1997
S-div 21/04/97
dot icon10/07/1997
Director resigned
dot icon10/07/1997
Director resigned
dot icon10/07/1997
Secretary resigned
dot icon10/07/1997
New director appointed
dot icon10/07/1997
New secretary appointed;new director appointed
dot icon07/05/1997
Certificate of change of name
dot icon30/04/1997
Registered office changed on 30/04/97 from: waterlow information services lt, classic house, 174-180 old street, london EC1V 9BP
dot icon17/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Howard Kleiner
Director
27/12/2001 - Present
48
Apps, Jonathan Michael Charles
Director
18/07/2000 - 22/08/2001
15
WATERLOW SECRETARIES LIMITED
Nominee Director
16/02/1997 - 20/04/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
16/02/1997 - 20/04/1997
36021
Pereira, Alan Dennis
Director
15/10/1997 - 18/07/2000
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVANTI CAPITAL PLC

AVANTI CAPITAL PLC is an(a) Dissolved company incorporated on 17/02/1997 with the registered office located at Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVANTI CAPITAL PLC?

toggle

AVANTI CAPITAL PLC is currently Dissolved. It was registered on 17/02/1997 and dissolved on 25/07/2024.

Where is AVANTI CAPITAL PLC located?

toggle

AVANTI CAPITAL PLC is registered at Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does AVANTI CAPITAL PLC do?

toggle

AVANTI CAPITAL PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AVANTI CAPITAL PLC?

toggle

The latest filing was on 25/07/2024: Final Gazette dissolved following liquidation.