AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE 2 LIMITED

Register to unlock more data on OkredoRegister

AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09996173

Incorporation date

09/02/2016

Size

Dormant

Contacts

Registered address

Registered address

Priory House, 6 Wrights Lane, London W8 6TACopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2016)
dot icon11/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon14/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/04/2025
Compulsory strike-off action has been discontinued
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon23/04/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon06/02/2025
Registered office address changed from 1 Ariel Way White City London W12 7SL United Kingdom to Priory House 6 Wrights Lane London W8 6TA on 2025-02-06
dot icon30/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon08/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon06/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/04/2022
Registered office address changed from One Ariel Way London W12 7SL United Kingdom to 1 Ariel Way White City London W12 7SL on 2022-04-28
dot icon28/04/2022
Registration of charge 099961730017, created on 2022-04-13
dot icon28/04/2022
Registration of charge 099961730018, created on 2022-04-13
dot icon28/04/2022
Registration of charge 099961730019, created on 2022-04-13
dot icon27/04/2022
Accounts for a dormant company made up to 2019-12-31
dot icon27/04/2022
Accounts for a dormant company made up to 2020-12-31
dot icon26/04/2022
Registered office address changed from One Ariel Way London W12 7SL England to One Ariel Way London W12 7SL on 2022-04-26
dot icon26/04/2022
Registered office address changed from Cobham House 20 Black Friars Lane London EC4V 6EB United Kingdom to One Ariel Way London W12 7SL on 2022-04-26
dot icon02/03/2022
Registration of charge 099961730015, created on 2022-02-16
dot icon02/03/2022
Registration of charge 099961730016, created on 2022-02-16
dot icon21/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon08/02/2022
Registration of charge 099961730014, created on 2022-02-02
dot icon12/08/2021
Termination of appointment of William Beverley as a secretary on 2021-08-12
dot icon16/04/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon02/03/2021
Registration of charge 099961730013, created on 2021-02-24
dot icon19/02/2021
Registration of charge 099961730012, created on 2021-02-15
dot icon18/01/2021
Registration of charge 099961730011, created on 2021-01-15
dot icon09/01/2021
Registration of charge 099961730010, created on 2021-01-08
dot icon01/06/2020
Termination of appointment of Nigel Adrian Dawson Fox as a director on 2020-05-26
dot icon01/06/2020
Appointment of Mr Robert Plews as a director on 2020-05-26
dot icon01/06/2020
Appointment of Mrs Bridget Lynn Sheldon-Hill as a director on 2020-05-26
dot icon05/05/2020
Registration of charge 099961730008, created on 2020-04-29
dot icon05/05/2020
Registration of charge 099961730009, created on 2020-04-29
dot icon02/03/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon12/02/2020
Appointment of Mr William Beverley as a secretary on 2020-02-12
dot icon12/02/2020
Termination of appointment of Natalie Mitchell as a secretary on 2020-02-12
dot icon02/12/2019
Registration of charge 099961730007, created on 2019-11-20
dot icon26/09/2019
Appointment of Mr Kyle David Whitehill as a director on 2019-09-24
dot icon25/09/2019
Termination of appointment of Natalie Mitchell as a director on 2019-09-24
dot icon03/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/06/2019
Memorandum and Articles of Association
dot icon13/06/2019
Resolutions
dot icon29/05/2019
Registration of charge 099961730005, created on 2019-05-24
dot icon29/05/2019
Registration of charge 099961730006, created on 2019-05-24
dot icon12/03/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon27/11/2018
Registration of charge 099961730004, created on 2018-11-20
dot icon23/11/2018
Registration of charge 099961730003, created on 2018-11-20
dot icon01/10/2018
Termination of appointment of Patrick Willcocks as a secretary on 2018-09-28
dot icon01/10/2018
Appointment of Natalie Mitchell as a secretary on 2018-09-28
dot icon01/10/2018
Termination of appointment of Patrick Willcocks as a director on 2018-09-28
dot icon01/10/2018
Appointment of Natalie Mitchell as a director on 2018-09-28
dot icon02/07/2018
Termination of appointment of David James Bestwick as a director on 2018-06-30
dot icon02/07/2018
Appointment of Mr Patrick Willcocks as a director on 2018-06-30
dot icon29/06/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon19/03/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon19/03/2018
Notification of Avanti Communications Africa Infrastructure Limited as a person with significant control on 2018-03-19
dot icon19/03/2018
Cessation of Nigel Adrian Dawson Fox as a person with significant control on 2018-03-19
dot icon19/03/2018
Cessation of David James Bestwick as a person with significant control on 2018-03-19
dot icon30/11/2017
Accounts for a dormant company made up to 2017-06-30
dot icon29/08/2017
Termination of appointment of David John Williams as a director on 2017-08-10
dot icon29/08/2017
Cessation of David John Williams as a person with significant control on 2017-08-10
dot icon27/06/2017
Registration of charge 099961730002, created on 2017-06-15
dot icon23/05/2017
Registration of charge 099961730001, created on 2017-05-22
dot icon23/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon10/02/2016
Registered 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 2016-02-10
dot icon09/02/2016
Current accounting period extended from 2017-02-28 to 2017-06-30
dot icon09/02/2016
Termination of appointment of Oval Nominees Limited as a director on 2016-02-09
dot icon09/02/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, David John
Director
09/02/2016 - 10/08/2017
34
OVAL NOMINEES LIMITED
Corporate Director
09/02/2016 - 09/02/2016
641
Willcocks, Patrick
Director
30/06/2018 - 28/09/2018
15
Mitchell, Natalie
Director
28/09/2018 - 24/09/2019
10
Fox, Nigel Adrian Dawson
Director
09/02/2016 - 26/05/2020
28

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE 2 LIMITED

AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE 2 LIMITED is an(a) Active company incorporated on 09/02/2016 with the registered office located at Priory House, 6 Wrights Lane, London W8 6TA. There are currently 3 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 COMMUNICATIONS AFRICA INFRASTRUCTURE 2 LIMITED?

toggle

AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE 2 LIMITED is currently Active. It was registered on 09/02/2016 .

Where is AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE 2 LIMITED located?

toggle

AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE 2 LIMITED is registered at Priory House, 6 Wrights Lane, London W8 6TA.

What does AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE 2 LIMITED do?

toggle

AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE 2 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE 2 LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-08 with no updates.