AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE LIMITED

Register to unlock more data on OkredoRegister

AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09995469

Incorporation date

09/02/2016

Size

Dormant

Contacts

Registered address

Registered address

Priory House, 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 icon13/08/2025
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 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 icon26/02/2024
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 updates
dot icon07/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/05/2022
Notification of Plate Bidco 4 Limited as a person with significant control on 2022-04-13
dot icon13/05/2022
Cessation of Avanti Communications Group Plc as a person with significant control on 2022-04-13
dot icon04/05/2022
Accounts for a dormant company made up to 2020-12-31
dot icon29/04/2022
Registered office address changed from One Ariel Way London W12 7SL United Kingdom to 1 Ariel Way White City London W12 7SL on 2022-04-29
dot icon28/04/2022
Registration of charge 099954690010, created on 2022-04-13
dot icon27/04/2022
Accounts for a dormant company made up to 2019-12-31
dot icon27/04/2022
Registered office address changed from Cobham House 20 Black Friars Lane London EC4V 6EB United Kingdom to One Ariel Way London W12 7SL on 2022-04-27
dot icon02/03/2022
Registration of charge 099954690009, 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 099954690008, created on 2022-02-02
dot icon12/08/2021
Appointment of Mrs Bridget Sheldon-Hill as a secretary on 2021-08-12
dot icon12/08/2021
Termination of appointment of William Beverley as a secretary on 2021-08-12
dot icon19/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon19/02/2021
Registration of charge 099954690007, created on 2021-02-15
dot icon09/01/2021
Registration of charge 099954690006, 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 099954690005, 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 099954690004, 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 099954690003, 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 099954690002, 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 icon22/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon22/02/2018
Cessation of David James Bestwick as a person with significant control on 2016-04-06
dot icon22/02/2018
Cessation of Nigel Adrian Dawson Fox as a person with significant control on 2016-04-06
dot icon20/02/2018
Notification of Avanti Communications Group Plc as a person with significant control on 2016-04-06
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 icon23/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon31/01/2017
Registration of charge 099954690001, created on 2017-01-26
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

13
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

5
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 LIMITED

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

toggle

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

Where is AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE LIMITED located?

toggle

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

What does AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE LIMITED do?

toggle

AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE LIMITED operates in the Satellite telecommunications activities (61.30 - SIC 2007) sector.

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

toggle

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