AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED

Register to unlock more data on OkredoRegister

AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05316577

Incorporation date

20/12/2004

Size

Full

Contacts

Registered address

Registered address

Priory House, 6 Wrights Lane, London W8 6TACopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2004)
dot icon02/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon13/11/2025
Auditor's resignation
dot icon15/10/2025
Auditor's resignation
dot icon29/09/2025
Replacement filing of SH01 - 13/04/22 Statement of Capital usd 24062501 13/04/22 Statement of Capital gbp 101
dot icon13/08/2025
Full accounts made up to 2023-12-31
dot icon15/05/2025
Confirmation statement made on 2024-12-20 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 icon16/08/2024
Full accounts made up to 2022-12-31
dot icon15/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon12/04/2023
Confirmation statement made on 2022-12-20 with updates
dot icon28/02/2023
Full accounts made up to 2021-12-31
dot icon04/08/2022
Full accounts made up to 2020-12-31
dot icon04/08/2022
Full accounts made up to 2019-12-31
dot icon27/06/2022
Statement of capital following an allotment of shares on 2022-04-13
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 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 053165770018, created on 2022-04-13
dot icon27/04/2022
Registered office address changed from Cobham House 20 Black Friars Lane London EC4V 6EB to One Ariel Way London W12 7SL on 2022-04-27
dot icon02/03/2022
Registration of charge 053165770017, created on 2022-02-16
dot icon08/02/2022
Registration of charge 053165770016, created on 2022-02-02
dot icon06/01/2022
Confirmation statement made on 2021-12-20 with updates
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 icon23/04/2021
Resolutions
dot icon09/04/2021
Statement of capital following an allotment of shares on 2021-02-15
dot icon09/04/2021
Statement of capital following an allotment of shares on 2021-02-12
dot icon19/02/2021
Registration of charge 053165770015, created on 2021-02-15
dot icon03/02/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon09/01/2021
Registration of charge 053165770014, created on 2021-01-08
dot icon17/06/2020
Statement of capital following an allotment of shares on 2019-11-18
dot icon15/06/2020
Second filing of Confirmation Statement dated 20/12/2019
dot icon01/06/2020
Appointment of Mr Robert Plews as a director on 2020-05-26
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 Mrs Bridget Lynn Sheldon-Hill as a director on 2020-05-26
dot icon05/05/2020
Registration of charge 053165770013, created on 2020-04-29
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 icon09/01/2020
Confirmation statement made on 2019-12-20 with updates
dot icon02/12/2019
Registration of charge 053165770012, created on 2019-11-20
dot icon07/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon07/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon07/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon14/10/2019
Accounts made up to 2018-12-31
dot icon26/09/2019
Statement of capital following an allotment of shares on 2019-08-29
dot icon26/09/2019
Resolutions
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 icon13/06/2019
Resolutions
dot icon06/06/2019
Statement of capital following an allotment of shares on 2019-05-23
dot icon29/05/2019
Registration of charge 053165770011, created on 2019-05-24
dot icon21/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon27/11/2018
Registration of charge 053165770010, created on 2018-11-20
dot icon01/10/2018
Appointment of Natalie Mitchell as a director on 2018-09-28
dot icon01/10/2018
Termination of appointment of Patrick Willcocks 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
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 icon03/07/2018
Appointment of Mr Patrick Willcocks as a secretary on 2018-06-30
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 icon26/06/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon10/04/2018
Full accounts made up to 2017-06-30
dot icon02/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon29/08/2017
Termination of appointment of David John Williams as a director on 2017-08-10
dot icon17/08/2017
Full accounts made up to 2016-06-30
dot icon28/03/2017
Registration of charge 053165770009, created on 2017-03-23
dot icon01/02/2017
Registration of charge 053165770007, created on 2017-01-26
dot icon01/02/2017
Registration of charge 053165770008, created on 2017-01-26
dot icon17/01/2017
Satisfaction of charge 5 in full
dot icon17/01/2017
Satisfaction of charge 4 in full
dot icon17/01/2017
Satisfaction of charge 6 in full
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon31/03/2016
Termination of appointment of Matthew John O'connor as a director on 2016-03-31
dot icon18/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon16/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon16/01/2015
Director's details changed for Mr David John Williams on 2014-10-01
dot icon16/01/2015
Director's details changed for Mr Nigel Adrian Dawson Fox on 2014-12-01
dot icon02/07/2014
Appointment of Mr David James Bestwick as a director
dot icon31/03/2014
Full accounts made up to 2013-06-30
dot icon14/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon14/01/2014
Director's details changed for Mr Matthew John O'connor on 2013-05-07
dot icon08/05/2013
Registered office address changed from 74 Rivington Street London EC2A 3AY on 2013-05-08
dot icon14/03/2013
Termination of appointment of Nigel Fox as a secretary
dot icon14/03/2013
Appointment of Mr Patrick Willcocks as a secretary
dot icon20/02/2013
Accounts made up to 2012-06-30
dot icon17/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon17/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon29/11/2011
Full accounts made up to 2011-06-30
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon14/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon22/12/2010
Full accounts made up to 2010-06-30
dot icon13/10/2010
Appointment of Mr Matthew John O'connor as a director
dot icon13/10/2010
Termination of appointment of David Bestwick as a director
dot icon13/10/2010
Resolutions
dot icon07/09/2010
Memorandum and Articles of Association
dot icon07/09/2010
Resolutions
dot icon31/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon31/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon27/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon12/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon15/12/2009
Full accounts made up to 2009-06-30
dot icon16/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/12/2008
Return made up to 20/12/08; full list of members
dot icon25/11/2008
Full accounts made up to 2008-06-30
dot icon20/02/2008
Full accounts made up to 2007-06-30
dot icon20/12/2007
Return made up to 20/12/07; full list of members
dot icon20/12/2007
Secretary resigned
dot icon20/12/2007
Secretary resigned
dot icon07/08/2007
Particulars of mortgage/charge
dot icon13/07/2007
Accounts for a dormant company made up to 2006-06-30
dot icon11/07/2007
New secretary appointed;new director appointed
dot icon23/05/2007
Director resigned
dot icon23/05/2007
New secretary appointed
dot icon24/04/2007
Particulars of mortgage/charge
dot icon02/01/2007
Return made up to 20/12/06; full list of members
dot icon07/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon16/01/2006
Return made up to 20/12/05; full list of members
dot icon28/02/2005
Accounting reference date shortened from 31/12/05 to 30/06/05
dot icon16/02/2005
New secretary appointed;new director appointed
dot icon16/02/2005
New director appointed
dot icon16/02/2005
New director appointed
dot icon16/02/2005
Registered office changed on 16/02/05 from: 11 church road great bookham surrey KT23 3PB
dot icon10/01/2005
Director resigned
dot icon10/01/2005
Secretary resigned
dot icon20/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK COMPANY SECRETARIES LIMITED
Corporate Secretary
20/12/2004 - 20/12/2004
988
UK INCORPORATIONS LIMITED
Corporate Director
20/12/2004 - 20/12/2004
1250
Bestwick, David James
Director
26/06/2014 - 30/06/2018
31
Williams, David John
Director
20/12/2004 - 10/08/2017
35
Sheldon-Hill, Bridget Lynn
Director
26/05/2020 - Present
16

Persons with Significant Control

2
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 INFRASTRUCTURE LIMITED

AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED is an(a) Active company incorporated on 20/12/2004 with the registered office located at Priory House, 6 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 INFRASTRUCTURE LIMITED?

toggle

AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED is currently Active. It was registered on 20/12/2004 .

Where is AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED located?

toggle

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

What does AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED do?

toggle

AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-12-02 with updates.