AVANTI HYLAS 3 LIMITED

Register to unlock more data on OkredoRegister

AVANTI HYLAS 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07407494

Incorporation date

14/10/2010

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 14/10/2010)
dot icon07/01/2026
Compulsory strike-off action has been discontinued
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon31/12/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon13/11/2025
Auditor's resignation
dot icon15/10/2025
Auditor's resignation
dot icon13/08/2025
Full accounts made up to 2023-12-31
dot icon13/08/2025
Accounts for a dormant company made up to 2024-12-31
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 icon02/12/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon02/12/2024
Certificate of change of name
dot icon16/08/2024
Full accounts made up to 2022-12-31
dot icon06/01/2024
Compulsory strike-off action has been discontinued
dot icon03/01/2024
Confirmation statement made on 2023-10-14 with no updates
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon08/01/2023
Full accounts made up to 2021-12-31
dot icon27/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon27/10/2022
Second filing for the appointment of Mrs Bridget Sheldon-Hill as a director
dot icon04/08/2022
Full accounts made up to 2019-12-31
dot icon04/07/2022
Full accounts made up to 2020-12-31
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 074074940012, 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 074074940011, created on 2022-02-16
dot icon08/02/2022
Registration of charge 074074940010, created on 2022-02-02
dot icon30/10/2021
Confirmation statement made on 2021-10-14 with no 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 icon19/02/2021
Registration of charge 074074940009, created on 2021-02-15
dot icon09/01/2021
Registration of charge 074074940008, created on 2021-01-08
dot icon05/11/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon01/06/2020
Appointment of Mrs Bridget Lynn Sheldon-Hill 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 Mr Robert Plews as a director on 2020-05-26
dot icon06/05/2020
Registration of charge 074074940007, 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 icon02/12/2019
Registration of charge 074074940006, created on 2019-11-20
dot icon07/11/2019
Confirmation statement made on 2019-10-14 with no updates
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
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 icon29/05/2019
Registration of charge 074074940005, created on 2019-05-24
dot icon27/11/2018
Registration of charge 074074940004, created on 2018-11-20
dot icon25/10/2018
Confirmation statement made on 2018-10-14 with no updates
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 secretary 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 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 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 icon25/10/2017
Confirmation statement made on 2017-10-14 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 icon31/01/2017
Registration of charge 074074940003, created on 2017-01-26
dot icon28/10/2016
Confirmation statement made on 2016-10-14 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 icon27/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon05/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon02/07/2014
Appointment of Mr David James Bestwick as a director
dot icon23/06/2014
Resolutions
dot icon31/03/2014
Full accounts made up to 2013-06-30
dot icon11/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon11/11/2013
Director's details changed for Mr David John Williams on 2013-05-07
dot icon11/11/2013
Director's details changed for Mr Matthew John O'connor on 2013-05-07
dot icon11/11/2013
Director's details changed for Mr Nigel Adrian Dawson Fox on 2013-05-07
dot icon22/10/2013
Memorandum and Articles of Association
dot icon22/10/2013
Resolutions
dot icon14/10/2013
Satisfaction of charge 1 in full
dot icon11/10/2013
Registration of charge 074074940002
dot icon08/05/2013
Registered office address changed from 74 Rivington Street London EC2A 3AY United Kingdom on 2013-05-08
dot icon14/03/2013
Termination of appointment of Nigel Adrian Dawson Fox as a secretary
dot icon14/03/2013
Appointment of Mr Patrick Willcocks as a secretary
dot icon20/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon31/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon23/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon09/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/10/2010
Termination of appointment of Ovalsec Limited as a secretary
dot icon20/10/2010
Current accounting period shortened from 2011-10-31 to 2011-06-30
dot icon20/10/2010
Termination of appointment of Oval Nominees Limited as a director
dot icon20/10/2010
Appointment of Mr Matthew John O'connor as a director
dot icon20/10/2010
Appointment of David John Williams as a director
dot icon14/10/2010
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
14/10/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, David John
Director
15/10/2010 - 10/08/2017
35
OVALSEC LIMITED
Corporate Secretary
14/10/2010 - 15/10/2010
303
OVAL NOMINEES LIMITED
Corporate Director
14/10/2010 - 15/10/2010
641
Willcocks, Patrick
Director
30/06/2018 - 28/09/2018
15
Mitchell, Natalie
Director
28/09/2018 - 24/09/2019
10

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+
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 HYLAS 3 LIMITED

AVANTI HYLAS 3 LIMITED is an(a) Active company incorporated on 14/10/2010 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 HYLAS 3 LIMITED?

toggle

AVANTI HYLAS 3 LIMITED is currently Active. It was registered on 14/10/2010 .

Where is AVANTI HYLAS 3 LIMITED located?

toggle

AVANTI HYLAS 3 LIMITED is registered at Priory House, 6 Wrights Lane, London W8 6TA.

What does AVANTI HYLAS 3 LIMITED do?

toggle

AVANTI HYLAS 3 LIMITED operates in the Satellite telecommunications activities (61.30 - SIC 2007) sector.

What is the latest filing for AVANTI HYLAS 3 LIMITED?

toggle

The latest filing was on 07/01/2026: Compulsory strike-off action has been discontinued.