About

Registered Number: 06133927
Date of Incorporation: 01/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Cobham House, 20 Black Friars Lane, London, EC4V 6EB

 

Having been setup in 2007, Avanti Communications Group Plc have registered office in London, it's status is listed as "Active". We don't know the number of employees at this organisation. Sheldon-hill, Bridget, Alden, Richard David, Chobor, Craig, Harper, Alan Paul, Kleinman, Adam, Leitner, Michael, Mastoloni, Richard, Whitehill, Kyle David, Mitchell, Natalie, Willcocks, Patrick, Bestwick, David James, Brackenbury, Frederick Edwin John Gedge, Desmond, Michael John, Foster, David Alan, Fox, Nigel Adrian Dawson, Johnson, Paul Robert, Mclaughlin, Christopher William, Mclaughlin, Christopher William, O'connor, Matthew John, Reed, Peter Andrew, Slamecka, John Vladimir, Slámečka, John, Taylor, Ian Colin, Vos, Charles Richard, Walker, Michael, Professor, Williams, David John are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDEN, Richard David 02 March 2020 - 1
CHOBOR, Craig 27 January 2017 - 1
HARPER, Alan Paul 17 March 2017 - 1
KLEINMAN, Adam 12 March 2019 - 1
LEITNER, Michael 27 January 2017 - 1
MASTOLONI, Richard 20 December 2016 - 1
WHITEHILL, Kyle David 03 April 2018 - 1
BESTWICK, David James 14 March 2007 30 June 2018 1
BRACKENBURY, Frederick Edwin John Gedge 16 April 2007 31 March 2016 1
DESMOND, Michael John 16 April 2007 02 May 2008 1
FOSTER, David Alan 16 April 2007 31 March 2015 1
FOX, Nigel Adrian Dawson 12 September 2017 26 May 2020 1
JOHNSON, Paul Robert 16 January 2013 31 March 2020 1
MCLAUGHLIN, Christopher William 20 June 2019 12 August 2020 1
MCLAUGHLIN, Christopher William 01 September 2017 01 June 2018 1
O'CONNOR, Matthew John 02 February 2009 31 March 2016 1
REED, Peter Andrew 27 January 2017 12 March 2019 1
SLAMECKA, John Vladimir 13 September 2020 28 September 2020 1
SLÁMEČKA, John 01 December 2018 13 September 2020 1
TAYLOR, Ian Colin 16 June 2008 12 April 2011 1
VOS, Charles Richard 16 April 2007 27 January 2017 1
WALKER, Michael, Professor 19 April 2011 27 January 2017 1
WILLIAMS, David John 14 March 2007 10 August 2017 1
Secretary Name Appointed Resigned Total Appointments
SHELDON-HILL, Bridget 22 January 2020 - 1
MITCHELL, Natalie 01 October 2018 22 January 2020 1
WILLCOCKS, Patrick 07 March 2013 30 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
TM01 - Termination of appointment of director 28 September 2020
AP01 - Appointment of director 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
TM01 - Termination of appointment of director 13 August 2020
MR01 - N/A 29 June 2020
TM01 - Termination of appointment of director 26 May 2020
MR01 - N/A 05 May 2020
MR01 - N/A 05 May 2020
MR01 - N/A 05 May 2020
CS01 - N/A 13 April 2020
TM01 - Termination of appointment of director 02 April 2020
AP01 - Appointment of director 02 March 2020
AP03 - Appointment of secretary 27 January 2020
TM02 - Termination of appointment of secretary 27 January 2020
MR01 - N/A 13 January 2020
MR01 - N/A 02 December 2019
MR01 - N/A 02 December 2019
RESOLUTIONS - N/A 09 October 2019
RESOLUTIONS - N/A 09 October 2019
TM01 - Termination of appointment of director 08 July 2019
AA - Annual Accounts 03 July 2019
AP01 - Appointment of director 20 June 2019
MR01 - N/A 13 June 2019
MR01 - N/A 29 May 2019
MR01 - N/A 29 May 2019
CS01 - N/A 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
AP01 - Appointment of director 12 March 2019
PSC02 - N/A 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
AP01 - Appointment of director 03 December 2018
MR01 - N/A 30 November 2018
MR01 - N/A 27 November 2018
TM02 - Termination of appointment of secretary 05 October 2018
AP03 - Appointment of secretary 05 October 2018
TM01 - Termination of appointment of director 02 July 2018
AA01 - Change of accounting reference date 26 June 2018
TM01 - Termination of appointment of director 21 June 2018
SH01 - Return of Allotment of shares 14 May 2018
RESOLUTIONS - N/A 02 May 2018
AP01 - Appointment of director 16 April 2018
OC - Order of Court 29 March 2018
CS01 - N/A 13 March 2018
RESOLUTIONS - N/A 08 January 2018
AA - Annual Accounts 05 January 2018
AP01 - Appointment of director 18 September 2017
AP01 - Appointment of director 18 September 2017
TM01 - Termination of appointment of director 29 August 2017
MR01 - N/A 18 August 2017
AP01 - Appointment of director 16 June 2017
MR01 - N/A 28 March 2017
MR01 - N/A 28 March 2017
CS01 - N/A 15 March 2017
SH01 - Return of Allotment of shares 14 March 2017
TM01 - Termination of appointment of director 14 February 2017
AP01 - Appointment of director 01 February 2017
AP01 - Appointment of director 01 February 2017
AP01 - Appointment of director 01 February 2017
TM01 - Termination of appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
MR01 - N/A 31 January 2017
RESOLUTIONS - N/A 13 January 2017
AA - Annual Accounts 07 January 2017
AP01 - Appointment of director 21 December 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 14 March 2016
CH01 - Change of particulars for director 11 March 2016
CH01 - Change of particulars for director 11 March 2016
AA - Annual Accounts 19 December 2015
SH01 - Return of Allotment of shares 17 November 2015
AR01 - Annual Return 20 April 2015
CH01 - Change of particulars for director 20 April 2015
TM01 - Termination of appointment of director 17 April 2015
SH01 - Return of Allotment of shares 07 April 2015
RESOLUTIONS - N/A 09 March 2015
RESOLUTIONS - N/A 10 December 2014
TM01 - Termination of appointment of director 01 December 2014
AP01 - Appointment of director 01 December 2014
AP01 - Appointment of director 01 December 2014
AA - Annual Accounts 24 November 2014
SH01 - Return of Allotment of shares 28 October 2014
RESOLUTIONS - N/A 19 June 2014
AR01 - Annual Return 16 April 2014
CH01 - Change of particulars for director 07 April 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AA - Annual Accounts 12 December 2013
MR04 - N/A 14 October 2013
MR04 - N/A 14 October 2013
MR04 - N/A 14 October 2013
MR01 - N/A 11 October 2013
AD01 - Change of registered office address 08 May 2013
AR01 - Annual Return 12 April 2013
MISC - Miscellaneous document 14 March 2013
TM02 - Termination of appointment of secretary 13 March 2013
AP03 - Appointment of secretary 13 March 2013
AP01 - Appointment of director 23 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 26 March 2012
SH01 - Return of Allotment of shares 05 March 2012
AP01 - Appointment of director 25 January 2012
AA - Annual Accounts 29 November 2011
MG01 - Particulars of a mortgage or charge 12 July 2011
TM01 - Termination of appointment of director 25 May 2011
AP01 - Appointment of director 23 May 2011
CH01 - Change of particulars for director 07 April 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 28 March 2011
AA - Annual Accounts 22 December 2010
MG01 - Particulars of a mortgage or charge 31 August 2010
MG01 - Particulars of a mortgage or charge 31 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 August 2010
SH01 - Return of Allotment of shares 09 August 2010
AR01 - Annual Return 24 March 2010
RESOLUTIONS - N/A 10 February 2010
SH01 - Return of Allotment of shares 10 February 2010
MEM/ARTS - N/A 10 February 2010
CC04 - Statement of companies objects 10 February 2010
AA - Annual Accounts 28 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2009
363a - Annual Return 25 March 2009
353 - Register of members 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
RESOLUTIONS - N/A 04 December 2008
123 - Notice of increase in nominal capital 04 December 2008
AA - Annual Accounts 24 November 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
363s - Annual Return 26 March 2008
AA - Annual Accounts 04 February 2008
225 - Change of Accounting Reference Date 01 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2007
395 - Particulars of a mortgage or charge 07 August 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
123 - Notice of increase in nominal capital 23 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 May 2007
287 - Change in situation or address of Registered Office 09 May 2007
225 - Change of Accounting Reference Date 09 May 2007
395 - Particulars of a mortgage or charge 24 April 2007
CERT8 - Certificate to entitle a public company to commence business and borrow 16 April 2007
117 - Application by a public company for certificate to commence business and statutory declaration in support 16 April 2007
NEWINC - New incorporation documents 01 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2020 Outstanding

N/A

A registered charge 29 April 2020 Outstanding

N/A

A registered charge 29 April 2020 Outstanding

N/A

A registered charge 29 April 2020 Outstanding

N/A

A registered charge 08 January 2020 Outstanding

N/A

A registered charge 20 November 2019 Outstanding

N/A

A registered charge 20 November 2019 Outstanding

N/A

A registered charge 24 May 2019 Outstanding

N/A

A registered charge 24 May 2019 Outstanding

N/A

A registered charge 24 May 2019 Outstanding

N/A

A registered charge 20 November 2018 Outstanding

N/A

A registered charge 20 November 2018 Outstanding

N/A

A registered charge 19 June 2017 Outstanding

N/A

A registered charge 23 March 2017 Outstanding

N/A

A registered charge 16 March 2017 Outstanding

N/A

A registered charge 26 January 2017 Outstanding

N/A

A registered charge 03 October 2013 Outstanding

N/A

Share pledge agreement executed outside of the united kingdom over property situate there 22 June 2011 Fully Satisfied

N/A

Debenture 18 August 2010 Fully Satisfied

N/A

Debenture 18 August 2010 Fully Satisfied

N/A

Composite debenture 23 July 2007 Fully Satisfied

N/A

Debenture 16 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.