About

Registered Number: 07072502
Date of Incorporation: 11/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: Cobham House, 20 Black Friars Lane, London, EC4V 6EB

 

Established in 2009, Avanti Hylas 2 Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Beverley, William, Mitchell, Natalie, Willcocks, Patrick at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEVERLEY, William 12 February 2020 - 1
MITCHELL, Natalie 28 September 2018 12 February 2020 1
WILLCOCKS, Patrick 07 March 2013 28 September 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 01 June 2020
TM01 - Termination of appointment of director 01 June 2020
AP01 - Appointment of director 01 June 2020
MR01 - N/A 05 May 2020
MR01 - N/A 05 May 2020
AAMD - Amended Accounts 17 March 2020
AP03 - Appointment of secretary 12 February 2020
TM02 - Termination of appointment of secretary 12 February 2020
MR01 - N/A 02 December 2019
CS01 - N/A 25 November 2019
AA - Annual Accounts 07 November 2019
GUARANTEE2 - N/A 07 November 2019
PARENT_ACC - N/A 31 October 2019
AGREEMENT2 - N/A 31 October 2019
AP01 - Appointment of director 26 September 2019
TM01 - Termination of appointment of director 25 September 2019
MR01 - N/A 29 May 2019
MR01 - N/A 27 November 2018
CS01 - N/A 21 November 2018
AP03 - Appointment of secretary 01 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 02 July 2018
AP01 - Appointment of director 02 July 2018
AA01 - Change of accounting reference date 26 June 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 22 November 2017
TM01 - Termination of appointment of director 29 August 2017
AA - Annual Accounts 17 August 2017
MR01 - N/A 28 March 2017
MR01 - N/A 28 March 2017
MR01 - N/A 31 January 2017
MR01 - N/A 31 January 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 12 April 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 04 December 2014
AP01 - Appointment of director 02 July 2014
RESOLUTIONS - N/A 23 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 06 December 2013
RESOLUTIONS - N/A 22 October 2013
MEM/ARTS - N/A 22 October 2013
MR04 - N/A 14 October 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
AP03 - Appointment of secretary 14 March 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 10 December 2012
AR01 - Annual Return 12 December 2011
SH01 - Return of Allotment of shares 09 December 2011
AA - Annual Accounts 29 November 2011
MG01 - Particulars of a mortgage or charge 11 July 2011
AA - Annual Accounts 20 January 2011
AA01 - Change of accounting reference date 12 January 2011
AR01 - Annual Return 08 December 2010
MG01 - Particulars of a mortgage or charge 24 September 2010
RESOLUTIONS - N/A 07 September 2010
MEM/ARTS - N/A 07 September 2010
TM01 - Termination of appointment of director 31 August 2010
MG01 - Particulars of a mortgage or charge 31 August 2010
MG01 - Particulars of a mortgage or charge 31 August 2010
RESOLUTIONS - N/A 01 July 2010
RESOLUTIONS - N/A 01 July 2010
MEM/ARTS - N/A 01 July 2010
CERTNM - Change of name certificate 08 December 2009
CONNOT - N/A 08 December 2009
NEWINC - New incorporation documents 11 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2020 Outstanding

N/A

A registered charge 29 April 2020 Outstanding

N/A

A registered charge 20 November 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 23 March 2017 Outstanding

N/A

A registered charge 23 March 2017 Outstanding

N/A

A registered charge 26 January 2017 Outstanding

N/A

A registered charge 26 January 2017 Outstanding

N/A

A registered charge 03 October 2013 Outstanding

N/A

Deed of pledge 24 June 2011 Fully Satisfied

N/A

Deed of charge over credit balances 20 September 2010 Fully Satisfied

N/A

Debenture 18 August 2010 Fully Satisfied

N/A

Charge over shares 18 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.