Avanti Broadband Limited LONDON


Avanti Broadband started in year 2000 as Private Limited Company with registration number 03958887. The Avanti Broadband company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 1 Ariel Way. Postal code: W12 7SL. Since 2006/03/14 Avanti Broadband Limited is no longer carrying the name Amba Broadband.

Currently there are 3 directors in the the firm, namely Bridget S., Robert P. and Kyle W.. In addition one secretary - Bridget S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Avanti Broadband Limited Address / Contact

Office Address 1 Ariel Way
Office Address2 White City
Town London
Post code W12 7SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03958887
Date of Incorporation Wed, 29th Mar 2000
Industry Satellite telecommunications activities
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Bridget S.

Position: Secretary

Appointed: 12 August 2021

Bridget S.

Position: Director

Appointed: 26 May 2020

Robert P.

Position: Director

Appointed: 26 May 2020

Kyle W.

Position: Director

Appointed: 20 March 2019

Luiz R.

Position: Director

Appointed: 24 October 2022

Resigned: 24 October 2023

William B.

Position: Secretary

Appointed: 12 February 2020

Resigned: 12 August 2021

Natalie M.

Position: Secretary

Appointed: 28 September 2018

Resigned: 12 February 2020

Natalie M.

Position: Director

Appointed: 28 September 2018

Resigned: 24 September 2019

Patrick W.

Position: Secretary

Appointed: 30 June 2018

Resigned: 28 September 2018

Patrick W.

Position: Director

Appointed: 30 June 2018

Resigned: 28 September 2018

David B.

Position: Director

Appointed: 26 June 2014

Resigned: 30 June 2018

Patrick W.

Position: Secretary

Appointed: 07 March 2013

Resigned: 30 June 2018

Matthew O.

Position: Director

Appointed: 08 October 2010

Resigned: 31 March 2016

Nigel F.

Position: Secretary

Appointed: 29 June 2007

Resigned: 07 March 2013

Nigel F.

Position: Director

Appointed: 29 June 2007

Resigned: 26 May 2020

David W.

Position: Secretary

Appointed: 10 September 2002

Resigned: 29 June 2007

David B.

Position: Director

Appointed: 10 September 2002

Resigned: 08 October 2010

Desmond W.

Position: Director

Appointed: 30 August 2000

Resigned: 10 September 2002

Desmond W.

Position: Secretary

Appointed: 11 July 2000

Resigned: 10 September 2002

Sarah E.

Position: Secretary

Appointed: 29 March 2000

Resigned: 11 July 2000

Uk Incorporations Limited

Position: Corporate Director

Appointed: 29 March 2000

Resigned: 29 March 2000

David W.

Position: Director

Appointed: 29 March 2000

Resigned: 10 August 2017

Uk Company Secretaries Limited

Position: Corporate Secretary

Appointed: 29 March 2000

Resigned: 29 March 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats researched, there is Avanti Communications Infrastructure Limited from London, England. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Nigel F. This PSC has significiant influence or control over the company,. The third one is David B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Avanti Communications Infrastructure Limited

Cobham House 20 Black Friars Lane, London, EC4V 6EB, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Uk Companies House
Registration number 5316577
Notified on 9 April 2018
Nature of control: 75,01-100% shares

Nigel F.

Notified on 6 April 2016
Ceased on 9 April 2018
Nature of control: significiant influence or control

David B.

Notified on 6 April 2016
Ceased on 9 April 2018
Nature of control: significiant influence or control

David W.

Notified on 6 April 2016
Ceased on 10 August 2017
Nature of control: significiant influence or control

Company previous names

Amba Broadband March 14, 2006
Avanti Broadband September 5, 2005
Amba Broadband January 29, 2004
Rural Internet Access January 5, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 2021/12/31
filed on: 14th, February 2023
Free Download (37 pages)

Company search