Avanti Communications Africa Infrastructure Limited LONDON


Founded in 2016, Avanti Communications Africa Infrastructure, classified under reg no. 09995469 is an active company. Currently registered at 1 Ariel Way W12 7SL, London the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

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

Avanti Communications Africa Infrastructure 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 09995469
Date of Incorporation Tue, 9th Feb 2016
Industry Satellite telecommunications activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 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: 24 September 2019

William B.

Position: Secretary

Appointed: 12 February 2020

Resigned: 12 August 2021

Natalie M.

Position: Director

Appointed: 28 September 2018

Resigned: 24 September 2019

Natalie M.

Position: Secretary

Appointed: 28 September 2018

Resigned: 12 February 2020

Patrick W.

Position: Director

Appointed: 30 June 2018

Resigned: 28 September 2018

David B.

Position: Director

Appointed: 09 February 2016

Resigned: 30 June 2018

Patrick W.

Position: Secretary

Appointed: 09 February 2016

Resigned: 28 September 2018

Oval Nominees Limited

Position: Corporate Director

Appointed: 09 February 2016

Resigned: 09 February 2016

Nigel F.

Position: Director

Appointed: 09 February 2016

Resigned: 26 May 2020

David W.

Position: Director

Appointed: 09 February 2016

Resigned: 10 August 2017

People with significant control

The list of PSCs who own or control the company consists of 5 names. As we identified, there is Plate Bidco 4 Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Avanti Communications Group Plc that entered London, United Kingdom as the address. This PSC has a legal form of "a plc", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is David W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Plate Bidco 4 Limited

Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 13965226
Notified on 13 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Avanti Communications Group Plc

Cobham House 20 Black Friars Lane, London, EC4V 6EB, United Kingdom

Legal authority Companies Act 2006
Legal form Plc
Country registered England
Place registered Uk Companies House
Registration number 6133927
Notified on 6 April 2016
Ceased on 13 April 2022
Nature of control: 75,01-100% shares

David W.

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

Nigel F.

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

David B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-12-31
Net Worth1 
Balance Sheet
Net Assets Liabilities11
Net Assets Liabilities Including Pension Asset Liability1 
Reserves/Capital
Shareholder Funds1 
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted11
Par Value Share11
Share Capital Allotted Called Up Paid1 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Thursday 8th February 2024
filed on: 26th, February 2024
Free Download (3 pages)

Company search