Avantia Insurance Limited NEW MALDEN


Founded in 2002, Avantia Insurance, classified under reg no. 04567760 is an active company. Currently registered at 14th Floor, Ci Tower KT3 4HG, New Malden the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 6th July 2010 Avantia Insurance Limited is no longer carrying the name Nhi Services.

The firm has 8 directors, namely Jessica W., Stuart F. and Stephen A. and others. Of them, Mark E. has been with the company the longest, being appointed on 15 April 2015 and Jessica W. and Stuart F. have been with the company for the least time - from 20 June 2023. At the moment 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.

Avantia Insurance Limited Address / Contact

Office Address 14th Floor, Ci Tower
Office Address2 St. Georges Square
Town New Malden
Post code KT3 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04567760
Date of Incorporation Mon, 21st Oct 2002
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Jessica W.

Position: Director

Appointed: 20 June 2023

Stuart F.

Position: Director

Appointed: 20 June 2023

Stephen A.

Position: Director

Appointed: 21 September 2022

Timothy C.

Position: Director

Appointed: 01 August 2022

David J.

Position: Director

Appointed: 27 April 2022

Daniel H.

Position: Director

Appointed: 10 May 2018

Richard W.

Position: Director

Appointed: 10 May 2018

Mark E.

Position: Director

Appointed: 15 April 2015

Alex P.

Position: Director

Appointed: 27 April 2022

Resigned: 09 December 2022

Jason P.

Position: Director

Appointed: 23 October 2018

Resigned: 20 March 2019

Alexander L.

Position: Director

Appointed: 10 May 2018

Resigned: 23 October 2018

Shahid M.

Position: Director

Appointed: 25 May 2016

Resigned: 29 July 2022

Stephen A.

Position: Director

Appointed: 31 December 2014

Resigned: 15 April 2015

Roderick B.

Position: Secretary

Appointed: 07 March 2014

Resigned: 31 March 2016

Roderick B.

Position: Director

Appointed: 07 March 2014

Resigned: 31 March 2016

Phillip W.

Position: Director

Appointed: 24 January 2013

Resigned: 31 December 2014

Nigel W.

Position: Director

Appointed: 01 November 2011

Resigned: 07 March 2014

Robin S.

Position: Director

Appointed: 01 February 2008

Resigned: 26 June 2013

Bruce R.

Position: Director

Appointed: 01 November 2004

Resigned: 30 June 2005

Neil H.

Position: Secretary

Appointed: 05 June 2003

Resigned: 07 March 2014

Neil H.

Position: Director

Appointed: 17 January 2003

Resigned: 15 September 2016

David W.

Position: Director

Appointed: 28 October 2002

Resigned: 07 March 2014

Julie W.

Position: Secretary

Appointed: 28 October 2002

Resigned: 05 June 2003

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 2002

Resigned: 28 October 2002

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 21 October 2002

Resigned: 28 October 2002

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Kingston Topco Limited from New Malden, United Kingdom. This PSC is categorised as "a limited by shares", 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. Another entity in the PSC register is Avantia Limited that entered New Malden, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kingston Topco Limited

14th Floor Ci Tower, St. Georges Square, New Malden, KT3 4HG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08780396
Notified on 10 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Avantia Limited

14th Floor Ci Tower St. Georges Square, New Malden, Surrey, KT3 4HG, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03821497
Notified on 6 April 2016
Ceased on 10 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Nhi Services July 6, 2010
New Home Insurance Services April 8, 2003
Besure October 28, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Statement of Capital on 8th August 2023: 1100.20 GBP
filed on: 9th, August 2023
Free Download (3 pages)

Company search