Avantia Limited NEW MALDEN


Founded in 1999, Avantia, classified under reg no. 03821497 is an active company. Currently registered at 14th Floor, Ci Tower KT3 4HG, New Malden the company has been in the business for 25 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since January 15, 2009 Avantia Limited is no longer carrying the name Webmoney..uk.

The company has 2 directors, namely Timothy C., Mark E.. Of them, Mark E. has been with the company the longest, being appointed on 15 April 2015 and Timothy C. has been with the company for the least time - from 1 August 2022. At present 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.

Avantia 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 03821497
Date of Incorporation Fri, 6th Aug 1999
Industry Non-trading company
End of financial Year 31st December
Company age 25 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 Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Timothy C.

Position: Director

Appointed: 01 August 2022

Mark E.

Position: Director

Appointed: 15 April 2015

Stephen A.

Position: Director

Appointed: 21 September 2022

Resigned: 21 September 2022

Shahid M.

Position: Director

Appointed: 25 May 2016

Resigned: 29 July 2022

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: 15 March 2013

Resigned: 31 December 2014

Elizabeth W.

Position: Secretary

Appointed: 13 December 2010

Resigned: 07 March 2014

Neil H.

Position: Director

Appointed: 01 December 2010

Resigned: 15 September 2016

Stephen P.

Position: Director

Appointed: 26 August 2010

Resigned: 04 March 2011

Robin S.

Position: Director

Appointed: 26 August 2010

Resigned: 26 June 2013

Neil H.

Position: Secretary

Appointed: 05 July 2004

Resigned: 28 February 2012

Julie W.

Position: Secretary

Appointed: 02 August 2000

Resigned: 05 July 2004

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 06 August 1999

Resigned: 06 August 1999

David W.

Position: Director

Appointed: 06 August 1999

Resigned: 07 March 2014

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 1999

Resigned: 02 August 2000

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Kingston Bidco Limited from New Malden, England. 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.

Kingston Bidco Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 8780585
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Webmoney..uk January 15, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 30th, June 2023
Free Download (13 pages)

Company search