Company number 03835617
Status Active
Incorporation Date 3 September 1999
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc
Since the company registration one hundred and sixty-six events have happened. The last three records are Termination of appointment of Christopher Flack as a secretary on 31 October 2016; Confirmation statement made on 31 August 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of ANTENOVA LIMITED are www.antenova.co.uk, and www.antenova.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Antenova Limited is a Private Limited Company.
The company registration number is 03835617. Antenova Limited has been working since 03 September 1999.
The present status of the company is Active. The registered address of Antenova Limited is 5 New Street Square London Ec4a 3tw. . HILL, Paul Stuart is a Director of the company. NEWMAN, Colin Adrian is a Director of the company. PAUL, Aidan Richard is a Director of the company. Secretary BEART, Pilgrim Giles William has been resigned. Secretary COMPTON, Gary Frederick has been resigned. Secretary DALY, John has been resigned. Secretary FLACK, Christopher has been resigned. Secretary MCCRAY, Gregory James has been resigned. Secretary SCOTT, Marcus John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BARRELL, Alan Walter, Professor has been resigned. Director BEART, Pilgrim Giles William has been resigned. Director BENNETT, Michael Andrew has been resigned. Director BROOKE, James Dominic has been resigned. Director CARRUTHERS, Andrew Bruce has been resigned. Director COOKE, Simon Henry has been resigned. Director COOLEY, Graham Edward, Dr has been resigned. Director CRONIN, John James has been resigned. Director FLACK, Christopher has been resigned. Director GAVED, Matthew, Dr has been resigned. Director GREIG, Alasdair Douglas Michael has been resigned. Director LITCHFIELD, Nigel Anthony has been resigned. Director MCCRAY, Gregory James has been resigned. Director POULTON, Christopher has been resigned. Director RADLEY, Peter has been resigned. Director REA, Timothy Shan has been resigned. Director SPORBORG, William Henry has been resigned. Director URQUHART, James Stuart has been resigned. Director WINTER, Anthony John Burnett has been resigned. Director WISE, Roger Jeremy, Dr has been resigned. Director NEWMEDIA SPARK DIRECTORS LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other telecommunications activities".
Current Directors
Resigned Directors
Secretary
DALY, John
Resigned: 11 April 2010
Appointed Date: 14 October 2005
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 03 September 1999
Appointed Date: 03 September 1999
Director
CRONIN, John James
Resigned: 06 October 2015
Appointed Date: 29 February 2012
70 years old
Director
FLACK, Christopher
Resigned: 31 December 2013
Appointed Date: 01 January 2013
75 years old
Director
RADLEY, Peter
Resigned: 01 February 2005
Appointed Date: 23 October 2001
81 years old
Director
REA, Timothy Shan
Resigned: 10 October 2008
Appointed Date: 15 December 2005
58 years old
Director
NEWMEDIA SPARK DIRECTORS LIMITED
Resigned: 30 June 2015
Appointed Date: 06 March 2014
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 03 September 1999
Appointed Date: 03 September 1999
Persons With Significant Control
Azini Capital Partners Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control
Kings Arms Yard Vct Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Azini 1 (Gp) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control
Albion Ventures Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
ANTENOVA LIMITED Events
31 Oct 2016
Termination of appointment of Christopher Flack as a secretary on 31 October 2016
14 Sep 2016
Confirmation statement made on 31 August 2016 with updates
25 Aug 2016
Accounts for a small company made up to 31 December 2015
05 Feb 2016
Auditor's resignation
01 Dec 2015
Appointment of Mr Aiden Richard Paul as a director on 1 October 2015
...
... and 156 more events
08 Sep 1999
Secretary resigned
08 Sep 1999
New secretary appointed;new director appointed
08 Sep 1999
Director resigned
08 Sep 1999
New director appointed
03 Sep 1999
Incorporation
28 November 2011
Rent deposit deed
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Garrows Farm Limited
Description: Interest in the deposit account and the deposit.
24 May 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
16 February 2007
Fixed charge on purchased debts which fail to vest
Delivered: 21 February 2007
Status: Satisfied
on 14 May 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
16 February 2007
Floating charge (all assets)
Delivered: 21 February 2007
Status: Satisfied
on 14 May 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
19 January 2007
Debenture
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2001
Rent deposit deed
Delivered: 4 December 2001
Status: Outstanding
Persons entitled: Garrows Farm Limited
Description: All monies due from time to time in or withdrawn from the…
3 April 2001
Debenture
Delivered: 7 April 2001
Status: Satisfied
on 20 February 2002
Persons entitled: Graham Cooley, Pilgrim Beart, Chris Poulton, Matthew Gaved, Nw Brown LTD. and Martin Nixdorf
Description: .. fixed and floating charges over the undertaking and all…