AVANTI COMMUNICATIONS GROUP PLC
LONDON

Hellopages » City of London » City of London » EC4V 6EB

Company number 06133927
Status Active
Incorporation Date 1 March 2007
Company Type Public Limited Company
Address COBHAM HOUSE, 20 BLACK FRIARS LANE, LONDON, EC4V 6EB
Home Country United Kingdom
Nature of Business 61300 - Satellite telecommunications activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Registration of charge 061339270008, created on 23 March 2017; Registration of charge 061339270009, created on 16 March 2017; Confirmation statement made on 1 March 2017 with no updates. The most likely internet sites of AVANTI COMMUNICATIONS GROUP PLC are www.avanticommunicationsgroup.co.uk, and www.avanti-communications-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avanti Communications Group Plc is a Public Limited Company. The company registration number is 06133927. Avanti Communications Group Plc has been working since 01 March 2007. The present status of the company is Active. The registered address of Avanti Communications Group Plc is Cobham House 20 Black Friars Lane London Ec4v 6eb. . WILLCOCKS, Patrick is a Secretary of the company. BESTWICK, David James is a Director of the company. CHOBOR, Craig is a Director of the company. GREEN, Andrew James is a Director of the company. JOHNSON, Paul Robert is a Director of the company. LEITNER, Michael is a Director of the company. MASTOLONI, Richard is a Director of the company. REED, Peter Andrew is a Director of the company. WALSH, Paul Steven is a Director of the company. WILLIAMS, David John is a Director of the company. Secretary FOX, Nigel Adrian Dawson has been resigned. Secretary WILLIAMS, David John has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BRACKENBURY, Frederick Edwin John Gedge has been resigned. Director DESMOND, Michael John has been resigned. Director EGGBERRY, Charmaine Bridgette has been resigned. Director FOSTER, David Alan has been resigned. Director FOX, Nigel Adrian Dawson has been resigned. Director O'CONNOR, Matthew John has been resigned. Director TAYLOR, Ian Colin has been resigned. Director VOS, Charles Richard has been resigned. Director WALKER, Michael, Professor has been resigned. Director WYATT, William Penfold has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Satellite telecommunications activities".


Current Directors

Secretary
WILLCOCKS, Patrick
Appointed Date: 07 March 2013

Director
BESTWICK, David James
Appointed Date: 14 March 2007
59 years old

Director
CHOBOR, Craig
Appointed Date: 27 January 2017
52 years old

Director
GREEN, Andrew James
Appointed Date: 27 November 2014
70 years old

Director
JOHNSON, Paul Robert
Appointed Date: 16 January 2013
72 years old

Director
LEITNER, Michael
Appointed Date: 27 January 2017
58 years old

Director
MASTOLONI, Richard
Appointed Date: 20 December 2016
61 years old

Director
REED, Peter Andrew
Appointed Date: 27 January 2017
45 years old

Director
WALSH, Paul Steven
Appointed Date: 03 January 2012
70 years old

Director
WILLIAMS, David John
Appointed Date: 14 March 2007
56 years old

Resigned Directors

Secretary
FOX, Nigel Adrian Dawson
Resigned: 07 March 2013
Appointed Date: 29 June 2007

Secretary
WILLIAMS, David John
Resigned: 29 June 2007
Appointed Date: 14 March 2007

Nominee Secretary
OVALSEC LIMITED
Resigned: 14 March 2007
Appointed Date: 01 March 2007

Director
BRACKENBURY, Frederick Edwin John Gedge
Resigned: 31 March 2016
Appointed Date: 16 April 2007
89 years old

Director
DESMOND, Michael John
Resigned: 02 May 2008
Appointed Date: 16 April 2007
66 years old

Director
EGGBERRY, Charmaine Bridgette
Resigned: 27 January 2017
Appointed Date: 27 November 2014
54 years old

Director
FOSTER, David Alan
Resigned: 31 March 2015
Appointed Date: 16 April 2007
90 years old

Director
FOX, Nigel Adrian Dawson
Resigned: 27 January 2017
Appointed Date: 29 June 2007
63 years old

Director
O'CONNOR, Matthew John
Resigned: 31 March 2016
Appointed Date: 02 February 2009
66 years old

Director
TAYLOR, Ian Colin
Resigned: 12 April 2011
Appointed Date: 16 June 2008
80 years old

Director
VOS, Charles Richard
Resigned: 27 January 2017
Appointed Date: 16 April 2007
80 years old

Director
WALKER, Michael, Professor
Resigned: 27 January 2017
Appointed Date: 19 April 2011
78 years old

Director
WYATT, William Penfold
Resigned: 27 November 2014
Appointed Date: 16 April 2007
57 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 14 March 2007
Appointed Date: 01 March 2007

Nominee Director
OVALSEC LIMITED
Resigned: 14 March 2007
Appointed Date: 01 March 2007

AVANTI COMMUNICATIONS GROUP PLC Events

28 Mar 2017
Registration of charge 061339270008, created on 23 March 2017
28 Mar 2017
Registration of charge 061339270009, created on 16 March 2017
15 Mar 2017
Confirmation statement made on 1 March 2017 with no updates
14 Mar 2017
Statement of capital following an allotment of shares on 10 February 2017
  • GBP 1,621,359.49

14 Feb 2017
Termination of appointment of Nigel Adrian Dawson Fox as a director on 27 January 2017
...
... and 104 more events
09 May 2007
Accounting reference date extended from 31/03/08 to 30/06/08
24 Apr 2007
Particulars of mortgage/charge
16 Apr 2007
Certificate of authorisation to commence business and borrow
16 Apr 2007
Application to commence business
01 Mar 2007
Incorporation

AVANTI COMMUNICATIONS GROUP PLC Charges

23 March 2017
Charge code 0613 3927 0008
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: The Bank of New York Mellon, London Branch
Description: Contains fixed charge…
16 March 2017
Charge code 0613 3927 0009
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: The Bank of New York Mellon, London Branch
Description: Contains fixed charge…
26 January 2017
Charge code 0613 3927 0007
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: The Bank of New York Mellon, London Branch
Description: Leasehold property with title number AGL257457 at cobham…
3 October 2013
Charge code 0613 3927 0006
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: The Bank of New York Mellon London Branch
Description: Leasehold property located at cobham house 20 black friars…
22 June 2011
Share pledge agreement executed outside of the united kingdom over property situate there
Delivered: 12 July 2011
Status: Satisfied on 14 October 2013
Persons entitled: Commerabank Ag, Filiale Luxemburg
Description: The pledges are in addition and without prejudice to any…
18 August 2010
Debenture
Delivered: 31 August 2010
Status: Satisfied on 14 October 2013
Persons entitled: Commerzbank Ag, Filiale Luxemburg
Description: Fixed and floating charge over the undertaking and all…
18 August 2010
Debenture
Delivered: 31 August 2010
Status: Satisfied on 14 October 2013
Persons entitled: Commerzbank Ag, Filiale Luxemburg
Description: Fixed and floating charge over the undertaking and all…
23 July 2007
Composite debenture
Delivered: 7 August 2007
Status: Satisfied on 20 August 2010
Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg as Agent and Trustee for the Secured Parties
Description: Property, all charged accounts, intercompany indebtedness…
16 April 2007
Debenture
Delivered: 24 April 2007
Status: Satisfied on 14 July 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…