AVANTI HOLDINGS PLC
LONDON AVANTI PARTNERS PUBLIC LIMITED COMPANY INTERNET INCUBATOR PLC

Hellopages » City of London » City of London » EC3V 3QQ

Company number 03893504
Status Active
Incorporation Date 8 December 1999
Company Type Public Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Full accounts made up to 30 June 2016; Auditor's resignation. The most likely internet sites of AVANTI HOLDINGS PLC are www.avantiholdings.co.uk, and www.avanti-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avanti Holdings Plc is a Public Limited Company. The company registration number is 03893504. Avanti Holdings Plc has been working since 08 December 1999. The present status of the company is Active. The registered address of Avanti Holdings Plc is 73 Cornhill London Ec3v 3qq. . KLEINER, Richard Howard is a Secretary of the company. CRAWFORD, Philip James is a Director of the company. KLEINER, Richard Howard is a Director of the company. Secretary FELLERMAN, Julian Michael has been resigned. Director CURRIE, Murdoch William has been resigned. Director DRUMMOND, Nigel Spencer has been resigned. Director FEIGER, George Mark has been resigned. Director FELLERMAN, Julian Michael has been resigned. Director FELLERMAN, Julian Michael has been resigned. Director GLASSON, Richard Paul has been resigned. Director KLEINER, Richard Howard has been resigned. Director LETHBRIDGE, Nicolas Anton has been resigned. Director ROBERTSON, Nigel Patrick has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KLEINER, Richard Howard
Appointed Date: 28 October 2011

Director
CRAWFORD, Philip James
Appointed Date: 13 December 1999
73 years old

Director
KLEINER, Richard Howard
Appointed Date: 28 June 2001
66 years old

Resigned Directors

Secretary
FELLERMAN, Julian Michael
Resigned: 17 November 2011
Appointed Date: 08 December 1999

Director
CURRIE, Murdoch William
Resigned: 13 December 1999
Appointed Date: 08 December 1999
61 years old

Director
DRUMMOND, Nigel Spencer
Resigned: 28 June 2001
Appointed Date: 13 December 1999
58 years old

Director
FEIGER, George Mark
Resigned: 19 December 2001
Appointed Date: 16 March 2000
76 years old

Director
FELLERMAN, Julian Michael
Resigned: 17 November 2011
Appointed Date: 28 June 2001
62 years old

Director
FELLERMAN, Julian Michael
Resigned: 24 July 2000
Appointed Date: 08 December 1999
62 years old

Director
GLASSON, Richard Paul
Resigned: 31 May 2002
Appointed Date: 13 April 2000
56 years old

Director
KLEINER, Richard Howard
Resigned: 24 July 2000
Appointed Date: 13 December 1999
66 years old

Director
LETHBRIDGE, Nicolas Anton
Resigned: 19 December 2001
Appointed Date: 15 February 2000
76 years old

Director
ROBERTSON, Nigel Patrick
Resigned: 19 December 2001
Appointed Date: 13 December 1999
63 years old

Persons With Significant Control

Avanti Capital Plc
Notified on: 22 November 2016
Nature of control: Ownership of shares – 75% or more

AVANTI HOLDINGS PLC Events

14 Dec 2016
Confirmation statement made on 8 December 2016 with updates
09 Nov 2016
Full accounts made up to 30 June 2016
12 May 2016
Auditor's resignation
31 Dec 2015
Full accounts made up to 30 June 2015
16 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3,970,342.35

...
... and 80 more events
05 Jan 2000
New director appointed
22 Dec 1999
New director appointed
22 Dec 1999
New director appointed
22 Dec 1999
New director appointed
08 Dec 1999
Incorporation

AVANTI HOLDINGS PLC Charges

5 October 2000
Rent deposit charge
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: The City Parochial Foundation
Description: The said sum of £858,285 and all or any such other monies…