Background WavePink WaveYellow Wave

AVANTI SPACE 2 LIMITED (06828865)

AVANTI SPACE 2 LIMITED (06828865) is an active UK company. incorporated on 24 February 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in satellite telecommunications activities. AVANTI SPACE 2 LIMITED has been registered for 17 years. Current directors include PLEWS, Robert, SHELDON-HILL, Bridget Lynn, WHITEHILL, Kyle David.

Company Number
06828865
Status
active
Type
ltd
Incorporated
24 February 2009
Age
17 years
Address
Priory House, London, W8 6TA
Industry Sector
Information and Communication
Business Activity
Satellite telecommunications activities
Directors
PLEWS, Robert, SHELDON-HILL, Bridget Lynn, WHITEHILL, Kyle David
SIC Codes
61300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTI SPACE 2 LIMITED

AVANTI SPACE 2 LIMITED is an active company incorporated on 24 February 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in satellite telecommunications activities. AVANTI SPACE 2 LIMITED was registered 17 years ago.(SIC: 61300)

Status

active

Active since 17 years ago

Company No

06828865

LTD Company

Age

17 Years

Incorporated 24 February 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 February 2026 (3 months ago)
Submitted on 1 April 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

AVANTI BROADBAND (IRE) LIMITED
From: 24 February 2009To: 22 October 2024
Contact
Address

Priory House 6 Wrights Lane London, W8 6TA,

Previous Addresses

1 Ariel Way White City London W12 7SL United Kingdom
From: 28 April 2022To: 6 February 2025
One Ariel Way London W12 7SL United Kingdom
From: 27 April 2022To: 28 April 2022
Cobham House 20 Black Friars Lane London EC4V 6EB
From: 8 May 2013To: 27 April 2022
74 Rivington Street London EC2A 3AY Uk
From: 24 February 2009To: 8 May 2013
Timeline

29 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Jul 14
Director Left
Mar 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Jun 17
Director Left
Aug 17
Owner Exit
Aug 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Loan Secured
Nov 18
Loan Secured
May 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Secured
Dec 19
Loan Secured
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Loan Secured
Jan 21
Loan Secured
Feb 21
Loan Secured
Feb 22
Loan Secured
Mar 22
Loan Secured
Apr 22
Owner Exit
Feb 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

SHELDON-HILL, Bridget

Active
6 Wrights Lane, LondonW8 6TA
Secretary
Appointed 12 Aug 2021

PLEWS, Robert

Active
6 Wrights Lane, LondonW8 6TA
Born July 1977
Director
Appointed 26 May 2020

SHELDON-HILL, Bridget Lynn

Active
6 Wrights Lane, LondonW8 6TA
Born October 1973
Director
Appointed 26 May 2020

WHITEHILL, Kyle David

Active
6 Wrights Lane, LondonW8 6TA
Born October 1962
Director
Appointed 24 Sept 2019

BEVERLEY, William

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Secretary
Appointed 12 Feb 2020
Resigned 12 Aug 2021

FOX, Nigel Adrian Dawson

Resigned
The School House, AmpfieldSO51 9BQ
Secretary
Appointed 24 Feb 2009
Resigned 07 Mar 2013

MITCHELL, Natalie

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Secretary
Appointed 28 Sept 2018
Resigned 12 Feb 2020

WILLCOCKS, Patrick

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Secretary
Appointed 07 Mar 2013
Resigned 28 Sept 2018

BESTWICK, David James

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Born October 1965
Director
Appointed 26 Jun 2014
Resigned 30 Jun 2018

FOX, Nigel Adrian Dawson

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Born April 1962
Director
Appointed 24 Feb 2009
Resigned 26 May 2020

MITCHELL, Natalie

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Born July 1973
Director
Appointed 28 Sept 2018
Resigned 24 Sept 2019

OCONNOR, Matthew

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Born July 1959
Director
Appointed 24 Feb 2009
Resigned 31 Mar 2016

WILLCOCKS, Patrick

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Born June 1968
Director
Appointed 30 Jun 2018
Resigned 28 Sept 2018

WILLIAMS, David John

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Born May 1969
Director
Appointed 24 Jun 2009
Resigned 10 Aug 2017

Persons with significant control

5

1 Active
4 Ceased
6 Wrights Lane, LondonW8 6TA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2025
Black Friars Lane, LondonEC4V 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2018
Ceased 19 Feb 2025

Mr Nigel Adrian Dawson Fox

Ceased
20 Black Friars Lane, LondonEC4V 6EB
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Mar 2018

Mr David James Bestwick

Ceased
20 Black Friars Lane, LondonEC4V 6EB
Born October 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Mar 2018

Mr David John Williams

Ceased
20 Black Friars Lane, LondonEC4V 6EB
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2017
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
22 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
29 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Part
17 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Termination Secretary Company With Name
14 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Memorandum Articles
7 September 2010
MEM/ARTSMEM/ARTS
Resolution
7 September 2010
RESOLUTIONSResolutions
Legacy
31 August 2010
MG01MG01
Legacy
26 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Legacy
7 August 2009
395Particulars of Mortgage or Charge
Legacy
25 June 2009
288aAppointment of Director or Secretary
Incorporation Company
24 February 2009
NEWINCIncorporation