Background WavePink WaveYellow Wave

AVANTI HYLAS 2 LIMITED (07072502)

AVANTI HYLAS 2 LIMITED (07072502) is an active UK company. incorporated on 11 November 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in satellite telecommunications activities. AVANTI HYLAS 2 LIMITED has been registered for 16 years. Current directors include PLEWS, Robert, SHELDON-HILL, Bridget Lynn, WHITEHILL, Kyle David.

Company Number
07072502
Status
active
Type
ltd
Incorporated
11 November 2009
Age
16 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 HYLAS 2 LIMITED

AVANTI HYLAS 2 LIMITED is an active company incorporated on 11 November 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in satellite telecommunications activities. AVANTI HYLAS 2 LIMITED was registered 16 years ago.(SIC: 61300)

Status

active

Active since 16 years ago

Company No

07072502

LTD Company

Age

16 Years

Incorporated 11 November 2009

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

AVANTI INDIGO LIMITED
From: 11 November 2009To: 8 December 2009
Contact
Address

Priory House 6 Wrights Lane London, W8 6TA,

Previous Addresses

1 Ariel Way White City London W12 7SL United Kingdom
From: 29 April 2022To: 6 February 2025
One Ariel Way London W12 7SL United Kingdom
From: 27 April 2022To: 29 April 2022
Cobham House 20 Black Friars Lane London EC4V 6EB
From: 8 May 2013To: 27 April 2022
74 Rivington Street London EC2A 3AY
From: 11 November 2009To: 8 May 2013
Timeline

36 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Aug 10
Funding Round
Dec 11
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Joined
Jul 14
Director Left
Mar 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Left
Aug 17
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
Loan Secured
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Feb 21
Loan Secured
Feb 22
Loan Secured
Mar 22
Loan Secured
Apr 22
Owner Exit
May 22
1
Funding
13
Officers
1
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

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

BESTWICK, David James

Resigned
Rivington Street, LondonEC2A 3AY
Born October 1965
Director
Appointed 11 Nov 2009
Resigned 25 Aug 2010

FOX, Nigel Adrian Dawson

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Born April 1962
Director
Appointed 11 Nov 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

O'CONNOR, Matthew John

Resigned
20 Black Friars Lane, LondonEC4V 6EB
Born July 1959
Director
Appointed 11 Nov 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 11 Nov 2009
Resigned 10 Aug 2017

Persons with significant control

2

1 Active
1 Ceased
3rd Floor, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Apr 2022
Black Friars Lane, LondonEC4V 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Apr 2022
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Auditors Resignation Company
13 November 2025
AUDAUD
Auditors Resignation Company
15 October 2025
AUDAUD
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
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
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Accounts Amended With Accounts Type Audit Exemption Subsiduary
17 March 2020
AAMDAAMD
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
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2019
AAAnnual Accounts
Legacy
7 November 2019
GUARANTEE2GUARANTEE2
Legacy
31 October 2019
PARENT_ACCPARENT_ACC
Legacy
31 October 2019
AGREEMENT2AGREEMENT2
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
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination 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
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 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
18 January 2016
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Resolution
23 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Memorandum Articles
22 October 2013
MEM/ARTSMEM/ARTS
Resolution
22 October 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Capital Allotment Shares
9 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Legacy
11 July 2011
MG01MG01
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Legacy
24 September 2010
MG01MG01
Memorandum Articles
7 September 2010
MEM/ARTSMEM/ARTS
Resolution
7 September 2010
RESOLUTIONSResolutions
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Legacy
31 August 2010
MG01MG01
Legacy
31 August 2010
MG01MG01
Memorandum Articles
1 July 2010
MEM/ARTSMEM/ARTS
Resolution
1 July 2010
RESOLUTIONSResolutions
Resolution
1 July 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 December 2009
CONNOTConfirmation Statement Notification
Incorporation Company
11 November 2009
NEWINCIncorporation