Background WavePink WaveYellow Wave

AVANTI INVESTMENTS LIMITED (11695383)

AVANTI INVESTMENTS LIMITED (11695383) is a dissolved UK company. incorporated on 26 November 2018. with registered office in Central Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AVANTI INVESTMENTS LIMITED has been registered for 7 years. Current directors include ASHLEY, Richard.

Company Number
11695383
Status
dissolved
Type
ltd
Incorporated
26 November 2018
Age
7 years
Address
Silbury Court, Central Milton Keynes, MK9 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHLEY, Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTI INVESTMENTS LIMITED

AVANTI INVESTMENTS LIMITED is an dissolved company incorporated on 26 November 2018 with the registered office located in Central Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AVANTI INVESTMENTS LIMITED was registered 7 years ago.(SIC: 64209)

Status

dissolved

Active since 7 years ago

Company No

11695383

LTD Company

Age

7 Years

Incorporated 26 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 5 August 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 December 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Silbury Court 420 Silbury Boulevard Central Milton Keynes, MK9 2AF,

Previous Addresses

The Pinnacle 170 Midsummer Bouelvard Milton Keynes MK9 1FE England
From: 26 November 2018To: 9 April 2020
Timeline

19 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Mar 19
New Owner
Apr 19
Owner Exit
Apr 19
Funding Round
Apr 19
Director Left
Sept 19
Director Left
Sept 19
New Owner
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Mar 22
New Owner
Mar 22
New Owner
Sept 22
Director Joined
Sept 22
Owner Exit
Oct 22
Director Left
Oct 22
1
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ASHLEY, Richard

Active
420 Silbury Boulevard, Central Milton KeynesMK9 2AF
Born October 1967
Director
Appointed 06 Sept 2022

JEMPSON, John Alexander

Resigned
170 Midsummer Bouelvard, Milton KeynesMK9 1FE
Born February 1978
Director
Appointed 26 Nov 2018
Resigned 10 Jul 2019

KING, Neil Graham

Resigned
170 Midsummer Bouelvard, Milton KeynesMK9 1FE
Born November 1966
Director
Appointed 26 Nov 2018
Resigned 10 Jul 2019

LOMBARD, Jason

Resigned
420 Silbury Boulevard, Central Milton KeynesMK9 2AF
Born January 1974
Director
Appointed 24 Mar 2022
Resigned 06 Sept 2022

LOMBARD, Jason

Resigned
HatfieldAL10 0JW
Born January 1974
Director
Appointed 07 Jul 2021
Resigned 18 Feb 2022

SPATICCHIA, Jan Franco

Resigned
420 Silbury Boulevard, Central Milton KeynesMK9 2AF
Born October 1969
Director
Appointed 26 Nov 2018
Resigned 09 May 2021

Persons with significant control

5

1 Active
4 Ceased

Mr Richard Ashley

Active
420 Silbury Boulevard, Central Milton KeynesMK9 2AF
Born October 1967

Nature of Control

Significant influence or control
Notified 06 Sept 2022

Mr Jason Lombard

Ceased
420 Silbury Boulevard, Central Milton KeynesMK9 2AF
Born January 1974

Nature of Control

Significant influence or control
Notified 24 Mar 2022
Ceased 06 Sept 2022

Mr Jason Lombard

Ceased
HatfieldAL10 0JW
Born January 1974

Nature of Control

Significant influence or control
Notified 07 Jul 2021
Ceased 18 Feb 2022

Jan Franco Spaticchia

Ceased
420 Silbury Boulevard, Central Milton KeynesMK9 2AF
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2019
Ceased 09 May 2021
Knowlhill, Milton KeynesMK5 8FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2018
Ceased 18 Mar 2019
Fundings
Financials
Latest Activities

Filing History

36

Gazette Dissolved Voluntary
7 November 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 August 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 August 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
5 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
9 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
5 August 2022
MR05Certification of Charge
Gazette Filings Brought Up To Date
2 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
31 March 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
15 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
16 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Incorporation Company
26 November 2018
NEWINCIncorporation