AVANTI GAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAVANTI GAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00481121
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AVANTI GAS LIMITED?

    • Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is AVANTI GAS LIMITED located?

    Registered Office Address
    Ugi House Gisborne Close
    Staveley
    S43 3JT Chesterfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AVANTI GAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELL GAS LIMITEDDec 31, 1995Dec 31, 1995
    SGL LIMITEDMar 07, 1989Mar 07, 1989
    CRUSADER GAS LIMITEDJun 13, 1986Jun 13, 1986
    SHELL GASES LIMITEDDec 31, 1976Dec 31, 1976
    SHELL-MEX AND B.P.GASES LIMITED Apr 18, 1950Apr 18, 1950

    What are the latest accounts for AVANTI GAS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for AVANTI GAS LIMITED?

    Last Confirmation Statement Made Up ToNov 28, 2026
    Next Confirmation Statement DueDec 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2025
    OverdueNo

    What are the latest filings for AVANTI GAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Nuno Miguel Laurentino Ferreira as a director on Aug 29, 2025

    1 pagesTM01

    Full accounts made up to Sep 30, 2024

    50 pagesAA

    Director's details changed for Julie Fazio Vanderborght on Aug 26, 2025

    2 pagesCH01

    Appointment of Julie Fazio Vanderborght as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Megan Mattern as a director on Jul 01, 2025

    1 pagesTM01

    Confirmation statement made on Nov 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    49 pagesAA

    Appointment of Mr Stephen Harrison as a director on Mar 26, 2024

    2 pagesAP01

    Termination of appointment of Bradley Glenn Steadman as a director on Mar 26, 2024

    1 pagesTM01

    Confirmation statement made on Nov 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Laurence Broseta as a director on Sep 01, 2023

    1 pagesTM01

    Appointment of Mr Nuno Miguel Laurentino Ferreira as a director on Oct 09, 2023

    2 pagesAP01

    Full accounts made up to Sep 30, 2022

    49 pagesAA

    Termination of appointment of Marie-Dominique Cecile Ortiz-Landazabal as a director on Jan 26, 2023

    1 pagesTM01

    Appointment of Megan Mattern as a director on Jan 26, 2023

    2 pagesAP01

    Confirmation statement made on Nov 28, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Laurence Broseta on May 09, 2022

    2 pagesCH01

    Appointment of Mr Robert Michael Drury as a director on Apr 19, 2022

    2 pagesAP01

    Appointment of Mr Bradley Glenn Steadman as a director on Apr 19, 2022

    2 pagesAP01

    Appointment of Mr Laurence Broseta as a director on Apr 20, 2022

    2 pagesAP01

    Termination of appointment of Paul Michael Ladner as a director on Apr 19, 2022

    1 pagesTM01

    Termination of appointment of Jessica Ann Milner as a director on Apr 19, 2022

    1 pagesTM01

    Termination of appointment of Beth Amanda Reid as a director on Apr 19, 2022

    1 pagesTM01

    Termination of appointment of James Michael Andrew Ackroyd as a director on Apr 19, 2022

    1 pagesTM01

    Who are the officers of AVANTI GAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRURY, Robert Michael
    Gisborne Close
    S43 3JT Staveley
    Ugi House
    Chesterfield
    England
    Director
    Gisborne Close
    S43 3JT Staveley
    Ugi House
    Chesterfield
    England
    EnglandBritish295105610001
    FAZIO VANDERBORGHT, Julie
    Les Renardieres
    4 Place Victor Hugo
    92400 Courbevoie
    Immeuble Reflex
    France
    Director
    Les Renardieres
    4 Place Victor Hugo
    92400 Courbevoie
    Immeuble Reflex
    France
    BelgiumBelgian337988850002
    HARRISON, Stephen
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    Director
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    EnglandBritish323473170001
    BUCHAN, Charles James
    9 Savill Road
    Lindfield
    RH16 2NY Haywards Heath
    West Sussex
    Secretary
    9 Savill Road
    Lindfield
    RH16 2NY Haywards Heath
    West Sussex
    British35834350001
    WATSON, Deirdre Mary Alison
    10 Elgar Avenue
    Ealing
    W5 3JU London
    Secretary
    10 Elgar Avenue
    Ealing
    W5 3JU London
    British148650001
    SHELL CORPORATE SECRETARY LIMITED
    Shell Centre
    SE1 7NA London
    Secretary
    Shell Centre
    SE1 7NA London
    57019860008
    ACKROYD, James Michael Andrew
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    Director
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    EnglandBritish295106510001
    BOERSMA, Michael Adriaan Maria
    Zwolsestraat 5b
    Scheveningen
    2507 Tx
    The Netherlands
    Director
    Zwolsestraat 5b
    Scheveningen
    2507 Tx
    The Netherlands
    Dutch71464380003
    BOUVIER, Pierre
    4 Rue De Seine
    78290 Croissy Sur Seine
    7290
    France
    Director
    4 Rue De Seine
    78290 Croissy Sur Seine
    7290
    France
    French64497210001
    BROSETA, Laurence
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    Director
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    FranceFrench295100430001
    CORDON, Neill Gerrard
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    Director
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    EnglandBritish182512110001
    CORRAN, Robert Edward
    29 Barlings Road
    AL5 2AW Harpenden
    Hertfordshire
    Director
    29 Barlings Road
    AL5 2AW Harpenden
    Hertfordshire
    British30786160001
    DAMAN, Michael James
    Sheeplands House
    Wargrave Road
    RG10 8DJ Wargrave
    Berkshire
    Director
    Sheeplands House
    Wargrave Road
    RG10 8DJ Wargrave
    Berkshire
    British95170660001
    DOBBYN, Francis
    6 Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Director
    6 Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    British31730003
    DUBBELBOER, Cornelius Hermannus
    3 Danesmead
    Beech Close
    KT11 2EN Cobham
    Surrey
    Director
    3 Danesmead
    Beech Close
    KT11 2EN Cobham
    Surrey
    Dutch99802930001
    ERICH, Peter Herman Francesco
    71a Whitehall Court
    Whitehall
    SW1A 2EL London
    Director
    71a Whitehall Court
    Whitehall
    SW1A 2EL London
    Netherlands70525950004
    FERREIRA, Nuno Miguel Laurentino
    Zuid-Hollandlaan
    Office Number 350
    2596 Al’S-Gravenhage
    7
    Netherlands
    Director
    Zuid-Hollandlaan
    Office Number 350
    2596 Al’S-Gravenhage
    7
    Netherlands
    NetherlandsPortuguese314483890001
    FITZGERALD, Emma Theresa, Dr
    Old Hall Farm
    Worksop Road Thorpe Salvin
    S80 3JU Worksop
    Sheffield
    Director
    Old Hall Farm
    Worksop Road Thorpe Salvin
    S80 3JU Worksop
    Sheffield
    British81391670002
    FLEMING, Philip Mark
    10 Winders Corner
    Barlborough
    S43 4WH Chesterfield
    Derbyshire
    Director
    10 Winders Corner
    Barlborough
    S43 4WH Chesterfield
    Derbyshire
    British106527680001
    GALLAGHER, Hugh
    Markham Lane
    Duckmanton
    S44 5HS Chesterfield
    Avanti House M1 Commerce Park
    Derbyshire
    Director
    Markham Lane
    Duckmanton
    S44 5HS Chesterfield
    Avanti House M1 Commerce Park
    Derbyshire
    UsaAmerican162923470001
    GARCIA, Gabriel Gary
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    Director
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    United StatesAmerican216457340001
    GROTH, Donald
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    Director
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    United StatesAmerican164003460001
    HAMMER, Klaus Georg
    An Der Flottbek 10
    FOREIGN 22607 Hamburg
    Germany
    Director
    An Der Flottbek 10
    FOREIGN 22607 Hamburg
    Germany
    German81391540001
    HARGREAVES, Stephen William
    Quarry Cottage
    LL13 9YT Holt
    Clwyd
    Director
    Quarry Cottage
    LL13 9YT Holt
    Clwyd
    British34719720002
    HARMAN, Stephen Richard
    Burlington
    16 The Mount
    KT10 8LQ Esher
    Surrey
    Director
    Burlington
    16 The Mount
    KT10 8LQ Esher
    Surrey
    United KingdomBritish74839180001
    HARRISON, Adam Richard
    Markham Lane
    Duckmanton
    S44 5HS Chesterfield
    Avanti House M1 Commerce Park
    Derbyshire
    Director
    Markham Lane
    Duckmanton
    S44 5HS Chesterfield
    Avanti House M1 Commerce Park
    Derbyshire
    United KingdomBritish177435630001
    HASTIE, John Duncan
    23 The Green
    TW2 5TU Twickenham
    Middlesex
    Director
    23 The Green
    TW2 5TU Twickenham
    Middlesex
    British11637840001
    HIRST, Ian Peter Michael
    Markham Lane
    Duckmanton
    S44 5HS Chesterfield
    Avanti House M1 Commerce Park
    Derbyshire
    Director
    Markham Lane
    Duckmanton
    S44 5HS Chesterfield
    Avanti House M1 Commerce Park
    Derbyshire
    United KingdomBritish113449520002
    HUGHES, Gordon Clive
    Lawnswood
    Quarry Road East Heswall
    L60 6RB Wirral
    Merseyside
    Director
    Lawnswood
    Quarry Road East Heswall
    L60 6RB Wirral
    Merseyside
    British31871790001
    JACKSON, David Bernard Murray
    22a-9-1 Araville Condominium,
    22 Jalan Kapas,
    Bangsar 59100
    Kuala Lumpar
    Malaysia
    Director
    22a-9-1 Araville Condominium,
    22 Jalan Kapas,
    Bangsar 59100
    Kuala Lumpar
    Malaysia
    British65264220004
    JASTRZEBSKI, Thaddeus J.
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    Director
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    United StatesAmerican246621390001
    KOELEMAN, Petrus Franciscus Maria
    Green Spinney
    4 Oxshott Way
    KT11 2RT Cobham
    Surrey
    Director
    Green Spinney
    4 Oxshott Way
    KT11 2RT Cobham
    Surrey
    Dutch71262660001
    LADNER, Paul Michael
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    Director
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    FranceAmerican256107040001
    LANCASTER, David
    Woodlane House
    1a Flatgate
    DN14 7AG Howden
    East Yorkshire
    Director
    Woodlane House
    1a Flatgate
    DN14 7AG Howden
    East Yorkshire
    British97621220001
    LEGGATT, Francis James
    Well House Farm
    Potters Lane, Hawkhurst
    TN18 5BB Cranbrook
    Kent
    Director
    Well House Farm
    Potters Lane, Hawkhurst
    TN18 5BB Cranbrook
    Kent
    British66658380001

    Who are the persons with significant control of AVANTI GAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ugi Corporation
    North Gulph Road
    PA19406 King Of Prussia
    460
    Pennsylvania
    United States
    Apr 06, 2016
    North Gulph Road
    PA19406 King Of Prussia
    460
    Pennsylvania
    United States
    Yes
    Legal FormPublic Holding Company
    Country RegisteredUsa
    Legal AuthoritySecurities Act
    Place RegisteredUs Securities And Exchange Commission
    Registration Number0000884614
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    Apr 06, 2016
    Gisborne Close
    Staveley
    S43 3JT Chesterfield
    Ugi House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07768994
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0