AVANTI CAPITAL PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameAVANTI CAPITAL PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03319365
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AVANTI CAPITAL PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is AVANTI CAPITAL PLC located?

    Registered Office Address
    Mha Macintyre Hudson
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of AVANTI CAPITAL PLC?

    Previous Company Names
    Company NameFromUntil
    E-CAPITAL INVESTMENTS PLCNov 24, 1999Nov 24, 1999
    CAMBURY INVESTMENTS PLCMay 08, 1997May 08, 1997
    ELFINKIRK PLCFeb 17, 1997Feb 17, 1997

    What are the latest accounts for AVANTI CAPITAL PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for AVANTI CAPITAL PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 24, 2023

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 24, 2022

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 24, 2021

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 24, 2020

    13 pagesLIQ03

    Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on Jan 22, 2020

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 24, 2019

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 24, 2019

    11 pagesLIQ03

    Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on Jul 23, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 25, 2018

    LRESSP

    Confirmation statement made on Feb 17, 2018 with updates

    8 pagesCS01

    Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA United Kingdom to Link Market Services 6th Floor 65 Gresham Street London EC2V 7NQ

    1 pagesAD02

    Register(s) moved to registered inspection location C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA

    1 pagesAD03

    Group of companies' accounts made up to Jun 30, 2017

    41 pagesAA

    Director's details changed for Mr Richard Howard Kleiner on Oct 26, 2017

    2 pagesCH01

    Confirmation statement made on Feb 17, 2017 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Sect 701 of ca 2006 13/12/2016
    RES13

    Annual return made up to Feb 17, 2015 no member list

    22 pagesAR01

    Second filing of the annual return made up to Feb 17, 2016

    20 pagesRP04AR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the cancellation of the admission of the company's ordinbary shares of £0.01 each to trading om aim 26/09/2016
    RES13

    Group of companies' accounts made up to Jun 30, 2016

    40 pagesAA

    Auditor's resignation

    1 pagesAUD

    Who are the officers of AVANTI CAPITAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KLEINER, Richard Howard
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    Mha Macintyre Hudson
    Secretary
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    Mha Macintyre Hudson
    163026060001
    CRAWFORD, Philip James
    Cranbourne Lodge Drift Road
    Winkfield
    SL4 4RP Windsor
    Berkshire
    Director
    Cranbourne Lodge Drift Road
    Winkfield
    SL4 4RP Windsor
    Berkshire
    EnglandBritish61146460001
    CREWDSON, William Alastair Hayward
    102 Castelnau
    Barnes
    SW13 9EU London
    Director
    102 Castelnau
    Barnes
    SW13 9EU London
    United KingdomBritish96231150001
    KLEINER, Richard Howard
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    Mha Macintyre Hudson
    Director
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    Mha Macintyre Hudson
    United KingdomBritish29866240003
    FELLERMAN, Julian Michael, Mr.
    39 Parliament Hill
    Hampstead
    NW3 2TA London
    Secretary
    39 Parliament Hill
    Hampstead
    NW3 2TA London
    Uk34943020003
    GORDON, Nigel Raymond
    22 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    Secretary
    22 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    British34955700003
    HARRINGTON, Michael
    28 Arlington Avenue
    N1 7AX London
    Secretary
    28 Arlington Avenue
    N1 7AX London
    British42936520001
    APPS, Jonathan Michael Charles
    5 Yew Walk
    HA1 3EJ Harrow
    Middlesex
    Director
    5 Yew Walk
    HA1 3EJ Harrow
    Middlesex
    British71105860001
    ASPINALL, John Damian Androcles
    Hastings House
    Walton Street
    SW3 1SA London
    Director
    Hastings House
    Walton Street
    SW3 1SA London
    EnglandBritish87424600001
    BILTON, Anton John Godfrey
    46 Cadogan Place
    SW1X 9RU London
    Director
    46 Cadogan Place
    SW1X 9RU London
    British21454000001
    BIRNBAUM, Michel
    56 Rue De Maubeuge
    75009 Paris
    France
    Director
    56 Rue De Maubeuge
    75009 Paris
    France
    American/French71105660001
    COLLINS, Adrian John Reginald
    4 Campden Hill Square
    W8 7LB London
    Director
    4 Campden Hill Square
    W8 7LB London
    EnglandBritish465730003
    CONNOLLY, Eoin Nevin
    35 March Court
    Warwick Drive
    SW15 6LE London
    Director
    35 March Court
    Warwick Drive
    SW15 6LE London
    Irish50533970003
    FELLERMAN, Julian Michael, Mr.
    39 Parliament Hill
    Hampstead
    NW3 2TA London
    Director
    39 Parliament Hill
    Hampstead
    NW3 2TA London
    United KingdomUk34943020003
    GLASSON, Richard Paul
    32 Antrobus Road
    W4 5HY London
    Director
    32 Antrobus Road
    W4 5HY London
    British84491310001
    GORDON, Nigel Raymond
    29 Golf Close
    HA7 2PP Stanmore
    Middlesex
    Director
    29 Golf Close
    HA7 2PP Stanmore
    Middlesex
    British34955700002
    HIRSCH, Glyn Vincent
    15 Clare Lawn Avenue
    SW14 8BE London
    Director
    15 Clare Lawn Avenue
    SW14 8BE London
    EnglandBritish48114050001
    MCLEOD, Colin Vaughan
    The Homestead
    Ratcliffe Road
    LE7 4UF Thrussington
    Leicester
    Director
    The Homestead
    Ratcliffe Road
    LE7 4UF Thrussington
    Leicester
    EnglandBritish32924830001
    MOIR, Kevin
    9 The Archways
    4 Blakeney Road
    BR3 1HA Beckenham
    Kent
    Director
    9 The Archways
    4 Blakeney Road
    BR3 1HA Beckenham
    Kent
    British56393380002
    PEGLEY, Alexander Stuart Russell
    135 Hazlebury Road
    SW6 2LX London
    Director
    135 Hazlebury Road
    SW6 2LX London
    British72514780001
    PEREIRA, Alan Dennis
    30 Kingscliffe Gardens
    SW19 6NR London
    Director
    30 Kingscliffe Gardens
    SW19 6NR London
    British61856670002
    PEREIRA, Alan Dennis
    61 Elsenham Street
    SW18 5NX London
    Director
    61 Elsenham Street
    SW18 5NX London
    British61856670001
    PEREIRA, Alan Dennis
    61 Elsenham Street
    SW18 5NX London
    Director
    61 Elsenham Street
    SW18 5NX London
    British61856670001
    QUINN, Ciaran Patrick
    211,Rue De L'Universite
    75007 Paris
    France
    Director
    211,Rue De L'Universite
    75007 Paris
    France
    American69209270001
    TAYLOR, Daniel James Breden
    1 Conway House
    6 Ormonde Gate
    SW3 4EU London
    Director
    1 Conway House
    6 Ormonde Gate
    SW3 4EU London
    EnglandBritish84232290001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003950001

    What are the latest statements on persons with significant control for AVANTI CAPITAL PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 17, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does AVANTI CAPITAL PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 25, 2018Commencement of winding up
    Jul 25, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Georgina Marie Eason
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    practitioner
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    Michael Colin John Sanders
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    practitioner
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London

    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