AVANTA MANAGED OFFICES LIMITED
Overview
| Company Name | AVANTA MANAGED OFFICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05391077 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AVANTA MANAGED OFFICES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is AVANTA MANAGED OFFICES LIMITED located?
| Registered Office Address | 6th Floor, 2 Kingdom Street W2 6BD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVANTA MANAGED OFFICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMOL UK LTD | Nov 09, 2005 | Nov 09, 2005 |
| AVANTA HAMMERSMITH LIMITED | Jul 06, 2005 | Jul 06, 2005 |
| PHONEFLIGHT LIMITED | Mar 14, 2005 | Mar 14, 2005 |
What are the latest accounts for AVANTA MANAGED OFFICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AVANTA MANAGED OFFICES LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for AVANTA MANAGED OFFICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Iwg Plc as a person with significant control on May 31, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Appointment of Ms. Joanne Constance Bushell as a director on Oct 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Wayne David Berger as a director on Oct 03, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Gavin Steven Phillips as a director on May 31, 2024 | 2 pages | AP01 | ||
Appointment of Mr. Wayne David Berger as a director on May 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Morris as a director on May 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on Aug 14, 2023 | 1 pages | AD01 | ||
Termination of appointment of Simon Oliver Loh as a director on May 12, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 053910770012, created on Dec 31, 2020 | 32 pages | MR01 | ||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of AVANTA MANAGED OFFICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUSHELL, Joanne Constance, Ms. | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | South Africa | British | 341892210001 | |||||||||
| PHILLIPS, Gavin Steven, Mr. | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | British | 323876960001 | |||||||||
| ALBERTO, David Arthur Vere | Secretary | The Avenue TW15 5HY Sunbury-On-Thames 47 | British | 128211870001 | ||||||||||
| ALEXANDER, Paul | Secretary | Long Acre WC2E 9LY London 22 England | 183059130001 | |||||||||||
| ALEXANDER, Paul Andrew | Secretary | 26 Briton Crescent CR2 0JF South Croydon Greater London | British | 97550550001 | ||||||||||
| ALEXANDER, Paul Andrew | Secretary | 26 Briton Crescent CR2 0JF South Croydon Greater London | British | 97550550001 | ||||||||||
| EDWARDS, Marie Elizabeth | Secretary | Bath Road SL1 4DX Slough 268 England | 185424990001 | |||||||||||
| SCANNELL, Elizabeth Jane | Secretary | Long Acre WC2E 9LY London 22 England | 180522010001 | |||||||||||
| R.B.S. NOMINEES LIMITED | Secretary | 19 Clerkenwell Close EC1R 0RR London Challoner House United Kingdom |
| 157017420001 | ||||||||||
| R.B.S. NOMINEES LIMITED | Secretary | Challoner House 19 Clerkenwell Close EC1R 0RR London | 157017420001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALBERTO, David Arthur Vere | Director | Arden House Silverdale Avenue KT12 1EL Walton-On-Thames 179 Surrey | England | British | 128211870002 | |||||||||
| ALEXANDER, Paul Andrew | Director | Briton Crescent CR2 0JF South Croydon 26 Surrey United Kingdom | England | British | 97550550001 | |||||||||
| BERGER, Wayne David, Mr. | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | United Kingdom | Canadian | 323759890001 | |||||||||
| BOURNE, Andrew Michael | Director | Long Acre WC2E 9LY London 22 England | United Kingdom | British | 178924300001 | |||||||||
| BROOK, Robert William Middleton | Director | Ashchurch Park Villas W12 9SP London 9 | United Kingdom | British | 59050120004 | |||||||||
| COOKE, Christopher Edward Cobden | Director | Sterling Field Cookham SL6 9PG Maidenhead Chubbers Berkshire United Kingdom | England | British | 2759410001 | |||||||||
| DEMPSEY, Simon Joseph | Director | Main Road Wigginton B79 9DS Tamworth The Old Vicarage Staffs | England | United Kingdom | 113103110003 | |||||||||
| EVANS, Geraint Wyn | Director | The Fairway SL1 8DY Burnham 49 Buckinghamshire | United Kingdom | British | 93867850002 | |||||||||
| GIBSON, Peter David Edward | Director | Burwood Place W2 2UT London 1 England | Northern Ireland | British | 139640170001 | |||||||||
| GRAY, Ian Archie | Director | Long Acre WC2E 9LY London 22 England | England | British | 115801110001 | |||||||||
| KINGSHOTT, Michael James | Director | Long Acre WC2E 9LY London 22 England | England | British | 83713020002 | |||||||||
| KINNAIRD, David James | Director | Friars Cottage The High Street, Urchfont SN10 4QL Devizes | England | British | 110924270001 | |||||||||
| LOH, Simon Oliver | Director | Burwood Place W2 2UT London 1 England | United Kingdom | British | 197301770002 | |||||||||
| MORRIS, Richard | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | British | 190653350001 | |||||||||
| PEPPER, Alan Douglas | Director | Clarendon Drive Putney SW15 1AH London 62 | England | British | 98245120002 | |||||||||
| SCANNELL, Elizabeth Jane | Director | Long Acre WC2E 9LY London 22 England | England | British | 154659960001 | |||||||||
| TAYLOR, Daniel James Breden | Director | Long Acre WC2E 9LY London 22 England | England | British | 84232290003 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| R.B.S. NOMINEES LIMITED | Director | Challoner House 19 Clerkenwell Close EC1R 0RR London | 157017420001 | |||||||||||
| R.B.S. NOMINEES NO.2 LIMITED | Director | Challoner House 19 Clerkenwell Close EC1R 0RR London | 82774380001 |
Who are the persons with significant control of AVANTA MANAGED OFFICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| International Workplace Group Plc | Dec 19, 2016 | Grenville Street JE4 8PX St Helier 22 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Regus Plc | Oct 31, 2016 | Grenville Street JE4 8PX St Helier 22 | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Avanta Serviced Office Group Plc | Apr 06, 2016 | Burwood Place W2 2UT London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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