Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED
Company Information for

AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED

1 ARIEL WAY, WHITE CITY, LONDON, W12 7SL,
Company Registration Number
05316577
Private Limited Company
Active

Company Overview

About Avanti Communications Infrastructure Ltd
AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED was founded on 2004-12-20 and has its registered office in London. The organisation's status is listed as "Active". Avanti Communications Infrastructure Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED
 
Legal Registered Office
1 ARIEL WAY
WHITE CITY
LONDON
W12 7SL
Other companies in EC4V
 
Filing Information
Company Number 05316577
Company ID Number 05316577
Date formed 2004-12-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
Last Datalog update: 2025-02-11 07:21:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED

Current Directors
Officer Role Date Appointed
PATRICK WILLCOCKS
Company Secretary 2013-03-07
DAVID JAMES BESTWICK
Director 2014-06-26
NIGEL ADRIAN DAWSON FOX
Director 2007-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN WILLIAMS
Director 2004-12-20 2017-08-10
MATTHEW JOHN O'CONNOR
Director 2010-10-07 2016-03-31
NIGEL ADRIAN DAWSON FOX
Company Secretary 2007-06-29 2013-03-07
DAVID JAMES BESTWICK
Director 2004-12-20 2010-10-07
DAVID JOHN WILLIAMS
Company Secretary 2007-04-16 2007-06-29
GARY KENNETH DAVID TRUMAN
Company Secretary 2004-12-20 2007-04-16
GARY KENNETH DAVID TRUMAN
Director 2004-12-20 2007-04-16
UK COMPANY SECRETARIES LIMITED
Company Secretary 2004-12-20 2004-12-20
UK INCORPORATIONS LIMITED
Director 2004-12-20 2004-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BESTWICK AVANTI HYLAS 2 LIMITED Director 2014-06-26 CURRENT 2009-11-11 Active
NIGEL ADRIAN DAWSON FOX AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE 1 LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
NIGEL ADRIAN DAWSON FOX AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
NIGEL ADRIAN DAWSON FOX AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE 2 LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
NIGEL ADRIAN DAWSON FOX AVANTI HYLAS 3 LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
NIGEL ADRIAN DAWSON FOX AVANTI HYLAS 2 LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
NIGEL ADRIAN DAWSON FOX AVANTI SPACE 2 LIMITED Director 2009-02-24 CURRENT 2009-02-24 Active
NIGEL ADRIAN DAWSON FOX AVANTI COMMUNICATIONS LIMITED Director 2007-06-29 CURRENT 1995-09-13 In Administration/Administrative Receiver
NIGEL ADRIAN DAWSON FOX AVANTI BROADBAND LIMITED Director 2007-06-29 CURRENT 2000-03-29 Active
NIGEL ADRIAN DAWSON FOX AVANTI SPACE 3 LIMITED Director 2007-06-29 CURRENT 2006-12-06 Active
NIGEL ADRIAN DAWSON FOX AVANTI SPACE 4 LIMITED Director 2007-06-29 CURRENT 2006-12-22 Active
NIGEL ADRIAN DAWSON FOX AVANTI SPACE LIMITED Director 2007-06-29 CURRENT 2004-12-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-06REGISTERED OFFICE CHANGED ON 06/02/25 FROM 1 Ariel Way White City London W12 7SL United Kingdom
2024-08-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-16FULL ACCOUNTS MADE UP TO 31/12/21
2023-04-12CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2023-02-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2022-06-27SH0113/04/22 STATEMENT OF CAPITAL USD 24062502
2022-05-13PSC02Notification of Plate Bidco 4 Limited as a person with significant control on 2022-04-13
2022-05-13PSC07CESSATION OF AVANTI COMMUNICATIONS GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM One Ariel Way London W12 7SL United Kingdom
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM One Ariel Way London W12 7SL United Kingdom
2022-04-28REGISTRATION OF A CHARGE / CHARGE CODE 053165770018
2022-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 053165770018
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM Cobham House 20 Black Friars Lane London EC4V 6EB
2022-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 053165770017
2022-02-08REGISTRATION OF A CHARGE / CHARGE CODE 053165770016
2022-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 053165770016
2022-01-06CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-08-12AP03Appointment of Mrs Bridget Sheldon-Hill as company secretary on 2021-08-12
2021-08-12TM02Termination of appointment of William Beverley on 2021-08-12
2021-04-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-09SH0112/02/21 STATEMENT OF CAPITAL GBP 100
2021-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 053165770015
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2021-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 053165770014
2020-06-17SH0118/11/19 STATEMENT OF CAPITAL USD 14000001
2020-06-17SH0118/11/19 STATEMENT OF CAPITAL USD 14000001
2020-06-17SH0118/11/19 STATEMENT OF CAPITAL USD 14000001
2020-06-15RP04CS01Second filing of Confirmation Statement dated 20/12/2019
2020-06-15RP04CS01Second filing of Confirmation Statement dated 20/12/2019
2020-06-15RP04CS01Second filing of Confirmation Statement dated 20/12/2019
2020-06-01AP01DIRECTOR APPOINTED MR ROBERT PLEWS
2020-06-01AP01DIRECTOR APPOINTED MR ROBERT PLEWS
2020-06-01AP01DIRECTOR APPOINTED MR ROBERT PLEWS
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ADRIAN DAWSON FOX
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ADRIAN DAWSON FOX
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ADRIAN DAWSON FOX
2020-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 053165770013
2020-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 053165770013
2020-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 053165770013
2020-02-12AP03Appointment of Mr William Beverley as company secretary on 2020-02-12
2020-02-12AP03Appointment of Mr William Beverley as company secretary on 2020-02-12
2020-02-12AP03Appointment of Mr William Beverley as company secretary on 2020-02-12
2020-02-12TM02Termination of appointment of Natalie Mitchell on 2020-02-12
2020-02-12TM02Termination of appointment of Natalie Mitchell on 2020-02-12
2020-02-12TM02Termination of appointment of Natalie Mitchell on 2020-02-12
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 053165770012
2019-11-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-11-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-26SH0129/08/19 STATEMENT OF CAPITAL GBP 100
2019-09-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-09-26AP01DIRECTOR APPOINTED MR KYLE DAVID WHITEHILL
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE MITCHELL
2019-06-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Restriction on auth share cap 23/05/2019
  • Resolution of adoption of Articles of Association
2019-06-06SH0123/05/19 STATEMENT OF CAPITAL GBP 100
2019-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 053165770011
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 053165770010
2018-10-01AP01DIRECTOR APPOINTED NATALIE MITCHELL
2018-10-01TM02Termination of appointment of Patrick Willcocks on 2018-09-28
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLCOCKS
2018-10-01AP03Appointment of Natalie Mitchell as company secretary on 2018-09-28
2018-07-03AP03Appointment of Mr Patrick Willcocks as company secretary on 2018-06-30
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BESTWICK
2018-07-02AP01DIRECTOR APPOINTED MR PATRICK WILLCOCKS
2018-06-26AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-04-10AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WILLIAMS
2017-08-17AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 053165770009
2017-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 053165770008
2017-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 053165770007
2017-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN O'CONNOR
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0120/12/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-16AR0120/12/14 FULL LIST
2015-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WILLIAMS / 01/10/2014
2015-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ADRIAN DAWSON FOX / 01/12/2014
2014-07-02AP01DIRECTOR APPOINTED MR DAVID JAMES BESTWICK
2014-03-31AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0120/12/13 FULL LIST
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN O'CONNOR / 07/05/2013
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 74 RIVINGTON STREET LONDON EC2A 3AY
2013-03-14TM02APPOINTMENT TERMINATED, SECRETARY NIGEL FOX
2013-03-14AP03SECRETARY APPOINTED MR PATRICK WILLCOCKS
2013-02-20AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-17AR0120/12/12 FULL LIST
2012-01-17AR0120/12/11 FULL LIST
2011-11-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-14AR0120/12/10 FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-13AP01DIRECTOR APPOINTED MR MATTHEW JOHN O'CONNOR
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BESTWICK
2010-10-13RES13RE RESIGNATION & APPOINTMENT OF DIRECTOR 07/10/2010
2010-09-07RES01ALTER ARTICLES 17/08/2010
2010-09-07MEM/ARTSARTICLES OF ASSOCIATION
2010-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-12AR0120/12/09 FULL LIST
2009-12-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-23363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-11-25AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-02-20AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-20288bSECRETARY RESIGNED
2007-12-20288bSECRETARY RESIGNED
2007-12-20363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-07-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-23288aNEW SECRETARY APPOINTED
2007-05-23288bDIRECTOR RESIGNED
2007-04-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-02363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-01-16363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-02-28225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05
2005-02-16288aNEW DIRECTOR APPOINTED
2005-02-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-16287REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB
2005-02-16288aNEW DIRECTOR APPOINTED
2005-01-10288bSECRETARY RESIGNED
2005-01-10288bDIRECTOR RESIGNED
2004-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT ACCOUNT PLEDGE AND CONTROL AGREEMENT 2011-07-07 Outstanding COMMERZBANK AG, FILIALE LUXEMBURG (THE SECURITY AGENT)
CHARGE OVER SHARES 2010-08-31 Outstanding COMMERZBANK AG, FILIALE LUXEMBURG
DEBENTURE 2010-08-31 Outstanding COMMERZBANK AG, FILIALE LUXEMBURG
CHARGE OVER SHARES 2010-05-28 Satisfied COMMERZBANK AG, LUXEMBOURG BRANCH
COMPOSITE DEBENTURE 2007-07-23 Satisfied DRESDNER BANK AG, NIEDERLASSUNG LUXEMBURG AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2007-04-16 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED

Intangible Assets
Patents
We have not found any records of AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED
Trademarks
We have not found any records of AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.