ANTENOVA LIMITED - GUILDFORD


Company Profile Company Filings

Overview

ANTENOVA LIMITED is a Private Limited Company from GUILDFORD ENGLAND and has the status: Active.
ANTENOVA LIMITED was incorporated 24 years ago on 03/09/1999 and has the registered number: 03835617. The accounts status is FULL and accounts are next due on 31/12/2024.

ANTENOVA LIMITED - GUILDFORD

This company is listed in the following categories:
61900 - Other telecommunications activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

2 CHANCELLOR COURT OCCAM ROAD
GUILDFORD
GU2 7AH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/08/2023 17/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL STUART HILL Aug 1962 British Director 2011-01-27 CURRENT
MR KEITH ARTHUR CORNELL May 1957 American Director 2024-04-15 CURRENT
MR SIMON MARK GIBBINS Jul 1966 British Director 2021-08-25 CURRENT
MR MARCUS JOHN SCOTT Feb 1967 British Secretary 2003-08-18 UNTIL 2005-07-29 RESIGNED
JAMES STUART URQUHART Mar 1957 British Director 2002-07-05 UNTIL 2008-10-10 RESIGNED
PETER RADLEY Nov 1943 British Director 2001-10-23 UNTIL 2005-02-01 RESIGNED
MR PAUL HOWARD NEVILLE Apr 1967 British Director 2021-08-25 UNTIL 2022-02-14 RESIGNED
MR COLIN ADRIAN NEWMAN Jun 1964 British Director 2014-01-01 UNTIL 2019-11-18 RESIGNED
MR AIDAN RICHARD PAUL May 1956 British Director 2015-10-01 UNTIL 2021-08-25 RESIGNED
MRS FIONA MARION MCKINNON Aug 1969 British Director 2018-02-15 UNTIL 2024-04-15 RESIGNED
MR CHRISTOPHER POULTON Nov 1952 British Director 1999-09-03 UNTIL 2002-02-26 RESIGNED
MR WILLIAM HENRY SPORBORG Jul 1965 British Director 2002-10-22 UNTIL 2005-08-01 RESIGNED
GREGORY JAMES MCCRAY Mar 1963 Usa Secretary 2005-07-29 UNTIL 2005-10-14 RESIGNED
MR CHRISTOPHER FLACK Secretary 2010-04-30 UNTIL 2016-10-31 RESIGNED
JOHN DALY Sep 1959 Secretary 2005-10-14 UNTIL 2010-04-11 RESIGNED
SAME-DAY COMPANY SERVICES LIMITED Corporate Nominee Secretary 1999-09-03 UNTIL 1999-09-03 RESIGNED
GARY FREDERICK COMPTON Mar 1958 British Secretary 2000-09-04 UNTIL 2003-06-02 RESIGNED
MR PILGRIM GILES WILLIAM BEART Oct 1965 British Secretary 1999-09-03 UNTIL 2000-09-04 RESIGNED
NEWMEDIA SPARK DIRECTORS LIMITED Corporate Director 2014-03-06 UNTIL 2015-06-30 RESIGNED
DR MATTHEW GAVED Aug 1954 British Director 1999-09-03 UNTIL 2001-04-12 RESIGNED
PROFESSOR ALAN WALTER BARRELL Jul 1940 British Director 2001-04-12 UNTIL 2002-10-22 RESIGNED
MR PILGRIM GILES WILLIAM BEART Oct 1965 British Director 1999-09-03 UNTIL 2001-04-12 RESIGNED
MR MICHAEL ANDREW BENNETT Mar 1965 British Director 2008-10-10 UNTIL 2011-01-27 RESIGNED
JAMES DOMINIC BROOKE Jun 1971 British Director 2001-04-12 UNTIL 2007-09-28 RESIGNED
MR ANDREW BRUCE CARRUTHERS Nov 1966 British Director 2002-09-28 UNTIL 2014-03-06 RESIGNED
SIMON HENRY COOKE Apr 1932 British Director 2000-01-01 UNTIL 2001-04-12 RESIGNED
DR GRAHAM EDWARD COOLEY Mar 1964 British Director 2000-07-28 UNTIL 2003-01-27 RESIGNED
MR JOHN JAMES CRONIN Jul 1955 British Director 2012-02-29 UNTIL 2015-10-06 RESIGNED
MR TIMOTHY SHAN REA Mar 1967 British Director 2005-12-15 UNTIL 2008-10-10 RESIGNED
ALASDAIR DOUGLAS MICHAEL GREIG Oct 1967 British Director 2005-08-01 UNTIL 2005-12-15 RESIGNED
MR CHRISTOPHER FLACK Jul 1950 British Director 2013-01-01 UNTIL 2013-12-31 RESIGNED
GREGORY JAMES MCCRAY Mar 1963 Usa Director 2003-01-28 UNTIL 2012-12-31 RESIGNED
DR ROGER JEREMY WISE Mar 1963 British Director 2001-10-23 UNTIL 2003-04-29 RESIGNED
ANTHONY JOHN BURNETT WINTER Dec 1950 British Director 2000-05-19 UNTIL 2002-05-28 RESIGNED
MR NIGEL ANTHONY LITCHFIELD Jul 1956 British Director 2005-01-01 UNTIL 2011-09-30 RESIGNED
WILDMAN & BATTELL LIMITED Corporate Nominee Director 1999-09-03 UNTIL 1999-09-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Discoverie Holdings Ltd 2021-08-25 Guildford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Azini Capital Partners Llp 2016-04-06 - 2021-08-25 London   Significant influence or control
Kings Arms Yard Vct Plc 2016-04-06 - 2021-08-25 London   Ownership of shares 25 to 50 percent
Azini 1 (Gp) Limited 2016-04-06 - 2021-08-25 Edinburgh   Significant influence or control
Albion Capital Group Llp 2016-04-06 - 2021-08-25 London   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EPISYS LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
EMMAUS LIMITED BIRMINGHAM ENGLAND Dissolved... DORMANT 99999 - Dormant Company
RSA ADELPHI ENTERPRISES LIMITED Active SMALL 56210 - Event catering activities
ECS GLOBAL EUROPE LTD LETCHWORTH GARDEN CITY Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
THE CENTRE FOR TOMORROW'S COMPANY WEST BYFLEET ... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ECS GLOBAL GROUP LTD LETCHWORTH GARDEN CITY Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
CAPTUM CAPITAL LIMITED DERBY ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
E-FINANCIAL MANAGEMENT LIMITED LUTON Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
KIRLY GROUP HOLDINGS LTD CAMBRIDGE ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
BCT REALISATIONS 2018 LIMITED COLCHESTER Dissolved... SMALL 82990 - Other business support service activities n.e.c.
GLEN HOUSE CAPITAL STRATEGIES LTD SEVENOAKS ENGLAND Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
GOLDEN BOUGH INTERNATIONAL INTELLECTUAL PROPERTY LIMITED STANMORE ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
HEALTH ENTERPRISE EAST LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
MEDTECH INTERNATIONAL LIMITED CAMBRIDGE ENGLAND Active UNAUDITED ABRIDGED 72110 - Research and experimental development on biotechnology
CAMBRIDGE HEALTHCARE LTD NORWICH ENGLAND Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
CAMBRIDGE VENTURE ACADEMY LIMITED CAMBRIDGE Dissolved... DORMANT 74990 - Non-trading company
BAD HUSBAND PRODUCTIONS LIMITED CAMBRIDGE ENGLAND Dissolved... MICRO ENTITY 59112 - Video production activities
AMAZING MAPS LIMITED CAMBRIDGE Dissolved... DORMANT 18129 - Printing n.e.c.
MATRICODE LIMITED BARNSTAPLE UNITED KINGDOM Active MICRO ENTITY 28290 - Manufacture of other general-purpose machinery n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DISCOVERIE HOLDINGS LTD GUILDFORD Active FULL 70100 - Activities of head offices
ADVANCED CRYSTAL TECHNOLOGY LIMITED GUILDFORD Active DORMANT 74990 - Non-trading company
DISCOVERIE GROUP PLC GUILDFORD Active GROUP 70100 - Activities of head offices
DISCOVERIE MANAGEMENT SERVICES LIMITED GUILDFORD Active FULL 70100 - Activities of head offices
AMEGA GROUP LIMITED GUILDFORD Active DORMANT 74990 - Non-trading company
AMEGA ELECTRONICS LIMITED GUILDFORD Active DORMANT 74990 - Non-trading company
ACTECH HOLDINGS LIMITED GUILDFORD Active DORMANT 74990 - Non-trading company
DISCOVERIE ELECTRONICS LIMITED GUILDFORD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DISCOVERIE NORDIC HOLDINGS LIMITED GUILDFORD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices