INMARSAT INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 04886096 |
Category | Private Limited Company |
Incorporated | 03 Sep 2003 |
Age | 20 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
INMARSAT INVESTMENTS LIMITED is an active private limited company with number 04886096. It was incorporated 20 years, 7 months, 25 days ago, on 03 September 2003. The company address is 50 Finsbury Square, London, EC2A 1HD, England.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-19
Old address: 99 City Road London EC1Y 1AX
New address: 50 Finsbury Square London EC2A 1HD
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Appoint person director company with name date
Date: 11 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Stewart Smith
Appointment date: 2023-08-31
Documents
Appoint person director company with name date
Date: 11 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Edward Palmer
Appointment date: 2023-08-31
Documents
Appoint person director company with name date
Date: 10 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Shawn Lynn Duffy
Appointment date: 2023-08-31
Documents
Appoint person director company with name date
Date: 10 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert James Blair
Appointment date: 2023-08-31
Documents
Termination director company with name termination date
Date: 10 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Jeffrey Bates
Termination date: 2023-08-31
Documents
Legacy
Date: 25 Aug 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 25 Aug 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 25 Aug 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 21 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 21 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 21 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 03 Nov 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 01 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 23 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 14 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Termination director company with name termination date
Date: 01 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-26
Officer name: Rupert Edward Pearce
Documents
Accounts with accounts type full
Date: 21 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Termination director company with name termination date
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-19
Officer name: Andrew John Sukawaty
Documents
Mortgage satisfy charge full
Date: 13 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048860960011
Documents
Mortgage satisfy charge full
Date: 13 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048860960010
Documents
Confirmation statement with updates
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type group
Date: 29 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 06 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 06 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048860960008
Documents
Mortgage satisfy charge full
Date: 06 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 06 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048860960009
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Feb 2019
Action Date: 22 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-22
Charge number: 048860960011
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Nov 2018
Action Date: 19 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048860960010
Charge creation date: 2018-11-19
Documents
Confirmation statement with updates
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Capital allotment shares
Date: 29 Aug 2018
Action Date: 17 Aug 2018
Category: Capital
Type: SH01
Capital : 267,450.05 EUR
Date: 2018-08-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jul 2018
Action Date: 16 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048860960009
Charge creation date: 2018-07-16
Documents
Accounts with accounts type group
Date: 12 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Change person director company with change date
Date: 13 Jun 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Sukawaty
Change date: 2017-01-01
Documents
Accounts with accounts type group
Date: 19 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Accounts with accounts type group
Date: 06 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Accounts with accounts type group
Date: 22 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed
Date: 03 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 May 2015
Action Date: 22 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-22
Charge number: 048860960008
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Accounts with accounts type group
Date: 07 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antony Jeffrey Bates
Documents
Termination director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Medlock
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Accounts with accounts type group
Date: 09 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Accounts with accounts type group
Date: 19 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rupert Edward Pearce
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Change person director company with change date
Date: 19 Oct 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-01
Officer name: Mr Andrew John Sukawaty
Documents
Change person director company with change date
Date: 19 Oct 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Richard Kenneth Medlock
Change date: 2011-07-01
Documents
Change person secretary company with change date
Date: 19 Oct 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alison Claire Horrocks
Change date: 2011-07-01
Documents
Resolution
Date: 11 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type group
Date: 04 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Gazette filings brought up to date
Date: 24 Jan 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Legacy
Date: 24 Nov 2010
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Capital allotment shares
Date: 15 Jul 2010
Action Date: 30 Jun 2010
Category: Capital
Type: SH01
Capital : 150 EUR
Date: 2010-06-30
Documents
Accounts with accounts type group
Date: 06 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 14 Jan 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
Documents
Legacy
Date: 09 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Appoint person director company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alison Claire Horrocks
Documents
Capital allotment shares
Date: 10 Oct 2009
Action Date: 18 Sep 2009
Category: Capital
Type: SH01
Capital : 0.0005 EUR
Date: 2009-09-18
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/09; full list of members
Documents
Legacy
Date: 17 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type full
Date: 18 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael butler
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/08; full list of members
Documents
Accounts with accounts type full
Date: 18 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/07; no change of members
Documents
Accounts with accounts type full
Date: 30 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/06; no change of members
Documents
Accounts with accounts type group
Date: 18 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/05; full list of members
Documents
Legacy
Date: 09 Aug 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Aug 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Jul 2005
Category: Capital
Type: 122
Description: S-div 18/07/05
Documents
Resolution
Date: 06 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 30 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/04; full list of members
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 30 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Resolution
Date: 21 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ALPI HOUSE, MILES GRAY ROAD,ESSEX,SS14 3HJ
Number: | 02507771 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 STATION ROAD,MARLOW,SL7 1NS
Number: | 02500956 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LOUISE MONIQUE JOUBERT LIMITED
FLAT 36,LONDON,E1 0EF
Number: | 11369950 |
Status: | ACTIVE |
Category: | Private Limited Company |
213 CROMFORD ROAD,NOTTINGHAM,NG16 4EU
Number: | 11576404 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PINNACLE WAY,DERBY,DE24 8ZS
Number: | 05437949 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 COLEBROOK WAY,LONDON,N11 1SZ
Number: | 09800844 |
Status: | ACTIVE |
Category: | Private Limited Company |