INMARSAT GLOBAL XPRESS LIMITED

99 City Road, London, EC1Y 1AX
StatusDISSOLVED
Company No.07341228
CategoryPrivate Limited Company
Incorporated10 Aug 2010
Age13 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 6 months, 9 days

SUMMARY

INMARSAT GLOBAL XPRESS LIMITED is an dissolved private limited company with number 07341228. It was incorporated 13 years, 10 months, 6 days ago, on 10 August 2010 and it was dissolved 2 years, 6 months, 9 days ago, on 07 December 2021. The company address is 99 City Road, London, EC1Y 1AX.



Company Fillings

Gazette dissolved voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Capital

Type: SH19

Capital : 2.00 USD

Date: 2021-09-08

Documents

View document PDF

Legacy

Date: 06 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/08/21

Documents

View document PDF

Resolution

Date: 06 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-28

Officer name: Alison Charlotte Conway

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Edward Pearce

Termination date: 2021-02-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 06 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2020

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Inmarsat Ventures Limited

Change date: 2018-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Legacy

Date: 06 Jul 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Legacy

Date: 08 Aug 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 29 Apr 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 29 Apr 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Second filing notification of a person with significant control

Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Inmarsat New Ventures Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2018

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-19

Psc name: A Person with Significant Control

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2018

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-19

Psc name: Inmarsat New Ventures Limited

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Andrew John Sukawaty

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Medlock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Edward Pearce

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2011

Action Date: 24 Mar 2011

Category: Capital

Type: SH01

Capital : 400,003 USD

Date: 2011-03-24

Documents

View document PDF

Capital redomination of shares

Date: 11 Nov 2010

Action Date: 25 Oct 2010

Category: Capital

Type: SH14

Date: 2010-10-25

Capital figure: 3

Capital currency: USD

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Nov 2010

Action Date: 25 Oct 2010

Category: Capital

Type: SH02

Date: 2010-10-25

Documents

View document PDF

Resolution

Date: 10 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 19 Aug 2010

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 10 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITANIACREST CONTRACTORS LIMITED

CHANCERY HOUSE,REDHILL,RH1 6AA

Number:07809102
Status:ACTIVE
Category:Private Limited Company

I M B A CONSULTING LIMITED

5 ST. LUKES AVENUE,MAIDSTONE,ME14 5AN

Number:07058840
Status:ACTIVE
Category:Private Limited Company

LSCBUILD LTD

14 CRITERION MEWS,LONDON,N19 3EN

Number:11920424
Status:ACTIVE
Category:Private Limited Company

MANOR CHASE (GLOUCESTER ROAD) TUTSHILL MANAGEMENT COMPANY LIMITED

BUILDING ONE EASTERN BUSINESS PARK,CARDIFF,CF3 5EA

Number:11089991
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIM WITHIN GROUP LIMITED

C/O HILLSIDE,LEIGH-ON-SEA,SS9 2HA

Number:10341179
Status:ACTIVE
Category:Private Limited Company

SPARC INSPECTION SYSTEMS LIMITED

KINETON HOUSE,BANBURY,OX16 0AE

Number:03008823
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source