Company NameIntelsat Global Sales & Marketing Ltd.
Company StatusActive
Company Number04098445
CategoryPrivate Limited Company
Incorporation Date30 October 2000(23 years, 6 months ago)
Previous NamesPlanetneptune Limited and Intelsat U.K., Ltd.

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameMr Jean-Philippe Gillet
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed29 September 2006(5 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Director NameRhys Owen Morgan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(18 years after company formation)
Appointment Duration5 years, 5 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Director NameMark David Rasmussen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address7900 Tysons One Place
McLean
Va 22102
United States
Director NameDonald Leroy Bridwell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2001(3 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 April 2001)
RoleBusiness Executive
Correspondence Address5602 Herberts Crossing Drive
Burke Va
22015
United States
Director NamePatrick Joseph Cerra
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2001(3 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 April 2001)
RoleBusiness Executive
Correspondence AddressTip Top
9 High View Lane
Southamptonparish
Sn01
Director NameJoseph Corbett
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2001(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 24 September 2004)
RoleBusiness Executive
Correspondence Address9016 Willow Valley Drive
Potomac Md
20854
United States
Secretary NameChristopher Rogers
NationalityBritish
StatusResigned
Appointed19 February 2001(3 months, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 14 December 2001)
RoleCompany Director
Correspondence Address5401 Westbard Avenue 913
Bethesda Md
20816
United States
Director NameAndrew Lawrence Stimson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(5 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2008)
RoleSales Director
Correspondence AddressTall Pines
173 Upper Chobham Road
Camberley
Surrey
GU15 1EH
Director NameJohn Leslie Stanton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed09 April 2001(5 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 2004)
RoleSales & Marketing Executive
Correspondence Address28 Glentham Road
London
SW13 9JD
Secretary NameRichard B Nash
NationalityBritish
StatusResigned
Appointed14 December 2001(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 01 January 2005)
RoleCompany Director
Correspondence Address3456 Newark Street N W
Washington
Dc
United States
Director NameRamu Potarazu
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2003(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 February 2006)
RoleBusiness Executive-Engineer
Correspondence Address13601 Mt. Prospect Drive
Rockville
Maryland 20850
United States
Secretary NameDavid Brian Meltzer
NationalityBritish
StatusResigned
Appointed12 January 2005(4 years, 2 months after company formation)
Appointment Duration1 month (resigned 14 February 2005)
RoleCompany Director
Correspondence Address7904 Radnor Road
Bethesda
Md 20817
United States
Director NameConny Kullman
Date of BirthMay 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed02 March 2005(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2006)
RoleBusiness Executive
Correspondence AddressUnit D Penthouse Palmetto Gardens
Sound View Flat 5, Palmetto Court
Smiths Fl10
Bermuda
Secretary NameMs Georgia Louise Gordon
NationalityBritish
StatusResigned
Appointed02 March 2005(4 years, 4 months after company formation)
Appointment Duration2 months (resigned 03 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 77-78 Warwick Square
London
SW1V 2AR
Secretary NameMalcolm Campbell
NationalityBritish
StatusResigned
Appointed03 May 2005(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address3 Corn Mill Drive
Orpington
Kent
BR6 0TB
Director NameStephen Robert Spengler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2006(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 2009)
RoleBusiness Executive
Correspondence Address10176 Hillington Court
Vienna
Va 22812
United States
Secretary NameSuzanne Andrade
NationalityBritish
StatusResigned
Appointed29 September 2006(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 June 2009)
RoleCompany Director
Correspondence Address61 Revell Road
Kingston Upon Thames
Surrey
KT1 3SL
Director NameMr Andrew Seth Faiola
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(7 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 October 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Reynolds Road
London
W4 5AR
Director NameRobert Patrick Cummins
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(8 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 March 2015)
RoleSolicitor
Correspondence Address15a Vaughan Avenue
London
W6 0XS
Secretary NameRobert Patrick Cummins
NationalityBritish
StatusResigned
Appointed09 June 2009(8 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 March 2015)
RoleSolicitor
Correspondence Address15a Vaughan Avenue
London
W6 0XS
Director NameKurt Charles Riegelman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2009(8 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2019)
RoleSales Executive
Correspondence Address7900 Tysons One Place
McLean
Va 22102
United States
Director NameJeffrey Thomas White
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2015(15 years after company formation)
Appointment Duration11 months, 1 week (resigned 18 October 2016)
RoleBusiness Executive/Attorney
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 Chiswick Park 566 Chiswick High Road
London
W4 5YF
Director NameAdriano David Ros
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(16 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 18 March 2022)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Secretary NameAdriano David Ros
StatusResigned
Appointed23 March 2017(16 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 18 March 2022)
RoleCompany Director
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2000(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 19 February 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed14 December 2000(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 19 February 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteintelsat.com

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Intelsat Operations Sa
100.00%
Ordinary

Financials

Year2014
Turnover£759,366,871
Gross Profit£16,701,657
Net Worth-£34,245,065
Cash£23,139,896
Current Liabilities£772,429,524

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months from now)

Charges

1 February 2022Delivered on: 4 February 2022
Persons entitled: Barclays Bank PLC as Collateral Agent

Classification: A registered charge
Particulars: Pursuant to section 2.01(vii) of the security agreement, the company charged all its intellectual property. For further details, please refer to the security agreement.
Outstanding
1 February 2022Delivered on: 4 February 2022
Persons entitled: Barclays Bank PLC as Collateral Agent

Classification: A registered charge
Outstanding
1 February 2022Delivered on: 4 February 2022
Persons entitled: Barclays Bank PLC as Collateral Agent

Classification: A registered charge
Outstanding
3 October 2016Delivered on: 17 October 2016
Persons entitled: Wilmington Trust,National Association (As Collateral Trustee and Agent for the Secured Parties)

Classification: A registered charge
Outstanding
12 January 2011Delivered on: 28 January 2011
Persons entitled: Wilmington Trust Fsb

Classification: Security and pledge agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All accounts, all cash, all chattel paper, all commercial tort claims, all deposit accounts, all documents, all equipment, see image for full details.
Outstanding
12 January 2011Delivered on: 28 January 2011
Persons entitled: Wilmington Trust Fsb

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
28 January 2005Delivered on: 14 February 2005
Persons entitled: Deutsche Bank Trust Company Americas (The "Collateral Agent")

Classification: Debenture
Secured details: All monies due or to become due from the company to the lender creditors, the other creditors, the eurobond creditors and the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge (I) all plant and machinery etc. (ii) all of the charged deposits (iii) all investments and all related rights (iv) all of its rights, title, interests and benefits in, to or in respect of the insurances (v) all of its rights, title, interests and benefits in, to or in respect of the material contracts. See the mortgage charge document for full details.
Outstanding
3 July 2006Delivered on: 7 July 2006
Satisfied on: 8 February 2011
Persons entitled: Citicorp Usa Inc

Classification: Debenture
Secured details: All monies due or to become due from the company to the administrative agent for the benefit of the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All plant machinery equipment computers vehicles and other chattels all of the charged deposits the goodwill all the uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 January 2024Full accounts made up to 31 December 2022 (135 pages)
3 October 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 3 October 2023 (1 page)
19 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
10 January 2023Full accounts made up to 31 December 2021 (41 pages)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
24 May 2022Termination of appointment of Adriano David Ros as a secretary on 18 March 2022 (1 page)
24 May 2022Termination of appointment of Adriano David Ros as a director on 18 March 2022 (1 page)
10 February 2022Memorandum and Articles of Association (33 pages)
10 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 February 2022Registration of charge 040984450007, created on 1 February 2022 (47 pages)
4 February 2022Registration of charge 040984450008, created on 1 February 2022 (82 pages)
4 February 2022Registration of charge 040984450006, created on 1 February 2022 (53 pages)
2 February 2022Satisfaction of charge 3 in full (1 page)
2 February 2022Satisfaction of charge 4 in full (1 page)
2 February 2022Satisfaction of charge 040984450005 in full (1 page)
24 November 2021Full accounts made up to 31 December 2020 (110 pages)
16 June 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
21 April 2021Full accounts made up to 31 December 2019 (36 pages)
14 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
23 June 2020Satisfaction of charge 1 in full (1 page)
17 April 2020Director's details changed for Jean-Philippe Gillet on 1 December 2012 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (32 pages)
26 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
24 June 2019Appointment of Mark David Rasmussen as a director on 30 April 2019 (2 pages)
24 June 2019Termination of appointment of Kurt Charles Riegelman as a director on 30 April 2019 (1 page)
21 December 2018Termination of appointment of Andrew Seth Faiola as a director on 31 October 2018 (1 page)
21 December 2018Director's details changed for Adriano David Ros on 21 December 2018 (2 pages)
21 December 2018Secretary's details changed for Adriano David Ros on 21 December 2018 (1 page)
21 December 2018Director's details changed for Rhys Owen Morgan on 21 December 2018 (2 pages)
21 December 2018Appointment of Rhys Owen Morgan as a director on 31 October 2018 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (27 pages)
27 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
17 May 2017Appointment of Adriano David Ros as a director on 23 March 2017 (2 pages)
17 May 2017Appointment of Adriano David Ros as a secretary on 23 March 2017 (2 pages)
17 May 2017Appointment of Adriano David Ros as a director on 23 March 2017 (2 pages)
17 May 2017Appointment of Adriano David Ros as a secretary on 23 March 2017 (2 pages)
7 November 2016Termination of appointment of Jeffrey Thomas White as a director on 18 October 2016 (1 page)
7 November 2016Termination of appointment of Jeffrey Thomas White as a director on 18 October 2016 (1 page)
17 October 2016Registration of charge 040984450005, created on 3 October 2016 (52 pages)
17 October 2016Registration of charge 040984450005, created on 3 October 2016 (52 pages)
8 October 2016Full accounts made up to 31 December 2015 (27 pages)
8 October 2016Full accounts made up to 31 December 2015 (27 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(18 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(18 pages)
8 February 2016Appointment of Jeffrey Thomas White as a director on 11 November 2015 (2 pages)
8 February 2016Appointment of Jeffrey Thomas White as a director on 11 November 2015 (2 pages)
6 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(15 pages)
6 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(15 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
23 June 2015Director's details changed for Kurt Charles Riegelman on 12 June 2015 (3 pages)
23 June 2015Director's details changed for Kurt Charles Riegelman on 12 June 2015 (3 pages)
12 April 2015Termination of appointment of Robert Patrick Cummins as a secretary on 17 March 2015 (2 pages)
12 April 2015Termination of appointment of Robert Patrick Cummins as a director on 17 March 2015 (2 pages)
12 April 2015Termination of appointment of Robert Patrick Cummins as a director on 17 March 2015 (2 pages)
12 April 2015Termination of appointment of Robert Patrick Cummins as a secretary on 17 March 2015 (2 pages)
14 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(16 pages)
14 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(16 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(16 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(16 pages)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (16 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (15 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (25 pages)
6 October 2011Full accounts made up to 31 December 2010 (25 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 3 (31 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 4 (35 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 4 (35 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 3 (31 pages)
31 December 2010Statement by directors (3 pages)
31 December 2010Solvency statement dated 22/12/10 (3 pages)
31 December 2010Statement of capital on 31 December 2010
  • GBP 1
(4 pages)
31 December 2010Resolutions
  • RES13 ‐ Cancellation of share premium account 22/12/2010
(4 pages)
31 December 2010Statement of capital on 31 December 2010
  • GBP 1
(4 pages)
31 December 2010Statement by directors (3 pages)
31 December 2010Resolutions
  • RES13 ‐ Cancellation of share premium account 22/12/2010
(4 pages)
31 December 2010Solvency statement dated 22/12/10 (3 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (16 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (16 pages)
20 September 2010Full accounts made up to 31 December 2009 (27 pages)
20 September 2010Full accounts made up to 31 December 2009 (27 pages)
11 February 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 2
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 2
(4 pages)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
25 November 2009Resolutions
  • RES13 ‐ Authorisation to capitalise the sum of £163,061,232 and to allot said amount 20/11/2009
(2 pages)
25 November 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 163,061,233
(4 pages)
25 November 2009Statement of capital on 25 November 2009
  • GBP 1
(4 pages)
25 November 2009Statement by directors (2 pages)
25 November 2009Statement of capital on 25 November 2009
  • GBP 1
(4 pages)
25 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 November 2009Solvency statement dated 20/11/09 (2 pages)
25 November 2009Solvency statement dated 20/11/09 (2 pages)
25 November 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 163,061,233
(4 pages)
25 November 2009Statement by directors (2 pages)
25 November 2009Resolutions
  • RES13 ‐ Authorisation to capitalise the sum of £163,061,232 and to allot said amount 20/11/2009
(2 pages)
25 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 October 2009Full accounts made up to 31 December 2008 (25 pages)
30 October 2009Full accounts made up to 31 December 2008 (25 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
24 June 2009Director appointed kurt charles riegelman (1 page)
24 June 2009Appointment terminated director stephen spengler (1 page)
24 June 2009Director and secretary appointed robert patrick cummins (1 page)
24 June 2009Appointment terminated secretary suzanne andrade (1 page)
24 June 2009Appointment terminated director stephen spengler (1 page)
24 June 2009Director appointed kurt charles riegelman (1 page)
24 June 2009Director and secretary appointed robert patrick cummins (1 page)
24 June 2009Appointment terminated secretary suzanne andrade (1 page)
15 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
15 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
26 February 2009Resolutions
  • RES13 ‐ Re sect 175A 23/01/2009
(2 pages)
26 February 2009Resolutions
  • RES13 ‐ Re sect 175A 23/01/2009
(2 pages)
3 February 2009Group of companies' accounts made up to 31 December 2007 (31 pages)
3 February 2009Group of companies' accounts made up to 31 December 2007 (31 pages)
17 November 2008Return made up to 30/10/08; full list of members (7 pages)
17 November 2008Return made up to 30/10/08; full list of members (7 pages)
29 September 2008Appointment terminated director andrew stimson (1 page)
29 September 2008Director appointed andrew seth faiola (2 pages)
29 September 2008Appointment terminated director andrew stimson (1 page)
29 September 2008Director appointed andrew seth faiola (2 pages)
29 January 2008Group of companies' accounts made up to 31 December 2006 (31 pages)
29 January 2008Group of companies' accounts made up to 31 December 2006 (31 pages)
3 November 2007Return made up to 30/10/07; full list of members (7 pages)
3 November 2007Return made up to 30/10/07; full list of members (7 pages)
13 December 2006Return made up to 30/10/06; full list of members (7 pages)
13 December 2006Return made up to 30/10/06; full list of members (7 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006Director resigned (1 page)
5 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
7 July 2006Particulars of mortgage/charge (11 pages)
7 July 2006Particulars of mortgage/charge (11 pages)
26 June 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
26 June 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Return made up to 30/10/05; full list of members (7 pages)
10 November 2005Return made up to 30/10/05; full list of members (7 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 September 2005Group of companies' accounts made up to 31 December 2003 (19 pages)
30 September 2005Group of companies' accounts made up to 31 December 2003 (19 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
15 March 2005Memorandum and Articles of Association (37 pages)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 March 2005Memorandum and Articles of Association (37 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 February 2005Particulars of mortgage/charge (11 pages)
14 February 2005Particulars of mortgage/charge (11 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005Secretary resigned (1 page)
13 December 2004Director's particulars changed (1 page)
13 December 2004Director's particulars changed (1 page)
8 November 2004Return made up to 30/10/04; full list of members (6 pages)
8 November 2004Return made up to 30/10/04; full list of members (6 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
13 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2004Group of companies' accounts made up to 31 December 2002 (18 pages)
8 April 2004Group of companies' accounts made up to 31 December 2002 (18 pages)
6 January 2004Return made up to 30/10/03; full list of members (7 pages)
6 January 2004Return made up to 30/10/03; full list of members (7 pages)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
3 July 2003Memorandum and Articles of Association (45 pages)
3 July 2003Memorandum and Articles of Association (45 pages)
9 April 2003Group of companies' accounts made up to 31 December 2001 (18 pages)
9 April 2003Group of companies' accounts made up to 31 December 2001 (18 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002Return made up to 30/10/02; full list of members (7 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002Return made up to 30/10/02; full list of members (7 pages)
12 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 December 2001New secretary appointed (2 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001Secretary resigned (1 page)
24 December 2001New secretary appointed (2 pages)
7 December 2001Return made up to 30/10/01; full list of members (7 pages)
7 December 2001Return made up to 30/10/01; full list of members (7 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
23 July 2001Company name changed intelsat U.K., LTD.\certificate issued on 23/07/01 (2 pages)
23 July 2001Company name changed intelsat U.K., LTD.\certificate issued on 23/07/01 (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
17 May 2001Memorandum and Articles of Association (9 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Memorandum and Articles of Association (9 pages)
17 May 2001Director resigned (1 page)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
28 February 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
28 February 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
26 February 2001Memorandum and Articles of Association (7 pages)
26 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(38 pages)
26 February 2001Memorandum and Articles of Association (7 pages)
22 February 2001New director appointed (24 pages)
22 February 2001Registered office changed on 22/02/01 from: 83 leonard street london EC2A 4QS (1 page)
22 February 2001New director appointed (24 pages)
22 February 2001New director appointed (24 pages)
22 February 2001New director appointed (24 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: 83 leonard street london EC2A 4QS (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
15 December 2000Company name changed planetneptune LIMITED\certificate issued on 15/12/00 (2 pages)
15 December 2000Company name changed planetneptune LIMITED\certificate issued on 15/12/00 (2 pages)
30 October 2000Incorporation (9 pages)
30 October 2000Incorporation (9 pages)