566 Chiswick High Road
London
W4 5YF
Director Name | Rhys Owen Morgan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(18 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF |
Director Name | Mark David Rasmussen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 April 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 7900 Tysons One Place McLean Va 22102 United States |
Director Name | Donald Leroy Bridwell |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 April 2001) |
Role | Business Executive |
Correspondence Address | 5602 Herberts Crossing Drive Burke Va 22015 United States |
Director Name | Patrick Joseph Cerra |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 April 2001) |
Role | Business Executive |
Correspondence Address | Tip Top 9 High View Lane Southamptonparish Sn01 |
Director Name | Joseph Corbett |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 September 2004) |
Role | Business Executive |
Correspondence Address | 9016 Willow Valley Drive Potomac Md 20854 United States |
Secretary Name | Christopher Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | 5401 Westbard Avenue 913 Bethesda Md 20816 United States |
Director Name | Andrew Lawrence Stimson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2008) |
Role | Sales Director |
Correspondence Address | Tall Pines 173 Upper Chobham Road Camberley Surrey GU15 1EH |
Director Name | John Leslie Stanton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 April 2001(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 2004) |
Role | Sales & Marketing Executive |
Correspondence Address | 28 Glentham Road London SW13 9JD |
Secretary Name | Richard B Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 3456 Newark Street N W Washington Dc United States |
Director Name | Ramu Potarazu |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2003(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 February 2006) |
Role | Business Executive-Engineer |
Correspondence Address | 13601 Mt. Prospect Drive Rockville Maryland 20850 United States |
Secretary Name | David Brian Meltzer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(4 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 14 February 2005) |
Role | Company Director |
Correspondence Address | 7904 Radnor Road Bethesda Md 20817 United States |
Director Name | Conny Kullman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 March 2005(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2006) |
Role | Business Executive |
Correspondence Address | Unit D Penthouse Palmetto Gardens Sound View Flat 5, Palmetto Court Smiths Fl10 Bermuda |
Secretary Name | Ms Georgia Louise Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(4 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 03 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 77-78 Warwick Square London SW1V 2AR |
Secretary Name | Malcolm Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 3 Corn Mill Drive Orpington Kent BR6 0TB |
Director Name | Stephen Robert Spengler |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2006(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 2009) |
Role | Business Executive |
Correspondence Address | 10176 Hillington Court Vienna Va 22812 United States |
Secretary Name | Suzanne Andrade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 June 2009) |
Role | Company Director |
Correspondence Address | 61 Revell Road Kingston Upon Thames Surrey KT1 3SL |
Director Name | Mr Andrew Seth Faiola |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 October 2018) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Reynolds Road London W4 5AR |
Director Name | Robert Patrick Cummins |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 March 2015) |
Role | Solicitor |
Correspondence Address | 15a Vaughan Avenue London W6 0XS |
Secretary Name | Robert Patrick Cummins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 March 2015) |
Role | Solicitor |
Correspondence Address | 15a Vaughan Avenue London W6 0XS |
Director Name | Kurt Charles Riegelman |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2009(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2019) |
Role | Sales Executive |
Correspondence Address | 7900 Tysons One Place McLean Va 22102 United States |
Director Name | Jeffrey Thomas White |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2015(15 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 October 2016) |
Role | Business Executive/Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF |
Director Name | Adriano David Ros |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 March 2022) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF |
Secretary Name | Adriano David Ros |
---|---|
Status | Resigned |
Appointed | 23 March 2017(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 March 2022) |
Role | Company Director |
Correspondence Address | Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 February 2001) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 February 2001) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | intelsat.com |
---|
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Intelsat Operations Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £759,366,871 |
Gross Profit | £16,701,657 |
Net Worth | -£34,245,065 |
Cash | £23,139,896 |
Current Liabilities | £772,429,524 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
1 February 2022 | Delivered 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 2022 | Delivered on: 4 February 2022 Persons entitled: Barclays Bank PLC as Collateral Agent Classification: A registered charge Outstanding |
1 February 2022 | Delivered on: 4 February 2022 Persons entitled: Barclays Bank PLC as Collateral Agent Classification: A registered charge Outstanding |
3 October 2016 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2005 | Delivered 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 2006 | Delivered 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 |
8 January 2024 | Full accounts made up to 31 December 2022 (135 pages) |
---|---|
3 October 2023 | Registered 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 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
10 January 2023 | Full accounts made up to 31 December 2021 (41 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
24 May 2022 | Termination of appointment of Adriano David Ros as a secretary on 18 March 2022 (1 page) |
24 May 2022 | Termination of appointment of Adriano David Ros as a director on 18 March 2022 (1 page) |
10 February 2022 | Memorandum and Articles of Association (33 pages) |
10 February 2022 | Resolutions
|
4 February 2022 | Registration of charge 040984450007, created on 1 February 2022 (47 pages) |
4 February 2022 | Registration of charge 040984450008, created on 1 February 2022 (82 pages) |
4 February 2022 | Registration of charge 040984450006, created on 1 February 2022 (53 pages) |
2 February 2022 | Satisfaction of charge 3 in full (1 page) |
2 February 2022 | Satisfaction of charge 4 in full (1 page) |
2 February 2022 | Satisfaction of charge 040984450005 in full (1 page) |
24 November 2021 | Full accounts made up to 31 December 2020 (110 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with updates (4 pages) |
21 April 2021 | Full accounts made up to 31 December 2019 (36 pages) |
14 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
23 June 2020 | Satisfaction of charge 1 in full (1 page) |
17 April 2020 | Director's details changed for Jean-Philippe Gillet on 1 December 2012 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
26 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
24 June 2019 | Appointment of Mark David Rasmussen as a director on 30 April 2019 (2 pages) |
24 June 2019 | Termination of appointment of Kurt Charles Riegelman as a director on 30 April 2019 (1 page) |
21 December 2018 | Termination of appointment of Andrew Seth Faiola as a director on 31 October 2018 (1 page) |
21 December 2018 | Director's details changed for Adriano David Ros on 21 December 2018 (2 pages) |
21 December 2018 | Secretary's details changed for Adriano David Ros on 21 December 2018 (1 page) |
21 December 2018 | Director's details changed for Rhys Owen Morgan on 21 December 2018 (2 pages) |
21 December 2018 | Appointment of Rhys Owen Morgan as a director on 31 October 2018 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
27 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
17 May 2017 | Appointment of Adriano David Ros as a director on 23 March 2017 (2 pages) |
17 May 2017 | Appointment of Adriano David Ros as a secretary on 23 March 2017 (2 pages) |
17 May 2017 | Appointment of Adriano David Ros as a director on 23 March 2017 (2 pages) |
17 May 2017 | Appointment of Adriano David Ros as a secretary on 23 March 2017 (2 pages) |
7 November 2016 | Termination of appointment of Jeffrey Thomas White as a director on 18 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Jeffrey Thomas White as a director on 18 October 2016 (1 page) |
17 October 2016 | Registration of charge 040984450005, created on 3 October 2016 (52 pages) |
17 October 2016 | Registration of charge 040984450005, created on 3 October 2016 (52 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
8 February 2016 | Appointment of Jeffrey Thomas White as a director on 11 November 2015 (2 pages) |
8 February 2016 | Appointment of Jeffrey Thomas White as a director on 11 November 2015 (2 pages) |
6 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
9 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
23 June 2015 | Director's details changed for Kurt Charles Riegelman on 12 June 2015 (3 pages) |
23 June 2015 | Director's details changed for Kurt Charles Riegelman on 12 June 2015 (3 pages) |
12 April 2015 | Termination of appointment of Robert Patrick Cummins as a secretary on 17 March 2015 (2 pages) |
12 April 2015 | Termination of appointment of Robert Patrick Cummins as a director on 17 March 2015 (2 pages) |
12 April 2015 | Termination of appointment of Robert Patrick Cummins as a director on 17 March 2015 (2 pages) |
12 April 2015 | Termination of appointment of Robert Patrick Cummins as a secretary on 17 March 2015 (2 pages) |
14 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
2 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (16 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (15 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 3 (31 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 4 (35 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 4 (35 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 3 (31 pages) |
31 December 2010 | Statement by directors (3 pages) |
31 December 2010 | Solvency statement dated 22/12/10 (3 pages) |
31 December 2010 | Statement of capital on 31 December 2010
|
31 December 2010 | Resolutions
|
31 December 2010 | Statement of capital on 31 December 2010
|
31 December 2010 | Statement by directors (3 pages) |
31 December 2010 | Resolutions
|
31 December 2010 | Solvency statement dated 22/12/10 (3 pages) |
14 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (16 pages) |
14 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (16 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
11 February 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
10 February 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Resolutions
|
25 November 2009 | Resolutions
|
25 November 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
25 November 2009 | Statement of capital on 25 November 2009
|
25 November 2009 | Statement by directors (2 pages) |
25 November 2009 | Statement of capital on 25 November 2009
|
25 November 2009 | Resolutions
|
25 November 2009 | Solvency statement dated 20/11/09 (2 pages) |
25 November 2009 | Solvency statement dated 20/11/09 (2 pages) |
25 November 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
25 November 2009 | Statement by directors (2 pages) |
25 November 2009 | Resolutions
|
25 November 2009 | Resolutions
|
30 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
24 June 2009 | Director appointed kurt charles riegelman (1 page) |
24 June 2009 | Appointment terminated director stephen spengler (1 page) |
24 June 2009 | Director and secretary appointed robert patrick cummins (1 page) |
24 June 2009 | Appointment terminated secretary suzanne andrade (1 page) |
24 June 2009 | Appointment terminated director stephen spengler (1 page) |
24 June 2009 | Director appointed kurt charles riegelman (1 page) |
24 June 2009 | Director and secretary appointed robert patrick cummins (1 page) |
24 June 2009 | Appointment terminated secretary suzanne andrade (1 page) |
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
26 February 2009 | Resolutions
|
26 February 2009 | Resolutions
|
3 February 2009 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
3 February 2009 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
17 November 2008 | Return made up to 30/10/08; full list of members (7 pages) |
17 November 2008 | Return made up to 30/10/08; full list of members (7 pages) |
29 September 2008 | Appointment terminated director andrew stimson (1 page) |
29 September 2008 | Director appointed andrew seth faiola (2 pages) |
29 September 2008 | Appointment terminated director andrew stimson (1 page) |
29 September 2008 | Director appointed andrew seth faiola (2 pages) |
29 January 2008 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
29 January 2008 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
3 November 2007 | Return made up to 30/10/07; full list of members (7 pages) |
3 November 2007 | Return made up to 30/10/07; full list of members (7 pages) |
13 December 2006 | Return made up to 30/10/06; full list of members (7 pages) |
13 December 2006 | Return made up to 30/10/06; full list of members (7 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
7 July 2006 | Particulars of mortgage/charge (11 pages) |
7 July 2006 | Particulars of mortgage/charge (11 pages) |
26 June 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
26 June 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 September 2005 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
30 September 2005 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
15 March 2005 | Memorandum and Articles of Association (37 pages) |
15 March 2005 | Resolutions
|
15 March 2005 | Resolutions
|
15 March 2005 | Memorandum and Articles of Association (37 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 February 2005 | Particulars of mortgage/charge (11 pages) |
14 February 2005 | Particulars of mortgage/charge (11 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Secretary resigned (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
8 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
13 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 June 2004 | Resolutions
|
1 June 2004 | Resolutions
|
8 April 2004 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
8 April 2004 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
6 January 2004 | Return made up to 30/10/03; full list of members (7 pages) |
6 January 2004 | Return made up to 30/10/03; full list of members (7 pages) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
3 July 2003 | Memorandum and Articles of Association (45 pages) |
3 July 2003 | Memorandum and Articles of Association (45 pages) |
9 April 2003 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
9 April 2003 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Return made up to 30/10/02; full list of members (7 pages) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Return made up to 30/10/02; full list of members (7 pages) |
12 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
12 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Return made up to 30/10/01; full list of members (7 pages) |
7 December 2001 | Return made up to 30/10/01; full list of members (7 pages) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
23 July 2001 | Company name changed intelsat U.K., LTD.\certificate issued on 23/07/01 (2 pages) |
23 July 2001 | Company name changed intelsat U.K., LTD.\certificate issued on 23/07/01 (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
17 May 2001 | Memorandum and Articles of Association (9 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Resolutions
|
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Memorandum and Articles of Association (9 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Resolutions
|
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
28 February 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
28 February 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
26 February 2001 | Memorandum and Articles of Association (7 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Memorandum and Articles of Association (7 pages) |
22 February 2001 | New director appointed (24 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: 83 leonard street london EC2A 4QS (1 page) |
22 February 2001 | New director appointed (24 pages) |
22 February 2001 | New director appointed (24 pages) |
22 February 2001 | New director appointed (24 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 83 leonard street london EC2A 4QS (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
15 December 2000 | Company name changed planetneptune LIMITED\certificate issued on 15/12/00 (2 pages) |
15 December 2000 | Company name changed planetneptune LIMITED\certificate issued on 15/12/00 (2 pages) |
30 October 2000 | Incorporation (9 pages) |
30 October 2000 | Incorporation (9 pages) |