Company NameNew Skies Networks (UK) Limited
Company StatusDissolved
Company Number04143046
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 2 months ago)
Dissolution Date19 May 2015 (8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr John William Purvis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(10 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressL-6815 Chateau De Betzdorf
Betzdorf
Luxembourg
Secretary NameMr Pierre Francois Margue
StatusClosed
Appointed01 August 2011(10 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 19 May 2015)
RoleCompany Director
Correspondence AddressL-6815 Chateau De Betzdorf
Betzdorf
Luxembourg
Director NameMr Pierre Francois Margue
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityLuxemburger
StatusClosed
Appointed09 January 2012(10 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressL-6815 Chateau De Betzdorf
Betzdorf
Luxembourg
Director NameIan Warner
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleSolicitor
Correspondence Address18 Waterman Way
London
E1W 2QN
Director NameZoe Keren Ballankyne
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleSolicitor
Correspondence Address1 Denmark Road
Newbury
Berkshire
RG14 5SR
Secretary NameZoe Keren Ballankyne
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleSolicitor
Correspondence Address1 Denmark Road
Newbury
Berkshire
RG14 5SR
Director NameAndrew Martin Browne
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed19 February 2001(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 16 July 2007)
RoleChief Financial Officer
Correspondence AddressKoninginnegracht 70b
The Hague
2514 Ag
Netherlands
Director NameMary Jean Dent
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2001(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 18 August 2003)
RoleGeneral Counsel
Correspondence AddressBavoylaan 1
The Hague
2594 Bs
Netherlands
Director NameDaniel Steven Goldberg
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2001(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 16 September 2006)
RoleChief Executive Officer
Correspondence AddressFrederik Hendrikplein 46
2582 Ba Den Haag
Netherlands
Director NameRobert Worthington Ross
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2001(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 January 2002)
RoleManaging Director
Correspondence AddressStatenplein 6
Denhaag
2582 Ex
The Netherlands
Secretary NameMary Jean Dent
NationalityAmerican
StatusResigned
Appointed19 February 2001(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 18 August 2003)
RoleManaging Director
Correspondence AddressBavoylaan 1
The Hague
2594 Bs
Netherlands
Director NameThai Edan Rubin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2003(2 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 August 2011)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressC/O B D O Stoy Hayward Llp
Kings Wharf 20-30 Kings Road
Reading
RG1 3EX
Secretary NameThai Edan Rubin
NationalityAmerican
StatusResigned
Appointed18 August 2003(2 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 August 2011)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressC/O B D O Stoy Hayward Llp
Kings Wharf 20-30 Kings Road
Reading
RG1 3EX
Director NameRobert Alexander Bednarek
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2007(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2009)
RoleManaging Director
Correspondence Address173 Frankenslag
The Hague
Zuid Holland 2582 Hk
2582 Hk
Director NameMr Jonas Fredrik Mattsson
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2008(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2009)
RoleManaging Director
Correspondence Address39q Laan Van Roos En Doorn
The Hague
2514 Bc Zuid Holland
The Netherlands
Director NameMr Stephen Geoffrey Collar
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2011)
RoleSenior Vice President Market Development
Country of ResidenceNetherlands
Correspondence AddressC/O B D O Stoy Hayward Llp
Kings Wharf 20-30 Kings Road
Reading
RG1 3EX
Director NameMr Scott James Sprague
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2009(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 January 2012)
RoleSenior Vice President Global Sales
Country of ResidenceNetherlands
Correspondence AddressC/O B D O Stoy Hayward Llp
Kings Wharf 20-30 Kings Road
Reading
RG1 3EX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Dorset Rise
London
EC4Y 8EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1New Skies Satellites Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£1,935,082
Cash£105,690
Current Liabilities£30,504

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(5 pages)
3 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(5 pages)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
26 January 2015Application to strike the company off the register (3 pages)
26 January 2015Application to strike the company off the register (3 pages)
1 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders (5 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders (5 pages)
11 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
11 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
21 December 2012Full accounts made up to 31 December 2011 (15 pages)
21 December 2012Full accounts made up to 31 December 2011 (15 pages)
30 November 2012Registered office address changed from C/O B D O Stoy Hayward Llp Kings Wharf 20-30 Kings Road Reading RG1 3EX on 30 November 2012 (1 page)
30 November 2012Registered office address changed from C/O B D O Stoy Hayward Llp Kings Wharf 20-30 Kings Road Reading RG1 3EX on 30 November 2012 (1 page)
30 May 2012Appointment of Mr Pierre Francois Margue as a secretary on 1 August 2011 (2 pages)
30 May 2012Termination of appointment of Thai Edan Rubin as a secretary on 1 August 2011 (1 page)
30 May 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
30 May 2012Appointment of Mr Pierre Francois Margue as a secretary on 1 August 2011 (2 pages)
30 May 2012Termination of appointment of Thai Edan Rubin as a secretary on 1 August 2011 (1 page)
30 May 2012Termination of appointment of Thai Edan Rubin as a secretary on 1 August 2011 (1 page)
30 May 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
30 May 2012Appointment of Mr Pierre Francois Margue as a secretary on 1 August 2011 (2 pages)
27 March 2012Full accounts made up to 31 December 2010 (16 pages)
27 March 2012Full accounts made up to 31 December 2010 (16 pages)
19 January 2012Appointment of Mr John William Purvis as a director on 1 August 2011 (2 pages)
19 January 2012Termination of appointment of Scott James Sprague as a director on 9 January 2012 (1 page)
19 January 2012Appointment of Mr Pierre Francois Margue as a director on 9 January 2012 (2 pages)
19 January 2012Termination of appointment of Scott James Sprague as a director on 9 January 2012 (1 page)
19 January 2012Appointment of Mr John William Purvis as a director on 1 August 2011 (2 pages)
19 January 2012Appointment of Mr John William Purvis as a director on 1 August 2011 (2 pages)
19 January 2012Appointment of Mr Pierre Francois Margue as a director on 9 January 2012 (2 pages)
19 January 2012Appointment of Mr Pierre Francois Margue as a director on 9 January 2012 (2 pages)
19 January 2012Termination of appointment of Scott James Sprague as a director on 9 January 2012 (1 page)
13 January 2012Termination of appointment of Thai Edan Rubin as a director on 1 August 2011 (1 page)
13 January 2012Termination of appointment of Thai Edan Rubin as a director on 1 August 2011 (1 page)
13 January 2012Termination of appointment of Thai Edan Rubin as a director on 1 August 2011 (1 page)
10 March 2011Termination of appointment of Stephen Collar as a director (1 page)
10 March 2011Termination of appointment of Stephen Collar as a director (1 page)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
1 December 2010Full accounts made up to 31 December 2009 (14 pages)
1 December 2010Full accounts made up to 31 December 2009 (14 pages)
15 March 2010Full accounts made up to 31 December 2008 (15 pages)
15 March 2010Full accounts made up to 31 December 2008 (15 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010Compulsory strike-off action has been discontinued (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010Compulsory strike-off action has been discontinued (1 page)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
22 January 2010Secretary's details changed for Thai Edan Rubin on 17 January 2010 (1 page)
22 January 2010Secretary's details changed for Thai Edan Rubin on 17 January 2010 (1 page)
22 January 2010Director's details changed for Thai Edan Rubin on 17 January 2010 (2 pages)
22 January 2010Director's details changed for Thai Edan Rubin on 17 January 2010 (2 pages)
7 October 2009Appointment of Mr Scott James Sprague as a director (2 pages)
7 October 2009Appointment of Mr Scott James Sprague as a director (2 pages)
7 October 2009Appointment of Mr Stephen Geoffrey Collar as a director (2 pages)
7 October 2009Appointment of Mr Stephen Geoffrey Collar as a director (2 pages)
6 October 2009Termination of appointment of Robert Bednarek as a director (1 page)
6 October 2009Termination of appointment of Robert Bednarek as a director (1 page)
6 October 2009Termination of appointment of Jonas Mattsson as a director (1 page)
6 October 2009Termination of appointment of Jonas Mattsson as a director (1 page)
13 February 2009Full accounts made up to 31 December 2007 (14 pages)
13 February 2009Full accounts made up to 31 December 2007 (14 pages)
22 January 2009Return made up to 17/01/09; full list of members (4 pages)
22 January 2009Return made up to 17/01/09; full list of members (4 pages)
23 April 2008Full accounts made up to 31 December 2006 (14 pages)
23 April 2008Full accounts made up to 31 December 2006 (14 pages)
13 March 2008Return made up to 17/01/08; full list of members (3 pages)
13 March 2008Return made up to 17/01/08; full list of members (3 pages)
11 March 2008Director appointed mr jonas fredrik mattsson (1 page)
11 March 2008Director appointed mr jonas fredrik mattsson (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
24 March 2007Full accounts made up to 31 December 2005 (14 pages)
24 March 2007Full accounts made up to 31 December 2005 (14 pages)
1 February 2007New director appointed (1 page)
1 February 2007New director appointed (1 page)
25 January 2007Return made up to 17/01/07; full list of members (2 pages)
25 January 2007Return made up to 17/01/07; full list of members (2 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
3 March 2006Return made up to 17/01/06; full list of members (2 pages)
3 March 2006Return made up to 17/01/06; full list of members (2 pages)
23 January 2006Full accounts made up to 31 December 2004 (13 pages)
23 January 2006Full accounts made up to 31 December 2004 (13 pages)
4 January 2006Return made up to 17/01/05; full list of members (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (1 page)
4 January 2006Return made up to 17/01/05; full list of members (2 pages)
4 January 2006New secretary appointed (1 page)
4 January 2006Secretary resigned (1 page)
21 March 2005Full accounts made up to 31 December 2003 (13 pages)
21 March 2005Full accounts made up to 31 December 2003 (13 pages)
27 January 2005Ad 05/10/01--------- £ si 900@1 (2 pages)
27 January 2005Ad 05/10/01--------- £ si 900@1 (2 pages)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2004Full accounts made up to 31 December 2002 (13 pages)
4 February 2004Full accounts made up to 31 December 2002 (13 pages)
28 January 2004Return made up to 17/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(7 pages)
28 January 2004Return made up to 17/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(7 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 September 2003Full accounts made up to 31 December 2001 (11 pages)
29 September 2003Full accounts made up to 31 December 2001 (11 pages)
24 September 2003Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
24 September 2003Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
27 August 2003Director resigned (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003Director resigned (1 page)
12 March 2003Return made up to 17/01/03; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2003Return made up to 17/01/03; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2002Director resigned (1 page)
13 March 2002Return made up to 17/01/02; full list of members (7 pages)
13 March 2002Director resigned (1 page)
13 March 2002Return made up to 17/01/02; full list of members (7 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
2 March 2001New director appointed (2 pages)
2 March 2001New secretary appointed;new director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New secretary appointed;new director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
22 February 2001Secretary resigned;director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned;director resigned (1 page)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
17 January 2001Incorporation (13 pages)
17 January 2001Incorporation (13 pages)