Betzdorf
Luxembourg
Secretary Name | Mr Pierre Francois Margue |
---|---|
Status | Closed |
Appointed | 01 August 2011(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 May 2015) |
Role | Company Director |
Correspondence Address | L-6815 Chateau De Betzdorf Betzdorf Luxembourg |
Director Name | Mr Pierre Francois Margue |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Luxemburger |
Status | Closed |
Appointed | 09 January 2012(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 May 2015) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | L-6815 Chateau De Betzdorf Betzdorf Luxembourg |
Director Name | Ian Warner |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 Waterman Way London E1W 2QN |
Director Name | Zoe Keren Ballankyne |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Denmark Road Newbury Berkshire RG14 5SR |
Secretary Name | Zoe Keren Ballankyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Denmark Road Newbury Berkshire RG14 5SR |
Director Name | Andrew Martin Browne |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 2001(1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 July 2007) |
Role | Chief Financial Officer |
Correspondence Address | Koninginnegracht 70b The Hague 2514 Ag Netherlands |
Director Name | Mary Jean Dent |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2001(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 August 2003) |
Role | General Counsel |
Correspondence Address | Bavoylaan 1 The Hague 2594 Bs Netherlands |
Director Name | Daniel Steven Goldberg |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2001(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 September 2006) |
Role | Chief Executive Officer |
Correspondence Address | Frederik Hendrikplein 46 2582 Ba Den Haag Netherlands |
Director Name | Robert Worthington Ross |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2001(1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 January 2002) |
Role | Managing Director |
Correspondence Address | Statenplein 6 Denhaag 2582 Ex The Netherlands |
Secretary Name | Mary Jean Dent |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 February 2001(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 August 2003) |
Role | Managing Director |
Correspondence Address | Bavoylaan 1 The Hague 2594 Bs Netherlands |
Director Name | Thai Edan Rubin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2003(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 August 2011) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | C/O B D O Stoy Hayward Llp Kings Wharf 20-30 Kings Road Reading RG1 3EX |
Secretary Name | Thai Edan Rubin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 August 2003(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 August 2011) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | C/O B D O Stoy Hayward Llp Kings Wharf 20-30 Kings Road Reading RG1 3EX |
Director Name | Robert Alexander Bednarek |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2007(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2009) |
Role | Managing Director |
Correspondence Address | 173 Frankenslag The Hague Zuid Holland 2582 Hk 2582 Hk |
Director Name | Mr Jonas Fredrik Mattsson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 February 2008(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2009) |
Role | Managing Director |
Correspondence Address | 39q Laan Van Roos En Doorn The Hague 2514 Bc Zuid Holland The Netherlands |
Director Name | Mr Stephen Geoffrey Collar |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2011) |
Role | Senior Vice President Market Development |
Country of Residence | Netherlands |
Correspondence Address | C/O B D O Stoy Hayward Llp Kings Wharf 20-30 Kings Road Reading RG1 3EX |
Director Name | Mr Scott James Sprague |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2009(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 January 2012) |
Role | Senior Vice President Global Sales |
Country of Residence | Netherlands |
Correspondence Address | C/O B D O Stoy Hayward Llp Kings Wharf 20-30 Kings Road Reading RG1 3EX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Dorset Rise London EC4Y 8EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | New Skies Satellites Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,935,082 |
Cash | £105,690 |
Current Liabilities | £30,504 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2015 | Application to strike the company off the register (3 pages) |
26 January 2015 | Application to strike the company off the register (3 pages) |
1 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (5 pages) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (5 pages) |
11 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
11 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 December 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 November 2012 | Registered 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 2012 | Registered 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 2012 | Appointment of Mr Pierre Francois Margue as a secretary on 1 August 2011 (2 pages) |
30 May 2012 | Termination of appointment of Thai Edan Rubin as a secretary on 1 August 2011 (1 page) |
30 May 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Appointment of Mr Pierre Francois Margue as a secretary on 1 August 2011 (2 pages) |
30 May 2012 | Termination of appointment of Thai Edan Rubin as a secretary on 1 August 2011 (1 page) |
30 May 2012 | Termination of appointment of Thai Edan Rubin as a secretary on 1 August 2011 (1 page) |
30 May 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Appointment of Mr Pierre Francois Margue as a secretary on 1 August 2011 (2 pages) |
27 March 2012 | Full accounts made up to 31 December 2010 (16 pages) |
27 March 2012 | Full accounts made up to 31 December 2010 (16 pages) |
19 January 2012 | Appointment of Mr John William Purvis as a director on 1 August 2011 (2 pages) |
19 January 2012 | Termination of appointment of Scott James Sprague as a director on 9 January 2012 (1 page) |
19 January 2012 | Appointment of Mr Pierre Francois Margue as a director on 9 January 2012 (2 pages) |
19 January 2012 | Termination of appointment of Scott James Sprague as a director on 9 January 2012 (1 page) |
19 January 2012 | Appointment of Mr John William Purvis as a director on 1 August 2011 (2 pages) |
19 January 2012 | Appointment of Mr John William Purvis as a director on 1 August 2011 (2 pages) |
19 January 2012 | Appointment of Mr Pierre Francois Margue as a director on 9 January 2012 (2 pages) |
19 January 2012 | Appointment of Mr Pierre Francois Margue as a director on 9 January 2012 (2 pages) |
19 January 2012 | Termination of appointment of Scott James Sprague as a director on 9 January 2012 (1 page) |
13 January 2012 | Termination of appointment of Thai Edan Rubin as a director on 1 August 2011 (1 page) |
13 January 2012 | Termination of appointment of Thai Edan Rubin as a director on 1 August 2011 (1 page) |
13 January 2012 | Termination of appointment of Thai Edan Rubin as a director on 1 August 2011 (1 page) |
10 March 2011 | Termination of appointment of Stephen Collar as a director (1 page) |
10 March 2011 | Termination of appointment of Stephen Collar as a director (1 page) |
28 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 March 2010 | Full accounts made up to 31 December 2008 (15 pages) |
15 March 2010 | Full accounts made up to 31 December 2008 (15 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Secretary's details changed for Thai Edan Rubin on 17 January 2010 (1 page) |
22 January 2010 | Secretary's details changed for Thai Edan Rubin on 17 January 2010 (1 page) |
22 January 2010 | Director's details changed for Thai Edan Rubin on 17 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Thai Edan Rubin on 17 January 2010 (2 pages) |
7 October 2009 | Appointment of Mr Scott James Sprague as a director (2 pages) |
7 October 2009 | Appointment of Mr Scott James Sprague as a director (2 pages) |
7 October 2009 | Appointment of Mr Stephen Geoffrey Collar as a director (2 pages) |
7 October 2009 | Appointment of Mr Stephen Geoffrey Collar as a director (2 pages) |
6 October 2009 | Termination of appointment of Robert Bednarek as a director (1 page) |
6 October 2009 | Termination of appointment of Robert Bednarek as a director (1 page) |
6 October 2009 | Termination of appointment of Jonas Mattsson as a director (1 page) |
6 October 2009 | Termination of appointment of Jonas Mattsson as a director (1 page) |
13 February 2009 | Full accounts made up to 31 December 2007 (14 pages) |
13 February 2009 | Full accounts made up to 31 December 2007 (14 pages) |
22 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
23 April 2008 | Full accounts made up to 31 December 2006 (14 pages) |
23 April 2008 | Full accounts made up to 31 December 2006 (14 pages) |
13 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
13 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
11 March 2008 | Director appointed mr jonas fredrik mattsson (1 page) |
11 March 2008 | Director appointed mr jonas fredrik mattsson (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
24 March 2007 | Full accounts made up to 31 December 2005 (14 pages) |
24 March 2007 | Full accounts made up to 31 December 2005 (14 pages) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | New director appointed (1 page) |
25 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
3 March 2006 | Return made up to 17/01/06; full list of members (2 pages) |
3 March 2006 | Return made up to 17/01/06; full list of members (2 pages) |
23 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
23 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
4 January 2006 | Return made up to 17/01/05; full list of members (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (1 page) |
4 January 2006 | Return made up to 17/01/05; full list of members (2 pages) |
4 January 2006 | New secretary appointed (1 page) |
4 January 2006 | Secretary resigned (1 page) |
21 March 2005 | Full accounts made up to 31 December 2003 (13 pages) |
21 March 2005 | Full accounts made up to 31 December 2003 (13 pages) |
27 January 2005 | Ad 05/10/01--------- £ si 900@1 (2 pages) |
27 January 2005 | Ad 05/10/01--------- £ si 900@1 (2 pages) |
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
4 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
28 January 2004 | Return made up to 17/01/04; full list of members
|
28 January 2004 | Return made up to 17/01/04; full list of members
|
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 September 2003 | Full accounts made up to 31 December 2001 (11 pages) |
29 September 2003 | Full accounts made up to 31 December 2001 (11 pages) |
24 September 2003 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
24 September 2003 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | Director resigned (1 page) |
12 March 2003 | Return made up to 17/01/03; full list of members
|
12 March 2003 | Return made up to 17/01/03; full list of members
|
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Return made up to 17/01/02; full list of members (7 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Return made up to 17/01/02; full list of members (7 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New secretary appointed;new director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New secretary appointed;new director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
22 February 2001 | Secretary resigned;director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Secretary resigned;director resigned (1 page) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
17 January 2001 | Incorporation (13 pages) |
17 January 2001 | Incorporation (13 pages) |