Company NameGeneral Satellite Corporation Limited
DirectorAndrew John Spriggs
Company StatusLiquidation
Company Number04502928
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Michael Smith
StatusCurrent
Appointed15 February 2013(10 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameMr Andrew John Spriggs
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(12 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameAndrey Tkachenko
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed08 August 2002(3 days after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2014)
RoleManagement Consultant
Country of ResidenceRussia
Correspondence Address3 Aerodromnaya Street 152
St Petersburg
197348
Foreign
Secretary NameChristos Christou
NationalityBritish
StatusResigned
Appointed02 August 2010(7 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 2013)
RoleCompany Director
Correspondence Address20 Tolmers Avenue
Cuffley
Hertfordshire
EN6 4QA
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address88a Tooley Street
London Bridge
London
SE1 2TF
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NameAmerican Corporate Services Inc (Corporation)
StatusResigned
Appointed08 August 2002(3 days after company formation)
Appointment Duration7 years, 12 months (resigned 02 August 2010)
Correspondence Address2130 Fillmore Street,Appartment 386
San Francisco
California 94115
Foreign

Contact

Websitegeneral-satellite.com
Telephone07 166904922
Telephone regionMobile

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

6.1m at £1General Satellite Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£87,163,736
Net Worth-£31,373,193
Cash£20,720,594
Current Liabilities£48,608,832

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 August 2019 (4 years, 8 months ago)
Next Return Due16 September 2020 (overdue)

Filing History

7 October 2017Group of companies' accounts made up to 31 December 2016 (89 pages)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
25 October 2016Full accounts made up to 31 December 2015 (61 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
13 October 2015Full accounts made up to 31 December 2014 (79 pages)
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6,148,500
(3 pages)
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6,148,500
(3 pages)
13 March 2015Termination of appointment of Andrey Tkachenko as a director on 31 December 2014 (1 page)
2 October 2014Group of companies' accounts made up to 31 December 2013 (92 pages)
22 September 2014Appointment of Mr Andrew John Spriggs as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mr Andrew John Spriggs as a director on 1 September 2014 (2 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 6,148,500
(3 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 6,148,500
(3 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (90 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 6,148,500
(3 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 6,148,500
(3 pages)
20 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 29/04/2013
(23 pages)
22 February 2013Termination of appointment of Christos Christou as a secretary (1 page)
22 February 2013Appointment of Mr Michael Smith as a secretary (1 page)
20 February 2013Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 20 February 2013 (1 page)
6 December 2012Group of companies' accounts made up to 31 December 2011 (64 pages)
30 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
30 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 148,500
(3 pages)
27 October 2011Group of companies' accounts made up to 31 December 2010 (41 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
24 August 2011Resolutions
  • RES13 ‐ Auth share cap increased to £148500 01/06/2010
(1 page)
1 November 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
19 October 2010Director's details changed for Andrey Tkachenko on 5 August 2010 (2 pages)
19 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Andrey Tkachenko on 5 August 2010 (2 pages)
19 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
13 October 2010Registered office address changed from 122-126 Tooley Street London SE1 2TU on 13 October 2010 (2 pages)
13 October 2010Appointment of Christos Christou as a secretary (3 pages)
13 October 2010Termination of appointment of American Corporate Services Inc as a secretary (2 pages)
6 July 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 49,500
(4 pages)
23 March 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
20 August 2009Return made up to 05/08/09; full list of members (3 pages)
7 May 2009Accounts for a small company made up to 31 August 2008 (8 pages)
22 September 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
12 September 2008Return made up to 05/08/08; full list of members (3 pages)
23 July 2008Total exemption full accounts made up to 31 August 2006 (11 pages)
31 October 2007Return made up to 05/08/07; full list of members (2 pages)
31 October 2007Registered office changed on 31/10/07 from: 88 tooley street london bridge london SE1 2TF (1 page)
27 June 2007Total exemption full accounts made up to 31 August 2005 (11 pages)
7 December 2006Return made up to 05/08/06; full list of members (2 pages)
10 July 2006Total exemption full accounts made up to 31 August 2004 (11 pages)
14 September 2005Return made up to 05/08/05; full list of members (2 pages)
21 April 2005Total exemption small company accounts made up to 31 August 2003 (3 pages)
9 December 2004Return made up to 05/08/04; full list of members (6 pages)
13 February 2004Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2004Strike-off action suspended (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003New director appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
5 August 2002Incorporation (9 pages)