Company NameIntelsat UK Financial Services Ltd.
Company StatusActive
Company Number05573780
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 6 months ago)
Previous NameRemoteland Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jean-Philippe Gillet
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed29 September 2006(1 year after company formation)
Appointment Duration17 years, 6 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(13 years, 1 month 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(13 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address7900 Tysons One Place
McLean
Va 22102
United States
Director NameConny Kullman
Date of BirthMay 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed21 December 2005(2 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 2006)
RoleBusiness Executive
Correspondence AddressUnit D Penthouse Palmetto Gardens
Sound View Flat 5, Palmetto Court
Smiths Fl10
Bermuda
Director NameRamu Potarazu
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2005(2 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 February 2006)
RoleBusiness Executive Engineer
Correspondence Address13601 Mt. Prospect Drive
Rockville
Maryland 20850
United States
Director NameAndrew Lawrence Stimson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2008)
RoleSales Director
Correspondence AddressTall Pines
173 Upper Chobham Road
Camberley
Surrey
GU15 1EH
Secretary NameMalcolm Campbell
NationalityBritish
StatusResigned
Appointed21 December 2005(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (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(6 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(1 year 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(2 years, 10 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(3 years, 8 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(3 years, 8 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(3 years, 8 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(10 years, 1 month 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(11 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 18 March 2022)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressBuilding 5 Chiswick High Road
London
W4 5YF
Secretary NameAdriano David Ros
StatusResigned
Appointed23 March 2017(11 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 18 March 2022)
RoleCompany Director
Correspondence AddressBuilding 5 Chiswick High Road
London
W4 5YF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2005(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 21 December 2005)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed21 December 2005(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 21 December 2005)
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

1 at £1Intelsat Global Sales & Marketing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£693,487,819
Current Liabilities£3,477,256

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Charges

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
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
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
20 April 2006Delivered on: 9 May 2006
Persons entitled: Deutsche Bank Trust Company Americas

Classification: Debenture
Secured details: All monies due or to become due from the company to the lender creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All plant and machinery equipment computers vehicles and other chattels all of the charged deposits all the present and future goodwill. 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 (19 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)
3 October 2023Change of details for Intelsat Global Sales & Marketing Ltd. as a person with significant control on 3 October 2023 (2 pages)
19 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
9 February 2023Full accounts made up to 31 December 2021 (19 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)
11 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 February 2022Memorandum and Articles of Association (34 pages)
4 February 2022Registration of charge 055737800007, created on 1 February 2022 (82 pages)
4 February 2022Registration of charge 055737800008, created on 1 February 2022 (53 pages)
4 February 2022Registration of charge 055737800006, created on 1 February 2022 (47 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 055737800005 in full (1 page)
23 November 2021Full accounts made up to 31 December 2020 (21 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
21 April 2021Full accounts made up to 31 December 2019 (17 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 (16 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 2018Appointment of Rhys Owen Morgan as a director on 31 October 2018 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (16 pages)
27 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 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 secretary on 23 March 2017 (2 pages)
17 May 2017Appointment of Adriano David Ros as a director 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 055737800005, created on 3 October 2016 (52 pages)
17 October 2016Registration of charge 055737800005, created on 3 October 2016 (52 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 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 1
(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 1
(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 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(15 pages)
6 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(15 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 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 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)
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)
14 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(16 pages)
14 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(16 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
16 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(16 pages)
16 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(16 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
10 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (16 pages)
10 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
14 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (17 pages)
14 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (17 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 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: 4 (34 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 3 (31 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 (34 pages)
14 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (16 pages)
14 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (16 pages)
20 September 2010Full accounts made up to 31 December 2009 (17 pages)
20 September 2010Full accounts made up to 31 December 2009 (17 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 February 2010Statement of company's objects (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (17 pages)
30 October 2009Full accounts made up to 31 December 2008 (17 pages)
1 October 2009Return made up to 26/09/09; full list of members (8 pages)
1 October 2009Return made up to 26/09/09; full list of members (8 pages)
24 June 2009Appointment terminated secretary suzanne andrade (1 page)
24 June 2009Director and secretary appointed robert patrick cummins (1 page)
24 June 2009Appointment terminated director stephen spengler (1 page)
24 June 2009Director appointed kurt charles riegelman (1 page)
24 June 2009Director appointed kurt charles riegelman (1 page)
24 June 2009Appointment terminated secretary suzanne andrade (1 page)
24 June 2009Director and secretary appointed robert patrick cummins (1 page)
24 June 2009Appointment terminated director stephen spengler (1 page)
26 February 2009Resolutions
  • RES13 ‐ Re quote sect 175A 23/01/2009
(2 pages)
26 February 2009Resolutions
  • RES13 ‐ Re quote sect 175A 23/01/2009
(2 pages)
30 October 2008Full accounts made up to 31 December 2007 (18 pages)
30 October 2008Full accounts made up to 31 December 2007 (18 pages)
13 October 2008Return made up to 26/09/08; full list of members (8 pages)
13 October 2008Return made up to 26/09/08; full list of members (8 pages)
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 September 2008Appointment terminated director andrew stimson (1 page)
29 October 2007Return made up to 26/09/07; full list of members (9 pages)
29 October 2007Return made up to 26/09/07; full list of members (9 pages)
13 August 2007Full accounts made up to 31 December 2006 (16 pages)
13 August 2007Full accounts made up to 31 December 2006 (16 pages)
13 December 2006Return made up to 26/09/06; full list of members (8 pages)
13 December 2006Return made up to 26/09/06; full list of members (8 pages)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
7 July 2006Particulars of mortgage/charge (11 pages)
7 July 2006Particulars of mortgage/charge (11 pages)
9 May 2006Particulars of mortgage/charge (17 pages)
9 May 2006Particulars of mortgage/charge (17 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)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006New secretary appointed;new director appointed (14 pages)
5 January 2006Memorandum and Articles of Association (5 pages)
5 January 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
5 January 2006Registered office changed on 05/01/06 from: 280 grays inn road london WC1X 8EB (1 page)
5 January 2006Nc inc already adjusted 21/12/05 (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (14 pages)
5 January 2006New director appointed (14 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Nc inc already adjusted 21/12/05 (2 pages)
5 January 2006Registered office changed on 05/01/06 from: 280 grays inn road london WC1X 8EB (1 page)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
5 January 2006Memorandum and Articles of Association (5 pages)
5 January 2006Director resigned (1 page)
5 January 2006New secretary appointed;new director appointed (14 pages)
5 January 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
21 December 2005Company name changed remoteland LIMITED\certificate issued on 21/12/05 (3 pages)
21 December 2005Company name changed remoteland LIMITED\certificate issued on 21/12/05 (3 pages)
26 September 2005Incorporation (10 pages)
26 September 2005Incorporation (10 pages)