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(13 years, 1 month 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(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 7900 Tysons One Place McLean Va 22102 United States |
Director Name | Conny Kullman |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 December 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 2006) |
Role | Business Executive |
Correspondence Address | Unit D Penthouse Palmetto Gardens Sound View Flat 5, Palmetto Court Smiths Fl10 Bermuda |
Director Name | Ramu Potarazu |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 February 2006) |
Role | Business Executive Engineer |
Correspondence Address | 13601 Mt. Prospect Drive Rockville Maryland 20850 United States |
Director Name | Andrew Lawrence Stimson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2008) |
Role | Sales Director |
Correspondence Address | Tall Pines 173 Upper Chobham Road Camberley Surrey GU15 1EH |
Secretary Name | Malcolm Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (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(6 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(1 year 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(2 years, 10 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(3 years, 8 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(3 years, 8 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(3 years, 8 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(10 years, 1 month 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(11 years, 6 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 High Road London W4 5YF |
Secretary Name | Adriano David Ros |
---|---|
Status | Resigned |
Appointed | 23 March 2017(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 March 2022) |
Role | Company Director |
Correspondence Address | Building 5 Chiswick High Road London W4 5YF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 21 December 2005) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 21 December 2005) |
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 |
1 at £1 | Intelsat Global Sales & Marketing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £693,487,819 |
Current Liabilities | £3,477,256 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
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 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 |
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 |
20 April 2006 | Delivered 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 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 (19 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) |
3 October 2023 | Change of details for Intelsat Global Sales & Marketing Ltd. as a person with significant control on 3 October 2023 (2 pages) |
19 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
9 February 2023 | Full accounts made up to 31 December 2021 (19 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) |
11 February 2022 | Resolutions
|
10 February 2022 | Memorandum and Articles of Association (34 pages) |
4 February 2022 | Registration of charge 055737800007, created on 1 February 2022 (82 pages) |
4 February 2022 | Registration of charge 055737800008, created on 1 February 2022 (53 pages) |
4 February 2022 | Registration of charge 055737800006, created on 1 February 2022 (47 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 055737800005 in full (1 page) |
23 November 2021 | Full accounts made up to 31 December 2020 (21 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
21 April 2021 | Full accounts made up to 31 December 2019 (17 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 (16 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 | 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 (16 pages) |
27 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 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 secretary on 23 March 2017 (2 pages) |
17 May 2017 | Appointment of Adriano David Ros as a director 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 055737800005, created on 3 October 2016 (52 pages) |
17 October 2016 | Registration of charge 055737800005, created on 3 October 2016 (52 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (15 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 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 26 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 (12 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 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 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) |
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) |
14 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 26 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 (13 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 26 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 (12 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (16 pages) |
10 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (17 pages) |
14 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (17 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 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: 4 (34 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: 3 (31 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 4 (34 pages) |
14 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (16 pages) |
14 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (16 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Statement of company's objects (2 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 October 2009 | Return made up to 26/09/09; full list of members (8 pages) |
1 October 2009 | Return made up to 26/09/09; full list of members (8 pages) |
24 June 2009 | Appointment terminated secretary suzanne andrade (1 page) |
24 June 2009 | Director and secretary appointed robert patrick cummins (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 appointed kurt charles riegelman (1 page) |
24 June 2009 | Appointment terminated secretary suzanne andrade (1 page) |
24 June 2009 | Director and secretary appointed robert patrick cummins (1 page) |
24 June 2009 | Appointment terminated director stephen spengler (1 page) |
26 February 2009 | Resolutions
|
26 February 2009 | Resolutions
|
30 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
13 October 2008 | Return made up to 26/09/08; full list of members (8 pages) |
13 October 2008 | Return made up to 26/09/08; full list of members (8 pages) |
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 September 2008 | Appointment terminated director andrew stimson (1 page) |
29 October 2007 | Return made up to 26/09/07; full list of members (9 pages) |
29 October 2007 | Return made up to 26/09/07; full list of members (9 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 December 2006 | Return made up to 26/09/06; full list of members (8 pages) |
13 December 2006 | Return made up to 26/09/06; full list of members (8 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
7 July 2006 | Particulars of mortgage/charge (11 pages) |
7 July 2006 | Particulars of mortgage/charge (11 pages) |
9 May 2006 | Particulars of mortgage/charge (17 pages) |
9 May 2006 | Particulars of mortgage/charge (17 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) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New secretary appointed;new director appointed (14 pages) |
5 January 2006 | Memorandum and Articles of Association (5 pages) |
5 January 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 280 grays inn road london WC1X 8EB (1 page) |
5 January 2006 | Nc inc already adjusted 21/12/05 (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (14 pages) |
5 January 2006 | New director appointed (14 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Nc inc already adjusted 21/12/05 (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 280 grays inn road london WC1X 8EB (1 page) |
5 January 2006 | Resolutions
|
5 January 2006 | Memorandum and Articles of Association (5 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New secretary appointed;new director appointed (14 pages) |
5 January 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
5 January 2006 | Resolutions
|
21 December 2005 | Company name changed remoteland LIMITED\certificate issued on 21/12/05 (3 pages) |
21 December 2005 | Company name changed remoteland LIMITED\certificate issued on 21/12/05 (3 pages) |
26 September 2005 | Incorporation (10 pages) |
26 September 2005 | Incorporation (10 pages) |