London
W12 7FQ
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr Edouard Manuel Silverio |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 September 2014(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Eutelsat Uk Ltd Unit 06a123, 6th Floor Eastbourne Terrace London W2 6LG |
Director Name | Mrs Julie Burguburu |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 2019(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 December 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 119 C/O Eutelsat Uk, North West House Marylebone Road London NW1 5PU |
Secretary Name | Mrs Flore Teyssandier |
---|---|
Status | Resigned |
Appointed | 29 April 2019(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 April 2023) |
Role | Company Director |
Correspondence Address | 119 C/O Eutelsat Uk, North West House Marylebone Road London NW1 5PU |
Director Name | Mr David Bertolotti |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 March 2023(9 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 February 2024) |
Role | General Counsel |
Country of Residence | France |
Correspondence Address | 3rd Floor, The Westworks Wood Lane London W12 7FQ |
Registered Address | 3rd Floor, The Westworks Wood Lane London W12 7FQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at €1 | Eutelsat Sa 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
20 September 2023 | Confirmation statement made on 28 July 2023 with no updates (2 pages) |
---|---|
24 April 2023 | Termination of appointment of Flore Teyssandier as a secretary on 19 April 2023 (1 page) |
24 April 2023 | Termination of appointment of Julie Burguburu as a director on 9 December 2022 (1 page) |
24 April 2023 | Appointment of Mr David Bertolotti as a director on 20 March 2023 (2 pages) |
24 April 2023 | Registered office address changed from C/O Eutelsat Uk Ltd Unit 06a123, 6th Floor Eastbourne Terrace London W2 6LG England to 119 C/O Eutelsat Uk, North West House Marylebone Road London NW1 5PU on 24 April 2023 (1 page) |
6 March 2023 | Full accounts made up to 30 June 2021 (18 pages) |
6 March 2023 | Confirmation statement made on 28 July 2022 with no updates (2 pages) |
6 March 2023 | Administrative restoration application (3 pages) |
20 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
5 February 2021 | Full accounts made up to 30 June 2020 (17 pages) |
11 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2020 | Full accounts made up to 30 June 2019 (17 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | Full accounts made up to 30 June 2018 (17 pages) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2019 | Withdrawal of a person with significant control statement on 8 May 2019 (2 pages) |
8 May 2019 | Notification of Eutelsat S.A. as a person with significant control on 8 May 2019 (2 pages) |
3 May 2019 | Appointment of Mrs Flore Teyssandier as a secretary on 29 April 2019 (2 pages) |
3 May 2019 | Appointment of Mrs Julie Burguburu as a director on 15 March 2019 (2 pages) |
3 May 2019 | Termination of appointment of Edouard Manuel Silverio as a director on 15 March 2019 (1 page) |
30 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
25 May 2018 | Accounts for a small company made up to 30 June 2017 (16 pages) |
22 February 2018 | Registered office address changed from 1 Kingdom Street London W2 6BD England to C/O Eutelsat Uk Ltd Unit 06a123, 6th Floor Eastbourne Terrace London W2 6LG on 22 February 2018 (1 page) |
25 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
25 August 2017 | Registered office address changed from 6th Floor, 2 Kingdom Street London W2 6BD England to 1 Kingdom Street London W2 6BD on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from 6th Floor, 2 Kingdom Street London W2 6BD England to 1 Kingdom Street London W2 6BD on 25 August 2017 (1 page) |
25 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2017 | Accounts for a dormant company made up to 30 June 2016 (11 pages) |
25 May 2017 | Accounts for a dormant company made up to 30 June 2016 (11 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
22 August 2016 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to 6th Floor, 2 Kingdom Street London W2 6BD on 22 August 2016 (1 page) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
22 August 2016 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to 6th Floor, 2 Kingdom Street London W2 6BD on 22 August 2016 (1 page) |
18 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 September 2014 | Termination of appointment of William George Henry Yuill as a director on 24 September 2014 (1 page) |
25 September 2014 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 25 September 2014 (1 page) |
25 September 2014 | Appointment of Mr Edouard Manuel Silverio as a director on 24 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Edouard Manuel Silverio as a director on 24 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 25 September 2014 (1 page) |
25 September 2014 | Termination of appointment of William George Henry Yuill as a director on 24 September 2014 (1 page) |
22 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
20 August 2013 | Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
20 August 2013 | Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
19 August 2013 | Incorporation Statement of capital on 2013-08-19
|
19 August 2013 | Incorporation Statement of capital on 2013-08-19
|