Company NameTaurus Satellite Holding Limited
DirectorAnne Sandra Pascale Carron
Company StatusActive
Company Number08656115
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnne Sandra Pascale Carron
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed23 February 2024(10 years, 6 months after company formation)
Appointment Duration2 months
RoleChief Human Resources Officer & Secretary General
Country of ResidenceFrance
Correspondence Address3rd Floor, The Westworks Wood Lane
London
W12 7FQ
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMr Edouard Manuel Silverio
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed24 September 2014(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Eutelsat Uk Ltd Unit 06a123, 6th Floor
Eastbourne Terrace
London
W2 6LG
Director NameMrs Julie Burguburu
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed15 March 2019(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 December 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address119 C/O Eutelsat Uk, North West House
Marylebone Road
London
NW1 5PU
Secretary NameMrs Flore Teyssandier
StatusResigned
Appointed29 April 2019(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 April 2023)
RoleCompany Director
Correspondence Address119 C/O Eutelsat Uk, North West House
Marylebone Road
London
NW1 5PU
Director NameMr David Bertolotti
Date of BirthNovember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed20 March 2023(9 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 February 2024)
RoleGeneral Counsel
Country of ResidenceFrance
Correspondence Address3rd Floor, The Westworks Wood Lane
London
W12 7FQ

Location

Registered Address3rd Floor, The Westworks
Wood Lane
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at €1Eutelsat Sa
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

20 September 2023Confirmation statement made on 28 July 2023 with no updates (2 pages)
24 April 2023Termination of appointment of Flore Teyssandier as a secretary on 19 April 2023 (1 page)
24 April 2023Termination of appointment of Julie Burguburu as a director on 9 December 2022 (1 page)
24 April 2023Appointment of Mr David Bertolotti as a director on 20 March 2023 (2 pages)
24 April 2023Registered 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 2023Full accounts made up to 30 June 2021 (18 pages)
6 March 2023Confirmation statement made on 28 July 2022 with no updates (2 pages)
6 March 2023Administrative restoration application (3 pages)
20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
5 February 2021Full accounts made up to 30 June 2020 (17 pages)
11 December 2020Compulsory strike-off action has been discontinued (1 page)
10 December 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
5 May 2020Full accounts made up to 30 June 2019 (17 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019Full accounts made up to 30 June 2018 (17 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
8 May 2019Withdrawal of a person with significant control statement on 8 May 2019 (2 pages)
8 May 2019Notification of Eutelsat S.A. as a person with significant control on 8 May 2019 (2 pages)
3 May 2019Appointment of Mrs Flore Teyssandier as a secretary on 29 April 2019 (2 pages)
3 May 2019Appointment of Mrs Julie Burguburu as a director on 15 March 2019 (2 pages)
3 May 2019Termination of appointment of Edouard Manuel Silverio as a director on 15 March 2019 (1 page)
30 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
25 May 2018Accounts for a small company made up to 30 June 2017 (16 pages)
22 February 2018Registered 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 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
25 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
25 May 2017Accounts for a dormant company made up to 30 June 2016 (11 pages)
25 May 2017Accounts for a dormant company made up to 30 June 2016 (11 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 August 2016Registered 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 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 August 2016Registered 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 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • EUR 1
(3 pages)
9 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • EUR 1
(3 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 September 2014Termination of appointment of William George Henry Yuill as a director on 24 September 2014 (1 page)
25 September 2014Registered 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 2014Appointment of Mr Edouard Manuel Silverio as a director on 24 September 2014 (2 pages)
25 September 2014Appointment of Mr Edouard Manuel Silverio as a director on 24 September 2014 (2 pages)
25 September 2014Registered 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 2014Termination of appointment of William George Henry Yuill as a director on 24 September 2014 (1 page)
22 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • EUR 1
(3 pages)
22 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • EUR 1
(3 pages)
20 August 2013Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
20 August 2013Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • EUR 1
(41 pages)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • EUR 1
(41 pages)