London
W12 7FQ
Director Name | Mr Christophe Caudrelier |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 April 2023(9 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Finance Officer |
Country of Residence | France |
Correspondence Address | 3rd Floor, The Westworks Wood Lane London W12 7FQ |
Director Name | Anne Sandra Pascale Carron |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 February 2024(10 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Human Resources Officer & Secretary General |
Country of Residence | France |
Correspondence Address | 3rd Floor, The Westworks Wood Lane 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 | 9 months, 1 week (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB |
Director Name | Mr Michel Andre Robert De Rosen |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 2015(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 March 2016) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 70 Rue Balard Paris 75015 |
Director Name | Mr Jean Louis Robin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 2015(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 June 2016) |
Role | Chief Human Resources Officer |
Country of Residence | France |
Correspondence Address | 70 Rue Balard Paris 75015 |
Director Name | Mr Antoine Castarede |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 January 2017) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 70 Rue Balard Paris 75015 |
Director Name | Mr Laurent Philippe Grimaldi |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 2015(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2018) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 70 Rue Balard Paris 75015 |
Director Name | Mr Michel Louis Azibert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 2015(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 70 Rue Balard Paris 75015 |
Director Name | Mrs Joanna Trudi Darlington |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 June 2016) |
Role | Investor Relations Officer |
Country of Residence | England |
Correspondence Address | 6th Floor, 2 Kingdom Street London W2 6BD |
Director Name | Rodolphe Jean Claude Belmer |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 2016(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 119 Co/ Eutelsat Uk, North West House Marylebone Road London NW1 5PU |
Director Name | Mr Jean-Philippe Paul Marie Aubertel |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 June 2016(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Inframed, 19 Avenue De L'Opera Paris 75001 |
Director Name | Sandrine Michele Teran |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 January 2017(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 November 2022) |
Role | Chief Finance Officer |
Country of Residence | Netherlands |
Correspondence Address | 119 Co/ 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 April 2023(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 February 2024) |
Role | General Counsal |
Country of Residence | France |
Correspondence Address | 3rd Floor, The Westworks Wood Lane London W12 7FQ |
Website | www.bb4africa.com |
---|
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 | Taurus Satellite Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
5 February 2021 | Full accounts made up to 30 June 2020 (24 pages) |
---|---|
11 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2020 | Full accounts made up to 30 June 2019 (31 pages) |
13 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
13 August 2019 | Director's details changed for Eric Toulalan on 13 August 2019 (2 pages) |
30 July 2019 | Full accounts made up to 30 June 2018 (32 pages) |
15 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
24 April 2018 | Full accounts made up to 30 June 2017 (31 pages) |
22 February 2018 | Registered office address changed from 4th Floor 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) |
9 February 2018 | Termination of appointment of Laurent Philippe Grimaldi as a director on 6 February 2018 (1 page) |
9 February 2018 | Appointment of Eric Toulalan as a director on 6 February 2018 (2 pages) |
1 August 2017 | Termination of appointment of Jean-Philippe Paul Marie Aubertel as a director on 21 July 2017 (1 page) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
1 August 2017 | Termination of appointment of Jean-Philippe Paul Marie Aubertel as a director on 21 July 2017 (1 page) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
21 June 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (21 pages) |
21 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (106 pages) |
21 June 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (21 pages) |
21 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
21 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (106 pages) |
21 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
20 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
20 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
7 February 2017 | Appointment of Sandrine Michele Teran as a director on 27 January 2017 (2 pages) |
7 February 2017 | Appointment of Sandrine Michele Teran as a director on 27 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Antoine Castarede as a director on 27 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Antoine Castarede as a director on 27 January 2017 (1 page) |
19 October 2016 | Registered office address changed from 6th Floor, 2 Kingdom Street London W2 6BD England to 4th Floor 1 Kingdom Street London W2 6BD on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 6th Floor, 2 Kingdom Street London W2 6BD England to 4th Floor 1 Kingdom Street London W2 6BD on 19 October 2016 (1 page) |
24 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
24 June 2016 | Resolutions
|
24 June 2016 | Resolutions
|
23 June 2016 | Sub-division of shares on 9 June 2016 (5 pages) |
23 June 2016 | Sub-division of shares on 9 June 2016 (5 pages) |
22 June 2016 | Statement of capital following an allotment of shares on 9 June 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 9 June 2016
|
16 June 2016 | Termination of appointment of Jean Louis Robin as a director on 9 June 2016 (1 page) |
16 June 2016 | Appointment of Mr Jean-Philippe Paul Marie Aubertel as a director on 9 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Jean-Philippe Paul Marie Aubertel as a director on 9 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Joanna Trudi Darlington as a director on 9 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Jean Louis Robin as a director on 9 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Joanna Trudi Darlington as a director on 9 June 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) |
15 March 2016 | Termination of appointment of Michel Andre Robert De Rosen as a director on 14 March 2016 (1 page) |
15 March 2016 | Appointment of Rodolphe Jean Claude Belmer as a director on 14 March 2016 (2 pages) |
15 March 2016 | Appointment of Rodolphe Jean Claude Belmer as a director on 14 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Michel Andre Robert De Rosen as a director on 14 March 2016 (1 page) |
26 January 2016 | Registered office address changed from 6th Floor Kingdom Street London W2 6BD England to 6th Floor, 2 Kingdom Street London W2 6BD on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 6th Floor Kingdom Street London W2 6BD England to 6th Floor, 2 Kingdom Street London W2 6BD on 26 January 2016 (1 page) |
12 January 2016 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to 6th Floor Kingdom Street London W2 6BD on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to 6th Floor Kingdom Street London W2 6BD on 12 January 2016 (1 page) |
4 December 2015 | Appointment of Mrs Joanna Trudi Darlington as a director on 3 November 2015 (2 pages) |
4 December 2015 | Appointment of Mrs Joanna Trudi Darlington as a director on 3 November 2015 (2 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 August 2015 | Resolutions
|
4 August 2015 | Resolutions
|
17 July 2015 | Company name changed taurus satellite LIMITED\certificate issued on 17/07/15
|
17 July 2015 | Company name changed taurus satellite LIMITED\certificate issued on 17/07/15
|
3 July 2015 | Appointment of Mr Antoine Castarede as a director on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Michel Louis Azibert as a director on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Jean Louis Robin as a director on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Laurent Philippe Grimaldi as a director on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Laurent Philippe Grimaldi as a director on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Laurent Philippe Grimaldi as a director on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Jean Louis Robin as a director on 3 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Edouard Manuel Silverio as a director on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Mr Jean Louis Robin as a director on 3 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Edouard Manuel Silverio as a director on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Mr Michel Andre Robert De Rosen as a director on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Michel Andre Robert De Rosen as a director on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Michel Louis Azibert as a director on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Antoine Castarede as a director on 3 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Edouard Manuel Silverio as a director on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Mr Michel Louis Azibert as a director on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Antoine Castarede as a director on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Michel Andre Robert De Rosen as a director on 3 July 2015 (2 pages) |
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) |
26 September 2014 | Appointment of Mr Edouard Manuel Silverio as a director on 24 September 2014 (2 pages) |
26 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 26 September 2014 (1 page) |
26 September 2014 | Termination of appointment of William George Henry Yuill as a director on 24 September 2014 (1 page) |
26 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 26 September 2014 (1 page) |
26 September 2014 | Termination of appointment of William George Henry Yuill as a director on 24 September 2014 (1 page) |
26 September 2014 | Appointment of Mr Edouard Manuel Silverio as a director on 24 September 2014 (2 pages) |
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
|