Company NameBroadband4Africa Limited
Company StatusActive
Company Number08656165
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)
Previous NameTaurus Satellite Limited

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameEric Toulalan
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed06 February 2018(4 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor, The Westworks Wood Lane
London
W12 7FQ
Director NameMr Christophe Caudrelier
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed20 April 2023(9 years, 8 months after company formation)
Appointment Duration1 year
RoleChief Finance Officer
Country of ResidenceFrance
Correspondence Address3rd Floor, The Westworks Wood Lane
London
W12 7FQ
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 Duration1 month, 3 weeks
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 Duration9 months, 1 week (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressGreenbank Technology Park Challenge Way
Blackburn
Lancashire
BB1 5QB
Director NameMr Michel Andre Robert De Rosen
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2015(1 year, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 March 2016)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address70 Rue Balard
Paris
75015
Director NameMr Jean Louis Robin
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2015(1 year, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 June 2016)
RoleChief Human Resources Officer
Country of ResidenceFrance
Correspondence Address70 Rue Balard
Paris
75015
Director NameMr Antoine Castarede
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 2017)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address70 Rue Balard
Paris
75015
Director NameMr Laurent Philippe Grimaldi
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2015(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 2018)
RoleConsultant
Country of ResidenceFrance
Correspondence Address70 Rue Balard
Paris
75015
Director NameMr Michel Louis Azibert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2015(1 year, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address70 Rue Balard
Paris
75015
Director NameMrs Joanna Trudi Darlington
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(2 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 June 2016)
RoleInvestor Relations Officer
Country of ResidenceEngland
Correspondence Address6th Floor, 2 Kingdom Street
London
W2 6BD
Director NameRodolphe Jean Claude Belmer
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed14 March 2016(2 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address119 Co/ Eutelsat Uk, North West House
Marylebone Road
London
NW1 5PU
Director NameMr Jean-Philippe Paul Marie Aubertel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed09 June 2016(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressInframed, 19 Avenue De L'Opera
Paris
75001
Director NameSandrine Michele Teran
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed27 January 2017(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 November 2022)
RoleChief Finance Officer
Country of ResidenceNetherlands
Correspondence Address119 Co/ 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 April 2023(9 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 February 2024)
RoleGeneral Counsal
Country of ResidenceFrance
Correspondence Address3rd Floor, The Westworks Wood Lane
London
W12 7FQ

Contact

Websitewww.bb4africa.com

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 €1Taurus Satellite Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

5 February 2021Full accounts made up to 30 June 2020 (24 pages)
11 December 2020Compulsory strike-off action has been discontinued (1 page)
10 December 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
5 May 2020Full accounts made up to 30 June 2019 (31 pages)
13 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
13 August 2019Director's details changed for Eric Toulalan on 13 August 2019 (2 pages)
30 July 2019Full accounts made up to 30 June 2018 (32 pages)
15 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
30 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
24 April 2018Full accounts made up to 30 June 2017 (31 pages)
22 February 2018Registered 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 2018Termination of appointment of Laurent Philippe Grimaldi as a director on 6 February 2018 (1 page)
9 February 2018Appointment of Eric Toulalan as a director on 6 February 2018 (2 pages)
1 August 2017Termination of appointment of Jean-Philippe Paul Marie Aubertel as a director on 21 July 2017 (1 page)
1 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
1 August 2017Termination of appointment of Jean-Philippe Paul Marie Aubertel as a director on 21 July 2017 (1 page)
1 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
21 June 2017Audit exemption subsidiary accounts made up to 30 June 2016 (21 pages)
21 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (106 pages)
21 June 2017Audit exemption subsidiary accounts made up to 30 June 2016 (21 pages)
21 June 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
21 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (106 pages)
21 June 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
20 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
20 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
7 February 2017Appointment of Sandrine Michele Teran as a director on 27 January 2017 (2 pages)
7 February 2017Appointment of Sandrine Michele Teran as a director on 27 January 2017 (2 pages)
7 February 2017Termination of appointment of Antoine Castarede as a director on 27 January 2017 (1 page)
7 February 2017Termination of appointment of Antoine Castarede as a director on 27 January 2017 (1 page)
19 October 2016Registered 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 2016Registered 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 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
24 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Aub divide 20000000ORDINARY shares of£0.00000005 09/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
24 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Aub divide 20000000ORDINARY shares of£0.00000005 09/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
23 June 2016Sub-division of shares on 9 June 2016 (5 pages)
23 June 2016Sub-division of shares on 9 June 2016 (5 pages)
22 June 2016Statement of capital following an allotment of shares on 9 June 2016
  • EUR 4.75
(4 pages)
22 June 2016Statement of capital following an allotment of shares on 9 June 2016
  • EUR 4.75
(4 pages)
16 June 2016Termination of appointment of Jean Louis Robin as a director on 9 June 2016 (1 page)
16 June 2016Appointment of Mr Jean-Philippe Paul Marie Aubertel as a director on 9 June 2016 (2 pages)
16 June 2016Appointment of Mr Jean-Philippe Paul Marie Aubertel as a director on 9 June 2016 (2 pages)
16 June 2016Termination of appointment of Joanna Trudi Darlington as a director on 9 June 2016 (1 page)
16 June 2016Termination of appointment of Jean Louis Robin as a director on 9 June 2016 (1 page)
16 June 2016Termination of appointment of Joanna Trudi Darlington as a director on 9 June 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)
15 March 2016Termination of appointment of Michel Andre Robert De Rosen as a director on 14 March 2016 (1 page)
15 March 2016Appointment of Rodolphe Jean Claude Belmer as a director on 14 March 2016 (2 pages)
15 March 2016Appointment of Rodolphe Jean Claude Belmer as a director on 14 March 2016 (2 pages)
15 March 2016Termination of appointment of Michel Andre Robert De Rosen as a director on 14 March 2016 (1 page)
26 January 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2015Appointment of Mrs Joanna Trudi Darlington as a director on 3 November 2015 (2 pages)
4 December 2015Appointment of Mrs Joanna Trudi Darlington as a director on 3 November 2015 (2 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
(7 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
(7 pages)
4 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
17 July 2015Company name changed taurus satellite LIMITED\certificate issued on 17/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
17 July 2015Company name changed taurus satellite LIMITED\certificate issued on 17/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
3 July 2015Appointment of Mr Antoine Castarede as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Michel Louis Azibert as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Jean Louis Robin as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Laurent Philippe Grimaldi as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Laurent Philippe Grimaldi as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Laurent Philippe Grimaldi as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Jean Louis Robin as a director on 3 July 2015 (2 pages)
3 July 2015Termination of appointment of Edouard Manuel Silverio as a director on 3 July 2015 (1 page)
3 July 2015Appointment of Mr Jean Louis Robin as a director on 3 July 2015 (2 pages)
3 July 2015Termination of appointment of Edouard Manuel Silverio as a director on 3 July 2015 (1 page)
3 July 2015Appointment of Mr Michel Andre Robert De Rosen as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Michel Andre Robert De Rosen as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Michel Louis Azibert as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Antoine Castarede as a director on 3 July 2015 (2 pages)
3 July 2015Termination of appointment of Edouard Manuel Silverio as a director on 3 July 2015 (1 page)
3 July 2015Appointment of Mr Michel Louis Azibert as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Antoine Castarede as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Michel Andre Robert De Rosen as a director on 3 July 2015 (2 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)
26 September 2014Appointment of Mr Edouard Manuel Silverio as a director on 24 September 2014 (2 pages)
26 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 26 September 2014 (1 page)
26 September 2014Termination of appointment of William George Henry Yuill as a director on 24 September 2014 (1 page)
26 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 26 September 2014 (1 page)
26 September 2014Termination of appointment of William George Henry Yuill as a director on 24 September 2014 (1 page)
26 September 2014Appointment of Mr Edouard Manuel Silverio as a director on 24 September 2014 (2 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)
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)