White City
London
W12 7SL
Director Name | Mr Robert Plews |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 May 2020(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Ariel Way White City London W12 7SL |
Director Name | Mrs Bridget Lynn Sheldon-Hill |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | South African |
Status | Current |
Appointed | 26 May 2020(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Ariel Way White City London W12 7SL |
Secretary Name | Mrs Bridget Sheldon-Hill |
---|---|
Status | Current |
Appointed | 12 August 2021(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Ariel Way White City London W12 7SL |
Director Name | Mr David John Williams |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr David James Bestwick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr Nigel Adrian Dawson Fox |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Mr Patrick Willcocks |
---|---|
Status | Resigned |
Appointed | 09 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr Patrick Willcocks |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(2 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 28 September 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Ms Natalie Mitchell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(2 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 24 September 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Natalie Mitchell |
---|---|
Status | Resigned |
Appointed | 28 September 2018(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2020) |
Role | Company Director |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Mr William Beverley |
---|---|
Status | Resigned |
Appointed | 12 February 2020(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 August 2021) |
Role | Company Director |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2016(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 1 Ariel Way White City London W12 7SL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
16 February 2022 | Delivered on: 2 March 2022 Persons entitled: The Bank of New York Mellon, London Branch as Primary Security Agent Classification: A registered charge Outstanding |
---|---|
2 February 2022 | Delivered on: 8 February 2022 Persons entitled: The Bank of New York Mellon, London Branch as Primary Security Agent Classification: A registered charge Outstanding |
15 February 2021 | Delivered on: 19 February 2021 Persons entitled: The Bank of New York Mellon, London Branch as Security Agent Classification: A registered charge Particulars: There is no land, ship, aircraft or intellectual property registered or required to be registered in the UK subject to a charge (which is not a floating charge) or fixed security included in the instrument. Outstanding |
8 January 2021 | Delivered on: 9 January 2021 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Particulars: Leasehold property with title number AGL257457 at cobham house, 20 black friars lane, london EC4V 6EB as described in schedule 3 of the instrument to which this document is supplemental. Outstanding |
29 April 2020 | Delivered on: 5 May 2020 Persons entitled: The Bank of New York Mellon, London Branch (As Security Trustee for Itself and the Shared Collateral Creditors) Classification: A registered charge Particulars: All leasehold and freehold property and all plant, machine and associated equipment for tracking, telemetry, control and monitoring of the satellites as defined in the instrument to which the instrument is supplemental. Outstanding |
20 November 2019 | Delivered on: 2 December 2019 Persons entitled: The Bank of New York Mellon, London Branch (As Primary Security Agent) Classification: A registered charge Outstanding |
24 May 2019 | Delivered on: 29 May 2019 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
20 November 2018 | Delivered on: 27 November 2018 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Particulars: Leasehold property with title number AGL257457 at cobham house, 20 black friars lane, london, EC4V 6EB as described in schedule 3 of the debenture dated 26 january 2017. Outstanding |
13 April 2022 | Delivered on: 28 April 2022 Persons entitled: Glas Trust Corporation Limited as Primary Security Agent Classification: A registered charge Outstanding |
26 January 2017 | Delivered on: 31 January 2017 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Particulars: Leasehold property with title number AGL257457 at cobham house, 20 black friars lane, london EC4V 6EB as described in schedule 3 of the instrument. Outstanding |
8 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
12 April 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
7 October 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
13 May 2022 | Cessation of Avanti Communications Group Plc as a person with significant control on 13 April 2022 (3 pages) |
13 May 2022 | Notification of Plate Bidco 4 Limited as a person with significant control on 13 April 2022 (4 pages) |
4 May 2022 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
29 April 2022 | Registered office address changed from One Ariel Way London W12 7SL United Kingdom to 1 Ariel Way White City London W12 7SL on 29 April 2022 (1 page) |
28 April 2022 | Registration of charge 099954690010, created on 13 April 2022 (24 pages) |
27 April 2022 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 April 2022 | Registered office address changed from Cobham House 20 Black Friars Lane London EC4V 6EB United Kingdom to One Ariel Way London W12 7SL on 27 April 2022 (1 page) |
2 March 2022 | Registration of charge 099954690009, created on 16 February 2022 (26 pages) |
21 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
8 February 2022 | Registration of charge 099954690008, created on 2 February 2022 (38 pages) |
12 August 2021 | Appointment of Mrs Bridget Sheldon-Hill as a secretary on 12 August 2021 (2 pages) |
12 August 2021 | Termination of appointment of William Beverley as a secretary on 12 August 2021 (1 page) |
19 February 2021 | Registration of charge 099954690007, created on 15 February 2021 (40 pages) |
19 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
9 January 2021 | Registration of charge 099954690006, created on 8 January 2021 (26 pages) |
1 June 2020 | Appointment of Mrs Bridget Lynn Sheldon-Hill as a director on 26 May 2020 (2 pages) |
1 June 2020 | Appointment of Mr Robert Plews as a director on 26 May 2020 (2 pages) |
1 June 2020 | Termination of appointment of Nigel Adrian Dawson Fox as a director on 26 May 2020 (1 page) |
5 May 2020 | Registration of charge 099954690005, created on 29 April 2020 (26 pages) |
2 March 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
12 February 2020 | Appointment of Mr William Beverley as a secretary on 12 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Natalie Mitchell as a secretary on 12 February 2020 (1 page) |
2 December 2019 | Registration of charge 099954690004, created on 20 November 2019 (26 pages) |
26 September 2019 | Appointment of Mr Kyle David Whitehill as a director on 24 September 2019 (2 pages) |
25 September 2019 | Termination of appointment of Natalie Mitchell as a director on 24 September 2019 (1 page) |
3 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
13 June 2019 | Resolutions
|
13 June 2019 | Memorandum and Articles of Association (27 pages) |
29 May 2019 | Registration of charge 099954690003, created on 24 May 2019 (25 pages) |
12 March 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
27 November 2018 | Registration of charge 099954690002, created on 20 November 2018 (24 pages) |
1 October 2018 | Termination of appointment of Patrick Willcocks as a director on 28 September 2018 (1 page) |
1 October 2018 | Appointment of Natalie Mitchell as a director on 28 September 2018 (2 pages) |
1 October 2018 | Appointment of Natalie Mitchell as a secretary on 28 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Patrick Willcocks as a secretary on 28 September 2018 (1 page) |
2 July 2018 | Appointment of Mr Patrick Willcocks as a director on 30 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of David James Bestwick as a director on 30 June 2018 (1 page) |
29 June 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
22 February 2018 | Cessation of Nigel Adrian Dawson Fox as a person with significant control on 6 April 2016 (1 page) |
22 February 2018 | Cessation of David James Bestwick as a person with significant control on 6 April 2016 (1 page) |
22 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
20 February 2018 | Notification of Avanti Communications Group Plc as a person with significant control on 6 April 2016 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
29 August 2017 | Termination of appointment of David John Williams as a director on 10 August 2017 (1 page) |
29 August 2017 | Cessation of David John Williams as a person with significant control on 10 August 2017 (1 page) |
29 August 2017 | Cessation of David John Williams as a person with significant control on 10 August 2017 (1 page) |
29 August 2017 | Cessation of David John Williams as a person with significant control on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of David John Williams as a director on 10 August 2017 (1 page) |
23 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
31 January 2017 | Registration of charge 099954690001, created on 26 January 2017 (49 pages) |
10 February 2016 | Registered office address changed from Cobham House 20 Blackfriars Lane London EC4V 6EB United Kingdom to Cobham House 20 Black Friars Lane London EC4V 6EB on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from Cobham House 20 Blackfriars Lane London EC4V 6EB United Kingdom to Cobham House 20 Black Friars Lane London EC4V 6EB on 10 February 2016 (1 page) |
9 February 2016 | Current accounting period extended from 28 February 2017 to 30 June 2017 (1 page) |
9 February 2016 | Incorporation Statement of capital on 2016-02-09
|
9 February 2016 | Termination of appointment of Oval Nominees Limited as a director on 9 February 2016 (1 page) |
9 February 2016 | Incorporation Statement of capital on 2016-02-09
|
9 February 2016 | Termination of appointment of Oval Nominees Limited as a director on 9 February 2016 (1 page) |
9 February 2016 | Current accounting period extended from 28 February 2017 to 30 June 2017 (1 page) |