Company NameGlobal Satellite Vu Ltd
Company StatusActive
Company Number10163800
CategoryPrivate Limited Company
Incorporation Date5 May 2016(7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameAnthony Nicholas Baker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(same day as company formation)
RoleSatellite Engineer
Country of ResidenceEngland
Correspondence Address1 New Fetter Lane
London
EC4A 1AN
Director NameGeorge Chalmers
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(6 years, 12 months after company formation)
Appointment Duration11 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address1 New Fetter Lane
London
EC4A 1AN
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(6 years, 12 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Fetter Lane
London
EC4A 1AN
Director NameMs Camilla Rose Taylor
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(6 years, 12 months after company formation)
Appointment Duration11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 New Fetter Lane
London
EC4A 1AN
Director NameMr Brent Alan Perrott
Date of BirthOctober 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed21 September 2020(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 May 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Archer Road
Harrison
New York
United States
Director NameMr Mark Thomas Boggett
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2020(4 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressV22 50 Worship Street
London
EC2A 2EA
Director NameMr James Ashley Bruegger
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressV22 50 Worship Street
London
EC2A 2EA

Location

Registered Address1 New Fetter Lane
London
EC4A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 May 2023 (10 months, 4 weeks ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Charges

27 April 2023Delivered on: 27 April 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 February 2021Appointment of Mr James Ashley Bruegger as a director on 29 January 2021 (2 pages)
21 February 2021Termination of appointment of Mark Thomas Boggett as a director on 29 January 2021 (1 page)
26 January 2021Statement of capital following an allotment of shares on 21 December 2020
  • GBP 155.941
(8 pages)
12 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
12 January 2021Memorandum and Articles of Association (61 pages)
22 December 2020Appointment of Mr Mark Thomas Boggett as a director on 21 December 2020 (2 pages)
22 December 2020Change of details for Mr Anthony Nicholas Baker as a person with significant control on 21 December 2020 (2 pages)
18 December 2020Appointment of Mr Brent Alan Perrott as a director on 21 September 2020 (2 pages)
10 December 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
15 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
7 May 2020Statement of capital following an allotment of shares on 17 March 2020
  • GBP 142.858
(4 pages)
7 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 May 2020Sub-division of shares on 16 March 2020 (7 pages)
6 May 2020Resolutions
  • RES13 ‐ Re-sub div 16/03/2020
(3 pages)
18 December 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
28 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
9 August 2018Accounts for a dormant company made up to 31 May 2018 (3 pages)
13 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
26 September 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
7 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)