INMARSAT GROUP HOLDINGS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Resolutions

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025 Resolutions

View Document

27/03/2527 March 2025 Statement of capital on 2025-03-27

View Document

26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

02/10/242 October 2024 Satisfaction of charge 048860720002 in full

View Document

27/09/2427 September 2024 Registration of charge 048860720005, created on 2024-09-25

View Document

03/09/243 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Registration of charge 048860720004, created on 2024-03-28

View Document

19/02/2419 February 2024 Registered office address changed from 99 City Road London EC1Y 1AX to 50 Finsbury Square London EC2A 1HD on 2024-02-19

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

11/09/2311 September 2023 Appointment of Mr Jason Stewart Smith as a director on 2023-08-31

View Document

10/09/2310 September 2023 Appointment of Mr Benjamin Edward Palmer as a director on 2023-08-31

View Document

10/09/2310 September 2023 Termination of appointment of Antony Jeffrey Bates as a director on 2023-08-31

View Document

10/09/2310 September 2023 Appointment of Ms Shawn Lynn Duffy as a director on 2023-08-31

View Document

10/09/2310 September 2023 Appointment of Mr Robert James Blair as a director on 2023-08-31

View Document

27/07/2327 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Termination of appointment of Rajeev Suri as a director on 2023-05-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

12/09/2212 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

18/12/2118 December 2021 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6QQ to 99 City Road London EC1Y 1AX

View Document

18/12/2118 December 2021 Register(s) moved to registered office address 99 City Road London EC1Y 1AX

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR ANTONY JEFFREY BATES

View Document

08/07/148 July 2014 DIRECTOR APPOINTED RETIRED GENERAL ROBERT KEHLER

View Document

02/07/142 July 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

30/05/1430 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES ELLIS JR

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES MEDLOCK

View Document

17/07/1317 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

16/07/1316 July 2013 SAIL ADDRESS CHANGED FROM:
EQUINITI LIMITED
HOLM OAK BUSINESS PARK MARTLETS WAY
GORING BY SEA
WORTHING
WEST SUSSEX
BN12 4QY

View Document

16/07/1316 July 2013 21/03/13 NO MEMBER LIST

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR SIMON TRISTAN BAX

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED DR ABRAHAM PELED

View Document

28/06/1228 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR RUPERT EDWARD PEARCE

View Document

02/11/112 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/112 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/1128 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/1128 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

23/09/1123 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

23/09/1123 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1124 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

17/08/1117 August 2011 17/08/11 STATEMENT OF CAPITAL EUR 229571.95

View Document

17/08/1117 August 2011 17/08/11 STATEMENT OF CAPITAL EUR 229571.9495

View Document

17/08/1117 August 2011 17/08/11 STATEMENT OF CAPITAL EUR 229571.9495

View Document

17/08/1117 August 2011 17/08/11 STATEMENT OF CAPITAL EUR 229571.9495

View Document

17/08/1117 August 2011 17/08/11 STATEMENT OF CAPITAL EUR 229571.9495

View Document

06/06/116 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

13/01/1113 January 2011 03/09/10 BULK LIST

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

12/05/1012 May 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/05/1012 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/1012 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 INTERIM ACCOUNTS MADE UP TO 22/03/10

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR BRYAN VICTOR CARSBERG / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUKAWATY / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD RENNOCKS / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES DAVIDSON / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANICE OBUCHOWSKI / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN FLAHERTY / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD KENNETH MEDLOCK / 01/10/2009

View Document

08/10/098 October 2009 SAIL ADDRESS CREATED

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OREN ELLIS JR / 01/10/2009

View Document

07/10/097 October 2009 INTERIM ACCOUNTS MADE UP TO 29/09/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 03/09/09; BULK LIST AVAILABLE SEPARATELY

View Document

16/05/0916 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 DIRECTOR RESIGNED MICHAEL BUTLER

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED JANICE OBUCHOWSKI

View Document

11/05/0911 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/097 May 2009 INTERIM ACCOUNTS MADE UP TO 24/04/09

View Document

11/03/0911 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0921 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/10/0814 October 2008 RETURN MADE UP TO 03/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

07/10/087 October 2008 INTERIM ACCOUNTS MADE UP TO 26/09/08

View Document

21/05/0821 May 2008 S366 CA 2006,BONUS SHARE PLAN, PERFORMANCE SHARE PLAN 06/05/2008 DISAPP PRE-EMPT RIGHTS 06/05/2008 AUTH ALLOT OF SECURITY 06/05/2008 MAX 43.46M ORD SHARES 06/05/2008 ADOPT ARTICLES 06/05/2008

View Document

12/05/0812 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

08/04/088 April 2008 INTERIM ACCOUNTS MADE UP TO 28/03/08

View Document

01/10/071 October 2007 RETURN MADE UP TO 03/09/07; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/05/0722 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 INTERIM ACCOUNTS MADE UP TO 29/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 03/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

18/07/0618 July 2006 NC INC ALREADY ADJUSTED 27/05/05

View Document

18/07/0618 July 2006 AUDITOR'S RESIGNATION

View Document

18/07/0618 July 2006 NC INC ALREADY ADJUSTED 27/05/05

View Document

12/07/0612 July 2006 SUB DIVISION 27/05/05

View Document

12/07/0612 July 2006 EUR NC 315390/700000 27/05

View Document

12/07/0612 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/0612 July 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/07/0612 July 2006 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/0612 June 2006 NC INC ALREADY ADJUSTED 27/05/05

View Document

12/06/0612 June 2006 VARY SHARE RIGHTS/NAME 27/05/05 AUTH ALLOT OF SECURITY 27/05/05 NC INC ALREADY ADJUSTED 27/05/05 ADOPT ARTICLES 27/05/05

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/03/0624 March 2006 INTERIM ACCOUNTS MADE UP TO 17/03/06

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 03/09/05; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 INTERIM ACCOUNTS MADE UP TO 29/09/05

View Document

26/07/0526 July 2005 S-DIV 18/07/05

View Document

08/07/058 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/051 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/06/0524 June 2005 LISTING OF PARTICULARS

View Document

23/06/0523 June 2005 SANCTIONED RES 27/05/05

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 NC INC ALREADY ADJUSTED 27/05/05

View Document

09/06/059 June 2005 NC INC ALREADY ADJUSTED 27/05/05

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/053 June 2005 LISTING OF PARTICULARS

View Document

27/05/0527 May 2005 AUDITORS' REPORT

View Document

27/05/0527 May 2005 AUDITORS' STATEMENT

View Document

27/05/0527 May 2005 BALANCE SHEET

View Document

27/05/0527 May 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

27/05/0527 May 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/05/0527 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0527 May 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/05/0527 May 2005 S80A AUTH TO ALLOT SEC 27/05/05

View Document

27/05/0527 May 2005 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

30/04/0430 April 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/12/03

View Document

23/04/0423 April 2004 AMENDING 882 - EUROS

View Document

31/03/0431 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 COMPANY NAME CHANGED DUCHESSGROVE LIMITED CERTIFICATE ISSUED ON 10/02/04

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: UPPER BANK STREET, LONDON, E14 5JJ

View Document

30/12/0330 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/0330 December 2003 EUR NC 100/315390 16/12

View Document

30/12/0330 December 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/12/0330 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

30/12/0330 December 2003 SUB DIVIDED 16/12/03

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 NC INC ALREADY ADJUSTED 16/12/03

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: UPPER BANK STREET, LONDON E14 5JJ

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company