INMARSAT HOLDINGS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025

View Document

27/03/2527 March 2025

View Document

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

View Document

27/03/2527 March 2025 Resolutions

View Document

24/10/2424 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024

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

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

16/10/2316 October 2023 Appointment of Ms Shawn Lynn Duffy as a director on 2023-08-31

View Document

15/10/2315 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

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 Robert James Blair 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 Mr Benjamin Edward Palmer as a director on 2023-08-31

View Document

25/08/2325 August 2023

View Document

25/08/2325 August 2023

View Document

25/08/2325 August 2023

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

26/09/2226 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022

View Document

02/11/212 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

02/11/212 November 2021

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021

View Document

31/10/1431 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR ANTONY JEFFREY BATES

View Document

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

View Document

02/10/132 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SUKAWATY / 01/07/2011

View Document

19/10/1119 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON CLAIRE HORROCKS / 01/07/2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLAIRE HORROCKS / 01/07/2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD KENNETH MEDLOCK / 01/07/2011

View Document

11/10/1111 October 2011 ADOPT ARTICLES 03/10/2011

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 Annual return made up to 1 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

14/01/1014 January 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

14/10/0914 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BUTLER

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED ALISON CLAIRE HORROCKS

View Document

23/10/0823 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

12/10/0612 October 2006 RETURN MADE UP TO 01/10/06; NO CHANGE OF MEMBERS

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 AUDITOR'S RESIGNATION

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

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

View Document

06/07/056 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0530 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 S366A DISP HOLDING AGM 12/07/04

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/12/03

View Document

23/03/0423 March 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/01/046 January 2004 COMPANY NAME CHANGED
LAVENDERVIEW LIMITED
CERTIFICATE ISSUED ON 06/01/04

View Document

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

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 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