INMARSAT INVESTMENTS LIMITED

Company Documents

DateDescription
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

27/03/2527 March 2025

View Document

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

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

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

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

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-04 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

11/09/2311 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

25/08/2325 August 2023

View Document

25/08/2325 August 2023

View Document

25/08/2325 August 2023

View Document

27/09/2227 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

16/09/2216 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

17/01/2217 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

03/11/213 November 2021

View Document

01/10/211 October 2021

View Document

23/09/2123 September 2021

View Document

29/04/1929 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048860960008

View Document

06/03/196 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/03/196 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/03/196 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048860960009

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048860960011

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048860960010

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

29/08/1829 August 2018 17/08/18 STATEMENT OF CAPITAL EUR 267450.05

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048860960009

View Document

12/06/1812 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SUKAWATY / 01/01/2017

View Document

19/05/1719 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

06/07/166 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

03/09/153 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

22/07/1522 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048860960008

View Document

13/10/1413 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 GROUP OF COMPANIES' 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

13/09/1313 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

09/08/139 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/12/125 December 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

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

View Document

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

View Document

19/10/1119 October 2011 Annual return made up to 3 September 2011 with full list of shareholders

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 SECRETARY'S CHANGE OF PARTICULARS / ALISON CLAIRE HORROCKS / 01/07/2011

View Document

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

View Document

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/07/114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 DISS40 (DISS40(SOAD))

View Document

21/01/1121 January 2011 Annual return made up to 3 September 2010 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

15/07/1015 July 2010 30/06/10 STATEMENT OF CAPITAL EUR 150

View Document

06/07/106 July 2010 GROUP OF COMPANIES' 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 3

View Document

09/11/099 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED ALISON CLAIRE HORROCKS

View Document

10/10/0910 October 2009 18/09/09 STATEMENT OF CAPITAL EUR 0.0005

View Document

22/09/0922 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

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

10/09/0810 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

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

View Document

14/09/0714 September 2007 RETURN MADE UP TO 03/09/07; 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

20/09/0620 September 2006 RETURN MADE UP TO 03/09/06; NO CHANGE OF MEMBERS

View Document

18/07/0618 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 AUDITOR'S RESIGNATION

View Document

20/09/0520 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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 PARTICULARS OF MORTGAGE/CHARGE

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

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 30/09/04 TO 31/12/04

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 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 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

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

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

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

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

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: 10 UPPER BANK STREET, LONDON E14 5JJ

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

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

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