INMARSAT TRUSTEE COMPANY LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

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

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/02/2328 February 2023 Termination of appointment of Tim Ma as a director on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Betsabeth Margarita Medina Martinez as a director on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Rabiah Ahmad as a director on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Mark Andrew James as a director on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Helen Bailey as a director on 2023-02-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/12/2118 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

18/10/2118 October 2021 Appointment of Mr Bradley David Swann as a director on 2021-10-06

View Document

08/10/218 October 2021 Termination of appointment of Yuanxing Zheng as a director on 2021-08-31

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/06/2123 June 2021 Appointment of Mr Tim Ma as a director on 2021-06-12

View Document

23/06/2123 June 2021 Termination of appointment of Christian Fahey as a director on 2021-06-11

View Document

18/12/1518 December 2015

View Document

16/01/1516 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON AILES

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR HOK WONG

View Document

10/01/1410 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 DIRECTOR APPOINTED MR PAUL DWYER

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR PADRAIG DOWD

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES COLLETT

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR SIMON AILES

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MS KATHRYN ANNE FRENCH

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/03/126 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON CLAIRE HORROCKS / 01/01/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON CLAIRE HORROCKS / 01/01/2012

View Document

06/03/126 March 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

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

View Document

17/06/1117 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

17/02/1017 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOK SHUEN WONG / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALAN HOWELL / 18/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PADRAIG DOWD / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK PALMER / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW JAMES / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COLLETT / 18/12/2009

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR PERRY MELTON

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED JAMES COLLETT

View Document

11/02/0911 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PERRY MELTON / 06/08/2008

View Document

04/03/084 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

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

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 ARTICLES OF ASSOCIATION

View Document

05/04/045 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0324 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 AUDITOR'S RESIGNATION

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 EXEMPTION FROM APPOINTING AUDITORS 13/09/00

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 S366A DISP HOLDING AGM 13/09/99

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 ALTER MEM AND ARTS 25/06/99

View Document

12/07/9912 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED

View Document

16/04/9916 April 1999 SECRETARY RESIGNED

View Document

18/01/9918 January 1999 SECRETARY RESIGNED

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED

View Document

18/12/9818 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FLEXTECH LIMITED


  • 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