EMS SATCOM UK, LTD.

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

10/01/2510 January 2025 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

16/01/2416 January 2024 Full accounts made up to 2022-12-31

View Document

20/12/2320 December 2023 Termination of appointment of Olga Slipetska as a director on 2023-12-04

View Document

19/12/2319 December 2023 Appointment of Mr Lazare Mounzeo as a director on 2023-12-04

View Document

16/06/2316 June 2023 Director's details changed for Olga Slipetska on 2023-06-16

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

01/02/231 February 2023 Director's details changed for Olga Slipetska on 2023-02-01

View Document

09/01/239 January 2023 Full accounts made up to 2021-12-31

View Document

14/10/2214 October 2022 Termination of appointment of David Stuart Muirhead as a director on 2022-06-17

View Document

14/10/2214 October 2022 Appointment of Olga Slipetska as a director on 2022-06-17

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUTCHINGS

View Document

02/04/202 April 2020 DIRECTOR APPOINTED DAVID STUART MUIRHEAD

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

22/11/1722 November 2017 SAIL ADDRESS CHANGED FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / HONEYWELL INTERNATIONAL INC. / 19/06/2017

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN PARKER

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR ANTHONY RICHARD VAUGHAN HUTCHINGS

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN STRINGER

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLMES

View Document

06/11/166 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

04/01/164 January 2016 AUDITOR'S RESIGNATION

View Document

16/12/1516 December 2015 AUDITOR'S RESIGNATION

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MARTIN STRINGER

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR JOHNATHAN HUGH PARKER

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BRYSON

View Document

06/03/146 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 AUDITOR'S RESIGNATION

View Document

10/12/1210 December 2012 AUDITOR'S RESIGNATION

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED JONATHAN HOLMES

View Document

29/03/1229 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

29/03/1229 March 2012 SAIL ADDRESS CREATED

View Document

29/03/1229 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/12/116 December 2011 CORPORATE SECRETARY APPOINTED SISEC LIMITED

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED BENJAMIN BRYSON

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HOWES

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR KRISHAN DAHOE

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVIER TEHIO

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR OLIVIER LAILLE TEHIO

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR KRISHAN DAHOE

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR PETER JAMES HOWES

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLMES

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR RANDALL EVATT

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, SECRETARY IAN JENKINS

View Document

07/03/117 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED RANDALL NIM EVATT

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR GARY HEBB

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM C/O KILPATRICK STOCKTON LLP 4 BROADGATE LONDON EC2M 2QY

View Document

20/03/0920 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/03/095 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 SECRETARY APPOINTED IAN DOMINIC JENKINS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR NEILSON MACKAY

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED GARY MARSHALL HEBB

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY DENISE BAILEY

View Document

19/03/0819 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 4 BROADGATE LONDON EC2M 2QY

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 54 LOMBARD STREET LONDON LONDON EC3V 9DH

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: KILPATRICK STOCKTON LLP 39TH FLOOR ONE CANADA SQUARE CANARY WHARF LONDON E14 5NZ

View Document

10/03/0610 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 AUDITOR'S RESIGNATION

View Document

28/09/0528 September 2005 AUDITOR'S RESIGNATION

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/03/0515 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 68 PALL MALL LONDON SW1Y 5ES

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 AUDITOR'S RESIGNATION

View Document

21/01/0321 January 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/08/023 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/023 August 2002 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 REGISTERED OFFICE CHANGED ON 03/08/02 FROM: SHANNON WAY ASHCHURCH TEWKESBURY GLOUCESTERSHIRE GL20 8ND

View Document

30/07/0230 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/029 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

07/05/027 May 2002 DIV 16/04/02

View Document

01/05/021 May 2002 COMPANY NAME CHANGED OTTERCOM LIMITED CERTIFICATE ISSUED ON 01/05/02

View Document

17/04/0217 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 £ NC 1500000/2500000 05/0

View Document

15/04/0215 April 2002 NC INC ALREADY ADJUSTED 05/04/02

View Document

15/04/0215 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0211 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 NC INC ALREADY ADJUSTED 04/12/97

View Document

30/12/9730 December 1997 £ NC 1000/1500000 04/12/97

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/966 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/04/9623 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9618 April 1996 COMPANY NAME CHANGED FAXBETTER LIMITED CERTIFICATE ISSUED ON 19/04/96

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 SECRETARY RESIGNED

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/02/9626 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information