INMARSAT GLOBAL LIMITED

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

18/10/2418 October 2024 Full accounts made up to 2023-12-31

View Document

02/10/242 October 2024 Satisfaction of charge 036758850003 in full

View Document

27/09/2427 September 2024 Registration of charge 036758850006, created on 2024-09-25

View Document

02/04/242 April 2024 Registration of charge 036758850005, 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

06/12/236 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

10/10/2310 October 2023 Full 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 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

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

View Document

12/04/2312 April 2023 Statement of company's objects

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

30/12/1430 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELE FRANCI

View Document

10/01/1410 January 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

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

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR MICHELE FRANCI

View Document

23/01/1323 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/09/1214 September 2012 ADOPT ARTICLES 06/09/2012

View Document

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

View Document

08/02/128 February 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD KENNETH MEDLOCK / 01/01/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON CLAIRE HORROCKS / 01/01/2012

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON CLAIRE HORROCKS / 01/01/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SUKAWATY / 01/01/2012

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/03/117 March 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

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

View Document

16/12/0916 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED ALISON CLAIRE HORROCKS

View Document

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

View Document

14/05/0914 May 2009 DIRECTOR RESIGNED MICHAEL BUTLER

View Document

27/11/0827 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST 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

18/01/0718 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 AUDITOR'S RESIGNATION

View Document

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

View Document

24/11/0524 November 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

30/06/0530 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/06/0530 June 2005 RE AGREEMENT 20/06/05

View Document

30/06/0530 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 COMPANY NAME CHANGED INMARSAT LTD CERTIFICATE ISSUED ON 27/05/05; RESOLUTION PASSED ON 27/05/05

View Document

02/12/042 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 S366A DISP HOLDING AGM 08/06/04 S252 DISP LAYING ACC 08/06/04 S386 DISP APP AUDS 08/06/04

View Document

19/05/0419 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/044 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/05/044 May 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/02/045 February 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/02/045 February 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/02/045 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 RE FACILITY AGGR 17/12/03

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0323 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0323 December 2003 LOAN AGREEMENT 17/12/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 AUDITOR'S RESIGNATION

View Document

04/12/024 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0123 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

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

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/991 July 1999 ALTER MEM AND ARTS 09/06/99

View Document

01/07/991 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NC INC ALREADY ADJUSTED 15/04/99

View Document

27/04/9927 April 1999 NC INC ALREADY ADJUSTED 15/04/99

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 ADOPT MEM AND ARTS 20/04/99

View Document

26/04/9926 April 1999 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 S/PREM ACC REDUCED 19/04/99

View Document

26/04/9926 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED

View Document

14/01/9914 January 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

16/12/9816 December 1998 RE DEEDS OF INDEMNITY 02/12/98

View Document

24/11/9824 November 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


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