Background WavePink WaveYellow Wave

INMARSAT TRUSTEE COMPANY LIMITED (03688399)

INMARSAT TRUSTEE COMPANY LIMITED (03688399) is an active UK company. incorporated on 18 December 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INMARSAT TRUSTEE COMPANY LIMITED has been registered for 27 years. Current directors include HORROCKS, Alison Claire, SWANN, Bradley David.

Company Number
03688399
Status
active
Type
ltd
Incorporated
18 December 1998
Age
27 years
Address
50 Finsbury Square, London, EC2A 1HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HORROCKS, Alison Claire, SWANN, Bradley David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INMARSAT TRUSTEE COMPANY LIMITED

INMARSAT TRUSTEE COMPANY LIMITED is an active company incorporated on 18 December 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INMARSAT TRUSTEE COMPANY LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03688399

LTD Company

Age

27 Years

Incorporated 18 December 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

50 Finsbury Square London, EC2A 1HD,

Previous Addresses

99 City Road London EC1Y 1AX
From: 18 December 1998To: 19 February 2024
Timeline

43 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Mar 14
Director Left
Aug 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Dec 15
Director Left
Nov 16
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Dec 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Dec 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
May 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
0
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HORROCKS, Alison Claire

Active
Finsbury Square, LondonEC2A 1HD
Secretary
Appointed 08 Apr 1999

HORROCKS, Alison Claire

Active
Finsbury Square, LondonEC2A 1HD
Born May 1962
Director
Appointed 15 Apr 1999

SWANN, Bradley David

Active
Finsbury Square, LondonEC2A 1HD
Born July 1972
Director
Appointed 06 Oct 2021

DOWD, Padraig Martin

Resigned
5 The Larches, BerkhamstedHP4 3TX
Secretary
Appointed 18 Dec 1998
Resigned 11 Jan 1999

ROWE, Nicholas Leonard

Resigned
Gable House 64 High Road, ShillingtonSG5 3LP
Secretary
Appointed 11 Jan 1999
Resigned 06 Apr 1999

AHMAD, Rabiah

Resigned
99 City RoadEC1Y 1AX
Born February 1988
Director
Appointed 01 Apr 2020
Resigned 28 Feb 2023

AILES, Simon Anthony

Resigned
99 City RoadEC1Y 1AX
Born July 1966
Director
Appointed 09 Feb 2012
Resigned 15 Aug 2014

BAILEY, Helen Louise

Resigned
City Road, LondonEC1Y 1AX
Born March 1978
Director
Appointed 01 Apr 2021
Resigned 28 Feb 2023

BECK, Gemma Louise

Resigned
99 City RoadEC1Y 1AX
Born January 1983
Director
Appointed 01 Apr 2019
Resigned 16 Nov 2020

BRANCH, Paul Nicholas

Resigned
5 Nafferton Rise, LoughtonIG10 1UB
Born February 1947
Director
Appointed 18 Dec 1998
Resigned 31 Dec 2002

COLLETT, James Jonathan

Resigned
99 City RoadEC1Y 1AX
Born June 1965
Director
Appointed 06 Feb 2009
Resigned 31 Dec 2011

DAHLGREN, Robert Andrew

Resigned
Imberdene 22 Ember Lane, EsherKT10 8EP
Born October 1945
Director
Appointed 18 Dec 1998
Resigned 31 Dec 2002

DOWD, Padraig Martin

Resigned
99 City RoadEC1Y 1AX
Born November 1953
Director
Appointed 01 Jan 2003
Resigned 30 Jun 2012

DWYER, Paul

Resigned
99 City RoadEC1Y 1AX
Born November 1964
Director
Appointed 21 Apr 2011
Resigned 31 Mar 2017

FAHEY, Christian

Resigned
City Road, LondonEC1Y 1AX
Born July 1982
Director
Appointed 16 Nov 2020
Resigned 11 Jun 2021

FAHEY, Christian

Resigned
99 City RoadEC1Y 1AX
Born July 1982
Director
Appointed 01 Apr 2019
Resigned 31 Mar 2020

FRENCH, Kathryn Anne

Resigned
99 City RoadEC1Y 1AX
Born August 1968
Director
Appointed 09 Jul 2012
Resigned 30 Apr 2015

HENRY, Jane Margaret

Resigned
99 City RoadEC1Y 1AX
Born April 1961
Director
Appointed 18 Dec 2015
Resigned 14 Nov 2016

HOWELL, William Alan

Resigned
99 City RoadEC1Y 1AX
Born July 1955
Director
Appointed 29 Jun 2007
Resigned 05 Jul 2019

JAMES, Mark Andrew

Resigned
99 City RoadEC1Y 1AX
Born July 1963
Director
Appointed 08 Mar 2000
Resigned 28 Feb 2023

JOHN, Matthew

Resigned
City Road, LondonEC1Y 1AX
Born October 1982
Director
Appointed 01 Apr 2018
Resigned 01 Apr 2019

JOHNSON, Robert Charles

Resigned
South View, PetersfieldGU31 5NE
Born December 1952
Director
Appointed 16 Jun 2000
Resigned 18 May 2007

KENNEDY, Donald Muir

Resigned
Dursley 96 Foley Road, ClaygateKT10 0NB
Born October 1943
Director
Appointed 18 Dec 1998
Resigned 01 Apr 2003

LIM, Fred

Resigned
32 Azalea Way, CamberleyGU15 1NY
Born November 1954
Director
Appointed 18 Dec 1998
Resigned 08 Mar 2000

LUCAS, Peter Charles

Resigned
6 St Marys View, Saffron WaldenCB10 2GF
Born May 1962
Director
Appointed 01 Apr 2003
Resigned 21 Mar 2005

MA, Tim

Resigned
City Road, LondonEC1Y 1AX
Born July 1986
Director
Appointed 12 Jun 2021
Resigned 28 Feb 2023

MA, Tim

Resigned
City Road, LondonEC1Y 1AX
Born July 1986
Director
Appointed 01 Apr 2018
Resigned 31 Mar 2021

MALONEY, Joseph Burton

Resigned
31 Holne Chase, LondonN2 0QL
Born May 1948
Director
Appointed 18 Dec 1998
Resigned 01 Dec 1999

MARTINEZ, Betsabeth Margarita Medina

Resigned
99 City RoadEC1Y 1AX
Born June 1979
Director
Appointed 11 Dec 2019
Resigned 28 Feb 2023

MELTON, Perry

Resigned
46 Narrow Street, LondonE14 8DD
Born December 1960
Director
Appointed 01 Jan 2003
Resigned 06 Feb 2009

NOVELLI, George Albert

Resigned
5 Heronscourt, LightwaterGU18 5SW
Born February 1946
Director
Appointed 18 Dec 1998
Resigned 18 Dec 1998

PALMER, Nicholas Mark

Resigned
99 City RoadEC1Y 1AX
Born April 1955
Director
Appointed 01 Apr 2006
Resigned 31 Mar 2018

SAGAR, David William

Resigned
Flat 4 51 Cadogan Gardens Chelsea, LondonSW3 2TH
Born October 1935
Director
Appointed 18 Dec 1998
Resigned 15 Apr 1999

SMITH, Ruth

Resigned
City Road, LondonEC1Y 1AX
Born August 1979
Director
Appointed 07 Feb 2017
Resigned 01 Apr 2019

STANNILAND, Andrew Christopher

Resigned
99 City RoadEC1Y 1AX
Born July 1971
Director
Appointed 09 Oct 2014
Resigned 28 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
City Road, LondonEC1Y 1AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2018
City Road, LondonEC1Y 1AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Nov 2018
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Second Filing Notification Of A Person With Significant Control
16 January 2019
RP04PSC02RP04PSC02
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Legacy
18 December 2015
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2012
CH03Change of Secretary Details
Resolution
11 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2009
AAAnnual Accounts
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Legacy
13 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 March 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 February 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 March 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 February 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2004
AAAnnual Accounts
Memorandum Articles
5 April 2004
MEM/ARTSMEM/ARTS
Resolution
5 April 2004
RESOLUTIONSResolutions
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2003
AAAnnual Accounts
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
19 February 2003
AUDAUD
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2002
AAAnnual Accounts
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2001
AAAnnual Accounts
Legacy
20 August 2001
288cChange of Particulars
Legacy
15 January 2001
363sAnnual Return (shuttle)
Resolution
15 September 2000
RESOLUTIONSResolutions
Resolution
15 September 2000
RESOLUTIONSResolutions
Resolution
15 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 September 2000
AAAnnual Accounts
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
30 December 1999
363sAnnual Return (shuttle)
Legacy
24 December 1999
288bResignation of Director or Secretary
Memorandum Articles
12 July 1999
MEM/ARTSMEM/ARTS
Resolution
12 July 1999
RESOLUTIONSResolutions
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Incorporation Company
18 December 1998
NEWINCIncorporation