Background WavePink WaveYellow Wave

INMARSAT GROUP HOLDINGS LIMITED (04886072)

INMARSAT GROUP HOLDINGS LIMITED (04886072) is an active UK company. incorporated on 3 September 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INMARSAT GROUP HOLDINGS LIMITED has been registered for 22 years. Current directors include BLAIR, Robert James, DUFFY, Shawn Lynn, HORROCKS, Alison Claire and 2 others.

Company Number
04886072
Status
active
Type
ltd
Incorporated
3 September 2003
Age
22 years
Address
50 Finsbury Square, London, EC2A 1HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLAIR, Robert James, DUFFY, Shawn Lynn, HORROCKS, Alison Claire, PALMER, Benjamin Edward, SMITH, Jason Stewart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INMARSAT GROUP HOLDINGS LIMITED

INMARSAT GROUP HOLDINGS LIMITED is an active company incorporated on 3 September 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INMARSAT GROUP HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04886072

LTD Company

Age

22 Years

Incorporated 3 September 2003

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 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Group Accounts

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 22 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

INMARSAT GROUP HOLDINGS PLC
From: 5 December 2019To: 5 December 2019
INMARSAT PLC
From: 27 May 2005To: 5 December 2019
INMARSAT GROUP HOLDINGS LIMITED
From: 10 February 2004To: 27 May 2005
DUCHESSGROVE LIMITED
From: 3 September 2003To: 10 February 2004
Contact
Address

50 Finsbury Square London, EC2A 1HD,

Previous Addresses

, 99 City Road, London, EC1Y 1AX
From: 3 September 2003To: 19 February 2024
Timeline

123 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Jan 10
Funding Round
Mar 10
Funding Round
Apr 10
Funding Round
Sept 10
Capital Reduction
Aug 11
Capital Reduction
Aug 11
Capital Reduction
Aug 11
Capital Reduction
Aug 11
Capital Reduction
Aug 11
Share Buyback
Aug 11
Share Buyback
Sept 11
Share Buyback
Sept 11
Share Buyback
Oct 11
Share Buyback
Oct 11
Share Buyback
Nov 11
Share Buyback
Nov 11
Director Joined
Apr 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jan 14
Director Left
Mar 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Director Left
Nov 15
Funding Round
Nov 15
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Joined
Sept 16
Funding Round
Sept 16
Funding Round
Nov 16
Director Left
Mar 17
Funding Round
Mar 17
Funding Round
May 17
Funding Round
May 17
Director Left
Jun 17
Funding Round
Jul 17
Funding Round
Jul 17
Director Joined
Jul 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Oct 18
Director Joined
Feb 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Funding Round
Apr 20
Loan Secured
May 20
Loan Secured
May 20
Loan Cleared
May 20
Funding Round
May 20
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Secured
Apr 24
Loan Secured
Sept 24
Loan Cleared
Oct 24
Funding Round
Mar 25
Capital Update
Mar 25
79
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HORROCKS, Alison Claire

Active
55 Castelnau, LondonSW13 9RT
Secretary
Appointed 16 Dec 2003

BLAIR, Robert James

Active
Finsbury Square, LondonEC2A 1HD
Born May 1974
Director
Appointed 31 Aug 2023

DUFFY, Shawn Lynn

Active
Finsbury Square, LondonEC2A 1HD
Born February 1970
Director
Appointed 31 Aug 2023

HORROCKS, Alison Claire

Active
Finsbury Square, LondonEC2A 1HD
Born May 1962
Director
Appointed 05 Dec 2019

PALMER, Benjamin Edward

Active
Finsbury Square, LondonEC2A 1HD
Born August 1971
Director
Appointed 31 Aug 2023

SMITH, Jason Stewart

Active
Finsbury Square, LondonEC2A 1HD
Born August 1968
Director
Appointed 31 Aug 2023

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 03 Sept 2003
Resigned 16 Dec 2003

AAMODT, Bjarne

Resigned
Fomfrubraatveien 48, Oslo N 1179FOREIGN
Born July 1945
Director
Appointed 07 Jan 2004
Resigned 11 Nov 2005

BATES, Antony Jeffrey

Resigned
City Road, LondonEC1Y 1AX
Born May 1956
Director
Appointed 02 Jun 2014
Resigned 31 Aug 2023

BAX, Simon Tristan

Resigned
99 City RoadEC1Y 1AX
Born March 1959
Director
Appointed 18 Jun 2013
Resigned 04 Dec 2019

BUTLER, Michael John

Resigned
Field House, Beech HillRG7 2LA
Born December 1963
Director
Appointed 16 Dec 2003
Resigned 30 Apr 2009

CARSBERG, Bryan Victor, Sir

Resigned
City Road, LondonEC1Y 1AX
Born January 1939
Director
Appointed 22 Jun 2005
Resigned 04 Dec 2019

CLARKE, Tracy Jayne

Resigned
99 City RoadEC1Y 1AX
Born February 1967
Director
Appointed 01 Feb 2019
Resigned 04 Dec 2019

DAVIDSON, Stephen James

Resigned
99 City RoadEC1Y 1AX
Born July 1955
Director
Appointed 22 Jun 2005
Resigned 19 Jan 2017

ELLIS JR, James Oren

Resigned
99 City RoadEC1Y 1AX
Born July 1947
Director
Appointed 22 Jun 2005
Resigned 05 Mar 2014

FINEGOLD, Warren Alan

Resigned
City Road, LondonEC1Y 1AX
Born February 1957
Director
Appointed 01 Aug 2017
Resigned 04 Dec 2019

FLAHERTY, Kathleen Ruth

Resigned
99 City RoadEC1Y 1AX
Born May 1951
Director
Appointed 09 May 2006
Resigned 02 Mar 2017

KEHLER, Robert, Retired General

Resigned
City Road, LondonEC1Y 1AX
Born April 1952
Director
Appointed 06 May 2014
Resigned 04 Dec 2019

KHADEM, Ramin, Dr

Resigned
27 Hampstead Hill Gardens, LondonNW3 2PL
Born January 1945
Director
Appointed 16 Dec 2003
Resigned 30 Jul 2004

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 03 Sept 2003
Resigned 04 Sept 2003

MCCROSTIE, Philippa

Resigned
City Road, LondonEC1Y 1AX
Born October 1957
Director
Appointed 01 Sept 2016
Resigned 04 Dec 2019

MEDLOCK, Charles Richard Kenneth

Resigned
City Road, LondonEC1Y 1AX
Born April 1960
Director
Appointed 27 Sept 2004
Resigned 03 Jan 2014

OBUCHOWSKI, Janice

Resigned
99 City RoadEC1Y 1AX
Born July 1951
Director
Appointed 05 May 2009
Resigned 04 Dec 2019

PEARCE, Rupert Edward

Resigned
99 City RoadEC1Y 1AX
Born March 1964
Director
Appointed 06 Jul 2011
Resigned 26 Feb 2021

PELED, Abraham, Dr

Resigned
99 City RoadEC1Y 1AX
Born September 1945
Director
Appointed 18 Jun 2013
Resigned 04 Dec 2019

PREISS, David

Resigned
5419 Roosevelt Street, 20817
Born August 1950
Director
Appointed 07 Jan 2004
Resigned 31 May 2005

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 03 Sept 2003
Resigned 04 Sept 2003

RENNOCKS, John Leonard

Resigned
99 City RoadEC1Y 1AX
Born June 1945
Director
Appointed 04 Jan 2005
Resigned 06 Nov 2015

RUIJTER, Robert Arnold

Resigned
99 City RoadEC1Y 1AX
Born April 1951
Director
Appointed 01 Feb 2015
Resigned 04 Dec 2019

SILLITOE, Andrew Paul

Resigned
Top Flat 18 Prince Albert Road, LondonNW1 7ST
Born July 1972
Director
Appointed 03 Oct 2003
Resigned 06 Nov 2003

STOREY, Michael Gerald

Resigned
4 St Marks Crescent, LondonNW1 7TS
Born October 1941
Director
Appointed 16 Dec 2003
Resigned 05 Mar 2004

SUKAWATY, Andrew John

Resigned
City Road, LondonEC1Y 1AX
Born June 1955
Director
Appointed 29 Dec 2003
Resigned 04 Dec 2019

SURI, Rajeev

Resigned
City Road, LondonEC1Y 1AX
Born October 1967
Director
Appointed 01 Mar 2021
Resigned 30 May 2023

TOURE, Hamadoun, Dr

Resigned
99 City RoadEC1Y 1AX
Born September 1953
Director
Appointed 01 Mar 2015
Resigned 04 Dec 2019

WILSON, Richard Charles

Resigned
Hall Place, BeaconsfieldHP9 2YE
Born December 1965
Director
Appointed 04 Sept 2003
Resigned 31 May 2005
Fundings
Financials
Latest Activities

Filing History

369

Accounts With Accounts Type Group
11 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
14 August 2025
AA01Change of Accounting Reference Date
Resolution
17 April 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
27 March 2025
SH19Statement of Capital
Legacy
27 March 2025
SH20SH20
Legacy
27 March 2025
CAP-SSCAP-SS
Resolution
27 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
3 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
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
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 December 2021
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
18 December 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
1 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 June 2020
RP04SH01RP04SH01
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
12 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 May 2020
MR04Satisfaction of Charge
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
6 January 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
6 January 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
18 December 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Court Order
6 December 2019
OCOC
Termination Director Company
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company
6 December 2019
TM01Termination of Director
Certificate Change Of Name Re Registration Public Limited Company To Private
5 December 2019
CERT11CERT11
Re Registration Memorandum Articles
5 December 2019
MARMAR
Resolution
5 December 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
5 December 2019
RR02RR02
Resolution
5 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
5 December 2019
CONNOTConfirmation Statement Notification
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Resolution
29 May 2019
RESOLUTIONSResolutions
Resolution
16 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 May 2019
AAAnnual Accounts
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
5 June 2018
AAAnnual Accounts
Resolution
23 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
21 May 2018
AAAnnual Accounts
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Interim
11 October 2017
AAAnnual Accounts
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Capital Allotment Shares
11 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Interim
27 June 2017
AAAnnual Accounts
Accounts With Accounts Type Group
19 June 2017
AAAnnual Accounts
Resolution
19 June 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Accounts With Accounts Type Interim
22 May 2017
AAAnnual Accounts
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Legacy
28 April 2017
RP04CS01RP04CS01
Legacy
22 March 2017
CS01Confirmation Statement
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
31 May 2016
RP04RP04
Accounts With Accounts Type Group
27 May 2016
AAAnnual Accounts
Resolution
20 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Capital Allotment Shares
13 October 2015
SH01Allotment of Shares
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Capital Allotment Shares
2 October 2015
SH01Allotment of Shares
Capital Allotment Shares
10 August 2015
SH01Allotment of Shares
Capital Allotment Shares
10 August 2015
SH01Allotment of Shares
Capital Allotment Shares
10 August 2015
SH01Allotment of Shares
Memorandum Articles
28 May 2015
MAMA
Resolution
28 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 May 2015
AAAnnual Accounts
Resolution
19 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 May 2015
AR01AR01
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Group
30 May 2014
AAAnnual Accounts
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Move Registers To Sail Company
16 July 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
16 July 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Accounts With Accounts Type Group
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Capital Return Purchase Own Shares
2 November 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 November 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 October 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 October 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 September 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 September 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 August 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 August 2011
SH06Cancellation of Shares
Capital Cancellation Shares
17 August 2011
SH06Cancellation of Shares
Capital Cancellation Shares
17 August 2011
SH06Cancellation of Shares
Capital Cancellation Shares
17 August 2011
SH06Cancellation of Shares
Capital Cancellation Shares
17 August 2011
SH06Cancellation of Shares
Accounts With Accounts Type Group
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Gazette Filings Brought Up To Date
15 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Bulk List Shareholders
13 January 2011
AR01AR01
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
29 September 2010
SH01Allotment of Shares
Resolution
12 May 2010
RESOLUTIONSResolutions
Resolution
12 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 May 2010
AAAnnual Accounts
Capital Allotment Shares
26 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Interim
29 March 2010
AAAnnual Accounts
Capital Allotment Shares
16 March 2010
SH01Allotment of Shares
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Capital Allotment Shares
9 December 2009
SH01Allotment of Shares
Capital Allotment Shares
3 December 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Sail Address Company
8 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Interim
7 October 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Group
16 May 2009
AAAnnual Accounts
Legacy
15 May 2009
288bResignation of Director or Secretary
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Interim
7 May 2009
AAAnnual Accounts
Legacy
20 March 2009
88(2)Return of Allotment of Shares
Memorandum Articles
11 March 2009
MEM/ARTSMEM/ARTS
Legacy
2 March 2009
88(2)Return of Allotment of Shares
Legacy
2 March 2009
88(2)Return of Allotment of Shares
Legacy
19 February 2009
88(2)Return of Allotment of Shares
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Legacy
7 February 2009
88(2)Return of Allotment of Shares
Legacy
27 January 2009
88(2)Return of Allotment of Shares
Legacy
21 January 2009
353a353a
Legacy
15 January 2009
88(2)Return of Allotment of Shares
Legacy
9 January 2009
88(2)Return of Allotment of Shares
Legacy
8 January 2009
88(2)Return of Allotment of Shares
Legacy
19 December 2008
88(2)Return of Allotment of Shares
Legacy
16 December 2008
88(2)Return of Allotment of Shares
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Legacy
28 November 2008
88(2)Return of Allotment of Shares
Legacy
20 November 2008
88(2)Return of Allotment of Shares
Legacy
6 November 2008
88(2)Return of Allotment of Shares
Legacy
31 October 2008
88(2)Return of Allotment of Shares
Legacy
28 October 2008
88(2)Return of Allotment of Shares
Legacy
20 October 2008
88(2)Return of Allotment of Shares
Legacy
15 October 2008
88(2)Return of Allotment of Shares
Legacy
15 October 2008
88(2)Return of Allotment of Shares
Legacy
14 October 2008
88(2)Return of Allotment of Shares
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Interim
7 October 2008
AAAnnual Accounts
Legacy
26 September 2008
88(2)Return of Allotment of Shares
Legacy
22 September 2008
88(2)Return of Allotment of Shares
Legacy
11 September 2008
88(2)Return of Allotment of Shares
Legacy
5 September 2008
88(2)Return of Allotment of Shares
Legacy
12 June 2008
88(2)Return of Allotment of Shares
Resolution
21 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 May 2008
AAAnnual Accounts
Legacy
15 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Interim
8 April 2008
AAAnnual Accounts
Legacy
17 March 2008
88(2)Return of Allotment of Shares
Legacy
16 October 2007
88(2)R88(2)R
Legacy
1 October 2007
363sAnnual Return (shuttle)
Legacy
17 September 2007
88(2)R88(2)R
Legacy
6 July 2007
88(2)R88(2)R
Legacy
22 June 2007
395Particulars of Mortgage or Charge
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 May 2007
AAAnnual Accounts
Legacy
24 April 2007
88(2)R88(2)R
Legacy
17 April 2007
288cChange of Particulars
Legacy
29 March 2007
88(2)R88(2)R
Legacy
5 January 2007
88(2)R88(2)R
Legacy
30 November 2006
88(2)R88(2)R
Legacy
16 November 2006
88(2)R88(2)R
Accounts With Accounts Type Interim
10 November 2006
AAAnnual Accounts
Legacy
25 October 2006
88(2)R88(2)R
Legacy
17 October 2006
88(2)R88(2)R
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
6 October 2006
88(2)R88(2)R
Legacy
6 October 2006
88(2)R88(2)R
Legacy
6 October 2006
88(2)R88(2)R
Legacy
6 October 2006
88(2)R88(2)R
Legacy
6 October 2006
88(2)R88(2)R
Auditors Resignation Company
18 July 2006
AUDAUD
Legacy
18 July 2006
123Notice of Increase in Nominal Capital
Legacy
18 July 2006
123Notice of Increase in Nominal Capital
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Legacy
12 June 2006
123Notice of Increase in Nominal Capital
Resolution
12 June 2006
RESOLUTIONSResolutions
Legacy
26 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 May 2006
AAAnnual Accounts
Resolution
5 May 2006
RESOLUTIONSResolutions
Resolution
5 May 2006
RESOLUTIONSResolutions
Resolution
5 May 2006
RESOLUTIONSResolutions
Resolution
5 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
24 March 2006
AAAnnual Accounts
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
11 October 2005
288cChange of Particulars
Accounts With Accounts Type Interim
10 October 2005
AAAnnual Accounts
Legacy
24 August 2005
88(2)R88(2)R
Legacy
24 August 2005
88(2)R88(2)R
Legacy
26 July 2005
122122
Memorandum Articles
8 July 2005
MEM/ARTSMEM/ARTS
Memorandum Articles
1 July 2005
MEM/ARTSMEM/ARTS
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 June 2005
AAAnnual Accounts
Legacy
27 June 2005
353a353a
Legacy
24 June 2005
PROSPPROSP
Resolution
23 June 2005
RESOLUTIONSResolutions
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
123Notice of Increase in Nominal Capital
Legacy
9 June 2005
123Notice of Increase in Nominal Capital
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Legacy
3 June 2005
PROSPPROSP
Certificate Change Of Name Re Registration Private To Public Limited Company
27 May 2005
CERT7CERT7
Auditors Report
27 May 2005
AUDRAUDR
Accounts Balance Sheet
27 May 2005
BSBS
Auditors Statement
27 May 2005
AUDSAUDS
Re Registration Memorandum Articles
27 May 2005
MARMAR
Resolution
27 May 2005
RESOLUTIONSResolutions
Resolution
27 May 2005
RESOLUTIONSResolutions
Resolution
27 May 2005
RESOLUTIONSResolutions
Legacy
27 May 2005
43(3)e43(3)e
Legacy
27 May 2005
43(3)43(3)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Group
5 August 2004
AAMDAAMD
Legacy
20 May 2004
88(2)R88(2)R
Accounts With Accounts Type Group
10 May 2004
AAAnnual Accounts
Legacy
30 April 2004
225Change of Accounting Reference Date
Miscellaneous
23 April 2004
MISCMISC
Legacy
31 March 2004
225Change of Accounting Reference Date
Legacy
18 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
88(2)R88(2)R
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
123Notice of Increase in Nominal Capital
Resolution
30 December 2003
RESOLUTIONSResolutions
Resolution
30 December 2003
RESOLUTIONSResolutions
Resolution
30 December 2003
RESOLUTIONSResolutions
Resolution
30 December 2003
RESOLUTIONSResolutions
Resolution
30 December 2003
RESOLUTIONSResolutions
Resolution
30 December 2003
RESOLUTIONSResolutions
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
287Change of Registered Office
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
287Change of Registered Office
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Incorporation Company
3 September 2003
NEWINCIncorporation