Background WavePink WaveYellow Wave

INMARSAT INVESTMENTS LIMITED (04886096)

INMARSAT INVESTMENTS LIMITED (04886096) 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 INVESTMENTS LIMITED has been registered for 22 years. Current directors include BLAIR, Robert James, DUFFY, Shawn Lynn, HORROCKS, Alison Claire and 2 others.

Company Number
04886096
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 INVESTMENTS LIMITED

INMARSAT INVESTMENTS 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 INVESTMENTS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04886096

LTD Company

Age

22 Years

Incorporated 3 September 2003

Size

N/A

Accounts

ARD: 31/3

Overdue

20 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

GRAPECLOSE LIMITED
From: 3 September 2003To: 6 January 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

27 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Funding Round
Oct 09
Director Joined
Oct 09
Funding Round
Jul 10
Director Joined
Apr 12
Director Left
Jan 14
Director Joined
Jun 14
Loan Secured
May 15
Loan Secured
Jun 15
Loan Secured
Jul 18
Funding Round
Aug 18
Loan Secured
Nov 18
Loan Secured
Feb 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Mar 20
Director Left
Feb 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Capital Update
Mar 25
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

HORROCKS, Alison Claire

Active
Finsbury Square, LondonEC2A 1HD
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
City Road, LondonEC1Y 1AX
Born May 1962
Director
Appointed 06 Oct 2009

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

BATES, Antony Jeffrey

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

BUTLER, Michael John

Resigned
Field House, Beech HillRG7 2LA
Born December 1963
Director
Appointed 05 Jan 2004
Resigned 30 Apr 2009

KHADEM, Ramin, Dr

Resigned
27 Hampstead Hill Gardens, LondonNW3 2PL
Born January 1945
Director
Appointed 05 Jan 2004
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

MEDLOCK, Charles Richard Kenneth

Resigned
City Road, LondonEC1Y 1AX
Born April 1960
Director
Appointed 27 Sept 2004
Resigned 31 Dec 2013

PEARCE, Rupert Edward

Resigned
City Road, LondonEC1Y 1AX
Born March 1964
Director
Appointed 01 Jan 2012
Resigned 26 Feb 2021

PUDGE, David John

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

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 05 Jan 2004
Resigned 05 Mar 2004

SUKAWATY, Andrew John

Resigned
City Road, LondonEC1Y 1AX
Born June 1955
Director
Appointed 29 Jan 2004
Resigned 19 Mar 2020

WILSON, Richard Charles

Resigned
Hall Place, BeaconsfieldHP9 2YE
Born December 1965
Director
Appointed 04 Sept 2003
Resigned 06 May 2004

WRIGLEY, Graham Lloyd

Resigned
10 Newton Grove, LondonW4 1LB
Born September 1962
Director
Appointed 04 Sept 2003
Resigned 06 May 2004

Persons with significant control

1

Finsbury Square, LondonEC2A 1HD

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
Fundings
Financials
Latest Activities

Filing History

153

Legacy
16 April 2026
GUARANTEE2GUARANTEE2
Legacy
16 April 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 August 2025
AA01Change of Accounting Reference Date
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
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
10 September 2023
TM01Termination of Director
Legacy
25 August 2023
PARENT_ACCPARENT_ACC
Legacy
25 August 2023
AGREEMENT2AGREEMENT2
Legacy
25 August 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
21 September 2022
PARENT_ACCPARENT_ACC
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2022
AAAnnual Accounts
Legacy
3 November 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Legacy
14 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Accounts With Accounts Type Group
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Group
22 July 2015
AAAnnual Accounts
Mortgage Create With Deed
3 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Group
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Group
19 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2011
CH03Change of Secretary Details
Resolution
11 October 2011
RESOLUTIONSResolutions
Legacy
6 July 2011
MG01MG01
Accounts With Accounts Type Group
4 July 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 November 2010
88(2)Return of Allotment of Shares
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
6 July 2010
AAAnnual Accounts
Legacy
14 January 2010
MG04MG04
Legacy
9 November 2009
MG01MG01
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Capital Allotment Shares
10 October 2009
SH01Allotment of Shares
Legacy
22 September 2009
363aAnnual Return
Legacy
17 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
17 April 2007
288cChange of Particulars
Legacy
20 September 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
18 July 2006
AUDAUD
Accounts With Accounts Type Group
18 July 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
403aParticulars of Charge Subject to s859A
Legacy
9 August 2005
403aParticulars of Charge Subject to s859A
Legacy
26 July 2005
122122
Resolution
6 July 2005
RESOLUTIONSResolutions
Resolution
6 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 June 2005
AAAnnual Accounts
Legacy
23 June 2005
395Particulars of Mortgage or Charge
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 With Accounts Type Group
30 July 2004
AAAnnual Accounts
Resolution
21 July 2004
RESOLUTIONSResolutions
Resolution
21 July 2004
RESOLUTIONSResolutions
Resolution
21 July 2004
RESOLUTIONSResolutions
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
225Change of Accounting Reference Date
Legacy
23 March 2004
225Change of Accounting Reference Date
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Memorandum Articles
12 January 2004
MEM/ARTSMEM/ARTS
Legacy
11 January 2004
88(2)R88(2)R
Legacy
6 January 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 January 2004
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
30 December 2003
MEM/ARTSMEM/ARTS
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
12 November 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
395Particulars of Mortgage or Charge
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