Advanced company searchLink opens in new window

EUTELSAT UK LIMITED

Company number 04830990

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
14 Mar 2024 AA Full accounts made up to 30 June 2023
08 Mar 2024 AP01 Appointment of Anne Sandra Pascale Carron as a director on 23 February 2024
06 Mar 2024 TM01 Termination of appointment of David Bertolotti as a director on 23 February 2024
05 Jan 2024 AD01 Registered office address changed from North West House 119 Marylebone Road London NW1 5PU to 3rd Floor, the Westworks Wood Lane London W12 7FQ on 5 January 2024
14 Aug 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
24 Mar 2023 AA Full accounts made up to 30 June 2022
15 Feb 2023 AP01 Appointment of Mr Christophe Jean Julien Caudrelier as a director on 13 December 2022
30 Nov 2022 TM01 Termination of appointment of Sandrine Teran as a director on 25 November 2022
05 Oct 2022 PSC02 Notification of Eutelsat Sa as a person with significant control on 6 April 2016
05 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 5 October 2022
30 Sep 2022 TM02 Termination of appointment of Nicholas John Drew Daly as a secretary on 30 September 2022
30 Sep 2022 TM01 Termination of appointment of Nicholas John Drew Daly as a director on 30 September 2022
27 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
04 Jul 2022 TM01 Termination of appointment of Joanna Trudi Darlington as a director on 1 May 2022
27 Jun 2022 AD01 Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to North West House 119 Marylebone Road London NW1 5PU on 27 June 2022
24 Jun 2022 SH19 Statement of capital on 24 June 2022
  • EUR 4,064,278.85
24 Jun 2022 SH20 Statement by Directors
24 Jun 2022 CAP-SS Solvency Statement dated 21/06/22
24 Jun 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 May 2022 AA Full accounts made up to 30 June 2021
15 Nov 2021 AP01 Appointment of Mr David Bertolotti as a director on 15 November 2021
27 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
27 Jul 2021 TM01 Termination of appointment of Jean Francois Bureau as a director on 1 July 2020
28 Jun 2021 AA Full accounts made up to 30 June 2020