Advanced company searchLink opens in new window

INMARSAT GROUP HOLDINGS LIMITED

Company number 04886072

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)
12 May 2020 AA Group of companies' accounts made up to 31 December 2019
12 May 2020 MR01 Registration of charge 048860720003, created on 1 May 2020
12 May 2020 MR01 Registration of charge 048860720002, created on 1 May 2020
12 May 2020 MR04 Satisfaction of charge 1 in full
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 16 April 2020
  • EUR 234,862.546
  • ANNOTATION Clarification a second filed SH01 was registered on 08/06/2020.
06 Jan 2020 PSC08 Notification of a person with significant control statement
06 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 6 January 2020
18 Dec 2019 PSC08 Notification of a person with significant control statement
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
10 Dec 2019 AP01 Appointment of Ms Alison Claire Horrocks as a director on 5 December 2019
09 Dec 2019 TM01 Termination of appointment of Robert Kehler as a director on 4 December 2019
09 Dec 2019 TM01 Termination of appointment of Abraham Peled as a director on 4 December 2019
06 Dec 2019 TM01 Termination of appointment of Warren Alan Finegold as a director on 4 December 2019
06 Dec 2019 TM01 Termination of appointment of Bryan Victor Carsberg as a director on 4 December 2019
06 Dec 2019 TM01 Termination of appointment of Tracy Jayne Clarke as a director on 4 December 2019
06 Dec 2019 TM01 Termination of appointment of Janice Obuchowski as a director on 4 December 2019
06 Dec 2019 TM01 Termination of appointment of Andrew John Sukawaty as a director on 4 December 2019
06 Dec 2019 TM01 Termination of appointment of Simon Tristan Bax as a director on 4 December 2019
06 Dec 2019 TM01 Termination of appointment of Philippa Mccrostie as a director on 4 December 2019
06 Dec 2019 TM01 Termination of appointment of Robert Arnold Ruijter as a director on 4 December 2019
06 Dec 2019 OC Scheme of arrangement
06 Dec 2019 TM01 Termination of appointment of a director
06 Dec 2019 TM01 Termination of appointment of Hamadoun Toure as a director on 4 December 2019
06 Dec 2019 TM01 Termination of appointment of a director
05 Dec 2019 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private