Advanced company searchLink opens in new window

INMARSAT NEW VENTURES LIMITED

Company number 11476156

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)
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 205
19 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 January 2021
  • GBP 105
01 Dec 2020 PSC07 Cessation of Inmarsat Ventures Limited as a person with significant control on 19 November 2018
12 Aug 2020 AA Full accounts made up to 31 December 2019
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
24 Feb 2020 MR01 Registration of charge 114761560002, created on 18 February 2020
24 Feb 2020 MR01 Registration of charge 114761560001, created on 18 February 2020
22 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
17 Jan 2019 PSC02 Notification of Inmarsat Investments Limited as a person with significant control on 19 November 2018
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 5
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 4.00
17 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 04/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2018 PSC02 Notification of Inmarsat Ventures Limited as a person with significant control on 4 September 2018
12 Sep 2018 PSC07 Cessation of Clifford Chance Nominees No.2 Limited as a person with significant control on 4 September 2018
10 Sep 2018 AP01 Appointment of Mr Rupert Edward Pearce as a director on 4 September 2018
07 Sep 2018 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
07 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-04
07 Sep 2018 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 4 September 2018
07 Sep 2018 TM01 Termination of appointment of Adrian Joseph Morris Levy as a director on 4 September 2018
07 Sep 2018 TM01 Termination of appointment of David John Pudge as a director on 4 September 2018
07 Sep 2018 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 99 City Road London EC1Y 1AX on 7 September 2018
07 Sep 2018 AP01 Appointment of Mr Antony Jeffrey Bates as a director on 4 September 2018
07 Sep 2018 AP01 Appointment of Ms Alison Claire Horrocks as a director on 4 September 2018
07 Sep 2018 AP03 Appointment of Ms Alison Claire Horrocks as a secretary on 4 September 2018