- Company Overview for INMARSAT NEW VENTURES LIMITED (11476156)
- Filing history for INMARSAT NEW VENTURES LIMITED (11476156)
- People for INMARSAT NEW VENTURES LIMITED (11476156)
- Charges for INMARSAT NEW VENTURES LIMITED (11476156)
- More for INMARSAT NEW VENTURES LIMITED (11476156)
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
|
|
19 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 18 January 2021
|
|
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
|
|
17 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 19 November 2018
|
|
17 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |