Advanced company searchLink opens in new window

INMARSAT VENTURES PLC

Company number 03674573

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)
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
17 Aug 2016 AA Full accounts made up to 31 December 2015
20 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 65,664,842.1
09 Oct 2015 AA Full accounts made up to 31 December 2014
04 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 65,664,842
03 Oct 2014 AA Full accounts made up to 31 December 2013
04 Jun 2014 AP01 Appointment of Mr Antony Jeffrey Bates as a director
07 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2014 TM01 Termination of appointment of Michele Franci as a director
10 Jan 2014 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,060,081
09 Jan 2014 TM01 Termination of appointment of Charles Medlock as a director
12 Sep 2013 AA Accounts made up to 31 December 2012
28 Aug 2013 AP01 Appointment of Mr Michele Franci as a director
23 Jan 2013 AR01 Annual return made up to 20 November 2012 with full list of shareholders
22 Jan 2013 CH01 Director's details changed for Mrs Alison Claire Horrocks on 1 January 2012
27 Sep 2012 AA Accounts made up to 31 December 2011
03 Apr 2012 AP01 Appointment of Mr Rupert Edward Pearce as a director
16 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
16 Dec 2011 CH03 Secretary's details changed for Alison Claire Horrocks on 1 January 2011
16 Dec 2011 CH01 Director's details changed for Charles Richard Kenneth Medlock on 1 January 2011
16 Dec 2011 CH01 Director's details changed for Mr Andrew John Sukawaty on 1 January 2011
14 Sep 2011 AA Accounts made up to 31 December 2010
24 Feb 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
29 Sep 2010 AA Accounts made up to 31 December 2009