INMARSAT FINANCE PLC
DUCHESSBROOK PLC

Hellopages » Greater London » Islington » EC1Y 1AX

Company number 04930309
Status Active
Incorporation Date 13 October 2003
Company Type Public Limited Company
Address 99 CITY ROAD, LONDON, EC1Y 1AX
Home Country United Kingdom
Nature of Business 61300 - Satellite telecommunications activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 50,000 . The most likely internet sites of INMARSAT FINANCE PLC are www.inmarsatfinance.co.uk, and www.inmarsat-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inmarsat Finance Plc is a Public Limited Company. The company registration number is 04930309. Inmarsat Finance Plc has been working since 13 October 2003. The present status of the company is Active. The registered address of Inmarsat Finance Plc is 99 City Road London Ec1y 1ax. . HORROCKS, Alison Claire is a Secretary of the company. BATES, Antony Jeffrey is a Director of the company. HORROCKS, Alison Claire is a Director of the company. PEARCE, Rupert Edward is a Director of the company. SUKAWATY, Andrew John is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BUTLER, Michael John has been resigned. Director KHADEM, Ramin, Dr has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director MEDLOCK, Charles Richard Kenneth has been resigned. Director PUDGE, David John has been resigned. Director STOREY, Michael Gerald has been resigned. Director WILSON, Richard Charles has been resigned. Director WRIGLEY, Graham Lloyd has been resigned. The company operates in "Satellite telecommunications activities".


Current Directors

Secretary
HORROCKS, Alison Claire
Appointed Date: 07 January 2004

Director
BATES, Antony Jeffrey
Appointed Date: 02 June 2014
69 years old

Director
HORROCKS, Alison Claire
Appointed Date: 06 October 2009
63 years old

Director
PEARCE, Rupert Edward
Appointed Date: 01 January 2012
61 years old

Director
SUKAWATY, Andrew John
Appointed Date: 07 January 2004
70 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 07 January 2004
Appointed Date: 13 October 2003

Director
BUTLER, Michael John
Resigned: 30 April 2009
Appointed Date: 07 January 2004
61 years old

Director
KHADEM, Ramin, Dr
Resigned: 30 July 2004
Appointed Date: 07 January 2004
80 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 07 January 2004
Appointed Date: 13 October 2003
64 years old

Director
MEDLOCK, Charles Richard Kenneth
Resigned: 31 December 2013
Appointed Date: 27 September 2004
65 years old

Director
PUDGE, David John
Resigned: 07 January 2004
Appointed Date: 13 October 2003
60 years old

Director
STOREY, Michael Gerald
Resigned: 05 March 2004
Appointed Date: 07 January 2004
83 years old

Director
WILSON, Richard Charles
Resigned: 06 May 2004
Appointed Date: 07 January 2004
59 years old

Director
WRIGLEY, Graham Lloyd
Resigned: 06 May 2004
Appointed Date: 07 January 2004
63 years old

Persons With Significant Control

Inmarsat Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INMARSAT FINANCE PLC Events

13 Oct 2016
Confirmation statement made on 13 October 2016 with updates
20 Jun 2016
Full accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 50,000

03 Jul 2015
Full accounts made up to 31 December 2014
12 Nov 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 50,000

...
... and 55 more events
12 Jan 2004
Director resigned
12 Jan 2004
Director resigned
12 Jan 2004
Registered office changed on 12/01/04 from: 10 upper bank street london E14 5JJ
07 Jan 2004
Company name changed duchessbrook PLC\certificate issued on 07/01/04
13 Oct 2003
Incorporation

INMARSAT FINANCE PLC Charges

30 April 2004
Supplemental pledge agreement
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: The Bank of New York as Trustee and Agent for the Benefit of the Holders of the Notes
Description: Right title and interest in and under the collateral. See…
3 February 2004
Pledge agreement
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: The Bank of New York (In Its Capacity as Trustee and as Agent Under the Indenture for Thebenefit of the Holders of the Notes) (the Trustees)
Description: The company has granted to the trustee a first ranking…