INMARSAT HOLDINGS LIMITED
LAVENDERVIEW LIMITED

Hellopages » Greater London » Islington » EC1Y 1AX

Company number 04917504
Status Active
Incorporation Date 1 October 2003
Company Type Private 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 eighty-four events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of INMARSAT HOLDINGS LIMITED are www.inmarsatholdings.co.uk, and www.inmarsat-holdings.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 Holdings Limited is a Private Limited Company. The company registration number is 04917504. Inmarsat Holdings Limited has been working since 01 October 2003. The present status of the company is Active. The registered address of Inmarsat Holdings Limited 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. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BUTLER, Michael John has been resigned. Director HORROCKS, Alison Claire 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 SILLITOE, Andrew Paul 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: 16 December 2003

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

Director
HORROCKS, Alison Claire
Appointed Date: 30 April 2009
63 years old

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

Director
SUKAWATY, Andrew John
Appointed Date: 09 January 2004
70 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 16 December 2003
Appointed Date: 01 October 2003

Director
BUTLER, Michael John
Resigned: 30 April 2009
Appointed Date: 29 January 2004
61 years old

Director
HORROCKS, Alison Claire
Resigned: 31 December 2005
Appointed Date: 14 June 2005
63 years old

Director
KHADEM, Ramin, Dr
Resigned: 30 July 2004
Appointed Date: 29 January 2004
80 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 02 October 2003
Appointed Date: 01 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: 02 October 2003
Appointed Date: 01 October 2003
60 years old

Director
SILLITOE, Andrew Paul
Resigned: 06 November 2003
Appointed Date: 03 October 2003
53 years old

Director
STOREY, Michael Gerald
Resigned: 05 March 2004
Appointed Date: 29 January 2004
83 years old

Director
WILSON, Richard Charles
Resigned: 06 May 2004
Appointed Date: 02 October 2003
59 years old

Director
WRIGLEY, Graham Lloyd
Resigned: 06 May 2004
Appointed Date: 02 October 2003
63 years old

Persons With Significant Control

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

INMARSAT HOLDINGS LIMITED Events

03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
18 Aug 2016
Full accounts made up to 31 December 2015
08 Oct 2015
Full accounts made up to 31 December 2014
05 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • EUR 305,500

01 Oct 2015
Appointment of Mr Rupert Edward Pearce as a director on 1 January 2012
...
... and 74 more events
09 Oct 2003
Director resigned
09 Oct 2003
Director resigned
09 Oct 2003
New director appointed
09 Oct 2003
New director appointed
01 Oct 2003
Incorporation

INMARSAT HOLDINGS LIMITED Charges

24 November 2004
Second ranking deed of assignment of loan agreement
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Inmarsat Finance Ii PLC
Description: All right title interest and benefit in and to the assigned…
24 November 2004
First ranking deed of assignment of loan agreement
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: The Bank of New York as Trustee and on Behalf of Itself and the Holders (The Assignee)
Description: All right title interest and benefit in and to the assigned…