INMARSAT SOLUTIONS GLOBAL LIMITED
LONDON STRATOS GLOBAL LIMITED

Hellopages » Greater London » Islington » EC1Y 1AX

Company number 04041428
Status Active
Incorporation Date 21 July 2000
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 one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 21 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of INMARSAT SOLUTIONS GLOBAL LIMITED are www.inmarsatsolutionsglobal.co.uk, and www.inmarsat-solutions-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three 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 Solutions Global Limited is a Private Limited Company. The company registration number is 04041428. Inmarsat Solutions Global Limited has been working since 21 July 2000. The present status of the company is Active. The registered address of Inmarsat Solutions Global Limited is 99 City Road London Ec1y 1ax. . HORROCKS, Alison Claire is a Secretary of the company. HORROCKS, Alison Claire is a Director of the company. PEARCE, Rupert Edward is a Director of the company. Secretary BROUGH, Raymond Anthony has been resigned. Secretary FITZPATRICK, Paul has been resigned. Secretary HARRIS, Richard has been resigned. Secretary HOLDEN, William has been resigned. Secretary KUGELMAN, Paul Michael has been resigned. Secretary S & J REGISTRARS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENSON, Robert has been resigned. Director BROUGH, Raymond Anthony has been resigned. Director CANNING, Ian Alexander has been resigned. Director CIARDULLO, John Joseph has been resigned. Director HARRIS, Rich has been resigned. Director HARRIS, Richard has been resigned. Director LLOYD, Carmen has been resigned. Director MEDLOCK, Rick Charles has been resigned. Director OAKE, David J has been resigned. Director PELTOLA, William Peltola has been resigned. Director SHENK, Maury David has been resigned. Director STURGE, Paula M has been resigned. Director WALMSLEY, Robert, Sir has been resigned. Director WOODS, Frank Derek has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Satellite telecommunications activities".


Current Directors

Secretary
HORROCKS, Alison Claire
Appointed Date: 01 February 2010

Director
HORROCKS, Alison Claire
Appointed Date: 01 February 2010
63 years old

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

Resigned Directors

Secretary
BROUGH, Raymond Anthony
Resigned: 25 March 2004
Appointed Date: 15 November 2002

Secretary
FITZPATRICK, Paul
Resigned: 23 October 2003
Appointed Date: 15 November 2002

Secretary
HARRIS, Richard
Resigned: 26 February 2010
Appointed Date: 03 November 2006

Secretary
HOLDEN, William
Resigned: 15 November 2002
Appointed Date: 28 December 2000

Secretary
KUGELMAN, Paul Michael
Resigned: 03 November 2006
Appointed Date: 11 September 2003

Secretary
S & J REGISTRARS LIMITED
Resigned: 15 November 2002
Appointed Date: 21 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 July 2000
Appointed Date: 21 July 2000

Director
BENSON, Robert
Resigned: 28 December 2000
Appointed Date: 21 July 2000
78 years old

Director
BROUGH, Raymond Anthony
Resigned: 25 March 2004
Appointed Date: 19 March 2001
56 years old

Director
CANNING, Ian Alexander
Resigned: 01 May 2012
Appointed Date: 23 June 2006
61 years old

Director
CIARDULLO, John Joseph
Resigned: 19 March 2001
Appointed Date: 21 July 2000
56 years old

Director
HARRIS, Rich
Resigned: 29 May 2015
Appointed Date: 31 December 2013
61 years old

Director
HARRIS, Richard
Resigned: 26 February 2010
Appointed Date: 01 April 2008
61 years old

Director
LLOYD, Carmen
Resigned: 11 September 2003
Appointed Date: 19 March 2001
76 years old

Director
MEDLOCK, Rick Charles
Resigned: 31 December 2013
Appointed Date: 17 September 2012
65 years old

Director
OAKE, David J
Resigned: 31 December 2007
Appointed Date: 11 September 2003
68 years old

Director
PELTOLA, William Peltola
Resigned: 15 November 2002
Appointed Date: 19 March 2001
71 years old

Director
SHENK, Maury David
Resigned: 01 September 2011
Appointed Date: 15 November 2002
59 years old

Director
STURGE, Paula M
Resigned: 20 July 2001
Appointed Date: 28 December 2000
63 years old

Director
WALMSLEY, Robert, Sir
Resigned: 23 June 2006
Appointed Date: 14 January 2004
84 years old

Director
WOODS, Frank Derek
Resigned: 19 March 2001
Appointed Date: 21 July 2000
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 July 2000
Appointed Date: 21 July 2000

Persons With Significant Control

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

INMARSAT SOLUTIONS GLOBAL LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
21 Jul 2016
Confirmation statement made on 21 July 2016 with updates
09 Oct 2015
Full accounts made up to 31 December 2014
21 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 110,118.43

29 May 2015
Termination of appointment of Rich Harris as a director on 29 May 2015
...
... and 118 more events
26 Jul 2000
New director appointed
26 Jul 2000
New director appointed
26 Jul 2000
Secretary resigned
26 Jul 2000
Director resigned
21 Jul 2000
Incorporation

INMARSAT SOLUTIONS GLOBAL LIMITED Charges

13 February 2006
Deed of confirmation
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Royal Bank of Canada Acting as Agent and as Security Trustee for Its Own Benefit as a Lenderand as Agent for the Lenders (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
3 December 2004
Standard security which was presented for registration in scotland on the 17 december 2004 and
Delivered: 24 December 2004
Status: Satisfied on 22 May 2014
Persons entitled: The Royal Bank of Canada as Security Trustee
Description: The lease of ground at mormond hill aberdeen t/n ABN47830,…
3 December 2004
Standard security which was presented for registration in scotland on the 17 december 2004 and
Delivered: 24 December 2004
Status: Satisfied on 22 May 2014
Persons entitled: The Royal Bank of Canada as Security Trustee
Description: The lease of the area of ground at the exhibition centre…
3 December 2004
Standard security which was presented for registration in scotland on the 17 december 2004 and
Delivered: 24 December 2004
Status: Satisfied on 22 May 2014
Persons entitled: The Royal Bank of Canada as Security Trustee
Description: The lease of the area of land with water tank at mormond…
3 December 2004
Guarantee & debenture
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Royal Bank of Canada Acting as Agent and as Security Trustee for Its Own Benefit as a Lenderand Asw Agent for the Lenders (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
20 February 2001
A standard security which was presented for registration in scotland on 28TH march 2001 and
Delivered: 10 April 2001
Status: Satisfied on 22 May 2014
Persons entitled: Royal Bank of Canada as Security Trustees for the Guaranteed Parties
Description: All and whole that plot or area of ground at mormond hill…
20 February 2001
A standard security which was presented for registration in scotland on 28 march 2001 and
Delivered: 10 April 2001
Status: Satisfied on 22 May 2014
Persons entitled: Royal Bank of Canada as Security Trustees for the Guaranteed Parties
Description: All and whole the lease among british telecommunications…
20 February 2001
A standard security presented for registration in scotland on 26TH march 01 and
Delivered: 3 April 2001
Status: Satisfied on 6 June 2014
Persons entitled: Royal Bank of Canada as Security Trustees for the Guaranteed Parties
Description: All and whole the lease between the grampian regional…
5 January 2001
Guarantee and debenture
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Royal Bank of Canada (Acting as Agent for the Lenders and as Security Trustee for It's Ownbenefit as a Lender and as Agent for the Lenders)
Description: .. fixed and floating charges over the undertaking and all…