SATS (UK) LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 1NB
Company number 04320409
Status Active
Incorporation Date 9 November 2001
Company Type Private Limited Company
Address 16 WYCOMBE END, BEACONSFIELD, ENGLAND, HP9 1NB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Register inspection address has been changed from C/O Roebuck House 16 Somerset Way Richings Park Iver Buckinghamshire SL0 9AF United Kingdom to 16 Wycombe End Beaconsfield HP9 1NB; Registered office address changed from Roebuck House 16 Somerset Way Iver Buckinghamshire SL0 9AF to 16 Wycombe End Beaconsfield HP9 1NB on 17 October 2016. The most likely internet sites of SATS (UK) LIMITED are www.satsuk.co.uk, and www.sats-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Sats Uk Limited is a Private Limited Company. The company registration number is 04320409. Sats Uk Limited has been working since 09 November 2001. The present status of the company is Active. The registered address of Sats Uk Limited is 16 Wycombe End Beaconsfield England Hp9 1nb. . HAMILTON MARRIOTT LIMITED is a Secretary of the company. WAGSTAFF, Nigel Talbot is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DOBBS HIGGINSON, Michael Stewart has been resigned. Director SHRIMPTON, Steven Martyn has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HAMILTON MARRIOTT LIMITED
Appointed Date: 09 November 2001

Director
WAGSTAFF, Nigel Talbot
Appointed Date: 09 November 2001
74 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 November 2001
Appointed Date: 09 November 2001

Director
DOBBS HIGGINSON, Michael Stewart
Resigned: 11 December 2008
Appointed Date: 09 November 2001
84 years old

Director
SHRIMPTON, Steven Martyn
Resigned: 11 May 2007
Appointed Date: 15 September 2003
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 November 2001
Appointed Date: 09 November 2001

Persons With Significant Control

Mr Nigel Talbot Wagstaff
Notified on: 1 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Unicorn Strategic Investments Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SATS (UK) LIMITED Events

16 Nov 2016
Confirmation statement made on 9 November 2016 with updates
20 Oct 2016
Register inspection address has been changed from C/O Roebuck House 16 Somerset Way Richings Park Iver Buckinghamshire SL0 9AF United Kingdom to 16 Wycombe End Beaconsfield HP9 1NB
17 Oct 2016
Registered office address changed from Roebuck House 16 Somerset Way Iver Buckinghamshire SL0 9AF to 16 Wycombe End Beaconsfield HP9 1NB on 17 October 2016
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000

...
... and 52 more events
22 Nov 2001
New secretary appointed
22 Nov 2001
New director appointed
22 Nov 2001
Secretary resigned
22 Nov 2001
Director resigned
09 Nov 2001
Incorporation

SATS (UK) LIMITED Charges

17 July 2002
Debenture
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…