BROADBAND4AFRICA LIMITED
LONDON TAURUS SATELLITE LIMITED

Hellopages » Greater London » Westminster » W2 6BD

Company number 08656165
Status Active
Incorporation Date 19 August 2013
Company Type Private Limited Company
Address 4TH FLOOR, 1 KINGDOM STREET, LONDON, ENGLAND, W2 6BD
Home Country United Kingdom
Nature of Business 61300 - Satellite telecommunications activities
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Appointment of Sandrine Michele Teran as a director on 27 January 2017; Termination of appointment of Antoine Castarede as a director on 27 January 2017; Registered office address changed from 6th Floor, 2 Kingdom Street London W2 6BD England to 4th Floor 1 Kingdom Street London W2 6BD on 19 October 2016. The most likely internet sites of BROADBAND4AFRICA LIMITED are www.broadband4africa.co.uk, and www.broadband4africa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. The distance to to Battersea Park Rail Station is 3.3 miles; to Barbican Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broadband4africa Limited is a Private Limited Company. The company registration number is 08656165. Broadband4africa Limited has been working since 19 August 2013. The present status of the company is Active. The registered address of Broadband4africa Limited is 4th Floor 1 Kingdom Street London England W2 6bd. . AUBERTEL, Jean-Philippe Paul Marie is a Director of the company. AZIBERT, Michel Louis is a Director of the company. BELMER, Rodolphe Jean Claude is a Director of the company. GRIMALDI, Laurent Philippe is a Director of the company. TERAN, Sandrine Michele is a Director of the company. Director CASTAREDE, Antoine has been resigned. Director DARLINGTON, Joanna Trudi has been resigned. Director DE ROSEN, Michel Andre Robert has been resigned. Director ROBIN, Jean Louis has been resigned. Director SILVERIO, Edouard Manuel has been resigned. Director YUILL, William George Henry has been resigned. The company operates in "Satellite telecommunications activities".


Current Directors

Director
AUBERTEL, Jean-Philippe Paul Marie
Appointed Date: 09 June 2016
55 years old

Director
AZIBERT, Michel Louis
Appointed Date: 03 July 2015
70 years old

Director
BELMER, Rodolphe Jean Claude
Appointed Date: 14 March 2016
56 years old

Director
GRIMALDI, Laurent Philippe
Appointed Date: 03 July 2015
62 years old

Director
TERAN, Sandrine Michele
Appointed Date: 27 January 2017
57 years old

Resigned Directors

Director
CASTAREDE, Antoine
Resigned: 27 January 2017
Appointed Date: 03 July 2015
63 years old

Director
DARLINGTON, Joanna Trudi
Resigned: 09 June 2016
Appointed Date: 03 November 2015
64 years old

Director
DE ROSEN, Michel Andre Robert
Resigned: 14 March 2016
Appointed Date: 03 July 2015
74 years old

Director
ROBIN, Jean Louis
Resigned: 09 June 2016
Appointed Date: 03 July 2015
64 years old

Director
SILVERIO, Edouard Manuel
Resigned: 03 July 2015
Appointed Date: 24 September 2014
66 years old

Director
YUILL, William George Henry
Resigned: 24 September 2014
Appointed Date: 19 August 2013
64 years old

Persons With Significant Control

Taurus Satellite Holding Limited
Notified on: 30 April 2016
Nature of control: Ownership of shares – 75% or more

BROADBAND4AFRICA LIMITED Events

07 Feb 2017
Appointment of Sandrine Michele Teran as a director on 27 January 2017
07 Feb 2017
Termination of appointment of Antoine Castarede as a director on 27 January 2017
19 Oct 2016
Registered office address changed from 6th Floor, 2 Kingdom Street London W2 6BD England to 4th Floor 1 Kingdom Street London W2 6BD on 19 October 2016
24 Aug 2016
Confirmation statement made on 19 August 2016 with updates
24 Jun 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Aub divide 20000000ORDINARY shares of£0.00000005 09/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 22 more events
26 Sep 2014
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 26 September 2014
26 Sep 2014
Termination of appointment of William George Henry Yuill as a director on 24 September 2014
22 Sep 2014
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • EUR 1

20 Aug 2013
Current accounting period shortened from 31 August 2014 to 30 June 2014
19 Aug 2013
Incorporation
Statement of capital on 2013-08-19
  • EUR 1