INMARSAT FINANCE LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-16 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-10-15 View Report
Officers. Officer name: Mr Jason Stewart Smith. Appointment date: 2023-08-31. 2023-09-08 View Report
Officers. Appointment date: 2023-08-31. Officer name: Mr Benjamin Edward Palmer. 2023-09-07 View Report
Officers. Appointment date: 2023-08-31. Officer name: Ms Shawn Lynn Duffy. 2023-09-07 View Report
Officers. Officer name: Mr Robert James Blair. Appointment date: 2023-08-31. 2023-09-07 View Report
Officers. Officer name: Antony Jeffrey Bates. Termination date: 2023-08-31. 2023-09-07 View Report
Accounts. Legacy. 2023-08-25 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-08-25 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-08-25 View Report
Change of constitution. Statement of companys objects. 2023-07-31 View Report
Confirmation statement. Statement with no updates. 2022-10-17 View Report
Accounts. Accounts type full. 2022-06-10 View Report
Resolution. Description: Resolutions. 2022-01-19 View Report
Incorporation. Re registration memorandum articles. 2022-01-19 View Report
Change of name. Certificate re registration public limited company to private. 2022-01-19 View Report
Change of name. Reregistration public to private company. 2022-01-19 View Report
Confirmation statement. Statement with updates. 2021-10-15 View Report
Accounts. Accounts type full. 2021-07-10 View Report
Officers. Termination date: 2021-02-26. Officer name: Rupert Edward Pearce. 2021-03-01 View Report
Confirmation statement. Statement with no updates. 2020-10-14 View Report
Accounts. Accounts type full. 2020-10-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-07-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-07-06 View Report
Confirmation statement. Statement with updates. 2019-10-15 View Report
Accounts. Accounts type full. 2019-07-09 View Report
Confirmation statement. Statement with updates. 2018-10-15 View Report
Accounts. Accounts type full. 2018-07-16 View Report
Confirmation statement. Statement with updates. 2017-10-13 View Report
Officers. Termination date: 2017-07-03. Officer name: Andrew John Sukawaty. 2017-07-03 View Report
Officers. Change date: 2017-01-01. Officer name: Mr Andrew John Sukawaty. 2017-06-13 View Report
Accounts. Accounts type full. 2017-06-05 View Report
Confirmation statement. Statement with updates. 2016-10-13 View Report
Accounts. Accounts type full. 2016-06-20 View Report
Annual return. With made up date full list shareholders. 2015-10-13 View Report
Accounts. Accounts type full. 2015-07-03 View Report
Annual return. With made up date full list shareholders. 2014-11-12 View Report
Accounts. Accounts type full. 2014-07-07 View Report
Officers. Officer name: Mr Antony Jeffrey Bates. 2014-06-04 View Report
Officers. Officer name: Charles Medlock. 2014-01-08 View Report
Annual return. With made up date full list shareholders. 2013-12-13 View Report
Accounts. Accounts type full. 2013-07-03 View Report
Annual return. With made up date full list shareholders. 2012-12-05 View Report
Resolution. Description: Resolutions. 2012-09-14 View Report
Accounts. Accounts type full. 2012-07-02 View Report
Officers. Officer name: Mr Rupert Edward Pearce. 2012-04-03 View Report
Annual return. With made up date full list shareholders. 2011-10-19 View Report
Officers. Officer name: Mr Andrew John Sukawaty. Change date: 2011-07-01. 2011-10-19 View Report
Officers. Change date: 2011-07-01. Officer name: Charles Richard Kenneth Medlock. 2011-10-19 View Report
Officers. Change date: 2011-07-01. Officer name: Alison Claire Horrocks. 2011-10-19 View Report