Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INMARSAT INVESTMENTS LIMITED
Company Information for

INMARSAT INVESTMENTS LIMITED

50 FINSBURY SQUARE, LONDON, EC2A 1HD,
Company Registration Number
04886096
Private Limited Company
Active

Company Overview

About Inmarsat Investments Ltd
INMARSAT INVESTMENTS LIMITED was founded on 2003-09-03 and has its registered office in London. The organisation's status is listed as "Active". Inmarsat Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INMARSAT INVESTMENTS LIMITED
 
Legal Registered Office
50 FINSBURY SQUARE
LONDON
EC2A 1HD
Other companies in EC1Y
 
Filing Information
Company Number 04886096
Company ID Number 04886096
Date formed 2003-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 05:45:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INMARSAT INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INMARSAT INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ALISON CLAIRE HORROCKS
Company Secretary 2003-12-16
ANTONY JEFFREY BATES
Director 2014-06-02
ALISON CLAIRE HORROCKS
Director 2009-10-06
RUPERT EDWARD PEARCE
Director 2012-01-01
ANDREW JOHN SUKAWATY
Director 2004-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES RICHARD KENNETH MEDLOCK
Director 2004-09-27 2013-12-31
MICHAEL JOHN BUTLER
Director 2004-01-05 2009-04-30
RAMIN KHADEM
Director 2004-01-05 2004-07-30
RICHARD CHARLES WILSON
Director 2003-09-04 2004-05-06
GRAHAM LLOYD WRIGLEY
Director 2003-09-04 2004-05-06
MICHAEL GERALD STOREY
Director 2004-01-05 2004-03-05
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2003-09-03 2003-12-16
ANDREW PAUL SILLITOE
Director 2003-10-03 2003-11-06
MATTHEW ROBERT LAYTON
Nominated Director 2003-09-03 2003-09-04
DAVID JOHN PUDGE
Director 2003-09-03 2003-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON CLAIRE HORROCKS INMARSAT SOLUTIONS LIMITED Company Secretary 2009-04-15 CURRENT 2007-03-02 Active
ALISON CLAIRE HORROCKS INMARSAT FINANCE III LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Active
ALISON CLAIRE HORROCKS EUROPASAT LIMITED Company Secretary 2006-11-16 CURRENT 2006-11-16 Active
ALISON CLAIRE HORROCKS INMARSAT FINANCE II PLC Company Secretary 2004-11-08 CURRENT 2004-11-08 Dissolved 2014-04-15
ALISON CLAIRE HORROCKS INMARSAT FINANCE LIMITED Company Secretary 2004-01-07 CURRENT 2003-10-13 Active
ALISON CLAIRE HORROCKS INMARSAT GROUP HOLDINGS LIMITED Company Secretary 2003-12-16 CURRENT 2003-09-03 Active
ALISON CLAIRE HORROCKS INMARSAT GROUP LIMITED Company Secretary 2003-12-16 CURRENT 2003-09-03 Active
ALISON CLAIRE HORROCKS INMARSAT HOLDINGS LIMITED Company Secretary 2003-12-16 CURRENT 2003-10-01 Active
ALISON CLAIRE HORROCKS INMARSAT NAVIGATION VENTURES LIMITED Company Secretary 2003-08-07 CURRENT 2003-08-07 Active
ALISON CLAIRE HORROCKS INMARSAT SERVICES LIMITED Company Secretary 2002-02-21 CURRENT 2002-02-21 Active
ALISON CLAIRE HORROCKS INMARSAT LEASING LIMITED Company Secretary 2001-01-31 CURRENT 1990-03-30 Dissolved 2016-03-01
ALISON CLAIRE HORROCKS INMARSAT LEASING (TWO) LIMITED Company Secretary 2000-11-03 CURRENT 2000-11-03 Active
ALISON CLAIRE HORROCKS INMARSAT (IP) COMPANY LIMITED Company Secretary 2000-03-08 CURRENT 2000-02-22 Active - Proposal to Strike off
ALISON CLAIRE HORROCKS INMARSAT TRUSTEE COMPANY LIMITED Company Secretary 1999-04-08 CURRENT 1998-12-18 Active
ALISON CLAIRE HORROCKS INMARSAT EMPLOYEE SHARE PLAN TRUSTEES LIMITED Company Secretary 1999-03-17 CURRENT 1998-11-12 Dissolved 2017-11-14
ALISON CLAIRE HORROCKS INMARSAT VENTURES LIMITED Company Secretary 1999-03-17 CURRENT 1998-11-20 Active
ALISON CLAIRE HORROCKS INMARSAT GLOBAL LIMITED Company Secretary 1999-03-17 CURRENT 1998-11-24 Active
ANTONY JEFFREY BATES INMARSAT GROUP HOLDINGS LIMITED Director 2014-06-02 CURRENT 2003-09-03 Active
ANTONY JEFFREY BATES INMARSAT VENTURES LIMITED Director 2014-06-02 CURRENT 1998-11-20 Active
ANTONY JEFFREY BATES INMARSAT GLOBAL LIMITED Director 2014-06-02 CURRENT 1998-11-24 Active
ANTONY JEFFREY BATES INMARSAT GROUP LIMITED Director 2014-06-02 CURRENT 2003-09-03 Active
ANTONY JEFFREY BATES INMARSAT HOLDINGS LIMITED Director 2014-06-02 CURRENT 2003-10-01 Active
ANTONY JEFFREY BATES INMARSAT FINANCE LIMITED Director 2014-06-02 CURRENT 2003-10-13 Active
ANTONY JEFFREY BATES ELEVEN VINE HILL (FREEHOLD) LIMITED Director 2014-05-21 CURRENT 2005-10-27 Active
ALISON CLAIRE HORROCKS NAVARINO (UK) LIMITED Director 2015-12-30 CURRENT 2015-11-24 Active
ALISON CLAIRE HORROCKS NEWWAVE BROADBAND LIMITED Director 2012-01-13 CURRENT 2005-02-21 Dissolved 2017-06-27
ALISON CLAIRE HORROCKS INMARSAT GLOBAL XPRESS LIMITED Director 2010-08-10 CURRENT 2010-08-10 Active - Proposal to Strike off
ALISON CLAIRE HORROCKS STRATOS GLOBAL HOLDINGS LIMITED Director 2010-02-01 CURRENT 2000-11-20 Dissolved 2016-03-01
ALISON CLAIRE HORROCKS INMARSAT SOLUTIONS GLOBAL LIMITED Director 2010-02-01 CURRENT 2000-07-21 Active
ALISON CLAIRE HORROCKS INMARSAT US INVESTMENTS LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active - Proposal to Strike off
ALISON CLAIRE HORROCKS INMARSAT FINANCE II PLC Director 2009-10-06 CURRENT 2004-11-08 Dissolved 2014-04-15
ALISON CLAIRE HORROCKS INMARSAT VENTURES LIMITED Director 2009-10-06 CURRENT 1998-11-20 Active
ALISON CLAIRE HORROCKS INMARSAT FINANCE LIMITED Director 2009-10-06 CURRENT 2003-10-13 Active
ALISON CLAIRE HORROCKS INMARSAT GLOBAL LIMITED Director 2009-07-09 CURRENT 1998-11-24 Active
ALISON CLAIRE HORROCKS INMARSAT FINANCE III LIMITED Director 2009-06-30 CURRENT 2007-03-05 Active
ALISON CLAIRE HORROCKS INMARSAT GROUP LIMITED Director 2009-04-30 CURRENT 2003-09-03 Active
ALISON CLAIRE HORROCKS INMARSAT HOLDINGS LIMITED Director 2009-04-30 CURRENT 2003-10-01 Active
ALISON CLAIRE HORROCKS INMARSAT SOLUTIONS LIMITED Director 2009-04-15 CURRENT 2007-03-02 Active
ALISON CLAIRE HORROCKS EUROPASAT LIMITED Director 2006-11-16 CURRENT 2006-11-16 Active
ALISON CLAIRE HORROCKS INMARSAT NAVIGATION VENTURES LIMITED Director 2004-07-30 CURRENT 2003-08-07 Active
ALISON CLAIRE HORROCKS INMARSAT EMPLOYEE SHARE PLAN TRUSTEES LIMITED Director 2003-12-16 CURRENT 1998-11-12 Dissolved 2017-11-14
ALISON CLAIRE HORROCKS INMARSAT LEASING (TWO) LIMITED Director 2002-07-29 CURRENT 2000-11-03 Active
ALISON CLAIRE HORROCKS INMARSAT SERVICES LIMITED Director 2002-02-21 CURRENT 2002-02-21 Active
ALISON CLAIRE HORROCKS INMARSAT LEASING LIMITED Director 2001-01-31 CURRENT 1990-03-30 Dissolved 2016-03-01
ALISON CLAIRE HORROCKS INMARSAT (IP) COMPANY LIMITED Director 2000-03-08 CURRENT 2000-02-22 Active - Proposal to Strike off
ALISON CLAIRE HORROCKS INMARSAT TRUSTEE COMPANY LIMITED Director 1999-04-15 CURRENT 1998-12-18 Active
RUPERT EDWARD PEARCE NEWWAVE BROADBAND LIMITED Director 2012-01-13 CURRENT 2005-02-21 Dissolved 2017-06-27
RUPERT EDWARD PEARCE INMARSAT SOLUTIONS LIMITED Director 2012-01-03 CURRENT 2007-03-02 Active
RUPERT EDWARD PEARCE INMARSAT LEASING LIMITED Director 2012-01-01 CURRENT 1990-03-30 Dissolved 2016-03-01
RUPERT EDWARD PEARCE STRATOS GLOBAL HOLDINGS LIMITED Director 2012-01-01 CURRENT 2000-11-20 Dissolved 2016-03-01
RUPERT EDWARD PEARCE INMARSAT EMPLOYEE SHARE PLAN TRUSTEES LIMITED Director 2012-01-01 CURRENT 1998-11-12 Dissolved 2017-11-14
RUPERT EDWARD PEARCE INMARSAT (IP) COMPANY LIMITED Director 2012-01-01 CURRENT 2000-02-22 Active - Proposal to Strike off
RUPERT EDWARD PEARCE INMARSAT SERVICES LIMITED Director 2012-01-01 CURRENT 2002-02-21 Active
RUPERT EDWARD PEARCE INMARSAT NAVIGATION VENTURES LIMITED Director 2012-01-01 CURRENT 2003-08-07 Active
RUPERT EDWARD PEARCE INMARSAT US INVESTMENTS LIMITED Director 2012-01-01 CURRENT 2009-12-10 Active - Proposal to Strike off
RUPERT EDWARD PEARCE INMARSAT VENTURES LIMITED Director 2012-01-01 CURRENT 1998-11-20 Active
RUPERT EDWARD PEARCE INMARSAT GLOBAL LIMITED Director 2012-01-01 CURRENT 1998-11-24 Active
RUPERT EDWARD PEARCE INMARSAT SOLUTIONS GLOBAL LIMITED Director 2012-01-01 CURRENT 2000-07-21 Active
RUPERT EDWARD PEARCE INMARSAT LEASING (TWO) LIMITED Director 2012-01-01 CURRENT 2000-11-03 Active
RUPERT EDWARD PEARCE INMARSAT GROUP LIMITED Director 2012-01-01 CURRENT 2003-09-03 Active
RUPERT EDWARD PEARCE INMARSAT HOLDINGS LIMITED Director 2012-01-01 CURRENT 2003-10-01 Active
RUPERT EDWARD PEARCE INMARSAT FINANCE III LIMITED Director 2012-01-01 CURRENT 2007-03-05 Active
RUPERT EDWARD PEARCE INMARSAT GLOBAL XPRESS LIMITED Director 2012-01-01 CURRENT 2010-08-10 Active - Proposal to Strike off
RUPERT EDWARD PEARCE INMARSAT FINANCE LIMITED Director 2012-01-01 CURRENT 2003-10-13 Active
RUPERT EDWARD PEARCE INMARSAT GROUP HOLDINGS LIMITED Director 2011-07-06 CURRENT 2003-09-03 Active
RUPERT EDWARD PEARCE EUROPASAT LIMITED Director 2008-07-10 CURRENT 2006-11-16 Active
ANDREW JOHN SUKAWATY INMARSAT HOLDINGS LIMITED Director 2004-01-09 CURRENT 2003-10-01 Active
ANDREW JOHN SUKAWATY INMARSAT GROUP LIMITED Director 2004-01-07 CURRENT 2003-09-03 Active
ANDREW JOHN SUKAWATY INMARSAT GROUP HOLDINGS LIMITED Director 2003-12-29 CURRENT 2003-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-18CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-09-11DIRECTOR APPOINTED MR BENJAMIN EDWARD PALMER
2023-09-11DIRECTOR APPOINTED MR JASON STEWART SMITH
2023-09-10APPOINTMENT TERMINATED, DIRECTOR ANTONY JEFFREY BATES
2023-09-10DIRECTOR APPOINTED MR ROBERT JAMES BLAIR
2023-09-10DIRECTOR APPOINTED MS SHAWN LYNN DUFFY
2023-08-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2022-09-27Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-01-17Audit exemption subsidiary accounts made up to 2020-12-31
2021-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT EDWARD PEARCE
2020-09-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SUKAWATY
2019-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048860960010
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048860960009
2019-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 048860960011
2018-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 048860960010
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2018-08-29SH0117/08/18 STATEMENT OF CAPITAL EUR 267450.05
2018-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 048860960009
2018-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;EUR 267450
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-06-13CH01Director's details changed for Mr Andrew John Sukawaty on 2017-01-01
2017-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;EUR 267450
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;EUR 267450
2015-09-03AR0103/09/15 ANNUAL RETURN FULL LIST
2015-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 048860960008
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;EUR 267450
2014-10-13AR0103/09/14 ANNUAL RETURN FULL LIST
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-04AP01DIRECTOR APPOINTED MR ANTONY JEFFREY BATES
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MEDLOCK
2013-09-13AR0103/09/13 ANNUAL RETURN FULL LIST
2013-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-05AR0103/09/12 ANNUAL RETURN FULL LIST
2012-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-03AP01DIRECTOR APPOINTED MR RUPERT EDWARD PEARCE
2011-10-19AR0103/09/11 ANNUAL RETURN FULL LIST
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SUKAWATY / 01/07/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD KENNETH MEDLOCK / 01/07/2011
2011-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON CLAIRE HORROCKS / 01/07/2011
2011-10-11RES01ADOPT ARTICLES 03/10/2011
2011-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-24DISS40DISS40 (DISS40(SOAD))
2011-01-21AR0103/09/10 FULL LIST
2011-01-11GAZ1FIRST GAZETTE
2010-11-2488(2)CAPITALS NOT ROLLED UP
2010-07-15SH0130/06/10 STATEMENT OF CAPITAL EUR 150
2010-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-14MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3
2009-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-19AP01DIRECTOR APPOINTED ALISON CLAIRE HORROCKS
2009-10-10SH0118/09/09 STATEMENT OF CAPITAL EUR 0.0005
2009-09-22363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BUTLER
2008-09-10363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-14363sRETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17288cSECRETARY'S PARTICULARS CHANGED
2006-09-20363sRETURN MADE UP TO 03/09/06; NO CHANGE OF MEMBERS
2006-07-18AUDAUDITOR'S RESIGNATION
2006-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-09-20363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-26122S-DIV 18/07/05
2005-07-06RES12VARYING SHARE RIGHTS AND NAMES
2005-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-06288aNEW DIRECTOR APPOINTED
2004-09-17363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-08-13288bDIRECTOR RESIGNED
2004-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-21ELRESS386 DISP APP AUDS 12/07/04
2004-07-21ELRESS366A DISP HOLDING AGM 12/07/04
2004-05-14288bDIRECTOR RESIGNED
2004-05-14288bDIRECTOR RESIGNED
2004-05-06225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/12/03
2004-03-23225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-03-18288bDIRECTOR RESIGNED
2004-02-19395PARTICULARS OF MORTGAGE/CHARGE
2004-02-18288aNEW DIRECTOR APPOINTED
2004-02-03288aNEW DIRECTOR APPOINTED
2004-01-26288aNEW DIRECTOR APPOINTED
2004-01-26288aNEW DIRECTOR APPOINTED
2004-01-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INMARSAT INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against INMARSAT INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-27 Outstanding BARCLAYS BANK PLC (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
SHARE CHARGE 2011-07-06 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT FOR THE SECURED PARTIES
SHARE CHARGE 2009-11-09 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES)
SUPPLEMENTAL SHARE CHARGE 2009-07-17 Outstanding BARCLAYS BANK PLC
SHARE CHARGE 2005-06-23 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES)
SHARE CHARGE 2004-02-19 ALL of the property or undertaking has been released from charge THE BANK OF NEW YORK (IN ITS CAPACITY AS TRUSTEE UNDER THE INDENTURE)(THE TRUSTEE)
SUPPLEMENTAL DEED OF CHARGE 2003-12-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-10-10 Satisfied BARCLAYS BANK PLC AS SECURITEE TRUSTEE FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of INMARSAT INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INMARSAT INVESTMENTS LIMITED
Trademarks
We have not found any records of INMARSAT INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INMARSAT INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as INMARSAT INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INMARSAT INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyINMARSAT INVESTMENTS LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INMARSAT INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INMARSAT INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.