UKBizDB.co.uk

HUGHES NETWORK SYSTEMS EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hughes Network Systems Europe Limited. The company was founded 19 years ago and was given the registration number 05322679. The firm's registered office is in MILTON KEYNES. You can find them at Hughes House Rockingham Drive, Linford Wood, Milton Keynes, . This company's SIC code is 61300 - Satellite telecommunications activities.

Company Information

Name:HUGHES NETWORK SYSTEMS EUROPE LIMITED
Company Number:05322679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61300 - Satellite telecommunications activities

Office Address & Contact

Registered Address:Hughes House Rockingham Drive, Linford Wood, Milton Keynes, MK14 6PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hughes House, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6PD

Secretary04 January 2005Active
Hughes House, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6PD

Director18 February 2009Active
Hughes House, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6PD

Director04 January 2005Active
2 Great Linch, Milton Keynes, MK10 9BF

Secretary08 August 2005Active
5, Hares Run, Mawsley, Kettering, United Kingdom, NN14 1TG

Secretary03 January 2008Active
2201 Leeland Drive, Falls Church 22043, Usa,

Secretary08 August 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 January 2005Active
1427 Capri Lane, Apt. 5012, Weston, Usa,

Director04 January 2005Active
16601 Comus Road, Dickerson,

Director22 April 2005Active
Manor Cottage, 6 Church Lane, Evenley, NN13 5SG

Director22 April 2005Active
3624 Collingwood Drive, St Charles, Usa,

Director22 April 2005Active
4821 Montgomery Lane, Apt, 1002, Bethesda, Usa,

Director22 April 2005Active
Hughes House, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6PD

Director22 April 2005Active
47 Hawthorne P1, Summit, Usa, FOREIGN

Director04 January 2005Active
7620 Old Georgetown Road, Apt 1230, Bethesda, Usa,

Director22 April 2005Active
10610 Alloway Drive, Potomac, Maryland, Usa,

Director22 April 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 January 2005Active

People with Significant Control

Echostar Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:100, Inverness Terrace, Denver, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Capital

Capital allotment shares.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-01-28Officers

Change person director company with change date.

Download
2022-01-28Officers

Change person director company with change date.

Download
2022-01-28Officers

Change person director company with change date.

Download
2022-01-28Officers

Change person director company with change date.

Download
2022-01-28Officers

Change person director company with change date.

Download
2022-01-28Officers

Change person director company with change date.

Download
2022-01-28Officers

Change person secretary company with change date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type full.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.