This company is commonly known as Satcom International Group Plc. The company was founded 28 years ago and was given the registration number 03133496. The firm's registered office is in COVENTRY. You can find them at Coventry University Technology Park, Puma Way, Coventry, . This company's SIC code is 61300 - Satellite telecommunications activities.
Name | : | SATCOM INTERNATIONAL GROUP PLC |
---|---|---|
Company Number | : | 03133496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coventry University Technology Park, Puma Way, Coventry, CV1 2TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coventry University Technology Park, Puma Way, Coventry, CV1 2TT | Secretary | 01 September 2021 | Active |
395, W Passaic Street, Rochelle Park Nj 07662, Usa, | Director | 20 December 2005 | Active |
Coventry University Technology Park, Puma Way, Coventry, CV1 2TT | Director | 01 September 2021 | Active |
2077, Center Ave. Ph A, Fort Lee, United States, 07024 | Secretary | 19 October 1999 | Active |
The Manor House, Kings Sutton, Banbury, OX17 3RG | Secretary | 19 December 1995 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 04 December 1995 | Active |
1009 Daibes Ct, Edgewater, Usa, FOREIGN | Director | 20 December 2005 | Active |
395, W Passaic Street, Rochelle Park Nj 07662, Usa, | Director | 26 March 2012 | Active |
2077, Center Ave Ph A, Fort Lee, Usa, 07024 | Director | 19 December 1995 | Active |
13 Webster Avenue, Summit, Usa, FOREIGN | Director | 18 July 2006 | Active |
12 Hickory Hill Road Saddle River, 07458 New Jersey, United States Of America, | Director | 13 May 1996 | Active |
3114 Arden Road, Glenview, Usa, | Director | 20 December 2005 | Active |
3114 Arden Road, Glenview, Usa, | Director | 11 October 1999 | Active |
12 Hillcrest Drive, Randolph, Usa, | Director | 08 May 1996 | Active |
22 Ennismore Gardens Mews, London, SW7 1HY | Director | 19 December 1995 | Active |
120 East Road, London, N1 6AA | Nominee Director | 04 December 1995 | Active |
13 Rebenstrasse, Steinhausen, Switzerland, CH 6312 | Director | 19 December 1995 | Active |
The Manor House, Kings Sutton, Banbury, OX17 3RG | Director | 19 December 1995 | Active |
435 East 52nd Street, New York, Usa, | Director | 08 May 1996 | Active |
70 Sandy Hill Road, Oyster Bay, New York, Usa, | Director | 13 February 1997 | Active |
4904 Ertter Drive, Rockville, Usa, | Director | 11 November 1998 | Active |
120 East Road, London, N1 6AA | Corporate Director | 04 December 1995 | Active |
Orbcomm Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 395 W. Passaic Street, Suite 325, Rochelle Park, United States, 07662 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type full. | Download |
2022-03-09 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Officers | Appoint person secretary company with name date. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Officers | Termination secretary company with name termination date. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2021-06-28 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type full. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2018-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type full. | Download |
2018-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type full. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-24 | Accounts | Accounts with accounts type full. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.