This company is commonly known as Viasat Connect Limited. The company was founded 32 years ago and was given the registration number 02708351. The firm's registered office is in SOUTHEND ON SEA. You can find them at Unit 11 Britannia Business Park, Comet Way, Southend On Sea, . This company's SIC code is 61200 - Wireless telecommunications activities.
Name | : | VIASAT CONNECT LIMITED |
---|---|---|
Company Number | : | 02708351 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE | Secretary | 03 April 2017 | Active |
Targa Telematics Spa, Via Reginato 87, Treviso, Italy, | Director | 16 May 2023 | Active |
Targa Telematics Spa, Via Reginato 87, Treviso, Italy, | Director | 16 May 2023 | Active |
Targa Telematics Spa, Via Reginato 87, Treviso, Italy, | Director | 16 May 2023 | Active |
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE | Director | 10 June 2014 | Active |
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE | Director | 10 June 2014 | Active |
12, Rue Des Bourdonnais, 7800 Versailles, France, | Director | 08 March 2022 | Active |
Targa Telematics Spa, Via Reginato 87, Treviso, Italy, | Director | 16 May 2023 | Active |
353 Little Wakering Road, Little Wakering, SS3 0LA | Secretary | 31 December 1993 | Active |
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE | Secretary | 11 June 2014 | Active |
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE | Secretary | 01 July 1994 | Active |
226 Shoebury Road, Thorpe Bay, Southend On Sea, SS1 3RG | Secretary | 22 April 1992 | Active |
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ | Corporate Nominee Secretary | 21 April 1992 | Active |
26 The Larches, Benfleet, SS7 4NR | Director | 01 July 1997 | Active |
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE | Director | 10 June 2014 | Active |
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE | Director | 26 September 2005 | Active |
353 Little Wakering Road, Little Wakering, Southend On Sea, SS3 0LB | Director | 23 February 1993 | Active |
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE | Director | 06 April 2000 | Active |
56 Woodlands Park, Leigh On Sea, Southend On Sea, SS9 3TW | Director | 01 July 1994 | Active |
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE | Director | 01 October 2011 | Active |
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE | Director | 01 July 1994 | Active |
226 Shoebury Road, Thorpe Bay, Southend On Sea, SS1 3RG | Director | 22 April 1992 | Active |
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE | Director | 01 October 2011 | Active |
95 Wyatts Drive, Thorpe Bay, Southend On Sea, SS1 3DE | Director | 22 April 1992 | Active |
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE | Director | 10 June 2014 | Active |
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE | Director | 10 June 2014 | Active |
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE | Director | 06 April 2021 | Active |
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE | Director | 10 June 2014 | Active |
25 Greystone Manor, Lewes, United States Of America, 19958 | Nominee Director | 21 April 1992 | Active |
33 Knaves Acre, Headcorn, Ashford, TN27 9TJ | Director | 01 July 1997 | Active |
Unit 11, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE | Director | 01 April 2016 | Active |
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ | Corporate Nominee Director | 21 April 1992 | Active |
Viasat Group S.P.A | ||
Notified on | : | 17 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Italy |
Address | : | Via Aosta, 23, 10078, Venaria Reale To, Italy, |
Nature of control | : |
|
Viasat Telematics Limited | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 253, Gray's Inn Road, London, England, WC1X 8QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-08-22 | Accounts | Accounts with accounts type small. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-13 | Other | Legacy. | Download |
2021-10-13 | Other | Legacy. | Download |
2021-10-13 | Accounts | Legacy. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Officers | Change person director company with change date. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Change person director company with change date. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-24 | Accounts | Legacy. | Download |
2021-03-24 | Other | Legacy. | Download |
2021-01-27 | Other | Legacy. | Download |
2021-01-27 | Other | Legacy. | Download |
2021-01-27 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.