VIASAT UK LIMITED
Overview
| Company Name | VIASAT UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03007498 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VIASAT UK LIMITED?
- Manufacture of computers and peripheral equipment (26200) / Manufacturing
Where is VIASAT UK LIMITED located?
| Registered Office Address | 150 O'Gorman Avenue Farnborough Business Park GU14 7DL Farnborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIASAT UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| STONEWOOD GROUP LIMITED | Aug 19, 2009 | Aug 19, 2009 |
| STONEWOOD ELECTRONICS LTD. | Jan 09, 1995 | Jan 09, 1995 |
What are the latest accounts for VIASAT UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for VIASAT UK LIMITED?
| Last Confirmation Statement Made Up To | Dec 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2025 |
| Overdue | No |
What are the latest filings for VIASAT UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 30 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 31 pages | AA | ||||||||||
Change of details for Viasat Satellite Holdings Limited as a person with significant control on Dec 13, 2024 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Mr Robert Blair on Feb 04, 2025 | 1 pages | CH03 | ||||||||||
Director's details changed for Jessica Elizabeth Everill on Feb 04, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Shawn Lynn Duffy on Feb 04, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert James Blair on Feb 04, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from 150 O'gorman Avenue 150 O'gorman Avenue Farnborough Business Park Farnborough GU14 7DL England to 150 O'gorman Avenue Farnborough Business Park Farnborough GU14 7DL on Feb 04, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Royal Pavilion, Tower 2 Fourth Floor Wellesley Road Aldershot GU11 1PZ England to 150 O'gorman Avenue 150 O'gorman Avenue Farnborough Business Park Farnborough GU14 7DL on Feb 04, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Nicholas Mark Watson as a director on Aug 27, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Robert Black as a director on Aug 27, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Elizabeth Palmer as a director on Nov 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hisham Said Awad as a director on Nov 21, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||||||||||
Director's details changed for Mr Hisham Said Awad on Mar 13, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Hisham Said Awad as a director on Feb 17, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stuart Robert Black on Dec 01, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Broughton Secretaries Limited as a secretary on Oct 31, 2022 | 1 pages | TM02 | ||||||||||
Who are the officers of VIASAT UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BLAIR, Robert | Secretary | Farnborough Business Park GU14 7DL Farnborough 150 O'Gorman Avenue England | 243389010001 | |||||||||||
| BLAIR, Robert James | Director | Farnborough Business Park GU14 7DL Farnborough 150 O'Gorman Avenue England | United States | American | 243388970001 | |||||||||
| DUFFY, Shawn Lynn | Director | Farnborough Business Park GU14 7DL Farnborough 150 O'Gorman Avenue England | United States | American | 264372830001 | |||||||||
| EVERILL, Jessica Elizabeth | Director | Farnborough Business Park GU14 7DL Farnborough 150 O'Gorman Avenue England | United Kingdom | English | 288255030001 | |||||||||
| PALMER, Elizabeth | Director | Farnborough Business Park GU14 7DL Farnborough 150 O'Gorman Avenue England | England | British | 312071360001 | |||||||||
| WATSON, Nicholas Mark | Director | Farnborough Business Park GU14 7DL Farnborough 150 O'Gorman Avenue England | United Kingdom | British | 322867280001 | |||||||||
| KYPRIANOU, Eleftherios | Secretary | 18 Birch Drive AL10 8NX Hatfield Hertfordshire | British | 18551000001 | ||||||||||
| LIPPERT, Keven Kirk | Secretary | El Camino Real Carlsbad Viasatinc 6155 California 92009 United States | British | 152917490001 | ||||||||||
| MOSS, David Parker | Secretary | 4 Oakview Close West Common AL5 2PP Harpenden Hertfordshire | British | 37556860002 | ||||||||||
| WESTERN, Clare Jeanette | Secretary | Stonewood Calcraft Road Corfe Castle BH20 5EL Wareham Dorset | British | 41522300002 | ||||||||||
| BIRD & BIRD COMPANY SECRETARIES LIMITED | Secretary | New Fetter Lane EC4A 1JP London 12 United Kingdom |
| 108111310002 | ||||||||||
| BROUGHTON SECRETARIES LIMITED | Secretary | Portland Place W1B 1DY London 54 England |
| 86181860001 | ||||||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||||||
| AWAD, Hisham Said | Director | Fourth Floor Wellesley Road GU11 1PZ Aldershot Royal Pavilion, Tower 2 England | England | British | 305768640002 | |||||||||
| BALDRIDGE, Richard Allan | Director | El Camino Real Carlsbad Viasat Inc 6155 California 92009 United States | United States | American | 152917440001 | |||||||||
| BEECHING, Stephen Charles | Director | Fourth Floor Wellesley Road GU11 1PZ Aldershot Royal Pavilion, Tower 2 England | United Kingdom | British | 125172670002 | |||||||||
| BLACK, Stuart Robert | Director | Fourth Floor Wellesley Road GU11 1PZ Aldershot Royal Pavilion, Tower 2 England | United Kingdom | British | 278637980001 | |||||||||
| FLATHER, Martin Robert | Director | Fourth Floor Wellesley Road GU11 1PZ Aldershot Royal Pavilion, Tower 2 England | England | British | 217729690001 | |||||||||
| FORSTER, Brendan Michael | Director | 8 Park Hill Ealing W5 2JN London | England | British | 122658040001 | |||||||||
| FRASER, Neil Davidson | Director | Fourth Floor Wellesley Road GU11 1PZ Aldershot Royal Pavilion, Tower 2 England | United Kingdom | British | 220766510001 | |||||||||
| GUTTERIDGE, Grant Michael | Director | Hope House 45 Bluehouse Lane RH8 0AJ Oxted Surrey | British | 88032870001 | ||||||||||
| LIPPERT, Keven Kirk | Director | El Camino Real Carlsbad Viasat Inc 6155 California 92009 United States | United States | American | 152917430001 | |||||||||
| MCINTOSH, Christopher James | Director | BH20 4DY Wareham Sandford Lane Dorset United Kingdom | England | British | 134610500002 | |||||||||
| MOSS, David Parker | Director | 4 Oakview Close West Common AL5 2PP Harpenden Hertfordshire | United Kingdom | British | 37556860002 | |||||||||
| O'DONNELL, Ronan | Director | 19 Appenine Way LU7 3XZ Leighton Buzzard Bedfordshire | United Kingdom | Irish | 111139880001 | |||||||||
| PINE, Andrew Robert | Director | Sandford Lane BH20 4DY Wareham Viasat Uk Sandford Lane Dorset Uk | England | British | 200298890001 | |||||||||
| ROBINS, Bill | Director | Royal Pavilion Wellesley Road GU11 1PZ Aldershot Viasat Uk Ltd United Kingdom | United Kingdom | British | 243388990001 | |||||||||
| SCOTT, Stephen Derrick | Director | 65 Wood Vale SE23 3DT London | United Kingdom | British | 222396530001 | |||||||||
| SMITH-WINNARD, Graham | Director | The Fields House Kineton Road CV47 2DG Southam Old Coach House Warwickshire England | England | British | 146678260001 | |||||||||
| STELZER, Joseph Nigel David | Director | 19 Holne Chase N2 0QL London | England | British | 30607940005 | |||||||||
| STONE, Timothy David | Director | Sandford Lane BH20 4DY Wareham Unit 22 Dorset United Kingdom | United Kingdom | British | 166310180001 | |||||||||
| WESTERN, Clare Jeanette | Director | Stonewood Calcraft Road Corfe Castle BH20 5EL Wareham Dorset | British | 41522300002 | ||||||||||
| WESTERN, Peter Ferguson | Director | Stonewood Calcraft Road Corfe Castle BH20 5EL Wareham Dorset | British | 41522290002 |
Who are the persons with significant control of VIASAT UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Viasat Satellite Holdings Limited | Apr 06, 2016 | Finsbury Square EC2A 1HD London 50 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0