ISAT CONNECT MIDCO LIMITED

ISAT CONNECT MIDCO LIMITED

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameISAT CONNECT MIDCO LIMITED
    Company StatusActive
    Legal FormOverseas company
    Company Number FC037364
    External Registration Number66186
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is ISAT CONNECT MIDCO LIMITED located?

    Registered Office Address
    Redwood House
    St Julian's Avenue
    GY1 1WA St Peter Port
    Guernsey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ISAT CONNECT MIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    ISAT CONNECT MIDCO LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityObjects Of The Company Are Unrestricted
    Legal FormPrivate Company Limited By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByThe Companies (Guernsey) Law 2008
    Originating Registry CountryGUERNSEY
    Place RegisteredGuernsey Registry
    Company Number66186

    What are the latest filings for ISAT CONNECT MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Dec 31, 2024 to Mar 31, 2025

    3 pagesAA01

    Termination of appointment of Jason Stewart Smith as a director on May 28, 2025

    2 pagesOSTM01

    Details changed for a UK establishment - BR022454 Address Change 99 city road, london, EC1Y 1AX,Feb 19, 2024

    4 pagesOSCH01

    Appointment of Nicholas Mark Watson as a director on Apr 05, 2024

    3 pagesOSAP01

    Appointment of Jason Stewart Smith as a director on Dec 01, 2023

    3 pagesOSAP01

    Termination of appointment of Hisham Said Awad as a director on Dec 01, 2023

    2 pagesOSTM01

    Appointment of Ogier Global (Guernsey) Limited as a secretary on Mar 30, 2023

    3 pagesOSAP04

    Appointment of Mr Hisham Said Awad as a director on May 30, 2023

    3 pagesOSAP01

    Appointment of Robert James Blair as a director on May 30, 2023

    3 pagesOSAP01

    Appointment of Elizabeth Palmer as a director on May 30, 2023

    3 pagesOSAP01

    Termination of appointment of Eric Hargrave as a director on May 30, 2023

    2 pagesOSTM01

    Termination of appointment of Pascal Keutgens as a director on May 30, 2023

    2 pagesOSTM01

    Termination of appointment of Alison Horrocks as secretary on May 30, 2023

    2 pagesOSTM02

    Termination of appointment of Pierre Gonzague De L'honeux as a director on May 30, 2023

    2 pagesOSTM01

    Termination of appointment of Maximilian Andrea Buttinger as a director on May 30, 2023

    2 pagesOSTM01

    Termination of appointment of Jan-Ole Gerschefski as a director on Jan 04, 2023

    2 pagesOSTM01

    Appointment of Maximilian Andrea Buttinger as a director on Jan 04, 2023

    3 pagesOSAP01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Full accounts made up to Dec 31, 2020

    12 pagesAA

    Full accounts made up to Dec 31, 2019

    11 pagesAA

    Appointment of Alison Horrocks as a secretary on Dec 03, 2020

    3 pagesOSAP03

    Termination of appointment of Ogier Global (Guernsey) Limited as secretary on Dec 03, 2020

    2 pagesOSTM02

    Previous accounting period shortened from Mar 31, 2020 to Dec 31, 2019

    3 pagesAA01

    Current accounting period shortened from Mar 31, 2020 to Mar 31, 2019

    3 pagesAA01

    Appointment at registration for BR022454 - person authorised to represent, Horrocks Alison 99 City Road London EC1Y 1AX

    pagesOS-PAR

    Who are the officers of ISAT CONNECT MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OGIER GLOBAL (GUERNSEY) LIMITED
    St. Julian's Avenue
    GY1 1WA St Peter Port
    Redwood House
    Guernsey
    Secretary
    St. Julian's Avenue
    GY1 1WA St Peter Port
    Redwood House
    Guernsey
    Legal FormPRIVATE LIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityGUERNSEY
    Registration Number63501
    312433530001
    BLAIR, Robert James
    St. Julian's Avenue
    St Peter Port
    Redwood House
    Gy11wa
    Guernsey
    Director
    St. Julian's Avenue
    St Peter Port
    Redwood House
    Gy11wa
    Guernsey
    United StatesAmerican312331930001
    PALMER, Elizabeth
    St. Julian's Avenue
    St Peter Port
    Redwood House
    Gy11wa
    Guernsey
    Director
    St. Julian's Avenue
    St Peter Port
    Redwood House
    Gy11wa
    Guernsey
    EnglandBritish312071360001
    WATSON, Nicholas Mark
    St. Julians Avenue
    GY1 1WA St. Peter Port
    Redwood House
    Guernsey
    Director
    St. Julians Avenue
    GY1 1WA St. Peter Port
    Redwood House
    Guernsey
    United KingdomBritish322867280001
    HORROCKS, Alison
    City Road
    EC1Y 1AX London
    99
    Secretary
    City Road
    EC1Y 1AX London
    99
    277782430001
    OGIER GLOBAL (GUERNSEY) LIMITED
    St Julian's Avenue
    GY1 1WA St Peter Port
    Redwood House
    Guernsey
    Secretary
    St Julian's Avenue
    GY1 1WA St Peter Port
    Redwood House
    Guernsey
    Legal FormPRIVATE COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityTHE COMPANIES (GUERNSEY) LAW 2008
    Registration Number63501
    272406890001
    AWAD, Hisham Said
    St. Julian's Avenue
    St Peter Port
    Redwood House
    Gy11wa
    Guernsey
    Director
    St. Julian's Avenue
    St Peter Port
    Redwood House
    Gy11wa
    Guernsey
    United KingdomBritish318998650001
    BUTTINGER, Maximilian Andrea
    Fasanenstr, 65
    Berlin
    C/O Warburg Pincus
    10719
    Germany
    Director
    Fasanenstr, 65
    Berlin
    C/O Warburg Pincus
    10719
    Germany
    GermanyAustralian305918890001
    DE L'HONEUX, Pierre Gonzague
    City Road
    EC1Y 1AX London
    99
    Director
    City Road
    EC1Y 1AX London
    99
    United KingdomBelgian268714600001
    GERSCHEFSKI, Jan-Ole
    City Road
    EC1Y 1AX London
    99
    Director
    City Road
    EC1Y 1AX London
    99
    GermanyGerman273562630001
    HARGRAVE, Eric
    City Road
    EC1Y 1AX London
    99
    Director
    City Road
    EC1Y 1AX London
    99
    United KingdomCanadian201460400001
    KEUTGENS, Pascal
    City Road
    EC1Y 1AX London
    99
    Director
    City Road
    EC1Y 1AX London
    99
    EnglandBelgian199831540001
    SMITH, Jason Stewart
    St Julians Avenue
    GY1 1WA St Peter Port
    Redwood House
    Guernsey
    Director
    St Julians Avenue
    GY1 1WA St Peter Port
    Redwood House
    Guernsey
    United KingdomBritish317690520001

    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