EMS SATCOM UK, LTD.

Register to unlock more data on OkredoRegister

EMS SATCOM UK, LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03164520

Incorporation date

26/02/1996

Size

Full

Contacts

Registered address

Registered address

Green Lane, Ashchurch, Tewksbury, Gloucestershire GL20 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1996)
dot icon11/11/2025
Full accounts made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon10/01/2025
Full accounts made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon16/01/2024
Full accounts made up to 2022-12-31
dot icon20/12/2023
Termination of appointment of Olga Slipetska as a director on 2023-12-04
dot icon19/12/2023
Appointment of Mr Lazare Mounzeo as a director on 2023-12-04
dot icon16/06/2023
Director's details changed for Olga Slipetska on 2023-06-16
dot icon03/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon31/01/2023
Director's details changed for Olga Slipetska on 2023-02-01
dot icon09/01/2023
Full accounts made up to 2021-12-31
dot icon14/10/2022
Appointment of Olga Slipetska as a director on 2022-06-17
dot icon14/10/2022
Termination of appointment of David Stuart Muirhead as a director on 2022-06-17
dot icon06/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon06/01/2022
Full accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon05/08/2020
Full accounts made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon03/04/2020
Termination of appointment of Anthony Richard Vaughan Hutchings as a director on 2020-03-31
dot icon02/04/2020
Appointment of David Stuart Muirhead as a director on 2020-03-31
dot icon02/09/2019
Full accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon12/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon26/04/2018
Full accounts made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon22/11/2017
Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Green Lane Ashchurch Tewksbury Gloucestershire GL20 8HD
dot icon26/10/2017
Change of details for Honeywell International Inc. as a person with significant control on 2017-06-19
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon09/05/2017
Termination of appointment of Martin Stringer as a director on 2017-05-05
dot icon09/05/2017
Termination of appointment of Johnathan Hugh Parker as a director on 2017-02-22
dot icon09/05/2017
Appointment of Mr Anthony Richard Vaughan Hutchings as a director on 2017-05-05
dot icon06/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon12/01/2017
Termination of appointment of Jonathan Holmes as a director on 2016-12-24
dot icon06/11/2016
Full accounts made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon01/02/2016
Termination of appointment of Sisec Limited as a secretary on 2016-01-29
dot icon04/01/2016
Auditor's resignation
dot icon16/12/2015
Auditor's resignation
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon15/10/2014
Appointment of Mr Johnathan Hugh Parker as a director on 2014-09-26
dot icon15/10/2014
Appointment of Martin Stringer as a director on 2014-09-26
dot icon15/05/2014
Full accounts made up to 2013-12-31
dot icon13/05/2014
Termination of appointment of Benjamin Bryson as a director
dot icon06/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon04/06/2013
Full accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon11/12/2012
Auditor's resignation
dot icon10/12/2012
Auditor's resignation
dot icon20/07/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Appointment of Jonathan Holmes as a director
dot icon29/03/2012
Register(s) moved to registered inspection location
dot icon29/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon29/03/2012
Register inspection address has been changed
dot icon03/01/2012
Full accounts made up to 2010-12-31
dot icon06/12/2011
Appointment of Sisec Limited as a secretary
dot icon10/11/2011
Termination of appointment of Peter Howes as a director
dot icon10/11/2011
Termination of appointment of Olivier Tehio as a director
dot icon10/11/2011
Termination of appointment of Krishan Dahoe as a director
dot icon10/11/2011
Appointment of Benjamin Bryson as a director
dot icon25/08/2011
Termination of appointment of Jonathan Holmes as a director
dot icon25/08/2011
Termination of appointment of Randall Evatt as a director
dot icon25/08/2011
Termination of appointment of Ian Jenkins as a secretary
dot icon25/08/2011
Appointment of Mr Peter James Howes as a director
dot icon25/08/2011
Appointment of Mr Krishan Dahoe as a director
dot icon25/08/2011
Appointment of Mr Olivier Laille Tehio as a director
dot icon07/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon12/02/2010
Appointment of Randall Nim Evatt as a director
dot icon12/02/2010
Termination of appointment of Gary Hebb as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon22/05/2009
Registered office changed on 22/05/2009 from c/o kilpatrick stockton LLP 4 broadgate london EC2M 2QY
dot icon20/03/2009
Full accounts made up to 2007-12-31
dot icon05/03/2009
Return made up to 26/02/09; full list of members
dot icon22/10/2008
Secretary appointed ian dominic jenkins
dot icon13/10/2008
Appointment terminated director neilson mackay
dot icon13/10/2008
Director appointed gary marshall hebb
dot icon10/07/2008
Appointment terminated secretary denise bailey
dot icon19/03/2008
Return made up to 26/02/08; full list of members
dot icon12/02/2008
Registered office changed on 12/02/08 from: 4 broadgate london EC2M 2QY
dot icon13/12/2007
New secretary appointed
dot icon29/10/2007
Registered office changed on 29/10/07 from: 54 lombard street london london EC3V 9DH
dot icon27/07/2007
Secretary resigned
dot icon25/05/2007
Full accounts made up to 2006-12-31
dot icon04/04/2007
New secretary appointed
dot icon04/04/2007
Secretary resigned
dot icon27/02/2007
Return made up to 26/02/07; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon01/09/2006
Registered office changed on 01/09/06 from: kilpatrick stockton LLP 39TH floor one canada square canary wharf london E14 5NZ
dot icon10/03/2006
Return made up to 26/02/06; full list of members
dot icon09/01/2006
Full accounts made up to 2004-12-31
dot icon31/10/2005
New director appointed
dot icon31/10/2005
Director resigned
dot icon21/10/2005
Auditor's resignation
dot icon21/10/2005
New secretary appointed
dot icon21/10/2005
Secretary resigned
dot icon28/09/2005
Auditor's resignation
dot icon27/09/2005
Full accounts made up to 2003-12-31
dot icon15/03/2005
Return made up to 26/02/05; full list of members
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon05/05/2004
Return made up to 26/02/04; full list of members
dot icon13/04/2004
Registered office changed on 13/04/04 from: 68 pall mall london SW1Y 5ES
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon14/04/2003
Return made up to 26/02/03; full list of members
dot icon28/01/2003
Auditor's resignation
dot icon21/01/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon07/01/2003
Full accounts made up to 2002-03-31
dot icon03/08/2002
New secretary appointed;new director appointed
dot icon03/08/2002
New director appointed
dot icon03/08/2002
Registered office changed on 03/08/02 from: shannon way ashchurch tewkesbury gloucestershire GL20 8ND
dot icon03/08/2002
Secretary resigned;director resigned
dot icon03/08/2002
Director resigned
dot icon03/08/2002
Director resigned
dot icon03/08/2002
Director resigned
dot icon03/08/2002
Director resigned
dot icon03/08/2002
Director resigned
dot icon30/07/2002
Declaration of satisfaction of mortgage/charge
dot icon30/07/2002
Declaration of satisfaction of mortgage/charge
dot icon09/05/2002
Resolutions
dot icon07/05/2002
Div 16/04/02
dot icon01/05/2002
Certificate of change of name
dot icon29/04/2002
Ad 16/04/02--------- £ si 600000@1=600000 £ ic 1000998/1600998
dot icon17/04/2002
Declaration of satisfaction of mortgage/charge
dot icon15/04/2002
Nc inc already adjusted 05/04/02
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon11/03/2002
Return made up to 26/02/02; full list of members
dot icon09/01/2002
Particulars of mortgage/charge
dot icon11/12/2001
Full accounts made up to 2001-03-31
dot icon17/05/2001
Particulars of mortgage/charge
dot icon10/05/2001
New director appointed
dot icon01/05/2001
Director resigned
dot icon30/03/2001
Return made up to 26/02/01; full list of members
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon31/10/2000
Full accounts made up to 2000-03-31
dot icon09/03/2000
Return made up to 26/02/00; full list of members
dot icon21/10/1999
Full accounts made up to 1999-03-31
dot icon14/03/1999
Return made up to 26/02/99; no change of members
dot icon31/10/1998
Full accounts made up to 1998-03-31
dot icon21/07/1998
Director resigned
dot icon22/05/1998
New director appointed
dot icon03/03/1998
Return made up to 26/02/98; full list of members
dot icon30/12/1997
Ad 04/12/97--------- £ si 999998@1=999998 £ ic 1000/1000998
dot icon30/12/1997
Resolutions
dot icon30/12/1997
£ nc 1000/1500000 04/12/97
dot icon04/12/1997
Full accounts made up to 1997-03-31
dot icon07/03/1997
Return made up to 26/02/97; full list of members
dot icon29/01/1997
Particulars of mortgage/charge
dot icon07/07/1996
Ad 12/06/96--------- £ si 998@1=998 £ ic 2/1000
dot icon06/06/1996
Accounting reference date notified as 31/03
dot icon23/04/1996
Memorandum and Articles of Association
dot icon18/04/1996
Certificate of change of name
dot icon29/03/1996
Director resigned
dot icon29/03/1996
Secretary resigned
dot icon29/03/1996
New secretary appointed;new director appointed
dot icon29/03/1996
New director appointed
dot icon29/03/1996
New director appointed
dot icon29/03/1996
New director appointed
dot icon29/03/1996
Registered office changed on 29/03/96 from: 1 mitchell lane bristol BS1 6BU
dot icon26/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Johnathan Hugh
Director
26/09/2014 - 22/02/2017
6
Slipetska, Olga
Director
17/06/2022 - 04/12/2023
24
Mounzeo, Lazare
Director
04/12/2023 - Present
40
Muirhead, David Stuart
Director
31/03/2020 - 17/06/2022
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMS SATCOM UK, LTD.

EMS SATCOM UK, LTD. is an(a) Active company incorporated on 26/02/1996 with the registered office located at Green Lane, Ashchurch, Tewksbury, Gloucestershire GL20 8HD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMS SATCOM UK, LTD.?

toggle

EMS SATCOM UK, LTD. is currently Active. It was registered on 26/02/1996 .

Where is EMS SATCOM UK, LTD. located?

toggle

EMS SATCOM UK, LTD. is registered at Green Lane, Ashchurch, Tewksbury, Gloucestershire GL20 8HD.

What does EMS SATCOM UK, LTD. do?

toggle

EMS SATCOM UK, LTD. operates in the Satellite telecommunications activities (61.30 - SIC 2007) sector.

What is the latest filing for EMS SATCOM UK, LTD.?

toggle

The latest filing was on 11/11/2025: Full accounts made up to 2024-12-31.