About

Registered Number: 03823924
Date of Incorporation: 06/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Hughes House Rockingham Drive, Linford Wood, Milton Keynes, MK14 6PD

 

Echostar Uk Holdings Ltd was founded on 06 August 1999 and are based in Milton Keynes. Currently we aren't aware of the number of employees at the the organisation. Dugan, Michael Talmon, Ergen, Charles William, Manson, Dean Alfred, Dr, Sayeedi, Nicholas, Defranco, James, Dodge, Robert Stanton, Jackson, Markus Wayne, Moskowitz, David Kevin are listed as the directors of Echostar Uk Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGAN, Michael Talmon 16 September 2010 - 1
ERGEN, Charles William 06 August 1999 - 1
MANSON, Dean Alfred, Dr 31 May 2012 - 1
DEFRANCO, James 06 August 1999 24 October 2008 1
DODGE, Robert Stanton 10 September 2007 31 May 2012 1
JACKSON, Markus Wayne 24 October 2008 16 September 2010 1
MOSKOWITZ, David Kevin 06 August 1999 10 September 2007 1
Secretary Name Appointed Resigned Total Appointments
SAYEEDI, Nicholas 01 June 2001 31 May 2012 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 06 August 2019
PSC05 - N/A 22 July 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 06 August 2015
AD01 - Change of registered office address 06 March 2015
RESOLUTIONS - N/A 17 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 23 August 2012
AP01 - Appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
TM02 - Termination of appointment of secretary 21 June 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 03 October 2010
AP01 - Appointment of director 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 17 August 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 13 August 2004
287 - Change in situation or address of Registered Office 12 July 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 22 August 2002
MISC - Miscellaneous document 16 August 2002
RESOLUTIONS - N/A 11 September 2001
RESOLUTIONS - N/A 11 September 2001
RESOLUTIONS - N/A 11 September 2001
RESOLUTIONS - N/A 11 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2001
123 - Notice of increase in nominal capital 11 September 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 30 August 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
287 - Change in situation or address of Registered Office 30 July 2001
363s - Annual Return 13 October 2000
225 - Change of Accounting Reference Date 12 June 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
NEWINC - New incorporation documents 06 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.