About

Registered Number: 10220641
Date of Incorporation: 08/06/2016 (8 years and 10 months ago)
Company Status: Active
Registered Address: Royal Pavilion Wellesley Road, Tower 2, Fourth Floor, Aldershot, GU11 1PZ,

 

Viasat Uk Defence & Security Ltd was registered on 08 June 2016 with its registered office in Aldershot, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. This company has 7 directors listed as Blair, Robert James, Blair, Robert James, Duffy, Shawn, Flather, Martin Robert, Hussey, Derek Thomas, O Connor, David, Turley, Kenneth Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Robert James 31 May 2018 - 1
DUFFY, Shawn 31 May 2018 - 1
FLATHER, Martin Robert 09 September 2016 31 May 2018 1
HUSSEY, Derek Thomas 09 September 2016 01 December 2016 1
O CONNOR, David 08 June 2016 31 May 2018 1
TURLEY, Kenneth Mark 09 September 2016 31 May 2018 1
Secretary Name Appointed Resigned Total Appointments
BLAIR, Robert James 31 May 2018 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2020
DS01 - Striking off application by a company 22 September 2020
CS01 - N/A 09 June 2020
AA01 - Change of accounting reference date 28 February 2020
CS01 - N/A 11 June 2019
RESOLUTIONS - N/A 30 May 2019
AA - Annual Accounts 24 April 2019
AP04 - Appointment of corporate secretary 18 December 2018
AA01 - Change of accounting reference date 04 December 2018
PSC02 - N/A 21 July 2018
PSC07 - N/A 20 July 2018
PSC07 - N/A 20 July 2018
CS01 - N/A 12 July 2018
AP03 - Appointment of secretary 05 June 2018
AD01 - Change of registered office address 05 June 2018
AP01 - Appointment of director 05 June 2018
AP01 - Appointment of director 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
MR04 - N/A 05 June 2018
AA - Annual Accounts 24 April 2018
RESOLUTIONS - N/A 06 February 2018
RESOLUTIONS - N/A 06 February 2018
RESOLUTIONS - N/A 06 February 2018
PSC01 - N/A 30 January 2018
PSC01 - N/A 30 January 2018
SH01 - Return of Allotment of shares 14 August 2017
SH01 - Return of Allotment of shares 14 August 2017
SH01 - Return of Allotment of shares 14 August 2017
CS01 - N/A 10 August 2017
TM01 - Termination of appointment of director 14 December 2016
MR01 - N/A 18 November 2016
AP01 - Appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
NEWINC - New incorporation documents 08 June 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.