Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMS SATCOM UK, LTD.
Company Information for

EMS SATCOM UK, LTD.

GREEN LANE, ASHCHURCH, TEWKSBURY, GLOUCESTERSHIRE, GL20 8HD,
Company Registration Number
03164520
Private Limited Company
Active

Company Overview

About Ems Satcom Uk, Ltd.
EMS SATCOM UK, LTD. was founded on 1996-02-26 and has its registered office in Tewksbury. The organisation's status is listed as "Active". Ems Satcom Uk, Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EMS SATCOM UK, LTD.
 
Legal Registered Office
GREEN LANE
ASHCHURCH
TEWKSBURY
GLOUCESTERSHIRE
GL20 8HD
Other companies in GL20
 
Filing Information
Company Number 03164520
Company ID Number 03164520
Date formed 1996-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB790644017  
Last Datalog update: 2024-05-05 13:17:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMS SATCOM UK, LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMS SATCOM UK, LTD.

Current Directors
Officer Role Date Appointed
ANTHONY RICHARD VAUGHAN HUTCHINGS
Director 2017-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN STRINGER
Director 2014-09-26 2017-05-05
JOHNATHAN HUGH PARKER
Director 2014-09-26 2017-02-22
JONATHAN HOLMES
Director 2012-04-23 2016-12-24
SISEC LIMITED
Company Secretary 2011-10-17 2016-01-29
BENJAMIN BRYSON
Director 2011-10-17 2014-04-30
KRISHAN DAHOE
Director 2011-08-22 2011-10-17
PETER JAMES HOWES
Director 2011-08-22 2011-10-17
OLIVIER LAILLE TEHIO
Director 2011-08-22 2011-10-17
IAN DOMINIC JENKINS
Company Secretary 2008-09-18 2011-08-22
RANDALL NIM EVATT
Director 2010-02-05 2011-08-22
JONATHAN HOLMES
Director 2005-10-11 2011-08-22
GARY MARSHALL HEBB
Director 2008-09-18 2010-02-05
NEILSON ANGUS MACKAY
Director 2002-04-16 2008-09-18
DENISE MARION BAILEY
Company Secretary 2007-10-19 2008-07-07
SHARON LESLEY CRANE
Company Secretary 2007-04-02 2007-07-27
KELLY MERREDY
Company Secretary 2005-09-27 2007-03-30
NILS HELLE
Director 2002-04-16 2005-10-11
NILS HELLE
Company Secretary 2002-04-16 2005-09-27
ROBERT ALBERT SHEARGOLD
Company Secretary 1996-03-14 2002-04-19
PETER CHISHOLM
Director 2001-02-28 2002-04-19
ROYSTON DOUGLAS COLE
Director 1996-03-14 2002-04-19
DAVID ANDREW DOUGLAS
Director 2001-03-28 2002-04-19
DAVID ANDREW SAUNDERS
Director 1996-03-14 2002-04-19
ROBERT ALBERT SHEARGOLD
Director 1996-03-14 2002-04-19
MARTIN TOMLINSON
Director 2001-02-28 2002-04-19
ROGER DOUGLAS ALLAN
Director 1998-05-15 2001-04-12
DAVID ASLIN
Director 1996-03-14 1998-07-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-02-26 1996-03-14
INSTANT COMPANIES LIMITED
Nominated Director 1996-02-26 1996-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY RICHARD VAUGHAN HUTCHINGS GARRETT MOTION UK A LIMITED Director 2017-05-05 CURRENT 1998-02-18 Liquidation
ANTHONY RICHARD VAUGHAN HUTCHINGS HONEYWELL AVIONICS SYSTEMS LIMITED Director 2017-05-05 CURRENT 1987-09-03 Active
ANTHONY RICHARD VAUGHAN HUTCHINGS HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED Director 2017-05-05 CURRENT 1946-03-15 Active
ANTHONY RICHARD VAUGHAN HUTCHINGS HONEYWELL NORMALAIR-GARRETT LIMITED Director 2017-05-05 CURRENT 1967-09-19 Active
ANTHONY RICHARD VAUGHAN HUTCHINGS GARRETT MOTION UK C LIMITED Director 2017-05-05 CURRENT 2000-07-17 Liquidation
ANTHONY RICHARD VAUGHAN HUTCHINGS THE HYMATIC ENGINEERING COMPANY LIMITED Director 2017-02-22 CURRENT 1937-09-27 Active
ANTHONY RICHARD VAUGHAN HUTCHINGS HONEYWELL UK LIMITED Director 2017-02-22 CURRENT 1935-06-07 Active
ANTHONY RICHARD VAUGHAN HUTCHINGS COM DEV INVESTMENTS LIMITED Director 2016-02-08 CURRENT 2014-12-05 Liquidation
ANTHONY RICHARD VAUGHAN HUTCHINGS COM DEV EUROPE LIMITED Director 2016-02-08 CURRENT 1984-11-15 Active
ANTHONY RICHARD VAUGHAN HUTCHINGS GARRETT MOTION UK LIMITED Director 2016-02-08 CURRENT 1981-02-27 Active
ANTHONY RICHARD VAUGHAN HUTCHINGS GARRETT MOTION UK D LIMITED Director 2016-02-08 CURRENT 2007-06-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2023-06-16Director's details changed for Olga Slipetska on 2023-06-16
2023-05-03CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-02-01Director's details changed for Olga Slipetska on 2023-02-01
2023-01-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-14DIRECTOR APPOINTED OLGA SLIPETSKA
2022-10-14APPOINTMENT TERMINATED, DIRECTOR DAVID STUART MUIRHEAD
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART MUIRHEAD
2022-10-14AP01DIRECTOR APPOINTED OLGA SLIPETSKA
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD VAUGHAN HUTCHINGS
2020-04-02AP01DIRECTOR APPOINTED DAVID STUART MUIRHEAD
2019-09-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-04-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-11-22AD02Register inspection address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Green Lane Ashchurch Tewksbury Gloucestershire GL20 8HD
2017-10-26PSC05Change of details for Honeywell International Inc. as a person with significant control on 2017-06-19
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN PARKER
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STRINGER
2017-05-09AP01DIRECTOR APPOINTED MR ANTHONY RICHARD VAUGHAN HUTCHINGS
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1600998
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLMES
2016-11-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1600998
2016-03-22AR0126/02/16 ANNUAL RETURN FULL LIST
2016-02-01TM02Termination of appointment of Sisec Limited on 2016-01-29
2016-01-04AUDAUDITOR'S RESIGNATION
2015-12-16AUDAUDITOR'S RESIGNATION
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1600998
2015-03-25AR0126/02/15 ANNUAL RETURN FULL LIST
2014-10-15AP01DIRECTOR APPOINTED MR JOHNATHAN HUGH PARKER
2014-10-15AP01DIRECTOR APPOINTED MARTIN STRINGER
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BRYSON
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 1600998
2014-03-06AR0126/02/14 ANNUAL RETURN FULL LIST
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26AR0126/02/13 FULL LIST
2012-12-11AUDAUDITOR'S RESIGNATION
2012-12-10AUDAUDITOR'S RESIGNATION
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14AP01DIRECTOR APPOINTED JONATHAN HOLMES
2012-03-29AR0126/02/12 FULL LIST
2012-03-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-03-29AD02SAIL ADDRESS CREATED
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-06AP04CORPORATE SECRETARY APPOINTED SISEC LIMITED
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER TEHIO
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOWES
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KRISHAN DAHOE
2011-11-10AP01DIRECTOR APPOINTED BENJAMIN BRYSON
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLMES
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR RANDALL EVATT
2011-08-25TM02APPOINTMENT TERMINATED, SECRETARY IAN JENKINS
2011-08-25AP01DIRECTOR APPOINTED MR PETER JAMES HOWES
2011-08-25AP01DIRECTOR APPOINTED MR KRISHAN DAHOE
2011-08-25AP01DIRECTOR APPOINTED MR OLIVIER LAILLE TEHIO
2011-03-07AR0126/02/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10AR0126/02/10 FULL LIST
2010-02-12AP01DIRECTOR APPOINTED RANDALL NIM EVATT
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY HEBB
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM C/O KILPATRICK STOCKTON LLP 4 BROADGATE LONDON EC2M 2QY
2009-03-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-05363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-10-22288aSECRETARY APPOINTED IAN DOMINIC JENKINS
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR NEILSON MACKAY
2008-10-13288aDIRECTOR APPOINTED GARY MARSHALL HEBB
2008-07-10288bAPPOINTMENT TERMINATED SECRETARY DENISE BAILEY
2008-03-19363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-02-12287REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 4 BROADGATE LONDON EC2M 2QY
2007-12-13288aNEW SECRETARY APPOINTED
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 54 LOMBARD STREET LONDON LONDON EC3V 9DH
2007-07-27288bSECRETARY RESIGNED
2007-05-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04288aNEW SECRETARY APPOINTED
2007-04-04288bSECRETARY RESIGNED
2007-02-27363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-01287REGISTERED OFFICE CHANGED ON 01/09/06 FROM: KILPATRICK STOCKTON LLP 39TH FLOOR ONE CANADA SQUARE CANARY WHARF LONDON E14 5NZ
2006-03-10363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-01-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-31288bDIRECTOR RESIGNED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-21AUDAUDITOR'S RESIGNATION
2005-10-21288bSECRETARY RESIGNED
2005-10-21288aNEW SECRETARY APPOINTED
2005-09-28AUDAUDITOR'S RESIGNATION
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-15363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-10-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-05363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
61 - Telecommunications
613 - Satellite telecommunications activities
61300 - Satellite telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to EMS SATCOM UK, LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMS SATCOM UK, LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-12-28 Satisfied INMARSAT LIMITED
GUARANTEE & DEBENTURE 2001-05-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-01-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMS SATCOM UK, LTD.

Intangible Assets
Patents
We have not found any records of EMS SATCOM UK, LTD. registering or being granted any patents
Domain Names

EMS SATCOM UK, LTD. owns 1 domain names.

otter.co.uk  

Trademarks
We have not found any records of EMS SATCOM UK, LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMS SATCOM UK, LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61300 - Satellite telecommunications activities) as EMS SATCOM UK, LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where EMS SATCOM UK, LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMS SATCOM UK, LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMS SATCOM UK, LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.