Ems Satcom Uk, Ltd. TEWKSBURY


Founded in 1996, Ems Satcom Uk, classified under reg no. 03164520 is an active company. Currently registered at Green Lane GL20 8HD, Tewksbury the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 2002-05-01 Ems Satcom Uk, Ltd. is no longer carrying the name Ottercom.

The company has one director. Lazare M., appointed on 4 December 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ems Satcom Uk, Ltd. Address / Contact

Office Address Green Lane
Office Address2 Ashchurch
Town Tewksbury
Post code GL20 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03164520
Date of Incorporation Mon, 26th Feb 1996
Industry Satellite telecommunications activities
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (155 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Lazare M.

Position: Director

Appointed: 04 December 2023

Olga S.

Position: Director

Appointed: 17 June 2022

Resigned: 04 December 2023

David M.

Position: Director

Appointed: 31 March 2020

Resigned: 17 June 2022

Anthony H.

Position: Director

Appointed: 05 May 2017

Resigned: 31 March 2020

Martin S.

Position: Director

Appointed: 26 September 2014

Resigned: 05 May 2017

Johnathan P.

Position: Director

Appointed: 26 September 2014

Resigned: 22 February 2017

Jonathan H.

Position: Director

Appointed: 23 April 2012

Resigned: 24 December 2016

Sisec Limited

Position: Corporate Secretary

Appointed: 17 October 2011

Resigned: 29 January 2016

Benjamin B.

Position: Director

Appointed: 17 October 2011

Resigned: 30 April 2014

Peter H.

Position: Director

Appointed: 22 August 2011

Resigned: 17 October 2011

Krishan D.

Position: Director

Appointed: 22 August 2011

Resigned: 17 October 2011

Olivier T.

Position: Director

Appointed: 22 August 2011

Resigned: 17 October 2011

Randall E.

Position: Director

Appointed: 05 February 2010

Resigned: 22 August 2011

Ian J.

Position: Secretary

Appointed: 18 September 2008

Resigned: 22 August 2011

Gary H.

Position: Director

Appointed: 18 September 2008

Resigned: 05 February 2010

Denise B.

Position: Secretary

Appointed: 19 October 2007

Resigned: 07 July 2008

Sharon C.

Position: Secretary

Appointed: 02 April 2007

Resigned: 27 July 2007

Jonathan H.

Position: Director

Appointed: 11 October 2005

Resigned: 22 August 2011

Kelly M.

Position: Secretary

Appointed: 27 September 2005

Resigned: 30 March 2007

Nils H.

Position: Director

Appointed: 16 April 2002

Resigned: 11 October 2005

Neilson M.

Position: Director

Appointed: 16 April 2002

Resigned: 18 September 2008

Nils H.

Position: Secretary

Appointed: 16 April 2002

Resigned: 27 September 2005

David D.

Position: Director

Appointed: 28 March 2001

Resigned: 19 April 2002

Martin T.

Position: Director

Appointed: 28 February 2001

Resigned: 19 April 2002

Peter C.

Position: Director

Appointed: 28 February 2001

Resigned: 19 April 2002

Roger A.

Position: Director

Appointed: 15 May 1998

Resigned: 12 April 2001

David A.

Position: Director

Appointed: 14 March 1996

Resigned: 16 July 1998

Robert S.

Position: Director

Appointed: 14 March 1996

Resigned: 19 April 2002

Robert S.

Position: Secretary

Appointed: 14 March 1996

Resigned: 19 April 2002

Royston C.

Position: Director

Appointed: 14 March 1996

Resigned: 19 April 2002

David S.

Position: Director

Appointed: 14 March 1996

Resigned: 19 April 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 1996

Resigned: 14 March 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 February 1996

Resigned: 14 March 1996

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Honeywell International Inc. from Wilmington De, United States. This PSC is classified as "an us corporation (inc.)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Honeywell International Inc.

251 Little Falls Drive, Wilmington De, 19808, United States

Legal authority Delaware General Corporation Law
Legal form Us Corporation (Inc.)
Country registered Delaware, Usa
Place registered State Of Delaware, Division Of Corporations
Registration number 2061772
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ottercom May 1, 2002
Faxbetter April 19, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 16th, January 2024
Free Download (30 pages)

Company search

Advertisements