Company NameSatcom Global Aura Holdings Limited
Company StatusActive
Company Number10173071
CategoryPrivate Limited Company
Incorporation Date10 May 2016(7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Alan Howes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAnd Group Ltd Tanners Bank
North Shields
Tyne & Wear
NE30 1JH
Director NameMr Ian Andrew Robinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnd Group Ltd Tanners Bank
North Shields
Tyne & Wear
NE30 1JH
Secretary NameMr Robert Alan Howes
StatusCurrent
Appointed10 May 2016(same day as company formation)
RoleCompany Director
Correspondence AddressAnd Group Ltd Tanners Bank
North Shields
Tyne & Wear
NE30 1JH
Director NameMr Michael John Butler
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCobalt 3.1 Silver Fox Way Cobalt Business Park
Newcastle Upon Tyne
Tyne And Wear
NE27 0QJ
Director NameMr Matthew Joseph Widdall
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 19 November 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressFloor 10 Tower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ

Location

Registered AddressAnd Group Ltd
Tanners Bank
North Shields
Tyne & Wear
NE30 1JH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (4 weeks, 1 day from now)

Charges

29 November 2019Delivered on: 6 December 2019
Persons entitled: Santander UK PLC (As Security Trustee for Itself and Each of Its Affiliates)

Classification: A registered charge
Particulars: By way of first fixed charge all estates in any freehold, leasehold or commonhold property at the date of the debenture or subsequently owned by it and, in each case, all buildings and fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery on that property at the date of the debenture or at any time afterwards on each such property. By way of first fixed charge, all the company's intellectual property as defined in the debenture.
Outstanding
19 November 2018Delivered on: 26 November 2018
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Particulars: The company with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of praetura commercial finance limited as continuing security for the payment and discharge of the secured obligations:. 4.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of the schedule (if any);. 4.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to the company (other than property charged under clause 3.1.1);. real property means:. (A) as defined in the finance agreement (including the property specified in part 1 of schedule 2 (if any)); and. (B) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and. (C) all related rights;. 4.1.7 by way of fixed charge, all present and future intellectual property rights owned by it. Intellectual property rights means:. (A) all present and future patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered (and specifically including those set out in part 3 of schedule 2);. (b) the benefit of all applications and rights to use such assets; and. (C) all related rights;.
Outstanding
7 April 2017Delivered on: 12 April 2017
Persons entitled: Rm Secured Direct Lending PLC

Classification: A registered charge
Outstanding
29 June 2016Delivered on: 5 July 2016
Persons entitled: RMCAF1 LTD

Classification: A registered charge
Outstanding

Filing History

17 January 2024Accounts for a small company made up to 30 June 2022 (6 pages)
8 June 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
3 October 2022Satisfaction of charge 101730710003 in full (1 page)
3 October 2022Satisfaction of charge 101730710002 in full (1 page)
3 October 2022Satisfaction of charge 101730710001 in full (1 page)
24 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
24 March 2022Accounts for a small company made up to 30 June 2021 (8 pages)
1 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
26 April 2021Accounts for a small company made up to 30 June 2020 (7 pages)
7 July 2020Accounts for a small company made up to 30 June 2019 (6 pages)
3 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
14 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 December 2019Registration of charge 101730710004, created on 29 November 2019 (51 pages)
23 August 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
17 July 2019Confirmation statement made on 9 May 2019 with updates (5 pages)
4 December 2018Termination of appointment of Matthew Joseph Widdall as a director on 19 November 2018 (1 page)
4 December 2018Change of share class name or designation (2 pages)
4 December 2018Statement of capital following an allotment of shares on 19 November 2018
  • GBP 10.88
(9 pages)
4 December 2018Notification of Broadband Satellite Services Limited as a person with significant control on 19 November 2018 (4 pages)
3 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
3 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
26 November 2018Registration of charge 101730710003, created on 19 November 2018 (26 pages)
10 July 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
7 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 October 2017Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
19 October 2017Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
12 July 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
12 July 2017Notification of Robert Alan Howes as a person with significant control on 10 May 2016 (2 pages)
12 July 2017Notification of Ian Andrew Robinson as a person with significant control on 10 May 2016 (2 pages)
12 July 2017Notification of Robert Alan Howes as a person with significant control on 10 May 2016 (2 pages)
12 July 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
12 July 2017Notification of Ian Andrew Robinson as a person with significant control on 10 May 2016 (2 pages)
12 April 2017Registration of charge 101730710002, created on 7 April 2017 (29 pages)
12 April 2017Registration of charge 101730710002, created on 7 April 2017 (29 pages)
9 August 2016Sub-division of shares on 29 June 2016 (4 pages)
9 August 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 10.00
(4 pages)
9 August 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 10.00
(4 pages)
9 August 2016Sub-division of shares on 29 June 2016 (4 pages)
14 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
14 July 2016Appointment of Mr Michael John Butler as a director on 29 June 2016 (3 pages)
14 July 2016Appointment of Mr Matthew Widdall as a director on 29 June 2016 (3 pages)
14 July 2016Appointment of Mr Michael John Butler as a director on 29 June 2016 (3 pages)
14 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
14 July 2016Appointment of Mr Matthew Widdall as a director on 29 June 2016 (3 pages)
5 July 2016Registration of charge 101730710001, created on 29 June 2016 (30 pages)
5 July 2016Registration of charge 101730710001, created on 29 June 2016 (30 pages)
10 May 2016Incorporation
Statement of capital on 2016-05-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 May 2016Incorporation
Statement of capital on 2016-05-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)