GLOBAL MARINE SYSTEMS LIMITED

GLOBAL MARINE SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGLOBAL MARINE SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01708481
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GLOBAL MARINE SYSTEMS LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction
    • Other telecommunications activities (61900) / Information and communication

    Where is GLOBAL MARINE SYSTEMS LIMITED located?

    Registered Office Address
    Ocean House 1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBAL MARINE SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CABLE & WIRELESS MARINE LIMITED May 29, 1997May 29, 1997
    CABLE AND WIRELESS (MARINE) LIMITEDSep 02, 1983Sep 02, 1983
    BEATLYRE LIMITEDMar 22, 1983Mar 22, 1983

    What are the latest accounts for GLOBAL MARINE SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GLOBAL MARINE SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for GLOBAL MARINE SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Sabrina Mah Su Hui on Dec 12, 2025

    2 pagesCH01

    Director's details changed for Ms Yee Yuen Tang on Dec 12, 2025

    2 pagesCH01

    Director's details changed for Mr Jonathan Chun Yu Poon on Dec 12, 2025

    2 pagesCH01

    Satisfaction of charge 017084810065 in full

    1 pagesMR04

    Satisfaction of charge 017084810059 in full

    1 pagesMR04

    Satisfaction of charge 50 in full

    2 pagesMR04

    Group of companies' accounts made up to Dec 31, 2024

    62 pagesAA

    Appointment of Ms Sabrina Mah Su Hui as a director on Jul 31, 2025

    2 pagesAP01

    Termination of appointment of Marc Lei Liu as a director on Jul 31, 2025

    1 pagesTM01

    Registration of charge 017084810076, created on Jun 12, 2025

    23 pagesMR01

    Registration of charge 017084810077, created on Jun 12, 2025

    16 pagesMR01

    Registration of charge 017084810074, created on Jun 12, 2025

    34 pagesMR01

    Registration of charge 017084810075, created on Jun 12, 2025

    29 pagesMR01

    Appointment of Mr Jonathan Chun Yu Poon as a director on Apr 24, 2025

    2 pagesAP01

    Appointment of Ms Yee Yuen Tang as a director on May 07, 2025

    2 pagesAP01

    Termination of appointment of Sharon Lin Li Tay as a director on Apr 24, 2025

    1 pagesTM01

    Termination of appointment of Chang Jopy Chiang as a director on May 07, 2025

    1 pagesTM01

    Director's details changed for Mr Mark Roy Charles Shaha on Feb 21, 2025

    2 pagesCH01

    Appointment of Ms Sharon Lin Li Tay as a director on Mar 04, 2025

    2 pagesAP01

    Appointment of Mr Marc Lei Liu as a director on Mar 04, 2025

    2 pagesAP01

    Appointment of Mr Chang Jopy Chiang as a director on Mar 04, 2025

    2 pagesAP01

    Termination of appointment of Dick Helgeson Fagerstal as a director on Mar 04, 2025

    1 pagesTM01

    Termination of appointment of David Leonard Rattner as a director on Mar 04, 2025

    1 pagesTM01

    Termination of appointment of William Joseph Hanenberg Jr. as a director on Mar 04, 2025

    1 pagesTM01

    Satisfaction of charge 017084810067 in full

    1 pagesMR04

    Who are the officers of GLOBAL MARINE SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CABLE, Jaime Violet
    1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Ocean House
    Essex
    United Kingdom
    Secretary
    1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Ocean House
    Essex
    United Kingdom
    243606970001
    MAH, Su Hui Sabrina
    1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Ocean House
    Essex
    United Kingdom
    Director
    1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Ocean House
    Essex
    United Kingdom
    SingaporeSingaporean339050920002
    NEILSON-WATTS, Bruce James
    1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Ocean House
    Essex
    United Kingdom
    Director
    1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Ocean House
    Essex
    United Kingdom
    EnglandBritish193663600001
    POON, Jonathan Chun Yu
    1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Ocean House
    Essex
    United Kingdom
    Director
    1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Ocean House
    Essex
    United Kingdom
    SingaporeHong Konger335559880001
    SHAHA, Mark Roy Charles
    1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Ocean House
    Essex
    United Kingdom
    Director
    1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Ocean House
    Essex
    United Kingdom
    EnglandBritish333558740001
    TANG, Yuen Yee
    1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Ocean House
    Essex
    United Kingdom
    Director
    1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Ocean House
    Essex
    United Kingdom
    SingaporeMalaysian335560760002
    THOMSON, Leanne Maree
    1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Ocean House
    Essex
    United Kingdom
    Director
    1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Ocean House
    Essex
    United Kingdom
    ScotlandBritish216990000001
    CABLE, Jaime Violet
    New Saxon House 1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Essex
    Secretary
    New Saxon House 1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Essex
    192954430001
    CLAYDON, Kenneth Keith
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    Secretary
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    British60709330001
    DUNLEAVY, Ann Geraldine
    12 Woodland Avenue
    Hutton
    CM13 1EA Brentwood
    Essex
    Secretary
    12 Woodland Avenue
    Hutton
    CM13 1EA Brentwood
    Essex
    British87197320001
    HARMER, Laurel Susan
    17 Pemberton Field
    South Fambridge
    SS4 3BF Rochford
    Essex
    Secretary
    17 Pemberton Field
    South Fambridge
    SS4 3BF Rochford
    Essex
    British90965700001
    KEECH, Julie Anne
    1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Ocean House
    Essex
    United Kingdom
    Secretary
    1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Ocean House
    Essex
    United Kingdom
    230501690001
    MCDOWELL, Jacqueline Violet
    74 Hedingham Road
    CO9 2DJ Halstead
    Essex
    Secretary
    74 Hedingham Road
    CO9 2DJ Halstead
    Essex
    British12300450001
    NEILSON-WATTS, Beverley Ruth
    New Saxon House 1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Essex
    Secretary
    New Saxon House 1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Essex
    British100876330002
    TODHUNTER, Christopher
    Kendal House
    Brockford
    IP14 5PB Stowmarket
    Suffolk
    Secretary
    Kendal House
    Brockford
    IP14 5PB Stowmarket
    Suffolk
    British65167740001
    BRIDGE HOUSE SECRETARIES LIMITED
    10 Old Bailey
    EC4 7NG London
    Secretary
    10 Old Bailey
    EC4 7NG London
    97662290004
    ASTLE, Edward Morrison
    35 Magdalen Road
    SW18 3MD London
    Director
    35 Magdalen Road
    SW18 3MD London
    English68674100001
    BRIGHTMAN, Anthony Charles
    30 Heriot Row
    EH3 6EN Edinburgh
    Director
    30 Heriot Row
    EH3 6EN Edinburgh
    United KingdomBritish38722640001
    BRYAN, Ian Peter
    1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Ocean House
    Essex
    United Kingdom
    Director
    1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Ocean House
    Essex
    United Kingdom
    EnglandBritish248427950001
    BULL, Martin Andrew
    Wick Cottage Wood Lane
    South Heath
    HP16 0RB Great Missenden
    Buckinghamshire
    Director
    Wick Cottage Wood Lane
    South Heath
    HP16 0RB Great Missenden
    Buckinghamshire
    United KingdomBritish47767700001
    CAMPBELL, Alan
    11 Morningside Place
    Morningside
    EH10 5ES Edinburgh
    Director
    11 Morningside Place
    Morningside
    EH10 5ES Edinburgh
    United KingdomBritish67163180013
    CANNON, Michael
    22 Vellacotts
    Broomfield
    CM1 5EB Chelmsford
    Essex
    Director
    22 Vellacotts
    Broomfield
    CM1 5EB Chelmsford
    Essex
    British48992420001
    CARTER JR, William Blanton
    10 Farm Road
    Chester
    Morristown
    New Jersey 07936
    Usa
    Director
    10 Farm Road
    Chester
    Morristown
    New Jersey 07936
    Usa
    American65513330001
    CHEUNG, William Kam Hung
    Flat A 6/F Crystal Court
    6 Man Wan Road Waterloo Road Hill
    Kowloon
    Hong Kong
    Director
    Flat A 6/F Crystal Court
    6 Man Wan Road Waterloo Road Hill
    Kowloon
    Hong Kong
    British41027860001
    CHIANG, Chang Jopy
    1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Ocean House
    Essex
    United Kingdom
    Director
    1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Ocean House
    Essex
    United Kingdom
    SingaporeSingaporean333529000001
    CLODD-BROOM, Nicola
    New Saxon House 1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Essex
    Director
    New Saxon House 1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Essex
    EnglandBritish193663590001
    COOK, Lodwrick Monroe
    13849 Weddington Street
    Sherman Oaks
    California
    Ca 91401
    Usa
    Director
    13849 Weddington Street
    Sherman Oaks
    California
    Ca 91401
    Usa
    American67604220001
    CREW, Gregory Leonard
    35 Duchess Of Bedford House
    Duchess Of Bedfords Walk
    W8 7QW London
    Director
    35 Duchess Of Bedford House
    Duchess Of Bedfords Walk
    W8 7QW London
    Australian33030840002
    DANIEL, Michael John
    1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Ocean House
    Essex
    United Kingdom
    Director
    1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Ocean House
    Essex
    United Kingdom
    ScotlandBritish136089310001
    DAWSON JR, Sidney Wallace
    27 Barkman Way
    Chester
    New Jersey Njo7930
    Usa
    Director
    27 Barkman Way
    Chester
    New Jersey Njo7930
    Usa
    Us Citizen76539150003
    DONALDSON, William Allan
    New Saxon House 1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Essex
    Director
    New Saxon House 1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Essex
    EnglandBritish137160650001
    DOUGLAS, Ian David
    1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Ocean House
    Essex
    United Kingdom
    Director
    1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Ocean House
    Essex
    United Kingdom
    EnglandBritish206136840001
    DOWNIE, Michael James
    21 Leycester Road
    WA16 8QR Knutsford
    Cheshire
    Director
    21 Leycester Road
    WA16 8QR Knutsford
    Cheshire
    United KingdomBritish95098980001
    DUGAN, Terrance Lee
    190 Springfield Avenue
    FOREIGN Summit
    New Jersey Nj07901
    United States Of America
    Director
    190 Springfield Avenue
    FOREIGN Summit
    New Jersey Nj07901
    United States Of America
    British76965730002
    DUGAN, Terrance Lee
    Beech House
    14 Fulmar Way
    SL9 8AH Gerrards Cross
    Buckinghamshire
    Director
    Beech House
    14 Fulmar Way
    SL9 8AH Gerrards Cross
    Buckinghamshire
    British76965730001

    Who are the persons with significant control of GLOBAL MARINE SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Global Marine Holdings Limited
    1 Winsford Way
    CM2 5PD Chelmsford
    New Saxon House
    Essex
    England
    Apr 06, 2016
    1 Winsford Way
    CM2 5PD Chelmsford
    New Saxon House
    Essex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number04352407
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GLOBAL MARINE SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2004Administration started
    Nov 12, 2004Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Douglas Colquhoun Macdonald
    The Macdonald Partnership
    81 St Martins Lane
    WC2N 4AA London
    practitioner
    The Macdonald Partnership
    81 St Martins Lane
    WC2N 4AA London
    2
    DateType
    Aug 04, 2006Date of completion or termination of CVA
    Nov 08, 2004Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Douglas Colquhoun Macdonald
    The Macdonald Partnership
    81 St Martins Lane
    WC2N 4AA London
    practitioner
    The Macdonald Partnership
    81 St Martins Lane
    WC2N 4AA London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0