MARKS AND SPENCER FINANCIAL SERVICES PLC

MARKS AND SPENCER FINANCIAL SERVICES PLC

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

    Company NameMARKS AND SPENCER FINANCIAL SERVICES PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01772585
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MARKS AND SPENCER FINANCIAL SERVICES PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is MARKS AND SPENCER FINANCIAL SERVICES PLC located?

    Registered Office Address
    Kings Meadow
    Chester Business Park
    CH99 9FB Chester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MARKS AND SPENCER FINANCIAL SERVICES PLC?

    Previous Company Names
    Company NameFromUntil
    MARKS AND SPENCER FINANCIAL SERVICES LIMITEDFeb 01, 1988Feb 01, 1988
    ST. MICHAEL FINANCIAL SERVICES LIMITEDApr 27, 1984Apr 27, 1984
    BRICKFLAG LIMITEDNov 24, 1983Nov 24, 1983

    What are the latest accounts for MARKS AND SPENCER FINANCIAL SERVICES PLC?

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

    What is the status of the latest confirmation statement for MARKS AND SPENCER FINANCIAL SERVICES PLC?

    Last Confirmation Statement Made Up ToJul 19, 2026
    Next Confirmation Statement DueAug 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2025
    OverdueNo

    What are the latest filings for MARKS AND SPENCER FINANCIAL SERVICES PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 19, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    53 pagesAA

    Termination of appointment of Paul Michael Spencer as a director on Dec 05, 2024

    1 pagesTM01

    Appointment of Colin O'flaherty as a director on Dec 03, 2024

    2 pagesAP01

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    51 pagesAA

    Appointment of Ms Jenny Fiona Goldie-Scot as a director on Apr 25, 2024

    2 pagesAP01

    Termination of appointment of David William Lister as a director on Apr 24, 2024

    1 pagesTM01

    Termination of appointment of James Coyle as a director on Apr 24, 2024

    1 pagesTM01

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    53 pagesAA

    Appointment of Mr Simon John Calver as a director on Apr 01, 2023

    2 pagesAP01

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    58 pagesAA

    Confirmation statement made on Jul 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    64 pagesAA

    Full accounts made up to Dec 31, 2019

    60 pagesAA

    Confirmation statement made on Jul 18, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Douglas Van Den Aardweg as a director on Jun 18, 2020

    1 pagesTM01

    Termination of appointment of Stuart Arthur Haire as a director on Jun 18, 2020

    1 pagesTM01

    Termination of appointment of Matthew Alexander Granger Handley as a director on May 25, 2020

    1 pagesTM01

    Termination of appointment of David Stewart as a director on May 13, 2020

    1 pagesTM01

    Director's details changed for Mr Andrew Douglas Van Den Aardweg on Mar 16, 2020

    2 pagesCH01

    Termination of appointment of Katie Lewis as a secretary on Feb 11, 2020

    1 pagesTM02

    Appointment of Mr Alex Alderson as a secretary on Feb 11, 2020

    2 pagesAP03

    Who are the officers of MARKS AND SPENCER FINANCIAL SERVICES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDERSON, Alex
    Chester Business Park
    CH99 9FB Chester
    Kings Meadow
    United Kingdom
    Secretary
    Chester Business Park
    CH99 9FB Chester
    Kings Meadow
    United Kingdom
    267437380001
    CALVER, Simon John
    CH99 9FB Chester
    Kings Meadow Chester Business Park
    United Kingdom
    Director
    CH99 9FB Chester
    Kings Meadow Chester Business Park
    United Kingdom
    United KingdomBritishNon-Executive Director307503430001
    GOLDIE-SCOT, Jenny Fiona
    CH99 9FB Chester
    Kings Meadow Chester Business Park
    United Kingdom
    Director
    CH99 9FB Chester
    Kings Meadow Chester Business Park
    United Kingdom
    United KingdomBritishNon-Executive Director298302360001
    O'FLAHERTY, Colin
    CH99 9FB Chester
    Kings Meadow Chester Business Park
    United Kingdom
    Director
    CH99 9FB Chester
    Kings Meadow Chester Business Park
    United Kingdom
    United KingdomBritishExecutive Director330207130001
    SCOTT, Phillip William
    Chester Business Park
    CH99 9FB Chester
    Kings Meadow
    Cheshire
    United Kingdom
    Director
    Chester Business Park
    CH99 9FB Chester
    Kings Meadow
    Cheshire
    United Kingdom
    United KingdomBritishChief Financial Officer146796530002
    GREEN, Peter Harvey
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    Secretary
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    British123086060001
    HARVEY, Peter James
    82 Frankfurt Road
    SE24 9NY London
    Secretary
    82 Frankfurt Road
    SE24 9NY London
    Other67026460002
    HUDSON, Kate Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    154765310001
    IVENS, Robert John
    77 Langham Road
    TW11 9HG Teddington
    Middlesex
    Secretary
    77 Langham Road
    TW11 9HG Teddington
    Middlesex
    British33869890002
    LEWIS, Katie, Ms.
    Chester Business Park
    CH99 9FB Chester
    Kings Meadow
    United Kingdom
    Secretary
    Chester Business Park
    CH99 9FB Chester
    Kings Meadow
    United Kingdom
    257069930001
    MCNALTY, Mary Josephine Margaret
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    181666280001
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    MEEHAN, Christopher
    Chester Business Park
    CH99 9FB Chester
    Kings Meadow
    United Kingdom
    Secretary
    Chester Business Park
    CH99 9FB Chester
    Kings Meadow
    United Kingdom
    248351780001
    MUSGROVE, Robert Hugh
    Canada Square
    E14 5HQ London
    8-16
    Secretary
    Canada Square
    E14 5HQ London
    8-16
    British146119540001
    OAKLEY, Graham John
    27 Fairfax Road
    Chiswick
    W4 1EN London
    Secretary
    27 Fairfax Road
    Chiswick
    W4 1EN London
    British23267240001
    OLLITE, Syeeda
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    193405050002
    BENFIELD, James Richard
    9a Holly Lodge Gardens
    Highgate
    N6 6AA London
    Director
    9a Holly Lodge Gardens
    Highgate
    N6 6AA London
    BritishCompany Director75786610002
    BRADSHAW, Paul Richard
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    Director
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    United KingdomBritishNon Executive47181430001
    BUDD, David Charles
    8 Canada Square
    E14 5HQ London
    Director
    8 Canada Square
    E14 5HQ London
    BritishBanker105439590002
    COHEN, Sally Anne
    Chester Business Park
    CH99 9FB Chester
    Kings Meadow
    Cheshire
    United Kingdom
    Director
    Chester Business Park
    CH99 9FB Chester
    Kings Meadow
    Cheshire
    United Kingdom
    United KingdomBritish /AmericanMarketing Consultant116162880001
    COLVILL, Robert William Chaigneau
    Zoffany House
    65 Strand On The Green
    W4 3PF London
    Director
    Zoffany House
    65 Strand On The Green
    W4 3PF London
    EnglandBritishCompany Director16909470002
    COOK, Brendan Alistair
    2 Cliveden Road
    CH4 8DR Chester
    Cheshire
    Director
    2 Cliveden Road
    CH4 8DR Chester
    Cheshire
    United KingdomBritishCompany Director102262670002
    CORDWELL, Ian Derek
    16 Ettrick Road
    BH13 6LG Poole
    Dorset
    Director
    16 Ettrick Road
    BH13 6LG Poole
    Dorset
    BritishDirector80095620001
    COYLE, James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishNon-Executive Director69941360001
    CULLEY, Kenneth
    CH99 9FB Chester
    Kings Meadow
    Cheshire
    United Kingdom
    Director
    CH99 9FB Chester
    Kings Meadow
    Cheshire
    United Kingdom
    United KingdomBritishNon Executive Director72217420002
    DUNBAR, Margaret
    Oak Cottage Horsley Lane
    Beeston
    CW6 9TP Tarporley
    Cheshire
    Director
    Oak Cottage Horsley Lane
    Beeston
    CW6 9TP Tarporley
    Cheshire
    BritishDirector63144170001
    FENNELL, Peter Simon
    Woodbank
    30 Curzon Park North
    CH4 8AR Chester
    Director
    Woodbank
    30 Curzon Park North
    CH4 8AR Chester
    United KingdomBritishDirector141405790001
    FOX, Suzanne
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishChief Executive Officer188692270001
    GARNER, Johnson Daniel
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritishBank Official235188130002
    GOLBY, Marcus John Joseph Reynolds
    CH99 9FB Chester
    Kings Meadow
    Cheshire
    United Kingdom
    Director
    CH99 9FB Chester
    Kings Meadow
    Cheshire
    United Kingdom
    EnglandBritishDirector128880060001
    HAIRE, Stuart Arthur
    Chester Business Park
    CH99 9FB Chester
    Kings Meadow
    United Kingdom
    Director
    Chester Business Park
    CH99 9FB Chester
    Kings Meadow
    United Kingdom
    United KingdomBritishBanker233936380001
    HANDLEY, Matthew Alexander Granger
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishChief Risk Officer204707730001
    HASLAM, Christine Dora
    CH99 9FB Chester
    Kings Meadow
    Cheshire
    United Kingdom
    Director
    CH99 9FB Chester
    Kings Meadow
    Cheshire
    United Kingdom
    United KingdomBritishHead Of Compliance And Operational Risk146808810001
    HINSHELWOOD, Nigel Grant
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritishChief Operating Officer136686130001
    HOLMES, Roger Anthony
    421 Flagstaff House
    10 St George Wharf
    SW8 2LZ Vauxhall London
    Director
    421 Flagstaff House
    10 St George Wharf
    SW8 2LZ Vauxhall London
    United KingdomBritishChairman105159350001

    Who are the persons with significant control of MARKS AND SPENCER FINANCIAL SERVICES PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Jul 01, 2018
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9928412
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Mar 21, 2018
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Yes
    Legal FormPublic Limited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act 2006
    Place RegisteredCompanies House
    Registration Number00014259
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Chester Business Park
    CH99 9FB Chester
    Kings Meadow
    Cheshire
    United Kingdom
    Oct 26, 2016
    Chester Business Park
    CH99 9FB Chester
    Kings Meadow
    Cheshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02278807
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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