MARKS AND SPENCER FINANCIAL SERVICES PLC
Overview
Company Name | MARKS AND SPENCER FINANCIAL SERVICES PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 01772585 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MARKS AND SPENCER FINANCIAL SERVICES PLC?
Company Name | From | Until |
---|---|---|
MARKS AND SPENCER FINANCIAL SERVICES LIMITED | Feb 01, 1988 | Feb 01, 1988 |
ST. MICHAEL FINANCIAL SERVICES LIMITED | Apr 27, 1984 | Apr 27, 1984 |
BRICKFLAG LIMITED | Nov 24, 1983 | Nov 24, 1983 |
What are the latest accounts for MARKS AND SPENCER FINANCIAL SERVICES PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MARKS AND SPENCER FINANCIAL SERVICES PLC?
Last Confirmation Statement Made Up To | Jul 19, 2026 |
---|---|
Next Confirmation Statement Due | Aug 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 19, 2025 |
Overdue | No |
What are the latest filings for MARKS AND SPENCER FINANCIAL SERVICES PLC?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 19, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 53 pages | AA | ||
Termination of appointment of Paul Michael Spencer as a director on Dec 05, 2024 | 1 pages | TM01 | ||
Appointment of Colin O'flaherty as a director on Dec 03, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 51 pages | AA | ||
Appointment of Ms Jenny Fiona Goldie-Scot as a director on Apr 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of David William Lister as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Termination of appointment of James Coyle as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 53 pages | AA | ||
Appointment of Mr Simon John Calver as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 58 pages | AA | ||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 64 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 60 pages | AA | ||
Confirmation statement made on Jul 18, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Douglas Van Den Aardweg as a director on Jun 18, 2020 | 1 pages | TM01 | ||
Termination of appointment of Stuart Arthur Haire as a director on Jun 18, 2020 | 1 pages | TM01 | ||
Termination of appointment of Matthew Alexander Granger Handley as a director on May 25, 2020 | 1 pages | TM01 | ||
Termination of appointment of David Stewart as a director on May 13, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Andrew Douglas Van Den Aardweg on Mar 16, 2020 | 2 pages | CH01 | ||
Termination of appointment of Katie Lewis as a secretary on Feb 11, 2020 | 1 pages | TM02 | ||
Appointment of Mr Alex Alderson as a secretary on Feb 11, 2020 | 2 pages | AP03 | ||
Who are the officers of MARKS AND SPENCER FINANCIAL SERVICES PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALDERSON, Alex | Secretary | Chester Business Park CH99 9FB Chester Kings Meadow United Kingdom | 267437380001 | |||||||
CALVER, Simon John | Director | CH99 9FB Chester Kings Meadow Chester Business Park United Kingdom | United Kingdom | British | Non-Executive Director | 307503430001 | ||||
GOLDIE-SCOT, Jenny Fiona | Director | CH99 9FB Chester Kings Meadow Chester Business Park United Kingdom | United Kingdom | British | Non-Executive Director | 298302360001 | ||||
O'FLAHERTY, Colin | Director | CH99 9FB Chester Kings Meadow Chester Business Park United Kingdom | United Kingdom | British | Executive Director | 330207130001 | ||||
SCOTT, Phillip William | Director | Chester Business Park CH99 9FB Chester Kings Meadow Cheshire United Kingdom | United Kingdom | British | Chief Financial Officer | 146796530002 | ||||
GREEN, Peter Harvey | Secretary | 7 Lower Park Road CH4 7BB Chester Cheshire | British | 123086060001 | ||||||
HARVEY, Peter James | Secretary | 82 Frankfurt Road SE24 9NY London | Other | 67026460002 | ||||||
HUDSON, Kate Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 154765310001 | |||||||
IVENS, Robert John | Secretary | 77 Langham Road TW11 9HG Teddington Middlesex | British | 33869890002 | ||||||
LEWIS, Katie, Ms. | Secretary | Chester Business Park CH99 9FB Chester Kings Meadow United Kingdom | 257069930001 | |||||||
MCNALTY, Mary Josephine Margaret | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 181666280001 | |||||||
MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||
MEEHAN, Christopher | Secretary | Chester Business Park CH99 9FB Chester Kings Meadow United Kingdom | 248351780001 | |||||||
MUSGROVE, Robert Hugh | Secretary | Canada Square E14 5HQ London 8-16 | British | 146119540001 | ||||||
OAKLEY, Graham John | Secretary | 27 Fairfax Road Chiswick W4 1EN London | British | 23267240001 | ||||||
OLLITE, Syeeda | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 193405050002 | |||||||
BENFIELD, James Richard | Director | 9a Holly Lodge Gardens Highgate N6 6AA London | British | Company Director | 75786610002 | |||||
BRADSHAW, Paul Richard | Director | 5 South End Close Hursley SO21 2LJ Winchester Hampshire | United Kingdom | British | Non Executive | 47181430001 | ||||
BUDD, David Charles | Director | 8 Canada Square E14 5HQ London | British | Banker | 105439590002 | |||||
COHEN, Sally Anne | Director | Chester Business Park CH99 9FB Chester Kings Meadow Cheshire United Kingdom | United Kingdom | British /American | Marketing Consultant | 116162880001 | ||||
COLVILL, Robert William Chaigneau | Director | Zoffany House 65 Strand On The Green W4 3PF London | England | British | Company Director | 16909470002 | ||||
COOK, Brendan Alistair | Director | 2 Cliveden Road CH4 8DR Chester Cheshire | United Kingdom | British | Company Director | 102262670002 | ||||
CORDWELL, Ian Derek | Director | 16 Ettrick Road BH13 6LG Poole Dorset | British | Director | 80095620001 | |||||
COYLE, James | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Non-Executive Director | 69941360001 | ||||
CULLEY, Kenneth | Director | CH99 9FB Chester Kings Meadow Cheshire United Kingdom | United Kingdom | British | Non Executive Director | 72217420002 | ||||
DUNBAR, Margaret | Director | Oak Cottage Horsley Lane Beeston CW6 9TP Tarporley Cheshire | British | Director | 63144170001 | |||||
FENNELL, Peter Simon | Director | Woodbank 30 Curzon Park North CH4 8AR Chester | United Kingdom | British | Director | 141405790001 | ||||
FOX, Suzanne | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Chief Executive Officer | 188692270001 | ||||
GARNER, Johnson Daniel | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | Bank Official | 235188130002 | ||||
GOLBY, Marcus John Joseph Reynolds | Director | CH99 9FB Chester Kings Meadow Cheshire United Kingdom | England | British | Director | 128880060001 | ||||
HAIRE, Stuart Arthur | Director | Chester Business Park CH99 9FB Chester Kings Meadow United Kingdom | United Kingdom | British | Banker | 233936380001 | ||||
HANDLEY, Matthew Alexander Granger | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Chief Risk Officer | 204707730001 | ||||
HASLAM, Christine Dora | Director | CH99 9FB Chester Kings Meadow Cheshire United Kingdom | United Kingdom | British | Head Of Compliance And Operational Risk | 146808810001 | ||||
HINSHELWOOD, Nigel Grant | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | Chief Operating Officer | 136686130001 | ||||
HOLMES, Roger Anthony | Director | 421 Flagstaff House 10 St George Wharf SW8 2LZ Vauxhall London | United Kingdom | British | Chairman | 105159350001 |
Who are the persons with significant control of MARKS AND SPENCER FINANCIAL SERVICES PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hsbc Uk Bank Plc | Jul 01, 2018 | Centenary Square B1 1HQ Birmingham 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hsbc Bank Plc | Mar 21, 2018 | Canada Square E14 5HQ London 8 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Marks And Spencer Retail Financial Services Holdings Limited | Oct 26, 2016 | Chester Business Park CH99 9FB Chester Kings Meadow Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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