MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED

MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED

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

    Company NameMARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02615081
    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 INTERNATIONAL HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED located?

    Registered Office Address
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 29, 2025

    What is the status of the latest confirmation statement for MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 03, 2027
    Next Confirmation Statement DueJan 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2026
    OverdueNo

    What are the latest filings for MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 03, 2026 with no updates

    3 pagesCS01

    Appointment of Kayleigh Redhead as a secretary on Dec 31, 2025

    2 pagesAP03

    Termination of appointment of Robert Dylan Lyons as a secretary on Dec 31, 2025

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Mar 29, 2025

    18 pagesAA

    legacy

    224 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Jeremy Charles Douglas Townsend as a director on May 21, 2025

    1 pagesTM01

    Appointment of Ms Alison Ann Dolan as a director on Apr 01, 2025

    2 pagesAP01

    Confirmation statement made on Jan 03, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 30, 2024

    18 pagesAA

    legacy

    220 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Apr 01, 2023

    18 pagesAA

    legacy

    236 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Jeremy Charles Douglas Townsend as a director on Jan 19, 2023

    2 pagesAP01

    Termination of appointment of Eoin Philip Tonge as a director on Jan 19, 2023

    1 pagesTM01

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Apr 02, 2022

    19 pagesAA

    legacy

    216 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REDHEAD, Kayleigh
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Secretary
    Waterside House
    35 North Wharf Road
    W2 1NW London
    344301770001
    DOLAN, Alison Ann
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandIrish224188060001
    FOLLAND, Nick James
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    United KingdomBritish73711450005
    CHASE, Verity
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Secretary
    Waterside House
    35 North Wharf Road
    W2 1NW London
    214756180001
    HOWELL, Patricia
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Secretary
    Waterside House
    35 North Wharf Road
    W2 1NW London
    243119510001
    IVENS, Robert John
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Secretary
    Waterside House
    35 North Wharf Road
    W2 1NW London
    British33869890002
    LYONS, Robert Dylan
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Secretary
    Waterside House
    35 North Wharf Road
    W2 1NW London
    300058890001
    OAKLEY, Graham John
    27 Fairfax Road
    Chiswick
    W4 1EN London
    Secretary
    27 Fairfax Road
    Chiswick
    W4 1EN London
    British23267240001
    BOLLAND, Marc
    35 North Wharf Road
    W2 1NW London
    Waterside House
    Director
    35 North Wharf Road
    W2 1NW London
    Waterside House
    EnglandDutch153449370001
    COLNE, Nigel Lawrence
    Nettlesworth Farm
    Nettlesworth Lane
    TN21 9AR Vines Cross
    East Sussex
    Director
    Nettlesworth Farm
    Nettlesworth Lane
    TN21 9AR Vines Cross
    East Sussex
    EnglandBritish127430940003
    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
    EnglandBritish16909470002
    DYSON, Ian
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    United KingdomBritish106745850001
    FINDLAY, Andrew Robert
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    United KingdomBritish159858800001
    FRISTON, Paul Allan
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish123616650001
    GREENBURY, Richard, Sir
    Flat 8 Rodmarton Street
    W1H 3FW London
    Director
    Flat 8 Rodmarton Street
    W1H 3FW London
    British4735600006
    GRIMBLE, Scilla
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish207152260001
    HARRIS, Susan Elizabeth
    Ardross Avenue
    HA6 3DS Northwood
    18
    Middlesex
    Director
    Ardross Avenue
    HA6 3DS Northwood
    18
    Middlesex
    United KingdomBritish128813630001
    HAYES, Derek Keith
    Dorney Cottage Collinswood Road
    Farnham Common
    SL2 3LH Slough
    Buckinghamshire
    Director
    Dorney Cottage Collinswood Road
    Farnham Common
    SL2 3LH Slough
    Buckinghamshire
    British38527910002
    HOLMES, Andrew Scott
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    United KingdomBritish207013010001
    KRIEBEL, Jurgen
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandGerman194653880001
    MCCRACKEN, Philip Guy
    The Bothy
    Bere Court Farm Pangbourne
    RG8 8HT Reading
    Berkshire
    Director
    The Bothy
    Bere Court Farm Pangbourne
    RG8 8HT Reading
    Berkshire
    United KingdomBritish106997230001
    MELLOR, Amanda
    North Wharf Road
    W2 1NW London
    35
    Director
    North Wharf Road
    W2 1NW London
    35
    EnglandBritish139967200001
    NORGROVE, David Ronald, Sir
    31 Huddleston Road
    N7 0AD London
    Director
    31 Huddleston Road
    N7 0AD London
    United KingdomBritish203230480001
    OAKLEY, Graham John
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    United KingdomBritish23267240003
    OATES, John Keith
    Michael House
    47-67 Baker House
    W1A 1DN London
    Director
    Michael House
    47-67 Baker House
    W1A 1DN London
    British7159780002
    REED, Alison Clare
    PO BOX 365
    Harmondsworth
    UB7 0GB West Drayton
    Waterside
    Director
    PO BOX 365
    Harmondsworth
    UB7 0GB West Drayton
    Waterside
    United KingdomBritish157207940001
    SINGER, Humphrey Stewart Morgan
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish248472710001
    STEWART, Alan James Harris
    35 North Wharf Road
    W2 1NW London
    Waterside House
    Director
    35 North Wharf Road
    W2 1NW London
    Waterside House
    EnglandBritish188701580001
    TONGE, Eoin Philip
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    United KingdomIrish308462370001
    TOWNSEND, Jeremy Charles Douglas
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    United KingdomBritish106408890001
    WEIR, Helen Alison
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish196640490001

    Who are the persons with significant control of MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    North Wharf Road
    W2 1NW London
    Waterside House
    England
    Apr 06, 2016
    North Wharf Road
    W2 1NW London
    Waterside House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00214436
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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