GLOBAL MARINE HOLDINGS LIMITED
Overview
| Company Name | GLOBAL MARINE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04352407 |
| 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 GLOBAL MARINE HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GLOBAL MARINE HOLDINGS LIMITED located?
| Registered Office Address | Ocean House 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLOBAL MARINE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRIDGEHOUSE MARINE LIMITED | Aug 10, 2004 | Aug 10, 2004 |
| WHARVE LIMITED | Jan 14, 2002 | Jan 14, 2002 |
What are the latest accounts for GLOBAL MARINE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GLOBAL MARINE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2025 |
| Overdue | No |
What are the latest filings for GLOBAL MARINE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Ms Sabrina Mah Su Hui on Dec 12, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Yee Yuen Tang on Dec 12, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Chun Yu Poon on Dec 12, 2025 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 60 pages | AA | ||
Appointment of Ms Sabrina Mah Su Hui as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Marc Lei Liu as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Registration of charge 043524070007, created on Jun 12, 2025 | 29 pages | MR01 | ||
Registration of charge 043524070008, created on Jun 12, 2025 | 34 pages | MR01 | ||
Appointment of Mr Jonathan Chun Yu Poon as a director on Apr 24, 2025 | 2 pages | AP01 | ||
Appointment of Ms Yee Yuen Tang as a director on May 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sharon Lin Li Tay as a director on Apr 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Chang Jopy Chiang as a director on May 07, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Mark Roy Charles Shaha on Feb 21, 2025 | 2 pages | CH01 | ||
Appointment of Ms Sharon Lin Li Tay as a director on Mar 04, 2025 | 2 pages | AP01 | ||
Appointment of Mr Marc Lei Liu as a director on Mar 04, 2025 | 2 pages | AP01 | ||
Appointment of Mr Chang Jopy Chiang as a director on Mar 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Leonard Rattner as a director on Mar 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Dick Helgeson Fagerstal as a director on Mar 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of William Joseph Hanenberg Jr. as a director on Mar 04, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 043524070003 in full | 1 pages | MR04 | ||
Satisfaction of charge 043524070004 in full | 1 pages | MR04 | ||
Satisfaction of charge 043524070005 in full | 1 pages | MR04 | ||
Satisfaction of charge 043524070006 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 14, 2025 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 72 pages | AA | ||
Who are the officers of GLOBAL MARINE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CABLE, Jaime Violet | Secretary | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | 243609450001 | |||||||||||||||
| MAH, Su Hui Sabrina | Director | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | Singapore | Singaporean | 339050920002 | |||||||||||||
| NEILSON-WATTS, Bruce James | Director | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | England | British | 268251470001 | |||||||||||||
| POON, Jonathan Chun Yu | Director | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | Singapore | Hong Konger | 335559880001 | |||||||||||||
| SHAHA, Mark Roy Charles | Director | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | England | British | 333558740001 | |||||||||||||
| TANG, Yuen Yee | Director | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | Singapore | Malaysian | 335560760002 | |||||||||||||
| THOMSON, Leanne Maree | Director | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | Scotland | British | 216990000001 | |||||||||||||
| CABLE, Jaime Violet | Secretary | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford New Saxon House | 196599790001 | |||||||||||||||
| CREEDON, Sheila Margaret | Secretary | Flat 3 Balmoral Loch Promenade IM1 2LZ Douglas Isle Of Man | British | 77654780002 | ||||||||||||||
| KEECH, Julie Anne | Secretary | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | 230502740001 | |||||||||||||||
| MANCUSO, Andrea | Secretary | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford New Saxon House England | 191549320001 | |||||||||||||||
| BRIDGE HOUSE SECRETARIES LIMITED | Secretary | Linen Hall 162-168 Regent Street W1B 5TE London Suite 426 United Kingdom |
| 97662290009 | ||||||||||||||
| NOMINEE SERVICE HOLDINGS LIMITED | Secretary | Ajeltake Road Ajeltake Island MH 96960 Majuro Trust Company Complex Marshall Islands |
| 186791880001 | ||||||||||||||
| BARR, Wayne | Director | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | United States | American | 191554930001 | |||||||||||||
| CAMPBELL, Alan | Director | 11 Morningside Place Morningside EH10 5ES Edinburgh | United Kingdom | British | 67163180013 | |||||||||||||
| CAMPBELL, Alan | Director | Heatheryknowe Rowantreehill Road PA13 4PE Kilmacolm Renfrewshire | British | 67163180010 | ||||||||||||||
| CHIANG, Chang Jopy | Director | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | Singapore | Singaporean | 333529000001 | |||||||||||||
| COOPER, Simon Nicholas Hope | Director | Linen Hall 162-168 Regent Street W1B 5TE London Suite 426 United Kingdom | Switzerland | British | 219330310001 | |||||||||||||
| COOPER, Simon Nicholas Hope | Director | Chemin Des Vernes 6 1936 Verbier Lussy 1 Switzerland | Switzerland | British | 142092640002 | |||||||||||||
| COOPER, Simon Nicholas Hope | Director | Bridge House Bridge Street IM9 1AX Castletown Isle Of Man | British | 80955930001 | ||||||||||||||
| COOPER, Simon Nicholas Hope | Director | Bridge House Bridge Street IM9 1AX Castletown Isle Of Man | British | 80955930001 | ||||||||||||||
| DANIEL, Michael John | Director | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | Scotland | British | 136089310001 | |||||||||||||
| DOUGLAS, Ian David | Director | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | England | British | 206136840001 | |||||||||||||
| FAGERSTAL, Dick Helgeson | Director | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | Connecticut, Usa | American,Swedish | 191556370001 | |||||||||||||
| GILLESPIE, Mark Alexander | Director | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | Scotland | British | 103309010001 | |||||||||||||
| HANENBERG JR., William Joseph | Director | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | United States | American | 268312640001 | |||||||||||||
| IRVING, Sinead Catherine | Director | Mutual House 70 Conduit Street W1S 2GF London 3rd Floor, England | England | British | 179892300001 | |||||||||||||
| JOHANSEN-ALLISON, Nathanael Chester | Director | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | England | British | 265571040001 | |||||||||||||
| LIU, Marc Lei | Director | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | Singapore | Singaporean | 333530040001 | |||||||||||||
| MCNALLY, Simon John | Director | Linen Hall 162-168 Regent Street W1B 5TE London Suite 426 United Kingdom | Isle Of Man | British | 65751480002 | |||||||||||||
| MCNALLY, Simon John | Director | Sulby Glen IM7 2AZ Sulby Glen Moar House Isle Of Man | Isle Of Man | British | 65751480002 | |||||||||||||
| MCNALLY, Simon John | Director | Glenmoar House Sulby Glen, Sulby IM7 2AZ Ramsey Isle Of Man | Isle Of Man | British | 65751480002 | |||||||||||||
| MCNALLY, Simon John | Director | Glenmoar House Sulby Glen, Sulby IM7 2AZ Ramsey Isle Of Man | Isle Of Man | British | 65751480002 | |||||||||||||
| RATTNER, David Leonard | Director | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | United States | American | 266167830001 | |||||||||||||
| RUHAN, Andrew Joseph | Director | High Trees Shire Lane Horn Hill SL9 0QY Chalfont St Peter Buckinghamshire | United Kingdom | British | 154690700001 |
Who are the persons with significant control of GLOBAL MARINE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trafalgar Acquisition Co, Limited | Feb 28, 2020 | Winsford Way CM2 5PD Chelmsford Ocean House, 1 Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| New Saxon 2019 Limited | Nov 27, 2019 | 1 Winsford Way CM2 5PD Chelmsford Ocean House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Global Marine Holdings Llc | Apr 06, 2016 | Centerville Road, Suite 400 Wilmington 2711 19808 United States | 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