MARINE CAPITAL LIMITED
Overview
| Company Name | MARINE CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04944262 |
| 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 MARINE CAPITAL LIMITED?
- Sea and coastal freight water transport (50200) / Transportation and storage
Where is MARINE CAPITAL LIMITED located?
| Registered Office Address | Liberty House 222 Regent Street W1B 5TR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARINE CAPITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for MARINE CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | Mar 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 03, 2025 |
| Overdue | No |
What are the latest filings for MARINE CAPITAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Oct 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Mar 03, 2025 with updates | 4 pages | CS01 | ||
Current accounting period extended from Apr 30, 2024 to Oct 31, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Shaun Nolan as a secretary on Jan 23, 2024 | 2 pages | AP03 | ||
Termination of appointment of Prakash Panikker as a secretary on Jan 23, 2024 | 1 pages | TM02 | ||
Termination of appointment of Prakash Panikker as a director on Jan 23, 2024 | 1 pages | TM01 | ||
Full accounts made up to Apr 30, 2023 | 31 pages | AA | ||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2022 | 33 pages | AA | ||
Confirmation statement made on Mar 10, 2022 with updates | 5 pages | CS01 | ||
Change of details for Mr Anthony Foster as a person with significant control on Jan 01, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Anthony Foster on Apr 06, 2021 | 2 pages | CH01 | ||
Full accounts made up to Apr 30, 2021 | 35 pages | AA | ||
Change of details for Mr Anthony Foster as a person with significant control on Oct 29, 2021 | 2 pages | PSC04 | ||
Termination of appointment of Alvaro Pernas Garcia as a director on Oct 29, 2021 | 1 pages | TM01 | ||
Registered office address changed from 70 Pall Mall St.James's London SW1Y 5ES United Kingdom to Liberty House 222 Regent Street London W1B 5TR on Apr 05, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Mar 10, 2021 with updates | 5 pages | CS01 | ||
Full accounts made up to Apr 30, 2020 | 34 pages | AA | ||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||
Registration of charge 049442620008, created on Dec 23, 2020 | 30 pages | MR01 | ||
Registration of charge 049442620005, created on Dec 23, 2020 | 30 pages | MR01 | ||
Registration of charge 049442620006, created on Dec 23, 2020 | 30 pages | MR01 | ||
Registration of charge 049442620007, created on Dec 23, 2020 | 30 pages | MR01 | ||
Satisfaction of charge 049442620003 in full | 1 pages | MR04 | ||
Who are the officers of MARINE CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NOLAN, Shaun | Secretary | 222 Regent Street W1B 5TR London Liberty House England | 319656760001 | |||||||
| FOSTER, Anthony | Director | 222 Regent Street W1B 5TR London Liberty House England | United Kingdom | British | 93756300002 | |||||
| ISMAIL, Gihan | Director | 222 Regent Street W1B 5TR London Liberty House England | England | British | 158005150002 | |||||
| MACAULAY, Alastair Craig | Director | 222 Regent Street W1B 5TR London Liberty House England | England | British | 213872400002 | |||||
| SIMPSON, John Nicol | Director | Teddington Park Road TW11 8NE Teddington 106 Middlesex | England | British | 27270330001 | |||||
| CHEN, Ke | Secretary | 3-F 40 Piccadilly W1J 0DR London Sackville House United Kingdom | 172776030001 | |||||||
| FOSTER, Soo Ying | Secretary | 13 Pindock Mews Maida Vale W9 2PY London | British | 93756580002 | ||||||
| PANIKKER, Prakash | Secretary | 222 Regent Street W1B 5TR London Liberty House England | 200076690001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| FLEMING, Alison Rosemary, Ms. | Director | Pall Mall St.James's SW1Y 5ES London 70 United Kingdom | England | British | 175171790001 | |||||
| ISMAIL, Gihan | Director | 3-F 40 Piccadilly W1J 0DR London Sackville House | England | British | 158005150001 | |||||
| PANIKKER, Prakash | Director | 222 Regent Street W1B 5TR London Liberty House England | England | British | 263189170001 | |||||
| PERNAS GARCIA, Alvaro | Director | 222 Regent Street W1B 5TR London Liberty House England | United Kingdom | Spanish | 178118280002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MARINE CAPITAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Anthony Foster | Apr 06, 2016 | 222 Regent Street W1B 5TR London Liberty House England | No |
Nationality: British Country of Residence: United Kingdom | |||
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