MARCAS INTERNATIONAL LTD
Overview
| Company Name | MARCAS INTERNATIONAL LTD |
|---|---|
| Company Status | Active |
| Legal Form | Overseas company |
| Company Number | FC032474 |
| External Registration Number | 000752V |
| Jurisdiction | United Kingdom |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is MARCAS INTERNATIONAL LTD located?
| Registered Office Address | 1st Floor Norton House 41 Arbory Street Castletown Im9 1ll Isle Of Man |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARCAS INTERNATIONAL LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2015 |
| Next Accounts Due On | |
MARCAS INTERNATIONAL LTD is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Association Of Shipping Companies |
| Legal Form | Private Limited |
| Is a Credit or Financial Institution | No |
| Governed By | Isle Of Man |
| Originating Registry Country | ISLE OF MAN |
| Place Registered | Isle Of Man Companies Registry Isle Of Man |
| Company Number | 000752V |
What are the latest filings for MARCAS INTERNATIONAL LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Raymond John Legge as a director on Sep 30, 2025 | 2 pages | OSTM01 | ||
Appointment of Martin Cunningham as a director on Sep 30, 2025 | 3 pages | OSAP01 | ||
Director's details changed for Mr Raymond John Legge Hall on Mar 26, 2025 | 3 pages | OSCH03 | ||
Appointment of Jan Peter Traaholt as a director on May 01, 2025 | 3 pages | OSAP01 | ||
Director's details changed for Mr Raymond John Legge on Mar 26, 2025 | 3 pages | OSCH03 | ||
Director's details changed for Mr Benjamin Thomas Hall on Mar 26, 2025 | 3 pages | OSCH03 | ||
Termination of appointment of Robert Desai as a director on May 01, 2025 | 2 pages | OSTM01 | ||
Details changed for a UK establishment - BR017549 Address Change 1ST floor 63 queen victoria street, london, EC4N 4UA,Mar 26, 2025 | 3 pages | OSCH01 | ||
Appointment of Robert Desai as a director on May 17, 2024 | 3 pages | OSAP01 | ||
Appointment of Mr Benjamin Thomas Hall as a director on May 17, 2024 | 3 pages | OSAP01 | ||
Details changed for an overseas company - Baltic House Station Road, Ballasalla, Isle of Man, IM9 2AE, Isle of Man | 4 pages | OSCH02 | ||
Termination of appointment of Edward Anthony Mcdermott as a director on Sep 25, 2023 | 2 pages | OSTM01 | ||
Termination of appointment of Amelie Beck as a director on May 23, 2024 | 2 pages | OSTM01 | ||
Termination of appointment of Thomas Mauroy as a director on Jul 17, 2020 | 2 pages | OSTM01 | ||
Appointment of Amelie Beck as a director on Jul 17, 2020 | 3 pages | OSAP01 | ||
Termination of appointment of Michael John Walden as a director on Oct 31, 2019 | 2 pages | OSTM01 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR017549 Person Authorised to Represent terminated 01/09/2019 ian vallance | 3 pages | OSTM03 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR017549 Person Authorised to Accept terminated 01/09/2019 ian vallance | 3 pages | OSTM03 | ||
Appointment of Mr Thomas Mauroy as a director on Sep 01, 2019 | 3 pages | OSAP01 | ||
Appointment of Mr Michael John Walden as a director on Sep 01, 2019 | 3 pages | OSAP01 | ||
Appointment of Mr Edward Anthony Mcdermott as a director on Sep 01, 2019 | 3 pages | OSAP01 | ||
Appointment of Mr Raymond John Legge as a director on Sep 01, 2019 | 3 pages | OSAP01 | ||
Termination of appointment of Amelie Beck as a director on Sep 01, 2019 | 2 pages | OSTM01 | ||
Termination of appointment of Robert Macnair Bishop as a director on Sep 01, 2019 | 2 pages | OSTM01 | ||
Termination of appointment of Matthew Archibald Dunlop as a director on Sep 01, 2019 | 2 pages | OSTM01 | ||
Who are the officers of MARCAS INTERNATIONAL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUNNINGHAM, Martin | Director | New Bridge Street EC4V 6AB London 1st Floor, 6 United Kingdom | United Kingdom | British | 341926280001 | |||||
| HALL, Benjamin Thomas | Director | New Bridge Street EC4V 6AB London 1st Floor, 6 United Kingdom | England | British | 291033200001 | |||||
| TRAAHOLT, Jan Peter | Director | 6 New Bridge Street EC4V 6AB London 1st Floor United Kingdom | Monaco | Norwegian | 335923180001 | |||||
| BECK, Amelie | Director | 63 Queen Victoria Street EC4N 4UA London 1st Floor United Kingdom | France | French | 273632610001 | |||||
| BECK, Amelie | Director | 2 Rue Du Gabian Monte Carlo Mc98013 Les Industries Monaco | France | French | 197045130001 | |||||
| BISHOP, Robert Macnair | Director | 8 Elliot Place G3 8EP Glasgow Skypark Scotland Scotland | Scotland | British | 165894550001 | |||||
| DESAI, Robert | Director | 63 Queen Victoria Street EC4N 4UA London 1st Floor United Kingdom | United Arab Emirates | Swedish | 331168550001 | |||||
| DUNLOP, Matthew Archibald | Director | 8 Elliot Place G3 8EP Glasgow Skypark Scotland Scotland | Scotland | British | 197045140001 | |||||
| FALLET, Franck Andre | Director | 2 Rue Du Gabian Monte Carlo Mc98013 Les Industries Monaco | France | French | 197045150001 | |||||
| LEGGE, Raymond John | Director | New Bridge Street EC4V 6AB London 1st Floor, 6 United Kingdom | England | British | 100293680003 | |||||
| MAUROY, Thomas | Director | 63 Queen Victoria Street EC4N 4UA London 1st Floor United Kingdom | France | French | 263005060001 | |||||
| MCDERMOTT, Edward Anthony | Director | 63 Queen Victoria Street EC4N 4UA London 1st Floor United Kingdom | Scotland | British | 207026920001 | |||||
| VALLANCE, Ian | Director | 63 Queen Victoria Street EC4N 4UA London 1st Floor England | England | British | 149231500001 | |||||
| WALDEN, Michael John | Director | 63 Queen Victoria Street EC4N 4UA London 1st Floor United Kingdom | Monaco | British | 263004970001 |
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