MARCAS INTERNATIONAL LTD

MARCAS INTERNATIONAL LTD

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMARCAS INTERNATIONAL LTD
    Company StatusActive
    Legal FormOverseas company
    Company Number FC032474
    External Registration Number000752V
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MARCAS INTERNATIONAL LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2015
    Next Accounts Due On

    MARCAS INTERNATIONAL LTD is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityAssociation Of Shipping Companies
    Legal FormPrivate Limited
    Is a Credit or Financial InstitutionNo
    Governed ByIsle Of Man
    Originating Registry CountryISLE OF MAN
    Place RegisteredIsle Of Man Companies Registry Isle Of Man
    Company Number000752V

    What are the latest filings for MARCAS INTERNATIONAL LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Raymond John Legge as a director on Sep 30, 2025

    2 pagesOSTM01

    Appointment of Martin Cunningham as a director on Sep 30, 2025

    3 pagesOSAP01

    Director's details changed for Mr Raymond John Legge Hall on Mar 26, 2025

    3 pagesOSCH03

    Appointment of Jan Peter Traaholt as a director on May 01, 2025

    3 pagesOSAP01

    Director's details changed for Mr Raymond John Legge on Mar 26, 2025

    3 pagesOSCH03

    Director's details changed for Mr Benjamin Thomas Hall on Mar 26, 2025

    3 pagesOSCH03

    Termination of appointment of Robert Desai as a director on May 01, 2025

    2 pagesOSTM01

    Details changed for a UK establishment - BR017549 Address Change 1ST floor 63 queen victoria street, london, EC4N 4UA,Mar 26, 2025

    3 pagesOSCH01

    Appointment of Robert Desai as a director on May 17, 2024

    3 pagesOSAP01

    Appointment of Mr Benjamin Thomas Hall as a director on May 17, 2024

    3 pagesOSAP01

    Details changed for an overseas company - Baltic House Station Road, Ballasalla, Isle of Man, IM9 2AE, Isle of Man

    4 pagesOSCH02

    Termination of appointment of Edward Anthony Mcdermott as a director on Sep 25, 2023

    2 pagesOSTM01

    Termination of appointment of Amelie Beck as a director on May 23, 2024

    2 pagesOSTM01

    Termination of appointment of Thomas Mauroy as a director on Jul 17, 2020

    2 pagesOSTM01

    Appointment of Amelie Beck as a director on Jul 17, 2020

    3 pagesOSAP01

    Termination of appointment of Michael John Walden as a director on Oct 31, 2019

    2 pagesOSTM01

    Termination of appointment for a UK establishment - Transaction OSTM03- BR017549 Person Authorised to Represent terminated 01/09/2019 ian vallance

    3 pagesOSTM03

    Termination of appointment for a UK establishment - Transaction OSTM03- BR017549 Person Authorised to Accept terminated 01/09/2019 ian vallance

    3 pagesOSTM03

    Appointment of Mr Thomas Mauroy as a director on Sep 01, 2019

    3 pagesOSAP01

    Appointment of Mr Michael John Walden as a director on Sep 01, 2019

    3 pagesOSAP01

    Appointment of Mr Edward Anthony Mcdermott as a director on Sep 01, 2019

    3 pagesOSAP01

    Appointment of Mr Raymond John Legge as a director on Sep 01, 2019

    3 pagesOSAP01

    Termination of appointment of Amelie Beck as a director on Sep 01, 2019

    2 pagesOSTM01

    Termination of appointment of Robert Macnair Bishop as a director on Sep 01, 2019

    2 pagesOSTM01

    Termination of appointment of Matthew Archibald Dunlop as a director on Sep 01, 2019

    2 pagesOSTM01

    Who are the officers of MARCAS INTERNATIONAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUNNINGHAM, Martin
    New Bridge Street
    EC4V 6AB London
    1st Floor, 6
    United Kingdom
    Director
    New Bridge Street
    EC4V 6AB London
    1st Floor, 6
    United Kingdom
    United KingdomBritish341926280001
    HALL, Benjamin Thomas
    New Bridge Street
    EC4V 6AB London
    1st Floor, 6
    United Kingdom
    Director
    New Bridge Street
    EC4V 6AB London
    1st Floor, 6
    United Kingdom
    EnglandBritish291033200001
    TRAAHOLT, Jan Peter
    6 New Bridge Street
    EC4V 6AB London
    1st Floor
    United Kingdom
    Director
    6 New Bridge Street
    EC4V 6AB London
    1st Floor
    United Kingdom
    MonacoNorwegian335923180001
    BECK, Amelie
    63 Queen Victoria Street
    EC4N 4UA London
    1st Floor
    United Kingdom
    Director
    63 Queen Victoria Street
    EC4N 4UA London
    1st Floor
    United Kingdom
    FranceFrench273632610001
    BECK, Amelie
    2 Rue Du Gabian
    Monte Carlo Mc98013
    Les Industries
    Monaco
    Director
    2 Rue Du Gabian
    Monte Carlo Mc98013
    Les Industries
    Monaco
    FranceFrench197045130001
    BISHOP, Robert Macnair
    8 Elliot Place
    G3 8EP Glasgow
    Skypark
    Scotland
    Scotland
    Director
    8 Elliot Place
    G3 8EP Glasgow
    Skypark
    Scotland
    Scotland
    ScotlandBritish165894550001
    DESAI, Robert
    63 Queen Victoria Street
    EC4N 4UA London
    1st Floor
    United Kingdom
    Director
    63 Queen Victoria Street
    EC4N 4UA London
    1st Floor
    United Kingdom
    United Arab EmiratesSwedish331168550001
    DUNLOP, Matthew Archibald
    8 Elliot Place
    G3 8EP Glasgow
    Skypark
    Scotland
    Scotland
    Director
    8 Elliot Place
    G3 8EP Glasgow
    Skypark
    Scotland
    Scotland
    ScotlandBritish197045140001
    FALLET, Franck Andre
    2 Rue Du Gabian
    Monte Carlo Mc98013
    Les Industries
    Monaco
    Director
    2 Rue Du Gabian
    Monte Carlo Mc98013
    Les Industries
    Monaco
    FranceFrench197045150001
    LEGGE, Raymond John
    New Bridge Street
    EC4V 6AB London
    1st Floor, 6
    United Kingdom
    Director
    New Bridge Street
    EC4V 6AB London
    1st Floor, 6
    United Kingdom
    EnglandBritish100293680003
    MAUROY, Thomas
    63 Queen Victoria Street
    EC4N 4UA London
    1st Floor
    United Kingdom
    Director
    63 Queen Victoria Street
    EC4N 4UA London
    1st Floor
    United Kingdom
    FranceFrench263005060001
    MCDERMOTT, Edward Anthony
    63 Queen Victoria Street
    EC4N 4UA London
    1st Floor
    United Kingdom
    Director
    63 Queen Victoria Street
    EC4N 4UA London
    1st Floor
    United Kingdom
    ScotlandBritish207026920001
    VALLANCE, Ian
    63 Queen Victoria Street
    EC4N 4UA London
    1st Floor
    England
    Director
    63 Queen Victoria Street
    EC4N 4UA London
    1st Floor
    England
    EnglandBritish149231500001
    WALDEN, Michael John
    63 Queen Victoria Street
    EC4N 4UA London
    1st Floor
    United Kingdom
    Director
    63 Queen Victoria Street
    EC4N 4UA London
    1st Floor
    United Kingdom
    MonacoBritish263004970001

    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