MARINE IP LIMITED - LYMINGTON
Company Profile | Company Filings |
Overview
MARINE IP LIMITED is a Private Limited Company from LYMINGTON ENGLAND and has the status: Active.
MARINE IP LIMITED was incorporated 9 years ago on 07/05/2014 and has the registered number: 09028710. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.
MARINE IP LIMITED was incorporated 9 years ago on 07/05/2014 and has the registered number: 09028710. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.
MARINE IP LIMITED - LYMINGTON
This company is listed in the following categories:
93199 - Other sports activities
93199 - Other sports activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
THE SHIPYARD
LYMINGTON
HAMPSHIRE
SO41 3YL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/03/2023 | 21/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KAREN MARIE LIGHT | Secretary | 2018-12-21 | CURRENT | ||
DOMINIC OLIVER MAY | Jul 1963 | British | Director | 2018-12-20 | CURRENT |
MR BRIAN OLIVER MAY | Jun 1961 | British | Director | 2018-12-20 | CURRENT |
INCORPORATED COMPANY SECRETARIES LIMITED | Corporate Secretary | 2014-05-07 UNTIL 2016-11-18 | RESIGNED | ||
MRS BARBARA KAHAN | Jun 1931 | British | Director | 2014-05-07 UNTIL 2014-05-07 | RESIGNED |
MR CHRISTOPHER HOWARD WILSON | Aug 1953 | British | Director | 2014-05-07 UNTIL 2017-03-07 | RESIGNED |
MR MILES TAYLOR | May 1947 | British | Director | 2014-05-07 UNTIL 2018-12-20 | RESIGNED |
MR CHARLES CAMPBELL MILL | Jun 1964 | British | Director | 2016-12-02 UNTIL 2018-12-20 | RESIGNED |
MRS ERICA JANE MILL | Aug 1970 | British | Director | 2016-01-11 UNTIL 2016-12-02 | RESIGNED |
MR PHILLIP RUSSELL STEPHEN HANCOCK | Dec 1951 | British | Director | 2014-05-07 UNTIL 2018-12-20 | RESIGNED |
MRS BIRGITTA CECILIA HANCOCK | Jun 1965 | British | Director | 2017-12-04 UNTIL 2018-12-20 | RESIGNED |
MR CY THOMAS GRISLEY | Oct 1969 | British | Director | 2014-09-17 UNTIL 2014-09-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lymington Marina Limited | 2018-12-20 | Lymington Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Phillip Russell Stephen Hancock | 2016-06-30 - 2018-12-20 | 12/1951 | Lymington Hampshire | Ownership of shares 25 to 50 percent |
Mrs Birgitta Cecilia Hancock | 2016-06-30 - 2018-12-20 | 6/1965 | Lymington Hampshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Marine IP Limited - Period Ending 2017-12-31 | 2018-07-10 | 31-12-2017 | £76,082 Cash £155,948 equity |
Marine IP Limited - Period Ending 2016-12-31 | 2017-08-11 | 31-12-2016 | £4,847 Cash £28,002 equity |