Company NameMaritime Strategies International Limited
Company StatusActive
Company Number01955571
CategoryPrivate Limited Company
Incorporation Date7 November 1985(38 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Stuart Nicoll
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(18 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
East End Pollington
Goole
Yorkshire
DN14 0DL
Director NameDr Adam Kent
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(22 years, 5 months after company formation)
Appointment Duration16 years
RoleShipping Consultant
Country of ResidenceUnited Kingdom
Correspondence Address121 Mill Street
East Malling
Kent
ME19 6BX
Director NameMr Daniel Ivor Arthur Hall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2012(26 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsted Marsh House Elsted Marsh
Midhurst
West Sussex
GU29 0JT
Director NameMr Guy Christopher Blair Hindley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(31 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDumbledore Warren Row
Reading
Berkshire
RG10 8QS
Director NameMr Robin George Adams
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 26 November 2003)
RoleCompany Director
Correspondence Address3001 Becker Road
PO Box 1303
Langley
Wa 98260
United States
Director NameMr Kenneth Hanby
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 January 1993)
RoleCompany Director
Correspondence Address258 Eshelman Road
Lancaster Pa 17601
Foreign
Director NameMrs Marie Sheila Jessel
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address47 The Chase
London
SW4 0NP
Director NameDr Daniel Philip Jessel
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address47 The Chase
London
SW4 0NP
Secretary NameMrs Marie Sheila Jessel
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address47 The Chase
London
SW4 0NP
Director NameMichael Payne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(14 years, 6 months after company formation)
Appointment Duration18 years (resigned 28 May 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Croham Park Avenue
South Croydon
Surrey
CR2 7HN
Director NameNicholas James Bailey
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(22 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2012)
RoleShip Broker
Correspondence Address31 Hagedornstrasse
Hamburg
29149
Director NameMr Peter Brodrick Kerr-Dineen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(22 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 July 2017)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House Bishopsgate Road
Englefield Green
Egham
Surrey
TW20 0XY
Director NameMr Paul Edward Dowell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(22 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 September 2019)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address8 Maltings Close
Bures
Suffolk
CO8 5EJ
Secretary NameMr Richard Anton Wood
NationalityBritish
StatusResigned
Appointed01 April 2008(22 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2011)
RoleAccountant
Correspondence Address21 Canvey Road
Leigh-On-Sea
Essex
SS9 2NN
Director NameMichael Payne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(32 years, 6 months after company formation)
Appointment Duration1 day (resigned 25 May 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPastures Hookwood Park
Oxted
RH8 0SQ
Director NameMr Michael Payne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2018(32 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPastures Hookwood Park
Oxted
RH8 0SQ

Contact

Websitemsiltd.com
Email address[email protected]
Telephone020 79400070
Telephone regionLondon

Location

Registered AddressGround Floor
24 Southwark Bridge Road
London
SE1 9HF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1.2k at £0.01John Stuart Nicoll
8.91%
Ordinary
6.7k at £0.01Howe Robinson Group Private LTD
50.10%
Ordinary
700 at £0.01Dr Adam Kent
5.24%
Ordinary
440 at £0.01Paul Edward Dowell
3.30%
Ordinary
3.8k at £0.01Michael Payne
28.64%
Ordinary
304 at £0.01William Fray
2.28%
Ordinary
203 at £0.01Tim Smith
1.52%
Ordinary

Financials

Year2014
Net Worth£907,138
Cash£1,539,850
Current Liabilities£1,171,221

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

11 June 2008Delivered on: 18 June 2008
Persons entitled: Rumney Manor Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and the deposit from time to time and all money from time to time withdrawn from the account see image for full details.
Outstanding

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
28 September 2023Accounts for a small company made up to 31 March 2023 (10 pages)
10 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
9 August 2022Accounts for a small company made up to 31 March 2022 (10 pages)
14 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
12 November 2021Accounts for a small company made up to 31 March 2021 (10 pages)
13 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
17 November 2020Accounts for a small company made up to 31 March 2020 (10 pages)
8 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
12 September 2019Termination of appointment of Paul Edward Dowell as a director on 6 September 2019 (1 page)
12 August 2019Accounts for a small company made up to 31 March 2019 (7 pages)
16 January 2019Notification of a person with significant control statement (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
2 January 2019Cessation of Michael Payne as a person with significant control on 28 May 2018 (1 page)
6 July 2018Accounts for a small company made up to 31 March 2018 (7 pages)
29 May 2018Termination of appointment of Michael Payne as a director on 28 May 2018 (1 page)
29 May 2018Termination of appointment of Michael Payne as a director on 28 May 2018 (1 page)
29 May 2018Termination of appointment of Michael Payne as a director on 25 May 2018 (1 page)
29 May 2018Appointment of Michael Payne as a director on 24 May 2018 (2 pages)
29 May 2018Appointment of Michael Payne as a director on 28 May 2018 (2 pages)
19 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
27 March 2018Appointment of Mr Guy Christopher Blair Hindley as a director on 3 July 2017 (2 pages)
27 March 2018Termination of appointment of Peter Brodrick Kerr-Dineen as a director on 3 July 2017 (1 page)
5 February 2018Registered office address changed from No. 6 Baden Place Crosby Row London SE1 1YW to Ground Floor 24 Southwark Bridge Road London SE1 9HF on 5 February 2018 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
17 August 2017Accounts for a small company made up to 31 March 2017 (10 pages)
17 August 2017Accounts for a small company made up to 31 March 2017 (10 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 July 2016Accounts for a small company made up to 31 March 2016 (5 pages)
5 July 2016Accounts for a small company made up to 31 March 2016 (5 pages)
1 July 2016Auditor's resignation (1 page)
1 July 2016Auditor's resignation (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 133.5
(9 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 133.5
(9 pages)
1 July 2015Accounts for a small company made up to 31 March 2015 (5 pages)
1 July 2015Accounts for a small company made up to 31 March 2015 (5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 133.5
(9 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 133.5
(9 pages)
16 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 133.5
(9 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 133.5
(9 pages)
31 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
31 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
22 February 2013Registered office address changed from 2 Baden Place London SE1 1YW United Kingdom on 22 February 2013 (1 page)
22 February 2013Registered office address changed from 2 Baden Place London SE1 1YW United Kingdom on 22 February 2013 (1 page)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
11 January 2013Director's details changed for Paul Edward Dowell on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Paul Edward Dowell on 11 January 2013 (2 pages)
10 January 2013Director's details changed for Paul Edward Dowell on 9 January 2013 (2 pages)
10 January 2013Director's details changed for Paul Edward Dowell on 9 January 2013 (2 pages)
10 January 2013Director's details changed for Paul Edward Dowell on 9 January 2013 (2 pages)
9 January 2013Director's details changed for John Stuart Nicoll on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Michael Payne on 9 January 2013 (2 pages)
9 January 2013Director's details changed for John Stuart Nicoll on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Dr Adam Kent on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Michael Payne on 9 January 2013 (2 pages)
9 January 2013Director's details changed for John Stuart Nicoll on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Michael Payne on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Dr Adam Kent on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Dr Adam Kent on 9 January 2013 (2 pages)
9 January 2013Director's details changed for John Stuart Nicoll on 9 January 2013 (2 pages)
9 January 2013Director's details changed for John Stuart Nicoll on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Michael Payne on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Michael Payne on 9 January 2013 (2 pages)
9 January 2013Director's details changed for John Stuart Nicoll on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Michael Payne on 9 January 2013 (2 pages)
11 September 2012Termination of appointment of Nicholas Bailey as a director (1 page)
11 September 2012Appointment of Daniel Ivor Arthur Hall as a director (2 pages)
11 September 2012Appointment of Daniel Ivor Arthur Hall as a director (2 pages)
11 September 2012Termination of appointment of Nicholas Bailey as a director (1 page)
31 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
31 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
8 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
8 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
31 May 2011Termination of appointment of Richard Wood as a secretary (1 page)
31 May 2011Termination of appointment of Richard Wood as a secretary (1 page)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
22 March 2010Registered office address changed from 1St Floor Mint House 77 Mansell Street London E1 8AF on 22 March 2010 (1 page)
22 March 2010Registered office address changed from 1St Floor Mint House 77 Mansell Street London E1 8AF on 22 March 2010 (1 page)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 31/12/08; full list of members (10 pages)
12 March 2009Return made up to 31/12/08; full list of members (10 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 May 2008Director appointed nicholas james bailey (2 pages)
14 May 2008Director appointed nicholas james bailey (2 pages)
9 May 2008Director appointed dr adam kent (2 pages)
9 May 2008Director appointed dr adam kent (2 pages)
8 May 2008Director appointed paul edward dowell (2 pages)
8 May 2008Director appointed paul edward dowell (2 pages)
8 May 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
8 May 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
29 April 2008Registered office changed on 29/04/2008 from 47 the chase london SW4 0NP (1 page)
29 April 2008Registered office changed on 29/04/2008 from 47 the chase london SW4 0NP (1 page)
28 April 2008Appointment terminated director and secretary marie jessel (1 page)
28 April 2008Director appointed peter brodrick kerr-dineen (2 pages)
28 April 2008Secretary appointed richard anton wood (2 pages)
28 April 2008Appointment terminated director daniel jessel (1 page)
28 April 2008Appointment terminated director daniel jessel (1 page)
28 April 2008Secretary appointed richard anton wood (2 pages)
28 April 2008Director appointed peter brodrick kerr-dineen (2 pages)
28 April 2008Appointment terminated director and secretary marie jessel (1 page)
18 April 2008Return made up to 31/12/07; full list of members (5 pages)
18 April 2008Return made up to 31/12/07; full list of members (5 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 April 2008Nc inc already adjusted 04/01/88 (1 page)
14 April 2008Nc inc already adjusted 04/01/88 (1 page)
8 April 2008Capitals not rolled up (2 pages)
8 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2008Capitals not rolled up (2 pages)
8 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2008Capitals not rolled up (2 pages)
8 April 2008Capitals not rolled up (2 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 April 2007Return made up to 31/12/06; full list of members (4 pages)
25 April 2007Return made up to 31/12/06; full list of members (4 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 February 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2006Return made up to 31/12/05; full list of members (3 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 January 2005Return made up to 31/12/04; full list of members (3 pages)
5 January 2005Return made up to 31/12/04; full list of members (3 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
7 March 2003Return made up to 31/12/02; full list of members (8 pages)
7 March 2003Return made up to 31/12/02; full list of members (8 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000New director appointed (3 pages)
4 July 2000New director appointed (3 pages)
9 May 2000Full accounts made up to 31 July 1999 (9 pages)
9 May 2000Full accounts made up to 31 July 1999 (9 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
(8 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
(8 pages)
2 June 1999Full accounts made up to 31 July 1998 (9 pages)
2 June 1999Full accounts made up to 31 July 1998 (9 pages)
24 February 1999Return made up to 31/12/98; no change of members (4 pages)
24 February 1999Return made up to 31/12/98; no change of members (4 pages)
21 June 1998Full accounts made up to 31 July 1997 (9 pages)
21 June 1998Full accounts made up to 31 July 1997 (9 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 May 1997Full accounts made up to 31 July 1996 (9 pages)
19 May 1997Full accounts made up to 31 July 1996 (9 pages)
20 February 1997Return made up to 31/12/96; full list of members (6 pages)
20 February 1997Return made up to 31/12/96; full list of members (6 pages)
15 February 1996Full accounts made up to 31 July 1995 (10 pages)
15 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 1996Full accounts made up to 31 July 1995 (10 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
14 February 1995Return made up to 31/12/94; no change of members (4 pages)
14 February 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
11 March 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 March 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 February 1993Return made up to 31/12/92; full list of members (6 pages)
17 February 1993Return made up to 31/12/92; full list of members (6 pages)
10 March 1992Return made up to 31/12/91; no change of members (6 pages)
10 March 1992Return made up to 31/12/91; no change of members (6 pages)
19 April 1990Return made up to 31/12/88; full list of members (4 pages)
19 April 1990Return made up to 31/12/88; full list of members (4 pages)
6 April 1990Return made up to 31/12/89; full list of members (4 pages)
6 April 1990Return made up to 31/12/89; full list of members (4 pages)
14 December 1988Return made up to 30/08/88; full list of members (4 pages)
14 December 1988Return made up to 30/08/88; full list of members (4 pages)
5 August 1987Return made up to 30/05/87; full list of members (4 pages)
5 August 1987Return made up to 30/05/87; full list of members (4 pages)
7 November 1985Incorporation (20 pages)
7 November 1985Incorporation (20 pages)