Company NameMarine Response Services Limited
DirectorsCharles Edward Fenton and Peter Anthony Jackson
Company StatusActive
Company Number06519206
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Charles Edward Fenton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(3 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Peter Anthony Jackson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(3 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Secretary NameKieran Patrick Halpenny
NationalityBritish
StatusCurrent
Appointed31 December 2009(1 year, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Ian Richard Jarrett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameHugo James Wynn-Williams
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Fredericus Jean Gilbert Van Kempen
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed03 March 2008(3 days after company formation)
Appointment Duration9 years, 11 months (resigned 22 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Secretary NameMr Ian Richard Jarrett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(10 months, 1 week after company formation)
Appointment Duration12 months (resigned 31 December 2009)
RoleGroup Co Sec
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusResigned
Appointed01 January 2009(10 months, 1 week after company formation)
Appointment Duration12 months (resigned 31 December 2009)
RoleGroup Co Sec
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB

Contact

Websitethomasmiller.com

Location

Registered Address90 Fenchurch Street
London
EC3M 4ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Thomas Miller (Uk) Holdings Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

27 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages)
27 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (30 pages)
27 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
23 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
13 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (30 pages)
13 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
13 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (10 pages)
23 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
24 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (32 pages)
24 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages)
20 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
18 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
21 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (20 pages)
21 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
21 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
17 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
29 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
29 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (19 pages)
29 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
29 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
15 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
15 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (17 pages)
15 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
15 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages)
9 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
23 February 2018Termination of appointment of Fredericus Jean Gilbert Van Kempen as a director on 22 February 2018 (1 page)
28 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
28 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
25 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages)
11 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages)
11 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
18 August 2016Director's details changed for Mr Fredericus Jean Gilbert Van Kempen on 17 August 2016 (2 pages)
18 August 2016Director's details changed for Mr Fredericus Jean Gilbert Van Kempen on 17 August 2016 (2 pages)
18 August 2016Director's details changed for Mr Fredericus Jean Gilbert Van Kempen on 17 August 2016 (2 pages)
18 August 2016Director's details changed for Mr Fredericus Jean Gilbert Van Kempen on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Charles Edward Fenton on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Peter Anthony Jackson on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Peter Anthony Jackson on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Charles Edward Fenton on 17 August 2016 (2 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
7 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
7 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (16 pages)
7 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (16 pages)
7 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
16 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages)
6 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages)
6 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
6 August 2013Full accounts made up to 31 December 2012 (10 pages)
6 August 2013Full accounts made up to 31 December 2012 (10 pages)
10 July 2013Director's details changed for Mr Peter Anthony Jackson on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Peter Anthony Jackson on 10 July 2013 (2 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
12 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
12 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
6 June 2011Full accounts made up to 31 December 2010 (10 pages)
6 June 2011Full accounts made up to 31 December 2010 (10 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 March 2011Termination of appointment of Hugo Wynn-Williams as a director (1 page)
9 March 2011Termination of appointment of Hugo Wynn-Williams as a director (1 page)
1 July 2010Full accounts made up to 31 December 2009 (11 pages)
1 July 2010Full accounts made up to 31 December 2009 (11 pages)
29 April 2010Director's details changed for Charles Edward Fenton on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Hugo James Wynn-Williams on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Hugo James Wynn-Williams on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Charles Edward Fenton on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Charles Edward Fenton on 1 January 2010 (2 pages)
29 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Fredericus Jean Gilbert Van Kempen on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Hugo James Wynn-Williams on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Fredericus Jean Gilbert Van Kempen on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Fredericus Jean Gilbert Van Kempen on 1 January 2010 (2 pages)
29 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
16 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
16 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
5 June 2009Full accounts made up to 31 December 2008 (10 pages)
5 June 2009Full accounts made up to 31 December 2008 (10 pages)
24 April 2009Secretary appointed ian richard jarrett (1 page)
24 April 2009Secretary appointed ian richard jarrett (1 page)
5 April 2009Return made up to 28/02/09; full list of members (10 pages)
5 April 2009Return made up to 28/02/09; full list of members (10 pages)
4 April 2009Appointment terminated secretary reed smith corporate services LIMITED (1 page)
4 April 2009Appointment terminated director ian jarrett (1 page)
4 April 2009Appointment terminated director ian jarrett (1 page)
4 April 2009Appointment terminated secretary reed smith corporate services LIMITED (1 page)
27 November 2008Registered office changed on 27/11/2008 from international house 26 creechurch lane london EC3A 5BA england (1 page)
27 November 2008Registered office changed on 27/11/2008 from international house 26 creechurch lane london EC3A 5BA england (1 page)
20 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
20 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
14 March 2008Director appointed peter jackson (2 pages)
14 March 2008Director appointed peter jackson (2 pages)
13 March 2008Director appointed charles edward fenton (2 pages)
13 March 2008Director appointed charles edward fenton (2 pages)
13 March 2008Director appointed hugo james wynn-williams (2 pages)
13 March 2008Director appointed fredericus jean gilbert van kempen (2 pages)
13 March 2008Director appointed hugo james wynn-williams (2 pages)
13 March 2008Director appointed fredericus jean gilbert van kempen (2 pages)
29 February 2008Incorporation (43 pages)
29 February 2008Incorporation (43 pages)