Edinburgh
EH3 8BL
Scotland
Secretary Name | Mr Thomas Wong |
---|---|
Status | Current |
Appointed | 20 July 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Level 13 Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mr Matthew McDwyer |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Matthew Burkley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2012(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 September 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Davis And Gibbs 2c Chestnut Grove London SW12 8JD |
Director Name | Mr Donal Thomas Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davis And Gibbs 2c Chestnut Grove London SW12 8JD |
Director Name | Ms Anne Edwards |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2015(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Mr Christopher Sternberg |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2015(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Mr Cameron Murphy |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2015(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Christina Hartman |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2015(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Level 13 Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mrs Madelon Stevens |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 August 2016(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Cheif People Officer Merabeth Martin |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2017(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1140 Garvin Place Louisville Kentucky 40203 |
Director Name | Pamela Nicole Gelfond |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2017(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2020) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Ms Anne Edwards |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2018(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2020) |
Role | Global HR Director |
Country of Residence | United States |
Correspondence Address | Level 13 Broadgate Tower Primrose Street London EC2A 2EW |
Secretary Name | Timothy Distler |
---|---|
Status | Resigned |
Appointed | 02 March 2020(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 July 2022) |
Role | Company Director |
Correspondence Address | 1140 Garvin Place 1140 Garvin Place Louisville Ky 40203 |
Website | www.marinevector.com |
---|
Registered Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
685 at £1 | Matthew Mcdwyer 68.50% Ordinary |
---|---|
30 at £1 | Donal Thomas Smith 3.00% Ordinary |
285 at £1 | Genscape Uk LTD 28.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,174 |
Cash | £10,107 |
Current Liabilities | £2,138 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (10 months, 1 week from now) |
1 February 2023 | Delivered on: 7 February 2023 Persons entitled: Hps Investment Partners Llc as Collateral Agent (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
1 February 2023 | Delivered on: 2 February 2023 Persons entitled: Hps Investment Partners, Llc as Security Agent (As Defined in the Instrument) Classification: A registered charge Outstanding |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
30 June 2023 | Registered office address changed from Level 13 Broadgate Tower Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 30 June 2023 (1 page) |
25 May 2023 | Second filing for the appointment of Mr Simon Crowe as a director (3 pages) |
28 April 2023 | Appointment of Mr Simon Paul Crowe as a director on 27 April 2023
|
28 April 2023 | Accounts for a small company made up to 31 December 2021 (16 pages) |
7 February 2023 | Registration of charge 079181370002, created on 1 February 2023 (33 pages) |
2 February 2023 | Registration of charge 079181370001, created on 1 February 2023 (49 pages) |
2 February 2023 | Termination of appointment of Thomas Wong as a secretary on 1 February 2023 (1 page) |
2 February 2023 | Appointment of Mr Mark Andrew Brinin as a director on 1 February 2023 (2 pages) |
2 February 2023 | Appointment of Mr Andrew David Ramage as a secretary on 1 February 2023 (2 pages) |
2 February 2023 | Termination of appointment of Brian Robert Aird as a director on 1 February 2023 (1 page) |
24 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2022 | Appointment of Mr Thomas Wong as a secretary on 20 July 2022 (2 pages) |
20 July 2022 | Termination of appointment of Timothy Distler as a secretary on 20 July 2022 (1 page) |
25 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
18 November 2021 | Audited abridged accounts made up to 31 December 2020 (13 pages) |
10 March 2021 | Audited abridged accounts made up to 31 December 2019 (14 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
8 April 2020 | Confirmation statement made on 20 January 2020 with updates (5 pages) |
2 April 2020 | Cessation of Dmg Information Limited as a person with significant control on 5 November 2019 (1 page) |
2 April 2020 | Notification of Wood Mackenzie Limited as a person with significant control on 5 November 2019 (1 page) |
16 March 2020 | Termination of appointment of Anne Edwards as a director on 2 March 2020 (1 page) |
16 March 2020 | Appointment of Timothy Distler as a secretary on 2 March 2020 (2 pages) |
16 March 2020 | Appointment of Brian Aird as a director on 2 March 2020 (2 pages) |
16 March 2020 | Termination of appointment of Pamela Nicole Gelfond as a director on 2 March 2020 (1 page) |
16 March 2020 | Termination of appointment of Christina Hartman as a director on 2 March 2020 (1 page) |
11 March 2020 | Registered office address changed from Northcliffe House 2 Derry Street London W8 5TT England to Level 13 Broadgate Tower Primrose Street London EC2A 2EW on 11 March 2020 (1 page) |
25 October 2019 | Audited abridged accounts made up to 31 December 2018 (11 pages) |
17 October 2019 | Resolutions
|
17 October 2019 | Statement of capital following an allotment of shares on 15 August 2019
|
17 October 2019 | Statement of capital following an allotment of shares on 9 August 2019
|
15 April 2019 | Statement by Directors (1 page) |
15 April 2019 | Solvency Statement dated 01/03/19 (1 page) |
15 April 2019 | Resolutions
|
15 April 2019 | Statement of capital on 15 April 2019
|
10 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
15 November 2018 | Termination of appointment of Merabeth Martin as a director on 15 November 2018 (1 page) |
15 November 2018 | Appointment of Ms Anne Edwards as a director on 15 November 2018 (2 pages) |
15 October 2018 | Termination of appointment of Madelon Stevens as a director on 1 October 2017 (1 page) |
12 October 2018 | Appointment of Pamela Nicole Gelfond as a director on 1 October 2017 (2 pages) |
12 October 2018 | Termination of appointment of Cameron Murphy as a director on 1 October 2017 (1 page) |
2 October 2018 | Audited abridged accounts made up to 31 December 2017 (11 pages) |
31 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
1 November 2017 | Termination of appointment of a director (2 pages) |
1 November 2017 | Appointment of Merabeth Martin as a director (3 pages) |
1 November 2017 | Termination of appointment of Anne Edwards as a director on 1 October 2017 (2 pages) |
1 November 2017 | Appointment of Merabeth Martin as a director on 1 October 2017 (3 pages) |
1 November 2017 | Termination of appointment of Anne Edwards as a director on 1 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Christopher Sternberg as a director on 1 October 2017 (2 pages) |
1 November 2017 | Appointment of Merabeth Martin as a director (3 pages) |
1 November 2017 | Termination of appointment of Christopher Sternberg as a director on 1 October 2017 (2 pages) |
1 November 2017 | Appointment of Merabeth Martin as a director on 1 October 2017 (3 pages) |
1 November 2017 | Termination of appointment of a director (2 pages) |
18 September 2017 | Audited abridged accounts made up to 31 December 2016 (9 pages) |
18 September 2017 | Audited abridged accounts made up to 31 December 2016 (9 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
25 November 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
25 November 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
9 August 2016 | Termination of appointment of Matthew Mcdwyer as a director on 8 August 2016 (1 page) |
9 August 2016 | Appointment of Mrs Madelon Stevens as a director on 8 August 2016 (2 pages) |
9 August 2016 | Appointment of Mrs Madelon Stevens as a director on 8 August 2016 (2 pages) |
9 August 2016 | Termination of appointment of Matthew Mcdwyer as a director on 8 August 2016 (1 page) |
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
15 December 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
15 December 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
17 September 2015 | Registered office address changed from Davis and Gibbs 2C Chestnut Grove London SW12 8JD to Northcliffe House 2 Derry Street London W8 5TT on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from Davis and Gibbs 2C Chestnut Grove London SW12 8JD to Northcliffe House 2 Derry Street London W8 5TT on 17 September 2015 (1 page) |
16 September 2015 | Appointment of Christina Hartman as a director on 15 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Christopher Sternberg as a director on 15 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Cameron Murphy as a director on 15 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Donal Thomas Smith as a director on 15 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Donal Thomas Smith as a director on 15 September 2015 (1 page) |
16 September 2015 | Appointment of Christina Hartman as a director on 15 September 2015 (2 pages) |
16 September 2015 | Appointment of Anne Edwards as a director on 15 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Matthew Burkley as a director on 15 September 2015 (1 page) |
16 September 2015 | Appointment of Mr Cameron Murphy as a director on 15 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Christopher Sternberg as a director on 15 September 2015 (2 pages) |
16 September 2015 | Appointment of Anne Edwards as a director on 15 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Matthew Burkley as a director on 15 September 2015 (1 page) |
3 February 2015 | Statement of capital following an allotment of shares on 1 March 2014
|
3 February 2015 | Statement of capital following an allotment of shares on 1 March 2014
|
3 February 2015 | Statement of capital following an allotment of shares on 1 March 2014
|
3 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
18 November 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
18 November 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 August 2014 | Registered office address changed from Flat 2 Churstown Mansion S 176 Gray's Inn Road London WC1X 8ER England to Davis and Gibbs 2C Chestnut Grove London SW12 8JD on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Flat 2 Churstown Mansion S 176 Gray's Inn Road London WC1X 8ER England to Davis and Gibbs 2C Chestnut Grove London SW12 8JD on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Flat 2 Churstown Mansion S 176 Gray's Inn Road London WC1X 8ER England to Davis and Gibbs 2C Chestnut Grove London SW12 8JD on 7 August 2014 (1 page) |
4 February 2014 | Registered office address changed from 50 Farringdon Road London EC1M 3JP on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 50 Farringdon Road London EC1M 3JP on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 50 Farringdon Road London EC1M 3JP on 4 February 2014 (1 page) |
28 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
14 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 June 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
10 June 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Director's details changed for Mr Matthew Mcdwyer on 31 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Mr Matthew Mcdwyer on 31 December 2012 (2 pages) |
6 June 2012 | Registered office address changed from Morley House 26 Holborn Viaduct London EC1A 2AT United Kingdom on 6 June 2012 (2 pages) |
6 June 2012 | Registered office address changed from Morley House 26 Holborn Viaduct London EC1A 2AT United Kingdom on 6 June 2012 (2 pages) |
6 June 2012 | Registered office address changed from Morley House 26 Holborn Viaduct London EC1A 2AT United Kingdom on 6 June 2012 (2 pages) |
5 April 2012 | Change of name notice (2 pages) |
5 April 2012 | Change of name notice (2 pages) |
5 April 2012 | Company name changed maritime cargo tracking systems LIMITED\certificate issued on 05/04/12
|
5 April 2012 | Company name changed maritime cargo tracking systems LIMITED\certificate issued on 05/04/12
|
22 March 2012 | Appointment of Matthew Burkley as a director (4 pages) |
22 March 2012 | Appointment of Matthew Burkley as a director (4 pages) |
14 March 2012 | Appointment of Mr Donal Thomas Smith as a director (3 pages) |
14 March 2012 | Appointment of Mr Donal Thomas Smith as a director (3 pages) |
9 March 2012 | Resolutions
|
9 March 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
9 March 2012 | Resolutions
|
9 March 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
20 January 2012 | Incorporation (48 pages) |
20 January 2012 | Incorporation (48 pages) |