Company NameMarks & Clerk (Asia) Llp
Company StatusActive
Company NumberOC302518
CategoryLimited Liability Partnership
Incorporation Date1 July 2002(21 years, 9 months ago)
Previous NameMarks & Clerk (Overseas) Llp

Directors

LLP Designated Member NameMr James Patrick Greene-Kelly
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(9 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address15 Fetter Lane
London
EC4A 1BW
LLP Designated Member NameSimon John Speeks
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(9 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address15 Fetter Lane
London
EC4A 1BW
LLP Designated Member NameMr Mark Lloyd Kenrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityWelsh
StatusCurrent
Appointed02 January 2015(12 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1BW
LLP Designated Member NameMr Daniel Frederick Talbot-Ponsonby
Date of BirthOctober 2019 (Born 4 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW
LLP Designated Member NameChristian John Robert Gibson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Grange
259 Lower Road
Great Bookham
KT23 4DX
LLP Designated Member NameSean James Hackett
Date of BirthSeptember 1956 (Born 67 years ago)
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBedcroft
Pitchcombe
Nr Stroud
Gloucestershire
GL6 6NG
Wales
LLP Designated Member NameKevin Whalley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Copper Beech Close
Hemel Hempstead
HP3 0DG
LLP Designated Member NameMr Stewart Penrose Hosford
Date of BirthApril 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2008(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 90 Long Acre
London
WC2E 9RA
LLP Designated Member NameKeith Leonard Hodkinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 90 Long Acre
London
WC2E 9RA
LLP Designated Member NameMr Simon James Mounteney
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(9 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Long Acre
London
WC2E 9RA
LLP Designated Member NameMrs Maureen Catherine Kinsler
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(13 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1BW

Contact

Websitemarks-clerk.com

Location

Registered Address15 Fetter Lane
London
EC4A 1BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£24,965,000
Net Worth£5,209,000
Cash£3,838,000
Current Liabilities£4,699,000

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
3 April 2023Group of companies' accounts made up to 31 July 2022 (30 pages)
26 January 2023Cessation of Simon John Speeks as a person with significant control on 26 January 2023 (1 page)
26 January 2023Termination of appointment of Simon John Speeks as a member on 26 January 2023 (1 page)
26 January 2023Notification of Eric Lam as a person with significant control on 26 January 2023 (2 pages)
26 January 2023Appointment of Mr Eric Lam as a member on 26 January 2023 (2 pages)
24 January 2023Notification of Robin John George Oxley as a person with significant control on 16 January 2023 (2 pages)
24 January 2023Cessation of Daniel Frederick Talbot-Ponsonby as a person with significant control on 16 January 2023 (1 page)
24 January 2023Termination of appointment of James Patrick Greene-Kelly as a member on 24 January 2023 (1 page)
24 January 2023Notification of Daniel Poh as a person with significant control on 24 January 2023 (2 pages)
24 January 2023Appointment of Mr Daniel Poh as a member on 24 January 2023 (2 pages)
24 January 2023Cessation of James Patrick Greene-Kelly as a person with significant control on 24 January 2023 (1 page)
23 January 2023Appointment of Mr Robin John George Oxley as a member on 16 January 2023 (2 pages)
23 January 2023Termination of appointment of Daniel Frederick Talbot-Ponsonby as a member on 16 January 2023 (1 page)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
27 April 2022Group of companies' accounts made up to 31 July 2021 (31 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
21 April 2021Group of companies' accounts made up to 31 July 2020 (28 pages)
25 June 2020Group of companies' accounts made up to 31 July 2019 (28 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
23 January 2020Change of details for Mr Simon John Speeks as a person with significant control on 23 January 2020 (2 pages)
28 November 2019Cessation of Maureen Catherine Kinsler as a person with significant control on 28 November 2019 (1 page)
28 November 2019Termination of appointment of Maureen Catherine Kinsler as a member on 28 November 2019 (1 page)
28 November 2019Appointment of Mr Daniel Frederick Talbot-Ponsonby as a member on 28 November 2019 (2 pages)
28 November 2019Notification of Daniel Frederick Talbot-Ponsonby as a person with significant control on 28 November 2019 (2 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
10 April 2019Change of details for Mr James Patrick Greene-Kelly as a person with significant control on 1 April 2019 (2 pages)
9 April 2019Change of details for Mrs Maureen Catherine Kinsler as a person with significant control on 1 April 2019 (2 pages)
9 April 2019Change of details for Mr Simon John Speeks as a person with significant control on 1 April 2019 (2 pages)
9 April 2019Change of details for Mr Mark Lloyd Kenrick as a person with significant control on 1 April 2019 (2 pages)
5 April 2019Member's details changed for Simon John Speeks on 1 April 2019 (2 pages)
5 April 2019Member's details changed for Mr James Patrick Greene-Kelly on 1 April 2019 (2 pages)
2 April 2019Group of companies' accounts made up to 31 July 2018 (28 pages)
1 April 2019Registered office address changed from Third Floor 90 Long Acre London WC2E 9RA to 15 Fetter Lane London EC4A 1BW on 1 April 2019 (1 page)
14 August 2018Notification of Simon John Speeks as a person with significant control on 6 April 2016 (4 pages)
14 August 2018Notification of James Patrick Greene-Kelly as a person with significant control on 6 April 2016 (4 pages)
14 August 2018Notification of Maureen Catherine Kinsler as a person with significant control on 6 April 2016 (4 pages)
14 August 2018Notification of Mark Lloyd Kenrick as a person with significant control on 6 April 2016 (4 pages)
26 July 2018Withdrawal of a person with significant control statement on 26 July 2018 (3 pages)
2 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
19 April 2018Group of companies' accounts made up to 31 July 2017 (28 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
4 May 2017Group of companies' accounts made up to 31 July 2016 (27 pages)
4 May 2017Group of companies' accounts made up to 31 July 2016 (27 pages)
23 June 2016Annual return made up to 23 June 2016 (4 pages)
23 June 2016Annual return made up to 23 June 2016 (4 pages)
7 May 2016Group of companies' accounts made up to 31 July 2015 (23 pages)
7 May 2016Group of companies' accounts made up to 31 July 2015 (23 pages)
14 January 2016Appointment of Mrs Maureen Catherine Kinsler as a member on 1 January 2016 (2 pages)
14 January 2016Appointment of Mrs Maureen Catherine Kinsler as a member on 1 January 2016 (2 pages)
14 January 2016Termination of appointment of Keith Leonard Hodkinson as a member on 31 December 2015 (1 page)
14 January 2016Appointment of Mrs Maureen Catherine Kinsler as a member on 1 January 2016 (2 pages)
14 January 2016Termination of appointment of Keith Leonard Hodkinson as a member on 31 December 2015 (1 page)
29 June 2015Member's details changed for Mr Mark Lloyd Kenrick on 27 June 2015 (2 pages)
29 June 2015Member's details changed for Mr Mark Lloyd Kenrick on 27 June 2015 (2 pages)
25 June 2015Annual return made up to 23 June 2015 (5 pages)
25 June 2015Annual return made up to 23 June 2015 (5 pages)
27 May 2015Group of companies' accounts made up to 31 July 2014 (22 pages)
27 May 2015Group of companies' accounts made up to 31 July 2014 (22 pages)
12 May 2015Termination of appointment of Simon James Mounteney as a member on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Simon James Mounteney as a member on 12 May 2015 (1 page)
22 January 2015Appointment of Mr Mark Lloyd Kenrick as a member on 2 January 2015 (2 pages)
22 January 2015Termination of appointment of Stewart Penrose Hosford as a member on 2 January 2015 (1 page)
22 January 2015Termination of appointment of Stewart Penrose Hosford as a member on 2 January 2015 (1 page)
22 January 2015Termination of appointment of Stewart Penrose Hosford as a member on 2 January 2015 (1 page)
22 January 2015Appointment of Mr Mark Lloyd Kenrick as a member on 2 January 2015 (2 pages)
22 January 2015Appointment of Mr Mark Lloyd Kenrick as a member on 2 January 2015 (2 pages)
16 July 2014Member's details changed for Simon John Speeks on 24 June 2014 (2 pages)
16 July 2014Member's details changed for Simon John Speeks on 24 June 2014 (2 pages)
16 July 2014Annual return made up to 23 June 2014 (6 pages)
16 July 2014Annual return made up to 23 June 2014 (6 pages)
16 June 2014Member's details changed for Mr Simon James Mounteney on 13 June 2014 (2 pages)
16 June 2014Member's details changed for Mr Simon James Mounteney on 13 June 2014 (2 pages)
9 June 2014Resignation of an auditor (1 page)
9 June 2014Resignation of an auditor (1 page)
2 May 2014Group of companies' accounts made up to 31 July 2013 (18 pages)
2 May 2014Group of companies' accounts made up to 31 July 2013 (18 pages)
22 July 2013Annual return made up to 23 June 2013 (10 pages)
22 July 2013Annual return made up to 23 June 2013 (10 pages)
15 April 2013Group of companies' accounts made up to 31 July 2012 (18 pages)
15 April 2013Group of companies' accounts made up to 31 July 2012 (18 pages)
9 July 2012Annual return made up to 23 June 2012 (8 pages)
9 July 2012Annual return made up to 23 June 2012 (8 pages)
23 April 2012Group of companies' accounts made up to 31 July 2011 (20 pages)
23 April 2012Group of companies' accounts made up to 31 July 2011 (20 pages)
12 March 2012Member's details changed for Keith Leonard Hodkinson on 2 March 2012 (2 pages)
12 March 2012Member's details changed for Keith Leonard Hodkinson on 2 March 2012 (2 pages)
12 March 2012Member's details changed for Keith Leonard Hodkinson on 2 March 2012 (2 pages)
21 October 2011Appointment of Simon John Speeks as a member (2 pages)
21 October 2011Appointment of Simon John Speeks as a member (2 pages)
21 October 2011Appointment of James Patrick Greene-Kelly as a member (2 pages)
21 October 2011Appointment of James Patrick Greene-Kelly as a member (2 pages)
17 October 2011Appointment of Mr Simon James Mounteney as a member (3 pages)
17 October 2011Appointment of Mr Simon James Mounteney as a member (3 pages)
25 July 2011Annual return made up to 23 June 2011 (8 pages)
25 July 2011Annual return made up to 23 June 2011 (8 pages)
21 July 2011Termination of appointment of Sean Hackett as a member (1 page)
21 July 2011Termination of appointment of Sean Hackett as a member (1 page)
4 May 2011Group of companies' accounts made up to 31 July 2010 (18 pages)
4 May 2011Group of companies' accounts made up to 31 July 2010 (18 pages)
6 September 2010Member's details changed for Stewart Penrose Hosford on 1 September 2010 (3 pages)
6 September 2010Member's details changed for Stewart Penrose Hosford on 1 September 2010 (3 pages)
6 September 2010Member's details changed for Stewart Penrose Hosford on 1 September 2010 (3 pages)
6 July 2010Annual return made up to 23 June 2010 (7 pages)
6 July 2010Annual return made up to 23 June 2010 (7 pages)
2 March 2010Accounts for a small company made up to 31 July 2009 (14 pages)
2 March 2010Accounts for a small company made up to 31 July 2009 (14 pages)
17 July 2009Annual return made up to 23/06/09 (3 pages)
17 July 2009Annual return made up to 23/06/09 (3 pages)
13 March 2009Annual return made up to 23/06/08 (3 pages)
13 March 2009Annual return made up to 23/06/08 (3 pages)
13 March 2009Registered office changed on 13/03/2009 from 90 long acre london WC2E 9RA (1 page)
13 March 2009Registered office changed on 13/03/2009 from 90 long acre london WC2E 9RA (1 page)
26 February 2009Accounts for a small company made up to 31 July 2008 (7 pages)
26 February 2009Accounts for a small company made up to 31 July 2008 (7 pages)
10 October 2008LLP member appointed stewart penrose hosford (1 page)
10 October 2008Member resigned kevin whalley (1 page)
10 October 2008Member resigned christian gibson (1 page)
10 October 2008Member resigned kevin whalley (1 page)
10 October 2008Member resigned christian gibson (1 page)
10 October 2008LLP member appointed stewart penrose hosford (1 page)
10 October 2008LLP member appointed keith leonard hodkinson (1 page)
10 October 2008LLP member appointed keith leonard hodkinson (1 page)
4 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
4 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
13 September 2007Amended accounts made up to 31 July 2006 (7 pages)
13 September 2007Amended accounts made up to 31 July 2006 (7 pages)
2 August 2007Annual return made up to 23/06/07 (3 pages)
2 August 2007Annual return made up to 23/06/07 (3 pages)
15 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
15 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
10 July 2006Annual return made up to 23/06/06 (3 pages)
10 July 2006Annual return made up to 23/06/06 (3 pages)
8 March 2006Accounts for a small company made up to 31 July 2005 (4 pages)
8 March 2006Accounts for a small company made up to 31 July 2005 (4 pages)
2 February 2006Company name changed marks & clerk (overseas) LLP\certificate issued on 02/02/06 (2 pages)
2 February 2006Company name changed marks & clerk (overseas) LLP\certificate issued on 02/02/06 (2 pages)
29 July 2005Annual return made up to 23/06/05 (3 pages)
29 July 2005Registered office changed on 29/07/05 from: 57-60 lincolns inn fields london WC2A 3LS (1 page)
29 July 2005Registered office changed on 29/07/05 from: 57-60 lincolns inn fields london WC2A 3LS (1 page)
29 July 2005Annual return made up to 23/06/05 (3 pages)
20 June 2005Accounts for a small company made up to 31 July 2004 (4 pages)
20 June 2005Accounts for a small company made up to 31 July 2004 (4 pages)
6 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
6 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
29 June 2004Annual return made up to 23/06/04 (4 pages)
29 June 2004Annual return made up to 23/06/04 (4 pages)
30 April 2004Accounts for a small company made up to 31 July 2003 (4 pages)
30 April 2004Accounts for a small company made up to 31 July 2003 (4 pages)
1 August 2003Annual return made up to 01/07/03 (4 pages)
1 August 2003Annual return made up to 01/07/03 (4 pages)
1 July 2002Incorporation (4 pages)
1 July 2002Incorporation (4 pages)