Background WavePink WaveYellow Wave

MARINE MANAGEMENT (HOLDINGS) LIMITED (01100685)

MARINE MANAGEMENT (HOLDINGS) LIMITED (01100685) is an active UK company. incorporated on 8 March 1973. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. MARINE MANAGEMENT (HOLDINGS) LIMITED has been registered for 53 years. Current directors include ARNOLD, Susan Nicola, DOREY, Robert William, Commodore.

Company Number
01100685
Status
active
Type
ltd
Incorporated
8 March 1973
Age
53 years
Address
1 Birdcage Walk, London, SW1H 9JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARNOLD, Susan Nicola, DOREY, Robert William, Commodore
SIC Codes
64209, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINE MANAGEMENT (HOLDINGS) LIMITED

MARINE MANAGEMENT (HOLDINGS) LIMITED is an active company incorporated on 8 March 1973 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. MARINE MANAGEMENT (HOLDINGS) LIMITED was registered 53 years ago.(SIC: 64209, 94120)

Status

active

Active since 53 years ago

Company No

01100685

LTD Company

Age

53 Years

Incorporated 8 March 1973

Size

N/A

Accounts

ARD: 28/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2027
Period: 1 October 2025 - 28 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

MARINE MEDIA MANAGEMENT LIMITED
From: 8 March 1973To: 31 December 1978
Contact
Address

1 Birdcage Walk London, SW1H 9JJ,

Previous Addresses

Aldgate House 33 Aldgate High Street London EC3N 1EN
From: 9 November 2011To: 1 February 2016
80 Coleman Street London EC2R 5BJ
From: 8 March 1973To: 9 November 2011
Timeline

42 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Joined
May 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Apr 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Mar 19
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Sept 21
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Apr 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Apr 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ARNOLD, Susan Nicola

Active
Birdcage Walk, LondonSW1H 9JJ
Born December 1968
Director
Appointed 13 Sept 2021

DOREY, Robert William, Commodore

Active
Birdcage Walk, LondonSW1H 9JJ
Born June 1963
Director
Appointed 17 Oct 2018

EVANS, Gordon William

Resigned
33 Aldgate High Street, LondonEC3N 1EN
Secretary
Appointed 09 Apr 2011
Resigned 05 Dec 2011

JONES, Marcus Christopher, Dr

Resigned
Fordwich Rise, HertfordSG14 2BW
Secretary
Appointed 01 May 2009
Resigned 08 Apr 2011

LOOSLEY, David Peter

Resigned
Birdcage Walk, LondonSW1H 9JJ
Secretary
Appointed 06 Dec 2011
Resigned 22 Jun 2020

READ, Keith Frank

Resigned
4 Meadowside, TwickenhamKT1 2JQ
Secretary
Appointed 01 Jan 1999
Resigned 30 Apr 2009

SLOGGETT, Jolyon Edward

Resigned
Annington House, SteyningBN44 3WA
Secretary
Appointed N/A
Resigned 31 Dec 1998

BOLTON, Matthew Thomas William

Resigned
Birdcage Walk, LondonSW1H 9JJ
Born February 1965
Director
Appointed 01 Jul 2020
Resigned 24 Mar 2022

BURROWS, Ian Edwin

Resigned
32 Queen Street, HelensburghG84 9QL
Born September 1934
Director
Appointed 26 May 1993
Resigned 09 Dec 1997

CARLTON, John Stephen

Resigned
33 Aldgate High Street, LondonEC3N 1EN
Born November 1946
Director
Appointed 10 Mar 2011
Resigned 04 Dec 2012

CHOO, Yoo Sang, Professor

Resigned
National University Of Singapore, 1 Engineering Drive 2
Born August 1953
Director
Appointed 05 Dec 2007
Resigned 30 Nov 2009

CHRYSOSTOMOU, Andreas

Resigned
Killinis Street, Mesa Gaitonia
Born April 1964
Director
Appointed 04 Dec 2012
Resigned 29 Jul 2014

COBB, David Bilsland

Resigned
Hilltop, SunningdaleSL5 0JG
Born January 1936
Director
Appointed 07 Dec 2005
Resigned 06 Dec 2007

COWLEY, James, Dr

Resigned
21 Stanstead Road, CaterhamCR3 6AD
Born August 1924
Director
Appointed N/A
Resigned 26 Oct 1994

CUSDIN, David Richard

Resigned
92 Park Avenue, OrpingtonBR6 9EF
Born June 1936
Director
Appointed N/A
Resigned 06 Dec 2007

DHANDA, Sarah Jane

Resigned
Birdcage Walk, LondonSW1H 9JJ
Born August 1963
Director
Appointed 19 Mar 2021
Resigned 26 Mar 2025

EVERARD, Frederick Michael

Resigned
Windy Ridge, SevenoaksTN15 0HP
Born June 1948
Director
Appointed 09 Mar 2009
Resigned 10 Mar 2011

GEDDES, Gerald

Resigned
The Coach House Vowels Lane, East GrinsteadRH19 4LL
Born April 1922
Director
Appointed N/A
Resigned 06 Dec 1995

GEE, Peter Henry

Resigned
6 Friars Wood, Bishops StortfordCM23 5AZ
Born November 1939
Director
Appointed 09 Dec 1997
Resigned 12 Dec 2000

GOLDSWORTHY, Christopher John

Resigned
Birdcage Walk, LondonSW1H 9JJ
Born May 1970
Director
Appointed 12 Feb 2024
Resigned 22 Dec 2025

GUILD, Nigel Charles Forbes, Rear Admiral

Resigned
33 Aldgate High Street, LondonEC3N 1EN
Born February 1949
Director
Appointed 30 Nov 2009
Resigned 06 Dec 2011

HARRISON, Terence, Dr

Resigned
South Lodge, MorpethNE61 6LH
Born April 1933
Director
Appointed N/A
Resigned 27 Jan 1993

HILL, Robert Charles Finch, Sir

Resigned
The Old School House, BathBA3 6QZ
Born May 1937
Director
Appointed 31 Mar 1993
Resigned 10 Dec 1996

HODGE, Christopher Gordon, Professor

Resigned
Birdcage Walk, LondonSW1H 9JJ
Born May 1954
Director
Appointed 02 May 2017
Resigned 15 Mar 2019

HODGE, Christopher Gordon

Resigned
Birdcage Walk, LondonSW1H 9JJ
Born May 1954
Director
Appointed 10 Mar 2011
Resigned 09 Feb 2016

JAMES, Paul John

Resigned
Birdcage Walk, LondonSW1H 9JJ
Born March 1958
Director
Appointed 29 Jul 2014
Resigned 19 Feb 2021

LEWIS, Gwynne Dudley Welford

Resigned
Birdcage Walk, LondonSW1H 9JJ
Born July 1963
Director
Appointed 01 Jul 2020
Resigned 18 Jan 2024

LOOSLEY, David Peter

Resigned
Birdcage Walk, LondonSW1H 9JJ
Born January 1970
Director
Appointed 12 Mar 2015
Resigned 30 Jun 2020

LOTH, William Dennis, Dr

Resigned
Agars Plough, TadworthKT20 7BP
Born July 1940
Director
Appointed 09 Dec 2003
Resigned 07 Dec 2005

LOW, Peter Maxwell

Resigned
The Old Coach House, ReigateRH2 0EP
Born July 1935
Director
Appointed 29 Apr 1992
Resigned 26 Oct 1994

MCNAUGHT, John

Resigned
Dunnottar Stuart Way, Virginia WaterGU25 4QA
Born October 1918
Director
Appointed N/A
Resigned 25 Mar 1992

MUNGO, Francis Byrne

Resigned
Tynings Way, Bradford-On-AvonBA15 2BT
Born April 1948
Director
Appointed 14 Mar 2008
Resigned 17 Oct 2018

MUNGO, Francis Byrne

Resigned
76 Warminster Road, BathBA2 6RU
Born April 1948
Director
Appointed 10 Dec 2002
Resigned 14 Dec 2004

MURPHY, Martin

Resigned
Birdcage Walk, LondonSW1H 9JJ
Born April 1958
Director
Appointed 17 Oct 2018
Resigned 22 Jun 2020

MURPHY, Martin

Resigned
Birdcage Walk, LondonSW1H 9JJ
Born April 1958
Director
Appointed 29 Jul 2014
Resigned 02 May 2017

Persons with significant control

1

Birdcage Walk, LondonSW1H 9JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Accounts Amended With Accounts Type Full
6 August 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 December 2011
TM02Termination of Secretary
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
12 December 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2010
AR01AR01
Change Person Director Company With Change Date
1 May 2010
CH01Change of Director Details
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
24 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
363aAnnual Return
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2005
AAAnnual Accounts
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 1998
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Legacy
22 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 1996
AAAnnual Accounts
Legacy
24 March 1996
363sAnnual Return (shuttle)
Legacy
19 December 1995
288288
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Accounts With Accounts Type Full
11 July 1994
AAAnnual Accounts
Legacy
23 March 1994
363sAnnual Return (shuttle)
Legacy
15 November 1993
288288
Legacy
12 October 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
15 April 1993
288288
Accounts With Accounts Type Full
24 March 1993
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Legacy
10 February 1993
288288
Legacy
27 May 1992
288288
Accounts With Accounts Type Full
25 April 1992
AAAnnual Accounts
Legacy
2 April 1992
288288
Legacy
19 March 1992
363b363b
Legacy
19 March 1992
363(287)363(287)
Legacy
16 December 1991
288288
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Legacy
28 April 1991
288288
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Accounts With Accounts Type Full
22 March 1991
AAAnnual Accounts
Legacy
22 March 1991
363aAnnual Return
Resolution
15 February 1991
RESOLUTIONSResolutions
Legacy
17 May 1990
288288
Legacy
17 May 1990
288288
Accounts With Accounts Type Full
5 April 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Legacy
9 February 1990
288288
Legacy
9 February 1990
288288
Legacy
16 May 1989
288288
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
288288
Legacy
10 May 1989
363363
Legacy
15 April 1988
363363
Accounts With Accounts Type Full
15 April 1988
AAAnnual Accounts
Legacy
29 July 1987
288288
Legacy
27 May 1987
288288
Legacy
27 May 1987
288288
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Legacy
11 April 1987
288288
Legacy
4 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
288288
Legacy
20 June 1986
288288