Background WavePink WaveYellow Wave

MARINE LEGAL SERVICES LIMITED (03221664)

MARINE LEGAL SERVICES LIMITED (03221664) is an active UK company. incorporated on 8 July 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. MARINE LEGAL SERVICES LIMITED has been registered for 29 years. Current directors include GARDNER, Rebecca.

Company Number
03221664
Status
active
Type
ltd
Incorporated
8 July 1996
Age
29 years
Address
1st Floor 6 New Bridge Street, London, EC4V 6AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
GARDNER, Rebecca
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINE LEGAL SERVICES LIMITED

MARINE LEGAL SERVICES LIMITED is an active company incorporated on 8 July 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. MARINE LEGAL SERVICES LIMITED was registered 29 years ago.(SIC: 69102)

Status

active

Active since 29 years ago

Company No

03221664

LTD Company

Age

29 Years

Incorporated 8 July 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

1st Floor 6 New Bridge Street London, EC4V 6AB,

Previous Addresses

1st Floor 63 Queen Victoria Street London EC4N 4UA
From: 8 June 2010To: 26 March 2025
Gate House 1 Farringdon Street London EC4M 7NS
From: 8 July 1996To: 8 June 2010
Timeline

10 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jun 23
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

GARDNER, Rebecca

Active
6 New Bridge Street, LondonEC4V 6AB
Born September 1982
Director
Appointed 20 Jun 2023

BARKER, Andrew Nicholas

Resigned
11 Collindale Avenue, SidcupDA15 9DN
Secretary
Appointed 08 Jul 1996
Resigned 30 Sept 2002

EDWARDS, Christopher Digby Korman

Resigned
Apple Tree Farm Waterley Bottom, DursleyGL8 8UN
Secretary
Appointed 30 Sept 2002
Resigned 03 Dec 2007

GRIMASON, Deborah

Resigned
63 Queen Victoria Street, LondonEC4N 4UA
Secretary
Appointed 25 Sept 2018
Resigned 01 Dec 2021

NAYLOR, Philip

Resigned
Wimbourne Court, LondonSW19 2NZ
Secretary
Appointed 03 Dec 2007
Resigned 13 Feb 2015

QUADROS DE SOUSA E COSTA, Dora

Resigned
6 New Bridge Street, LondonEC4V 6AB
Secretary
Appointed 01 Dec 2021
Resigned 23 Dec 2025

VALLANCE, Ian

Resigned
63 Queen Victoria Street, LondonEC4N 4UA
Secretary
Appointed 13 Feb 2015
Resigned 25 Sept 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Jul 1996
Resigned 08 Jul 1996

BARKER, Andrew Nicholas

Resigned
11 Collindale Avenue, SidcupDA15 9DN
Born September 1949
Director
Appointed 08 Jul 1996
Resigned 30 Sept 2002

BRAND, David

Resigned
63 Queen Victoria Street, LondonEC4N 4UA
Born December 1967
Director
Appointed 30 Sept 2002
Resigned 13 Oct 2016

BROWN, Stephen Craig

Resigned
29 Petergate, LondonSW11 2UE
Born November 1962
Director
Appointed 03 Dec 2007
Resigned 31 Dec 2021

EDWARDS, Christopher Digby Korman

Resigned
Apple Tree Farm Waterley Bottom, DursleyGL8 8UN
Born January 1953
Director
Appointed 08 Jul 1996
Resigned 03 Dec 2007

GRIMASON, Deborah

Resigned
63 Queen Victoria Street, LondonEC4N 4UA
Born March 1963
Director
Appointed 16 Aug 2019
Resigned 17 Dec 2021

QUADROS DE SOUSA ECOSTA, Dora

Resigned
6 New Bridge Street, LondonEC4V 6AB
Born November 1982
Director
Appointed 01 Dec 2021
Resigned 23 Dec 2025

VALLANCE, Ian

Resigned
63 Queen Victoria Street, LondonEC4N 4UA
Born February 1969
Director
Appointed 13 Oct 2016
Resigned 16 Aug 2019

Persons with significant control

1

63 Queen Victoria Street, LondonEC4N 4UA

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Termination Secretary Company With Name Termination Date
14 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts Amended With Accounts Type Full
7 October 2013
AAMDAAMD
Accounts Amended With Accounts Type Full
7 October 2013
AAMDAAMD
Accounts Amended With Accounts Type Full
7 October 2013
AAMDAAMD
Accounts Amended With Accounts Type Full
7 October 2013
AAMDAAMD
Accounts Amended With Accounts Type Full
7 October 2013
AAMDAAMD
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Dormant
10 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Miscellaneous
2 December 2008
MISCMISC
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
22 July 2007
363sAnnual Return (shuttle)
Resolution
4 July 2007
RESOLUTIONSResolutions
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
225Change of Accounting Reference Date
Legacy
12 July 1996
288288
Incorporation Company
8 July 1996
NEWINCIncorporation