Background WavePink WaveYellow Wave

ROBERT FRASER MARINE LIMITED (03226588)

ROBERT FRASER MARINE LIMITED (03226588) is an active UK company. incorporated on 18 July 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROBERT FRASER MARINE LIMITED has been registered for 29 years. Current directors include EMSON, Colin Jack, PILBROW, Nicholas David.

Company Number
03226588
Status
active
Type
ltd
Incorporated
18 July 1996
Age
29 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EMSON, Colin Jack, PILBROW, Nicholas David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT FRASER MARINE LIMITED

ROBERT FRASER MARINE LIMITED is an active company incorporated on 18 July 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROBERT FRASER MARINE LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03226588

LTD Company

Age

29 Years

Incorporated 18 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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

ROBERT FRASER ASSETS LIMITED
From: 18 July 1996To: 15 June 2007
Contact
Address

19th Floor 1 Westfield Avenue London, E20 1HZ,

Previous Addresses

Number One Vicarage Lane London E15 4HF England
From: 6 October 2015To: 4 December 2024
Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP
From: 29 August 2014To: 6 October 2015
One America Square Crosswall London EC3N 2SG
From: 18 July 1996To: 29 August 2014
Timeline

10 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Aug 10
Director Joined
Aug 11
Director Left
Jul 14
Director Left
Aug 14
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Sept 16
New Owner
Sept 17
Owner Exit
Jun 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

EMSON, Colin Jack

Active
1 Westfield Avenue, LondonE20 1HZ
Born July 1941
Director
Appointed 04 Apr 1997

PILBROW, Nicholas David

Active
1 Westfield Avenue, LondonE20 1HZ
Born September 1943
Director
Appointed 15 Jun 2007

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Secretary
Appointed 18 Jul 1996
Resigned 01 Apr 2014

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 18 Jul 1996
Resigned 18 Jul 1996

ASHWORTH, Gwilym Owen

Resigned
Crosswall, LondonEC3N 2SG
Born March 1956
Director
Appointed 18 May 2009
Resigned 09 Aug 2010

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Born November 1944
Director
Appointed 04 Apr 1997
Resigned 01 Apr 2014

BOTTOMLEY, John Michael

Resigned
The Beeches, FleetGU51 4LY
Born November 1944
Director
Appointed 18 Jul 1996
Resigned 27 Sept 1996

EMSON, Colin Jack

Resigned
29 Albemarle Street, LondonW1X 3FA
Born July 1941
Director
Appointed 18 Jul 1996
Resigned 27 Sept 1996

EMSON, Henry James

Resigned
Talbot Road, LondonW11 1JB
Born November 1980
Director
Appointed 02 Dec 2015
Resigned 20 Sept 2016

EMSON, Henry James

Resigned
Crosswall, LondonEC3N 2SG
Born November 1980
Director
Appointed 13 Jul 2011
Resigned 27 Aug 2014

HUDSON, Catherine Lucy

Resigned
Vicarage Lane, LondonE15 4HF
Born January 1966
Director
Appointed 18 May 2009
Resigned 01 Nov 2015

O'NEILL, Hugh Patrick

Resigned
6 Bourne View Close, EmsworthPO10 8NS
Born May 1936
Director
Appointed 09 Aug 1996
Resigned 04 Apr 1997

STARKEY, William Robert, Mr.

Resigned
Whillets Bridge Cottage, East GrinsteadRH19 4HP
Born June 1946
Director
Appointed 09 Aug 1996
Resigned 04 Apr 1997

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 18 Jul 1996
Resigned 18 Jul 1996

Persons with significant control

3

2 Active
1 Ceased
21-24 Millbank, LondonSW1P 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Robert Fraser Asset Management Limited

Active
Vicarage Lane, LondonE15 4HF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Colin Jack Emson

Active
Vicarage Lane, LondonE15 4HF
Born July 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
21 July 2009
363aAnnual Return
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 March 2009
AAAnnual Accounts
Legacy
17 March 2009
225Change of Accounting Reference Date
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 April 2008
AAAnnual Accounts
Legacy
17 March 2008
287Change of Registered Office
Legacy
23 July 2007
363aAnnual Return
Legacy
20 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 May 2007
AAAnnual Accounts
Legacy
8 September 2006
288cChange of Particulars
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Legacy
18 October 2005
288cChange of Particulars
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 2005
AAAnnual Accounts
Legacy
22 November 2004
288cChange of Particulars
Legacy
24 August 2004
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2004
AAAnnual Accounts
Legacy
29 October 2003
287Change of Registered Office
Legacy
30 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2003
AAAnnual Accounts
Legacy
23 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2002
AAAnnual Accounts
Legacy
10 December 2001
288cChange of Particulars
Legacy
24 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
21 March 2001
AAAnnual Accounts
Legacy
10 August 2000
287Change of Registered Office
Legacy
19 July 2000
363aAnnual Return
Accounts With Accounts Type Dormant
21 March 2000
AAAnnual Accounts
Legacy
30 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
16 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 1998
AAAnnual Accounts
Legacy
22 July 1998
363aAnnual Return
Legacy
29 July 1997
363aAnnual Return
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
23 August 1996
88(2)R88(2)R
Legacy
16 August 1996
288288
Legacy
7 August 1996
88(2)R88(2)R
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Incorporation Company
18 July 1996
NEWINCIncorporation