Background WavePink WaveYellow Wave

ROYAL MARINES MUSEUM (07635447)

ROYAL MARINES MUSEUM (07635447) is an active UK company. incorporated on 16 May 2011. with registered office in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. ROYAL MARINES MUSEUM has been registered for 14 years. Current directors include BURNETT, Andrew Michael, SALZANO, Gerad Mark, START, Alison Ruth.

Company Number
07635447
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 May 2011
Age
14 years
Address
National Museum Of The Royal Navy, Portsmouth, PO1 3NH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BURNETT, Andrew Michael, SALZANO, Gerad Mark, START, Alison Ruth
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL MARINES MUSEUM

ROYAL MARINES MUSEUM is an active company incorporated on 16 May 2011 with the registered office located in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. ROYAL MARINES MUSEUM was registered 14 years ago.(SIC: 91020)

Status

active

Active since 14 years ago

Company No

07635447

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 16 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

National Museum Of The Royal Navy Hm Naval Base Pp66 Portsmouth, PO1 3NH,

Previous Addresses

, Royal Marine Museum Eastney Esplanade, Southsea, Hampshire, PO4 9PX
From: 16 May 2011To: 13 July 2015
Timeline

42 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jul 16
Owner Exit
Sept 22
Director Left
Oct 22
Director Left
Jan 24
Owner Exit
Jan 24
Owner Exit
May 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
38
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

BURNETT, Andrew Michael

Active
Hm Naval Base Pp66, PortsmouthPO1 3NH
Born May 1952
Director
Appointed 16 Jul 2025

SALZANO, Gerad Mark

Active
Hm Naval Base Pp66, PortsmouthPO1 3NH
Born April 1962
Director
Appointed 16 Jul 2025

START, Alison Ruth

Active
Hm Naval Base Pp66, PortsmouthPO1 3NH
Born October 1966
Director
Appointed 16 Jul 2025

BRUCE, Robert James, Major

Resigned
Hm Naval Base Pp66, PortsmouthPO1 3NH
Secretary
Appointed 01 Apr 2012
Resigned 01 Dec 2014

NEWBERY, Christopher James

Resigned
Eastney Esplanade, SouthseaPO4 9PX
Secretary
Appointed 01 Jul 2011
Resigned 31 Mar 2012

BRUCE OBE RM, Robert, Major

Resigned
Hm Naval Base Pp66, PortsmouthPO1 3NH
Born July 1946
Director
Appointed 01 Apr 2013
Resigned 01 Dec 2014

DENNING, Paul, Brigadier

Resigned
Eastney Esplanade, SouthseaPO4 9PX
Born February 1961
Director
Appointed 16 May 2011
Resigned 31 Jul 2012

DUNHAM OBE ADC, Bill, Brigadier

Resigned
Hm Naval Base Pp66, PortsmouthPO1 3NH
Born January 1961
Director
Appointed 30 Nov 2012
Resigned 01 Nov 2014

EDGAR, Peter Robin

Resigned
Eastney Esplanade, SouthseaPO4 9PX
Born September 1936
Director
Appointed 16 May 2011
Resigned 06 Jun 2016

GAMBAZZI, Michael

Resigned
Eastney Esplanade, SouthseaPO4 9PX
Born September 1947
Director
Appointed 29 Sept 2014
Resigned 16 Jun 2016

GILBY, Philip

Resigned
Eastney Esplanade, SouthseaPO4 9PX
Born January 1971
Director
Appointed 01 Nov 2014
Resigned 06 Jun 2016

GRANT, Ian William, Lt Col

Resigned
Eastney Esplanade, SouthseaPO4 9PX
Born September 1955
Director
Appointed 16 May 2011
Resigned 06 Jun 2016

HANCOCK, Michael

Resigned
Eastney Esplanade, SouthseaPO4 9PX
Born April 1946
Director
Appointed 16 May 2011
Resigned 03 Jul 2014

HARBAR, Vanessa

Resigned
Eastney Esplanade, SouthseaPO4 9PX
Born December 1969
Director
Appointed 16 May 2011
Resigned 30 Nov 2012

JONES, Donna, Councillor

Resigned
Eastney Esplanade, SouthseaPO4 9PX
Born May 1977
Director
Appointed 03 Jul 2014
Resigned 06 Jun 2016

LOCK, Jeffrey, Dr

Resigned
Eastney Esplanade, SouthseaPO4 9PX
Born May 1958
Director
Appointed 16 May 2011
Resigned 25 Jun 2014

MASON MBE, Jeffrey Sinclair, Major General

Resigned
Hm Naval Base Pp66, PortsmouthPO1 3NH
Born November 1959
Director
Appointed 31 Jul 2012
Resigned 16 Jul 2025

MCGILL MBE QGM RM, Alistair Iain

Resigned
Eastney Esplanade, SouthseaPO4 9PX
Born March 1965
Director
Appointed 01 Jul 2011
Resigned 01 Nov 2014

MORRIS, Keith William

Resigned
Eastney Esplanade, SouthseaPO4 9PX
Born August 1948
Director
Appointed 16 May 2011
Resigned 16 Jun 2016

NEWBERY, Christopher James

Resigned
Eastney Esplanade, SouthseaPO4 9PX
Born December 1949
Director
Appointed 01 Jul 2011
Resigned 31 Mar 2012

PENNEFATHER, David Anthony Somerset, Major General

Resigned
Eastney Esplanade, SouthseaPO4 9PX
Born May 1945
Director
Appointed 16 May 2011
Resigned 30 Nov 2012

RAWLINSON, John

Resigned
Eastney Esplanade, SouthseaPO4 9PX
Born January 1971
Director
Appointed 16 May 2011
Resigned 24 Jun 2015

REECE, Michael, Colonel

Resigned
Eastney Esplanade, SouthseaPO4 9PX
Born February 1936
Director
Appointed 16 May 2011
Resigned 06 Jun 2016

RHYS JONES, Sandra Yvonne

Resigned
Eastney Esplanade, SouthseaPO4 9PX
Born May 1946
Director
Appointed 16 May 2011
Resigned 30 Nov 2011

SALVETTI, Geoffrey Michael

Resigned
Eastney Esplanade, SouthseaPO4 9PX
Born January 1950
Director
Appointed 16 May 2011
Resigned 25 Jun 2014

SMITH, Dianne Patricia

Resigned
Eastney Esplanade, SouthseaPO4 9PX
Born February 1949
Director
Appointed 16 May 2011
Resigned 25 Jun 2014

SPENCER, Richard, Brigadier

Resigned
Eastney Esplanade, SouthseaPO4 9PX
Born January 1964
Director
Appointed 01 Nov 2014
Resigned 01 Oct 2022

TWEDDLE, Dominic, Professor

Resigned
Eastney Esplanade, SouthseaPO4 9PX
Born March 1954
Director
Appointed 16 May 2011
Resigned 01 Dec 2023

WHITTER, Gavin

Resigned
Eastney Esplanade, SouthseaPO4 9PX
Born July 1970
Director
Appointed 16 May 2011
Resigned 15 Jun 2016

WILSON, Charles

Resigned
Eastney Esplanade, SouthseaPO4 9PX
Born August 1935
Director
Appointed 29 Sept 2014
Resigned 15 Jun 2016

Persons with significant control

4

1 Active
3 Ceased

Major General Jeff Mason

Ceased
Hm Naval Base Pp66, PortsmouthPO1 3NH
Born November 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2024

Professor Dominic Tweddle

Ceased
Hm Naval Base Pp66, PortsmouthPO1 3NH
Born March 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2023

General Richard Spencer

Ceased
Hm Naval Base Pp66, PortsmouthPO1 3NH
Born January 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Sept 2022
Stoney Lane, PortsmouthPO1 3NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Resolution
6 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Accounts With Accounts Type Group
2 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
31 July 2015
RP04RP04
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 June 2015
AR01AR01
Accounts With Accounts Type Group
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Accounts With Accounts Type Group
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Incorporation Company
16 May 2011
NEWINCIncorporation