Background WavePink WaveYellow Wave

MARAN (UK) LIMITED (08407750)

MARAN (UK) LIMITED (08407750) is an active UK company. incorporated on 18 February 2013. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. MARAN (UK) LIMITED has been registered for 13 years. Current directors include CASTLE, Simon.

Company Number
08407750
Status
active
Type
ltd
Incorporated
18 February 2013
Age
13 years
Address
Manning House, London, SW1P 1JA
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
CASTLE, Simon
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARAN (UK) LIMITED

MARAN (UK) LIMITED is an active company incorporated on 18 February 2013 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. MARAN (UK) LIMITED was registered 13 years ago.(SIC: 50200)

Status

active

Active since 13 years ago

Company No

08407750

LTD Company

Age

13 Years

Incorporated 18 February 2013

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Manning House 22 Carlisle Place London, SW1P 1JA,

Timeline

18 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Feb 13
New Owner
Sept 17
Owner Exit
Sept 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Director Left
Jul 19
Owner Exit
Feb 22
New Owner
Feb 22
0
Funding
7
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CASTLE, Simon

Active
22 Carlisle Place, LondonSW1P 1JA
Born May 1978
Director
Appointed 16 Mar 2018

ANGELICOUSSIS, John Anthony

Resigned
22 Carlisle Place, LondonSW1P 1JA
Born November 1948
Director
Appointed 18 Feb 2013
Resigned 02 Jan 2018

ANGELICOUSSIS, Maria

Resigned
22 Carlisle Place, LondonSW1P 1JA
Born February 1982
Director
Appointed 10 May 2019
Resigned 28 Jun 2019

ANGELICOUSSIS, Maria

Resigned
22 Carlisle Place, LondonSW1P 1JA
Born February 1982
Director
Appointed 02 Jan 2018
Resigned 10 Jun 2019

HADJIGEORGIOU, Stelios

Resigned
22 Carlisle Place, LondonSW1P 1JA
Born February 1952
Director
Appointed 18 Feb 2013
Resigned 16 Mar 2018

Persons with significant control

6

1 Active
5 Ceased

Mrs Maria Angelikousi-Frankopan

Active
22 Carlisle Place, LondonSW1P 1JA
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2021

Mr John Anthony Angelicoussis

Ceased
22 Carlisle Place, LondonSW1P 1JA
Born November 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2017
Ceased 19 May 2021

Mr Loukis Papaphilippou

Ceased
Kolokasides Building, 3rd Floor, Nicosia1010
Born January 1937

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 20 Sept 2017

Dimitrios Antoniou Stylianou

Ceased
Hill Street, LondonW1J 5LS
Born October 1945

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 20 Sept 2017

Constantinos Theodore Panagopoulos

Ceased
Hill Street, LondonW1J 5LS
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 20 Sept 2017

Stylianos Evangelos Hdjigeorgiou

Ceased
Hill Street, LondonW1J 5LS
Born February 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 20 Sept 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Account Reference Date Company Current Shortened
16 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
18 February 2013
NEWINCIncorporation