About

Registered Number: 04773266
Date of Incorporation: 21/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Suite Lg, 11 St James Place, London, SW1A 1NP,

 

Based in London, Marine & Remote Sensing Solutions Ltd was established in 2003, it's status is listed as "Active". There are 14 directors listed as Bell, Natalie Jane, Cooper, Craig John, Balloch, Robert Baird, Brown, Graham, Dr, Christiansen, Heather Fiona, Clutton, Barry, Davis, William Witbeck, Dokken, Sverre, Duchene, Todd Michael, Pinl, Johannes, Sundermeier, William Arnold, Surran, Thomas Aquinas, Trunzo, Anthony Leslie, Van Der Vorm, Barend for the organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLOCH, Robert Baird 22 February 2012 16 April 2013 1
BROWN, Graham, Dr 22 February 2012 16 April 2013 1
CHRISTIANSEN, Heather Fiona 02 April 2015 11 June 2015 1
CLUTTON, Barry 10 December 2010 16 April 2013 1
DAVIS, William Witbeck 16 April 2013 30 June 2014 1
DOKKEN, Sverre 16 February 2007 18 December 2009 1
DUCHENE, Todd Michael 02 April 2015 11 June 2015 1
PINL, Johannes 09 February 2010 16 April 2013 1
SUNDERMEIER, William Arnold 16 April 2013 30 January 2014 1
SURRAN, Thomas Aquinas 30 January 2014 11 June 2015 1
TRUNZO, Anthony Leslie 16 April 2013 27 March 2015 1
VAN DER VORM, Barend 10 December 2010 12 October 2011 1
Secretary Name Appointed Resigned Total Appointments
BELL, Natalie Jane 05 November 2015 - 1
COOPER, Craig John 16 April 2013 11 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 31 May 2018
PSC07 - N/A 22 March 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 01 December 2016
AA01 - Change of accounting reference date 30 September 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 11 December 2015
AP03 - Appointment of secretary 03 December 2015
TM02 - Termination of appointment of secretary 03 December 2015
AA01 - Change of accounting reference date 05 November 2015
CH03 - Change of particulars for secretary 05 November 2015
AP03 - Appointment of secretary 22 June 2015
AD01 - Change of registered office address 22 June 2015
AP01 - Appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
TM02 - Termination of appointment of secretary 22 June 2015
AR01 - Annual Return 29 May 2015
AD04 - Change of location of company records to the registered office 29 May 2015
AP01 - Appointment of director 29 April 2015
AP01 - Appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AA - Annual Accounts 29 December 2014
TM01 - Termination of appointment of director 07 August 2014
AR01 - Annual Return 02 June 2014
AP01 - Appointment of director 13 March 2014
TM01 - Termination of appointment of director 12 March 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 30 May 2013
AR01 - Annual Return 22 May 2013
AP03 - Appointment of secretary 19 April 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 18 April 2013
TM01 - Termination of appointment of director 17 April 2013
TM01 - Termination of appointment of director 17 April 2013
TM01 - Termination of appointment of director 17 April 2013
TM02 - Termination of appointment of secretary 17 April 2013
TM01 - Termination of appointment of director 17 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2013
AD01 - Change of registered office address 17 April 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 05 March 2012
AP01 - Appointment of director 05 March 2012
AA - Annual Accounts 13 January 2012
TM01 - Termination of appointment of director 15 December 2011
AD01 - Change of registered office address 15 December 2011
AR01 - Annual Return 17 June 2011
SH01 - Return of Allotment of shares 17 June 2011
SH01 - Return of Allotment of shares 17 June 2011
SH01 - Return of Allotment of shares 17 June 2011
AA01 - Change of accounting reference date 17 June 2011
AP01 - Appointment of director 23 February 2011
CH01 - Change of particulars for director 23 February 2011
CH01 - Change of particulars for director 22 February 2011
AP01 - Appointment of director 22 February 2011
AP03 - Appointment of secretary 22 February 2011
TM02 - Termination of appointment of secretary 22 February 2011
AA - Annual Accounts 01 November 2010
CH04 - Change of particulars for corporate secretary 15 September 2010
AD01 - Change of registered office address 10 September 2010
TM01 - Termination of appointment of director 01 July 2010
TM01 - Termination of appointment of director 30 June 2010
AR01 - Annual Return 14 June 2010
MISC - Miscellaneous document 21 May 2010
AP01 - Appointment of director 18 February 2010
TM01 - Termination of appointment of director 02 January 2010
288b - Notice of resignation of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 08 June 2009
225 - Change of Accounting Reference Date 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
363s - Annual Return 27 June 2008
AA - Annual Accounts 11 March 2008
AA - Annual Accounts 10 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
RESOLUTIONS - N/A 23 October 2007
RESOLUTIONS - N/A 23 October 2007
225 - Change of Accounting Reference Date 23 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2007
123 - Notice of increase in nominal capital 23 October 2007
MEM/ARTS - N/A 02 July 2007
363s - Annual Return 03 June 2007
AA - Annual Accounts 05 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
CERTNM - Change of name certificate 22 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 26 November 2004
DISS40 - Notice of striking-off action discontinued 09 November 2004
363s - Annual Return 04 November 2004
GAZ1 - First notification of strike-off action in London Gazette 02 November 2004
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.