About

Registered Number: 02395158
Date of Incorporation: 14/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 1 Bartholomew Lane, London, EC2N 2AX,

 

Founded in 1989, Marine Current Turbines Ltd are based in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 36 directors listed as Carless, Helen Claire, Jones, Paul Robin Huson, Lake, Tania Claire, Mullins, Keith, Bondlaw Secretaries Limited, Black, Duncan Stuart, Clutterbuck, Peter Geoffrey, Cockin, John Joseph, Cox, Sidney Robert Salvador, Davies, Clive Anthony, De Burca, Colm, Derrick, Anthony, Fraenkel, Peter Leonard, Hartnack, Michael, Jones, Paul Robin Huson, Kolmel, Kai Oliver, Mathiesen, Jens Christian, Mckenna, Martin, Mcnelis, Bernard, Merriweather, Simon Martin, Mortimer, Horatio, Mosley, Alexander James, Dr, Nutter, Rachael, Robotham, Angela Sophie, Seshamani, Divya, Stoye, Sven, Tyler, Andrew Oliver, Dr, Vowles, Kenneth Leslie, Professor, Wall, Ernest Pierre, Wenz, Robert Charles, Wiggins, Francisca Jane, Woerner, Achim, Workman, Adam Craig, Wright, Martin Thomas Ian, Young, Alan Moffat, Tridos Investments Ltd for Marine Current Turbines Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Duncan Stuart 01 July 2015 08 September 2015 1
CLUTTERBUCK, Peter Geoffrey 13 November 2001 16 December 2009 1
COCKIN, John Joseph 26 September 2008 16 December 2009 1
COX, Sidney Robert Salvador 27 November 2007 10 September 2008 1
DAVIES, Clive Anthony 27 March 2002 31 March 2011 1
DE BURCA, Colm 29 May 2008 16 December 2009 1
DERRICK, Anthony N/A 30 September 2000 1
FRAENKEL, Peter Leonard 01 September 1999 31 October 2011 1
HARTNACK, Michael 16 January 2009 16 December 2009 1
JONES, Paul Robin Huson 21 January 2013 13 May 2015 1
KOLMEL, Kai Oliver 24 February 2010 17 November 2014 1
MATHIESEN, Jens Christian 08 March 2004 17 August 2011 1
MCKENNA, Martin 21 January 2013 30 June 2014 1
MCNELIS, Bernard N/A 30 September 2000 1
MERRIWEATHER, Simon Martin 17 October 2005 20 June 2007 1
MORTIMER, Horatio 19 November 2008 12 March 2012 1
MOSLEY, Alexander James, Dr 19 November 2008 05 May 2009 1
NUTTER, Rachael 19 October 2010 24 August 2011 1
ROBOTHAM, Angela Sophie 12 November 2004 08 December 2009 1
SESHAMANI, Divya 20 July 2010 15 March 2012 1
STOYE, Sven 01 July 2014 01 July 2015 1
TYLER, Andrew Oliver, Dr 01 July 2011 30 November 2012 1
VOWLES, Kenneth Leslie, Professor 25 June 2002 02 September 2008 1
WALL, Ernest Pierre N/A 02 January 1992 1
WENZ, Robert Charles 27 November 2007 10 July 2008 1
WIGGINS, Francisca Jane 08 September 2015 31 October 2016 1
WOERNER, Achim 16 March 2012 01 July 2015 1
WORKMAN, Adam Craig 16 December 2009 24 August 2011 1
WRIGHT, Martin Thomas Ian 06 February 2002 27 May 2011 1
YOUNG, Alan Moffat 21 February 2002 27 March 2002 1
TRIDOS INVESTMENTS LTD 31 May 2007 01 November 2008 1
Secretary Name Appointed Resigned Total Appointments
CARLESS, Helen Claire 16 March 2012 01 July 2015 1
JONES, Paul Robin Huson 18 March 2005 15 March 2012 1
LAKE, Tania Claire 15 August 2003 18 March 2005 1
MULLINS, Keith N/A 08 January 1992 1
BONDLAW SECRETARIES LIMITED 27 March 2002 15 August 2003 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
TM02 - Termination of appointment of secretary 30 April 2020
AP04 - Appointment of corporate secretary 30 April 2020
AD01 - Change of registered office address 30 April 2020
CS01 - N/A 01 April 2020
CH01 - Change of particulars for director 30 January 2020
AA - Annual Accounts 21 August 2019
MR04 - N/A 12 June 2019
MR04 - N/A 12 June 2019
PSC08 - N/A 03 June 2019
PSC07 - N/A 29 May 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 02 August 2018
CH01 - Change of particulars for director 29 June 2018
PSC05 - N/A 22 June 2018
CS01 - N/A 28 March 2018
CH01 - Change of particulars for director 01 December 2017
CH04 - Change of particulars for corporate secretary 10 November 2017
CH01 - Change of particulars for director 11 October 2017
CH04 - Change of particulars for corporate secretary 11 October 2017
AD01 - Change of registered office address 11 October 2017
AA - Annual Accounts 30 September 2017
AP01 - Appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 24 November 2016
AP01 - Appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
CH01 - Change of particulars for director 28 July 2016
AR01 - Annual Return 14 April 2016
MR04 - N/A 12 November 2015
AP01 - Appointment of director 28 September 2015
TM01 - Termination of appointment of director 25 September 2015
AA01 - Change of accounting reference date 25 September 2015
AUD - Auditor's letter of resignation 02 September 2015
AP04 - Appointment of corporate secretary 22 July 2015
TM02 - Termination of appointment of secretary 22 July 2015
AD01 - Change of registered office address 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
AP01 - Appointment of director 22 July 2015
AP01 - Appointment of director 22 July 2015
MR01 - N/A 15 July 2015
MR01 - N/A 15 July 2015
TM01 - Termination of appointment of director 14 May 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 20 April 2015
TM01 - Termination of appointment of director 19 November 2014
AP01 - Appointment of director 11 July 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 15 April 2014
CH01 - Change of particulars for director 28 February 2014
TM01 - Termination of appointment of director 29 November 2013
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
TM01 - Termination of appointment of director 14 December 2012
AA - Annual Accounts 07 December 2012
SH01 - Return of Allotment of shares 29 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 17 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2012
AA01 - Change of accounting reference date 08 May 2012
AD01 - Change of registered office address 01 May 2012
MISC - Miscellaneous document 23 April 2012
RESOLUTIONS - N/A 16 April 2012
AP03 - Appointment of secretary 28 March 2012
AP01 - Appointment of director 28 March 2012
TM02 - Termination of appointment of secretary 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
AP01 - Appointment of director 23 March 2012
SH01 - Return of Allotment of shares 13 March 2012
TM01 - Termination of appointment of director 29 November 2011
AP01 - Appointment of director 25 November 2011
SH01 - Return of Allotment of shares 21 November 2011
AR01 - Annual Return 15 November 2011
TM01 - Termination of appointment of director 07 November 2011
AA - Annual Accounts 06 September 2011
TM01 - Termination of appointment of director 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
CH03 - Change of particulars for secretary 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
AR01 - Annual Return 20 July 2011
MG01 - Particulars of a mortgage or charge 16 July 2011
AP01 - Appointment of director 08 July 2011
TM01 - Termination of appointment of director 08 June 2011
SH01 - Return of Allotment of shares 06 April 2011
TM01 - Termination of appointment of director 01 April 2011
AP01 - Appointment of director 16 November 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 28 July 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 14 June 2010
RESOLUTIONS - N/A 10 June 2010
RESOLUTIONS - N/A 17 March 2010
AP01 - Appointment of director 17 March 2010
SH01 - Return of Allotment of shares 16 March 2010
RESOLUTIONS - N/A 17 January 2010
SH10 - Notice of particulars of variation of rights attached to shares 17 January 2010
SH01 - Return of Allotment of shares 17 January 2010
AP01 - Appointment of director 12 January 2010
TM01 - Termination of appointment of director 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
AA - Annual Accounts 23 December 2009
TM01 - Termination of appointment of director 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
363a - Annual Return 17 June 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
AA - Annual Accounts 27 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
RESOLUTIONS - N/A 04 September 2008
123 - Notice of increase in nominal capital 04 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
RESOLUTIONS - N/A 26 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
123 - Notice of increase in nominal capital 26 March 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
AA - Annual Accounts 26 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2007
123 - Notice of increase in nominal capital 13 August 2007
363s - Annual Return 19 July 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2007
AUD - Auditor's letter of resignation 20 April 2007
RESOLUTIONS - N/A 05 February 2007
RESOLUTIONS - N/A 05 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2007
123 - Notice of increase in nominal capital 05 February 2007
225 - Change of Accounting Reference Date 30 January 2007
288b - Notice of resignation of directors or secretaries 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 13 July 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 30 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
RESOLUTIONS - N/A 09 September 2004
RESOLUTIONS - N/A 09 September 2004
RESOLUTIONS - N/A 09 September 2004
123 - Notice of increase in nominal capital 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
287 - Change in situation or address of Registered Office 30 July 2004
363s - Annual Return 30 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2004
AA - Annual Accounts 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 09 October 2003
287 - Change in situation or address of Registered Office 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
363a - Annual Return 04 August 2003
AA - Annual Accounts 04 August 2003
288c - Notice of change of directors or secretaries or in their particulars 28 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
287 - Change in situation or address of Registered Office 10 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
363a - Annual Return 26 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
287 - Change in situation or address of Registered Office 10 April 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
RESOLUTIONS - N/A 25 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2002
287 - Change in situation or address of Registered Office 20 February 2002
RESOLUTIONS - N/A 12 February 2002
RESOLUTIONS - N/A 12 February 2002
RESOLUTIONS - N/A 12 February 2002
AA - Annual Accounts 12 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2002
123 - Notice of increase in nominal capital 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
RESOLUTIONS - N/A 22 November 2001
RESOLUTIONS - N/A 22 November 2001
RESOLUTIONS - N/A 22 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2001
363s - Annual Return 16 July 2001
AA - Annual Accounts 07 July 2001
RESOLUTIONS - N/A 02 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 May 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
287 - Change in situation or address of Registered Office 12 February 2001
AA - Annual Accounts 01 August 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 17 April 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 22 July 1998
CERTNM - Change of name certificate 09 January 1998
363s - Annual Return 24 July 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 08 September 1996
AA - Annual Accounts 26 July 1996
363s - Annual Return 23 June 1995
RESOLUTIONS - N/A 15 March 1995
AA - Annual Accounts 15 March 1995
363s - Annual Return 08 August 1994
AA - Annual Accounts 18 January 1994
AA - Annual Accounts 30 June 1993
363s - Annual Return 18 June 1993
363s - Annual Return 28 August 1992
AA - Annual Accounts 27 March 1992
288 - N/A 19 January 1992
288 - N/A 10 January 1992
363b - Annual Return 18 July 1991
AA - Annual Accounts 11 May 1991
363a - Annual Return 11 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 July 1990
288 - N/A 04 January 1990
288 - N/A 19 June 1989
NEWINC - New incorporation documents 14 June 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2015 Fully Satisfied

N/A

A registered charge 01 July 2015 Fully Satisfied

N/A

Rent deposit deed 08 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.