Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED
Company Information for

MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
02588424
Private Limited Company
Liquidation

Company Overview

About Marks And Spencer Savings And Investments Ltd
MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED was founded on 1991-03-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Marks And Spencer Savings And Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in CH99
 
Filing Information
Company Number 02588424
Company ID Number 02588424
Date formed 1991-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts FULL
Last Datalog update: 2019-05-04 19:08:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MEEHAN
Company Secretary 2018-07-03
JAMES COYLE
Director 2016-01-11
SUZANNE FOX
Director 2014-05-22
MATTHEW ALEXANDER GRANGER HANDLEY
Director 2015-11-01
DENISE MARY HOLT
Director 2013-08-01
PHILLIP WILLIAM SCOTT
Director 2009-11-09
DAVID STEWART
Director 2014-07-01
ANDREW DOUGLAS VAN DEN AARDWEG
Director 2015-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
SYEEDA OLLITE
Company Secretary 2015-02-16 2018-07-03
MARY JOSEPHINE MARGARET MCNALTY
Company Secretary 2013-09-26 2014-12-11
COLIN MARTIN KERSLEY
Director 2009-01-29 2014-05-22
KENNETH CULLEY
Director 2009-12-08 2013-12-12
HELEN DOCHERTY
Company Secretary 2010-12-09 2013-09-26
STEPHEN JAMES CONLEY
Director 2011-01-31 2012-03-19
CHRISTINE DORA HASLAM
Director 2009-11-09 2011-02-28
KATE ELIZABETH HUDSON
Company Secretary 2009-09-24 2010-12-09
MARCUS JOHN JOSEPH REYNOLDS GOLBY
Director 2008-03-20 2009-10-01
PAULINE LOUISE MCQUILLAN
Company Secretary 2008-09-11 2009-09-24
BRENDAN ALISTAIR COOK
Director 2004-12-21 2009-01-01
PETER JAMES HARVEY
Company Secretary 2005-06-30 2008-09-11
DEAN ROBERT BUCKLEY
Director 2004-12-21 2006-11-24
STEPHEN JAMES BRITAIN
Director 2005-10-12 2006-10-06
PETER HARVEY GREEN
Company Secretary 1999-08-24 2005-06-30
PAUL RICHARD BRADSHAW
Director 2003-05-28 2004-11-07
KENNETH CULLEY
Director 2000-09-22 2004-11-07
KELLEY CRAIG KNUTSON
Director 2002-03-21 2004-11-07
ROGER ANTHONY HOLMES
Director 2003-10-03 2004-05-31
ROBERT WILLIAM CHAIGNEAU COLVILL
Director 1993-03-05 2002-08-31
GEV LYNOTT
Director 2000-11-24 2002-07-19
PETER SIMON FENNELL
Director 1999-02-22 2002-04-30
MARGARET DUNBAR
Director 1999-02-22 2002-01-04
JAMES RICHARD BENFIELD
Director 1999-03-26 1999-12-31
ROBERT JOHN IVENS
Company Secretary 1993-03-05 1999-08-24
IAN DEREK CORDWELL
Director 1999-02-22 1999-04-30
MICHAEL ADRIAN JOHNSON
Director 1993-03-05 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES COYLE HSBC UK BANK PLC Director 2018-05-01 CURRENT 2015-12-23 Active
JAMES COYLE WORLD FIRST UK LIMITED Director 2017-05-01 CURRENT 2004-01-21 Active
JAMES COYLE SCOTTISH WATER HORIZONS HOLDINGS LIMITED Director 2016-10-26 CURRENT 2007-11-29 Active
JAMES COYLE SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED Director 2016-08-31 CURRENT 2007-10-18 Active
JAMES COYLE HSBC TRUST COMPANY (UK) LIMITED Director 2016-03-01 CURRENT 1909-12-07 Active
JAMES COYLE MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED Director 2016-01-11 CURRENT 1988-05-09 Active
JAMES COYLE MARKS AND SPENCER FINANCIAL SERVICES PLC Director 2016-01-11 CURRENT 1983-11-24 Active
JAMES COYLE POLLEN STREET LIMITED Director 2015-12-14 CURRENT 2015-12-02 Active
JAMES COYLE HSBC BANK PLC Director 2015-08-03 CURRENT 1880-07-01 Active
JAMES COYLE TSB INTERMEDIATE COMPANY 2 LIMITED Director 2012-11-20 CURRENT 1997-11-18 Dissolved 2016-05-03
JAMES COYLE TSB INTERMEDIATE COMPANY 1 LIMITED Director 2012-11-20 CURRENT 2012-03-07 Dissolved 2016-06-23
SUZANNE FOX MARKS AND SPENCER RETAIL FINANCIAL SERVICES HOLDINGS LIMITED Director 2014-06-18 CURRENT 1988-07-20 Liquidation
SUZANNE FOX KINGS MEADOW NOMINEES LIMITED Director 2014-06-18 CURRENT 2012-01-06 Liquidation
SUZANNE FOX MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED Director 2014-05-22 CURRENT 1988-05-09 Active
SUZANNE FOX MARKS AND SPENCER FINANCIAL SERVICES PLC Director 2014-05-22 CURRENT 1983-11-24 Active
MATTHEW ALEXANDER GRANGER HANDLEY MARKS AND SPENCER RETAIL FINANCIAL SERVICES HOLDINGS LIMITED Director 2016-03-17 CURRENT 1988-07-20 Liquidation
MATTHEW ALEXANDER GRANGER HANDLEY KINGS MEADOW NOMINEES LIMITED Director 2016-03-17 CURRENT 2012-01-06 Liquidation
MATTHEW ALEXANDER GRANGER HANDLEY MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED Director 2015-11-01 CURRENT 1988-05-09 Active
MATTHEW ALEXANDER GRANGER HANDLEY MARKS AND SPENCER FINANCIAL SERVICES PLC Director 2015-11-01 CURRENT 1983-11-24 Active
DENISE MARY HOLT HSBC UK BANK PLC Director 2018-05-01 CURRENT 2015-12-23 Active
DENISE MARY HOLT HSBC UK BANK PLC Director 2018-05-01 CURRENT 2015-12-23 Active
DENISE MARY HOLT HSBC UK BANK PLC Director 2018-05-01 CURRENT 2015-12-23 Active
DENISE MARY HOLT HSBC UK BANK PLC Director 2018-05-01 CURRENT 2015-12-23 Active
DENISE MARY HOLT MARKS AND SPENCER FINANCIAL SERVICES PLC Director 2013-08-01 CURRENT 1983-11-24 Active
PHILLIP WILLIAM SCOTT KINGS MEADOW NOMINEES LIMITED Director 2012-01-06 CURRENT 2012-01-06 Liquidation
PHILLIP WILLIAM SCOTT MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED Director 2009-11-09 CURRENT 1988-05-09 Active
PHILLIP WILLIAM SCOTT MARKS AND SPENCER FINANCIAL SERVICES PLC Director 2009-11-09 CURRENT 1983-11-24 Active
PHILLIP WILLIAM SCOTT MARKS AND SPENCER RETAIL FINANCIAL SERVICES HOLDINGS LIMITED Director 2009-09-28 CURRENT 1988-07-20 Liquidation
DAVID STEWART ENRA GP LIMITED Director 2018-05-30 CURRENT 2018-03-08 Active
DAVID STEWART BROOKS MACDONALD GROUP PLC Director 2018-05-25 CURRENT 2002-03-22 Active
DAVID STEWART GALENE TOPCO LIMITED Director 2017-02-06 CURRENT 2016-05-25 Active
DAVID STEWART GALENE MIDCO 3 LIMITED Director 2017-02-06 CURRENT 2016-05-25 Active
DAVID STEWART GALENE MIDCO 2 LIMITED Director 2017-02-06 CURRENT 2016-05-25 Active
DAVID STEWART GALENE BIDCO LIMITED Director 2017-02-06 CURRENT 2016-05-26 Active
DAVID STEWART ARIA FINANCE LIMITED Director 2017-02-06 CURRENT 2002-05-16 Active
DAVID STEWART AURA FINANCE LIMITED Director 2017-02-06 CURRENT 2012-12-11 Active
DAVID STEWART WEST ONE LOAN LIMITED Director 2017-02-06 CURRENT 2005-03-08 Active
DAVID STEWART GALENE MIDCO 1 LIMITED Director 2017-02-06 CURRENT 2016-05-25 Active
DAVID STEWART HSBC PRIVATE BANK (UK) LIMITED Director 2016-06-02 CURRENT 1951-09-17 Active
DAVID STEWART LSL PROPERTY SERVICES PLC Director 2015-05-01 CURRENT 2004-04-27 Active
DAVID STEWART MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED Director 2014-07-01 CURRENT 1988-05-09 Active
DAVID STEWART MARKS AND SPENCER FINANCIAL SERVICES PLC Director 2014-07-01 CURRENT 1983-11-24 Active
ANDREW DOUGLAS VAN DEN AARDWEG DAIWA CAPITAL MARKETS EUROPE LIMITED Director 2017-05-15 CURRENT 1980-03-25 Active
ANDREW DOUGLAS VAN DEN AARDWEG MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED Director 2015-07-17 CURRENT 1988-05-09 Active
ANDREW DOUGLAS VAN DEN AARDWEG MARKS AND SPENCER FINANCIAL SERVICES PLC Director 2015-07-17 CURRENT 1983-11-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/19 FROM Kings Meadow Chester Business Park Chester CH99 9FB United Kingdom
2019-04-24LIQ01Voluntary liquidation declaration of solvency
2019-04-24600Appointment of a voluntary liquidator
2019-04-24LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-27
2019-04-02AP03Appointment of Ms. Katie Lewis as company secretary on 2019-03-21
2019-04-02TM02Termination of appointment of Christopher Meehan on 2019-03-21
2019-03-26SH20Statement by Directors
2019-03-26SH19Statement of capital on 2019-03-26 GBP 2
2019-03-26CAP-SSSolvency Statement dated 21/03/19
2019-03-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-02-13AP01DIRECTOR APPOINTED MR. PAUL MICHAEL SPENCER
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE FOX
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/18 FROM Marks & Spencer Financial Services Kings Meadow Chester Cheshire CH99 9FB
2018-07-12AP03Appointment of Christopher Meehan as company secretary on 2018-07-03
2018-07-12TM02Termination of appointment of Syeeda Ollite on 2018-07-03
2018-07-09PSC02Notification of Hsbc Uk Bank Plc as a person with significant control on 2018-07-01
2018-07-09PSC07CESSATION OF HSBC BANK PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-05-09PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HSBC BANK PLC
2018-05-09PSC07CESSATION OF MARKS AND SPENCER RETAIL FINANCIAL SERVICES HOLDINGS LIMITED AS A PSC
2018-05-09PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HSBC BANK PLC
2018-05-09PSC07CESSATION OF MARKS AND SPENCER RETAIL FINANCIAL SERVICES HOLDINGS LIMITED AS A PSC
2018-04-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 100000
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04CH03SECRETARY'S DETAILS CHNAGED FOR SYEEDA SIDDIQUI on 2017-04-03
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-04-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-09AR0129/01/16 FULL LIST
2016-02-01AP01DIRECTOR APPOINTED MR MATTHEW ALEXANDER GRANGER HANDLEY
2016-01-11AP01DIRECTOR APPOINTED JAMES COYLE
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WOOLLARD
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN TURNER
2015-08-25AP03SECRETARY APPOINTED SYEEDA SIDDIQUI
2015-07-24AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS VAN DEN AARDWEG
2015-05-20AUDAUDITOR'S RESIGNATION
2015-04-28AUDAUDITOR'S RESIGNATION
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHAWYER
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-02AR0129/01/15 FULL LIST
2014-12-18TM02APPOINTMENT TERMINATED, SECRETARY MARY MCNALTY
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CRAWFORD PRENTICE
2014-07-03AP01DIRECTOR APPOINTED DAVID STEWART
2014-06-19AP01DIRECTOR APPOINTED SUZANNE FOX
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN KERSLEY
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-31AR0129/01/14 FULL LIST
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CULLEY
2013-09-27TM02APPOINTMENT TERMINATED, SECRETARY HELEN DOCHERTY
2013-09-27AP03SECRETARY APPOINTED MARY JOSEPHINE MARGARET MCNALTY
2013-08-19AP01DIRECTOR APPOINTED DAME DENISE MARY HOLT
2013-08-16AP01DIRECTOR APPOINTED MR PETER MICHAEL SHAWYER
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE RICHARDSON
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-14AR0129/01/13 FULL LIST
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHINGLER
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CONLEY
2012-03-22AP01DIRECTOR APPOINTED NEVILLE BRIAN RICHARDSON
2012-03-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-22AR0129/01/12 FULL LIST
2011-12-14AP01DIRECTOR APPOINTED KEITH WOOLLARD
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-24AP01DIRECTOR APPOINTED MR STEPHEN JAMES CONLEY
2011-03-10AP01DIRECTOR APPOINTED CRAWFORD PETER PRENTICE
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HASLAM
2011-02-02AR0129/01/11 FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WILLIAM SCOTT / 22/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHINGLER / 22/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MARK TURNER / 22/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CULLEY / 22/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MARTIN KERSLEY / 22/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DORA HASLAM / 22/12/2010
2010-12-15RES01ADOPT ARTICLES 09/12/2010
2010-12-14AP03SECRETARY APPOINTED HELEN DOCHERTY
2010-12-14TM02APPOINTMENT TERMINATED, SECRETARY KATE HUDSON
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WELLS
2010-07-13AP01DIRECTOR APPOINTED JUSTIN MARK TURNER
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAREN WELLS / 14/04/2010
2010-03-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WILLIAM SCOTT / 10/12/2009
2010-02-09AR0129/01/10 FULL LIST
2009-12-11AP01DIRECTOR APPOINTED KENNETH CULLEY
2009-11-23AP01DIRECTOR APPOINTED PHILLIP WILLIAM SCOTT
2009-11-23AP01DIRECTOR APPOINTED CHRISTINE DORA HASLAM
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / KATE ELIZABETH HUDSON / 13/11/2009
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS GOLBY
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RIPLEY
2009-11-09AP03SECRETARY APPOINTED KATE ELIZABETH HUDSON
2009-10-21TM02APPOINTMENT TERMINATED, SECRETARY PAULINE MCQUILLAN
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL SPENCER
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR JUSTIN TURNER
2009-03-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10288aDIRECTOR APPOINTED COLIN MARTIN KERSLEY
2009-02-05363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR BRENDAN COOK
2008-11-10288aSECRETARY APPOINTED PAULINE LOUISE MCQUILLAN
2008-11-10288bAPPOINTMENT TERMINATED SECRETARY PETER HARVEY
2008-05-06288aDIRECTOR APPOINTED ANDREW JOHN RIPLEY
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MIELCZAREK
2008-04-17288aDIRECTOR APPOINTED MARCUS JOHN JOSEPH REYNOLDS GOLBY LOGGED FORM
2008-03-26288aDIRECTOR APPOINTED MARCUS JOHN JOSEPH REYNOLDS GOLBY
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-04-09
Resolution2019-04-09
Appointmen2019-04-09
Fines / Sanctions
No fines or sanctions have been issued against MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED
Trademarks
We have not found any records of MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITEDEvent Date2019-04-09
 
Initiating party Event TypeResolution
Defending partyMARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITEDEvent Date2019-04-09
 
Initiating party Event TypeAppointmen
Defending partyMARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITEDEvent Date2019-04-09
Name of Company: MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED Company Number: 02588424 Nature of Business: Managed share plans to Marks and Spencer shareholders Previous Name of Company: Marks an…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.