Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARINE LEGAL SERVICES LIMITED
Company Information for

MARINE LEGAL SERVICES LIMITED

1ST FLOOR, 63 QUEEN VICTORIA STREET, LONDON, EC4N 4UA,
Company Registration Number
03221664
Private Limited Company
Active

Company Overview

About Marine Legal Services Ltd
MARINE LEGAL SERVICES LIMITED was founded on 1996-07-08 and has its registered office in London. The organisation's status is listed as "Active". Marine Legal Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MARINE LEGAL SERVICES LIMITED
 
Legal Registered Office
1ST FLOOR
63 QUEEN VICTORIA STREET
LONDON
EC4N 4UA
Other companies in EC4N
 
Filing Information
Company Number 03221664
Company ID Number 03221664
Date formed 1996-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 09:30:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARINE LEGAL SERVICES 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 MARINE LEGAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IAN VALLANCE
Company Secretary 2015-02-13
STEPHEN BROWN
Director 2007-12-03
IAN VALLANCE
Director 2016-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BRAND
Director 2002-09-30 2016-10-13
PHILIP NAYLOR
Company Secretary 2007-12-03 2015-02-13
CHRISTOPHER DIGBY KORMAN EDWARDS
Company Secretary 2002-09-30 2007-12-03
CHRISTOPHER DIGBY KORMAN EDWARDS
Director 1996-07-08 2007-12-03
ANDREW NICHOLAS BARKER
Company Secretary 1996-07-08 2002-09-30
ANDREW NICHOLAS BARKER
Director 1996-07-08 2002-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-07-08 1996-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN VALLANCE U.M.C. INTERNATIONAL PLC Director 2018-04-06 CURRENT 1972-09-04 Active - Proposal to Strike off
IAN VALLANCE V.SCOPE RISK MANAGEMENT LTD Director 2017-11-30 CURRENT 2013-08-01 Active
IAN VALLANCE V.DELTA LIMITED Director 2017-08-31 CURRENT 2007-03-05 Active - Proposal to Strike off
IAN VALLANCE GRAIG SHIP MANAGEMENT LIMITED Director 2017-08-10 CURRENT 1994-08-24 Active - Proposal to Strike off
IAN VALLANCE SEATEC UK LIMITED Director 2017-07-14 CURRENT 1987-08-11 Active
IAN VALLANCE VOUVRAY MIDCO LIMITED Director 2017-05-31 CURRENT 2011-07-14 Active
IAN VALLANCE VOUVRAY FINANCE LIMITED Director 2017-05-31 CURRENT 2010-09-15 Active
IAN VALLANCE VOUVRAY ACQUISITION LIMITED Director 2017-05-18 CURRENT 2011-07-14 Active
IAN VALLANCE AI MISTRAL PARENTCO LIMITED Director 2017-05-18 CURRENT 2016-11-29 Active
IAN VALLANCE AI MISTRAL HOLDCO LIMITED Director 2017-05-18 CURRENT 2016-11-29 Active
IAN VALLANCE BELLATRIX SHIP MANAGEMENT GROUP LIMITED Director 2016-05-02 CURRENT 1999-12-29 Active
IAN VALLANCE V.SHIPS (LIVERPOOL) LIMITED Director 2016-05-02 CURRENT 2008-08-14 Active - Proposal to Strike off
IAN VALLANCE V.SHIPS OFFSHORE LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
IAN VALLANCE V.SHIPS PLC Director 2015-09-09 CURRENT 1925-11-24 Active
IAN VALLANCE MARCAS INTERNATIONAL LTD Director 2015-04-23 CURRENT 2014-05-10 Active
IAN VALLANCE V.SHIPS UK LIMITED Director 2015-03-25 CURRENT 1988-06-16 Active
IAN VALLANCE V SHIPS UK GROUP LTD Director 2015-02-12 CURRENT 2011-10-04 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
2023-07-12CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-06-23DIRECTOR APPOINTED MISS REBECCA GARDNER
2023-06-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-01-19APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIMASON
2022-01-19APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRAIG BROWN
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIMASON
2021-12-02AP01DIRECTOR APPOINTED MRS DORA QUADROS DE SOUSA ECOSTA
2021-12-02AP03Appointment of Mrs Dora Quadros De Sousa E Costa as company secretary on 2021-12-01
2021-12-01TM02Termination of appointment of Deborah Grimason on 2021-12-01
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2020-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-27AP01DIRECTOR APPOINTED MS DEBORAH GRIMASON
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN VALLANCE
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2018-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-26AP03Appointment of Mrs Deborah Grimason as company secretary on 2018-09-25
2018-09-26TM02Termination of appointment of Ian Vallance on 2018-09-25
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-13AP01DIRECTOR APPOINTED MR IAN VALLANCE
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRAND
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-05-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-09AR0108/07/15 ANNUAL RETURN FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-25AP03Appointment of Ian Vallance as company secretary on 2015-02-13
2015-02-25TM02Termination of appointment of Philip Naylor on 2015-02-13
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-14AR0108/07/14 ANNUAL RETURN FULL LIST
2013-10-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/11
2013-10-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/10
2013-10-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/09
2013-10-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/08
2013-10-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17AR0108/07/13 FULL LIST
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRAND / 30/11/2012
2012-07-10AR0108/07/12 FULL LIST
2012-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-28DISS40DISS40 (DISS40(SOAD))
2012-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2012-01-10GAZ1FIRST GAZETTE
2011-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-12AR0108/07/11 FULL LIST
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-08AR0108/07/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROWN / 08/07/2010
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM GATE HOUSE 1 FARRINGDON STREET LONDON EC4M 7NS
2009-07-15363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-02MISCSECTION 519
2008-10-16RES01ALTER ARTICLES 01/10/2008
2008-10-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-09363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2007-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-13288aNEW SECRETARY APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-22363sRETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS
2007-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-24363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-18363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-16363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-27363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-06-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-25288aNEW DIRECTOR APPOINTED
2003-06-25288aNEW SECRETARY APPOINTED
2002-08-06363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-07-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-12363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-07-24363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-06-22AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-06363sRETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS
1999-06-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-04363sRETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS
1998-08-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-19AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-20288aNEW DIRECTOR APPOINTED
1997-08-20363sRETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to MARINE LEGAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against MARINE LEGAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCESSION DEED TO A DEBENTURE DATED 29 MARCH 2007 AND 2007-06-19 Satisfied HSBC BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 2006-06-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND ( AS SECURITY AGENT FOR THE SECURITYBENEFICIARIES) (THE "SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of MARINE LEGAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARINE LEGAL SERVICES LIMITED
Trademarks
We have not found any records of MARINE LEGAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARINE LEGAL SERVICES 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 (69102 - Solicitors) as MARINE LEGAL SERVICES LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where MARINE LEGAL SERVICES 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 TypeProposal to Strike Off
Defending partyMARINE LEGAL SERVICES LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARINE LEGAL SERVICES 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 MARINE LEGAL SERVICES 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.