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

MARKS AND SPENCER INVESTMENTS

WATERSIDE HOUSE, 35 NORTH WHARF ROAD, LONDON, W2 1NW,
Company Registration Number
04903061
Private Unlimited Company
Active

Company Overview

About Marks And Spencer Investments
MARKS AND SPENCER INVESTMENTS was founded on 2003-09-17 and has its registered office in London. The organisation's status is listed as "Active". Marks And Spencer Investments is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MARKS AND SPENCER INVESTMENTS
 
Legal Registered Office
WATERSIDE HOUSE
35 NORTH WHARF ROAD
LONDON
W2 1NW
Other companies in W2
 
Filing Information
Company Number 04903061
Company ID Number 04903061
Date formed 2003-09-17
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 01/04/2023
Account next due 
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 22:50:48
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 INVESTMENTS
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 INVESTMENTS

Current Directors
Officer Role Date Appointed
PATRICIA HOWELL
Company Secretary 2018-02-08
JOANNA MARAGERET HAWKES
Director 2015-07-10
PATRICIA HOWELL
Director 2018-02-08
AMANDA MELLOR
Director 2009-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
VERITY CHASE
Company Secretary 2016-10-06 2018-02-08
VERITY CHASE
Director 2016-10-06 2018-02-08
ROBERT JOHN IVENS
Company Secretary 2003-09-17 2016-10-06
ROBERT JOHN IVENS
Director 2008-09-19 2016-10-06
ALAN JAMES HARRIS STEWART
Director 2010-11-01 2014-07-10
MARC BOLLAND
Director 2010-07-14 2011-02-07
ANDREW ROBERT FINDLAY
Director 2009-03-05 2011-01-31
IAN DYSON
Director 2006-11-17 2010-07-14
GRAHAM JOHN OAKLEY
Director 2004-11-09 2009-09-01
SUSAN ELIZABETH HARRIS
Director 2005-05-27 2005-08-31
PAULA MARIA HAY-PLUMB
Director 2003-09-17 2005-06-30
ALISON CLARE REED
Director 2003-09-17 2005-04-30
LAUREL CLAIRE POWERS-FREELING
Director 2003-09-17 2004-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA MARAGERET HAWKES ST. MICHAEL FINANCE LIMITED Director 2015-07-10 CURRENT 1977-11-21 Active
JOANNA MARAGERET HAWKES MARKS AND SPENCER (INITIAL LP) LIMITED Director 2014-07-10 CURRENT 2007-01-26 Active
JOANNA MARAGERET HAWKES MISYS RETIREMENT BENEFITS TRUSTEES LIMITED Director 2009-09-30 CURRENT 2007-03-05 Active
PATRICIA HOWELL MARKS AND SPENCER (INITIAL LP) LIMITED Director 2018-02-08 CURRENT 2007-01-26 Active
PATRICIA HOWELL AMETHYST LEASING (PROPERTIES) LIMITED Director 2018-02-08 CURRENT 2001-07-05 Active
PATRICIA HOWELL MINTERTON SERVICES LIMITED Director 2018-02-08 CURRENT 2003-05-14 Active - Proposal to Strike off
PATRICIA HOWELL VIOLET PROPERTY MANAGEMENT LTD Director 2017-11-12 CURRENT 2013-03-04 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER HUNGARY LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER 2005 (NEWCASTLE-UPON-TYNE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER EXPORT CORPORATION LIMITED Director 2009-07-30 CURRENT 1940-10-29 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CAMBRIDGE SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR SWINDON WAREHOUSE SERVICES LIMITED Director 2009-07-30 CURRENT 1999-11-02 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CAMBRIDGE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER (LISBURN) LIMITED Director 2009-07-30 CURRENT 2005-03-09 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CULVERHOUSE CROSS STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR RUBY PROPERTIES (EXETER) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER (SPRUCEFIELD) LIMITED Director 2009-07-30 CURRENT 2005-03-09 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CARDIFF STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER SCM LIMITED Director 2009-07-30 CURRENT 2002-07-15 Dissolved 2014-07-15
AMANDA MELLOR MARKS AND SPENCER 2005 (BATH STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (EDINBURGH SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (OXFORD STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR M&S VENTURES LIMITED Director 2009-07-30 CURRENT 1937-08-05 Dissolved 2015-06-09
AMANDA MELLOR MARKS AND SPENCER VENTURES LIMITED Director 2009-07-30 CURRENT 1999-11-02 Dissolved 2015-06-09
AMANDA MELLOR PER UNA GROUP LIMITED Director 2009-07-30 CURRENT 2004-06-09 Dissolved 2016-05-24
AMANDA MELLOR RUBY PROPERTIES (LONG EATON) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (ENFIELD) LIMITED Director 2009-07-30 CURRENT 2003-03-31 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER (PROPERTY INVESTMENTS) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (HEDGE END STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (PUDSEY STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (FIFE ROAD KINGSTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR BUSYEXPORT LIMITED Director 2009-07-30 CURRENT 2002-04-08 Active
AMANDA MELLOR RUBY PROPERTIES (TUNBRIDGE) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (THORNCLIFFE) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (CUMBERNAULD) LIMITED Director 2009-07-30 CURRENT 2003-10-06 Active
AMANDA MELLOR MARKS AND SPENCER (PROPERTY VENTURES) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (CHESTER SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER FRANCE LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (BROOKLANDS STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (WARRINGTON GEMINI STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (CHESTER STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (PARMAN HOUSE KINGSTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR M & S LIMITED Director 2009-07-30 CURRENT 2006-09-26 Active
AMANDA MELLOR MARKS AND SPENCER PROPERTY DEVELOPMENTS LIMITED Director 2009-07-30 CURRENT 1987-01-29 Active
AMANDA MELLOR MARKS AND SPENCER PROPERTY HOLDINGS LIMITED Director 2009-07-30 CURRENT 1987-02-17 Active
AMANDA MELLOR MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED Director 2009-07-30 CURRENT 1991-05-28 Active
AMANDA MELLOR MARKS & SPENCER SIMPLY FOODS LIMITED Director 2009-07-30 CURRENT 2003-04-22 Active
AMANDA MELLOR MINTERTON SERVICES LIMITED Director 2009-07-30 CURRENT 2003-05-14 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER 2005 (KENSINGTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER (NORTHERN IRELAND) LIMITED Director 2009-07-30 CURRENT 1958-06-09 Active
AMANDA MELLOR ST. MICHAEL FINANCE LIMITED Director 2009-07-30 CURRENT 1977-11-21 Active
AMANDA MELLOR SIMPLY FOOD (PROPERTY VENTURES) LIMITED Director 2009-07-30 CURRENT 1988-04-06 Active
AMANDA MELLOR ST.MICHAEL (TEXTILES) LIMITED Director 2009-07-30 CURRENT 1944-03-11 Active
AMANDA MELLOR MARKS AND SPARKS LIMITED Director 2009-07-30 CURRENT 1963-09-05 Active
AMANDA MELLOR MANFORD (TEXTILES) LIMITED Director 2009-07-30 CURRENT 1929-03-04 Active
AMANDA MELLOR RUBY PROPERTIES (HARDWICK) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR MARKS AND SPENCER CHESTER LIMITED Director 2009-07-30 CURRENT 2004-07-08 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR SIMPLY FOOD (PROPERTY INVESTMENTS) Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR HEDGE END PARK LIMITED Director 2009-07-28 CURRENT 1990-06-21 Active
AMANDA MELLOR MARKS AND SPENCER P.L.C. Director 2009-07-17 CURRENT 1926-06-17 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
2023-09-18CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-01-19Notice of agreement to exemption from audit of accounts for period ending 02/04/22
2023-01-19Audit exemption subsidiary accounts made up to 2022-04-02
2023-01-05Audit exemption statement of guarantee by parent company for period ending 02/04/22
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 02/04/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-09-13APPOINTMENT TERMINATED, DIRECTOR PATRICIA HOWELL
2022-09-13Termination of appointment of Patricia Howell on 2022-08-31
2022-09-13Appointment of Robert Dylan Lyons as company secretary on 2022-08-31
2022-09-13AP03Appointment of Robert Dylan Lyons as company secretary on 2022-08-31
2022-09-13TM02Termination of appointment of Patricia Howell on 2022-08-31
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HOWELL
2022-01-07Notice of agreement to exemption from audit of accounts for period ending 03/04/21
2022-01-07Audit exemption statement of guarantee by parent company for period ending 03/04/21
2022-01-07Consolidated accounts of parent company for subsidiary company period ending 03/04/21
2022-01-07Audit exemption subsidiary accounts made up to 2021-04-03
2022-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/04/21
2022-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/04/21
2022-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/04/21
2021-12-16DIRECTOR APPOINTED MR ROBERT DYLAN LYONS
2021-12-16DIRECTOR APPOINTED MR ROBERT DYLAN LYONS
2021-12-16AP01DIRECTOR APPOINTED MR ROBERT DYLAN LYONS
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-09-07RP04AP01Second filing of director appointment of James Duncan Rudolph
2021-07-16AP01DIRECTOR APPOINTED JAMES DUNCAN RUDOLPH
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL OLIVER BROOK
2020-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/03/20
2020-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/03/20
2020-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/03/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-02-04AP01DIRECTOR APPOINTED MR DANIEL OLIVER BROOK
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MARAGERET HAWKES
2018-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-02-13TM02APPOINTMENT TERMINATED, SECRETARY VERITY CHASE
2018-02-13AP03SECRETARY APPOINTED PATRICIA HOWELL
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR VERITY CHASE
2018-02-13AP01DIRECTOR APPOINTED MRS PATRICIA HOWELL
2018-02-13TM02APPOINTMENT TERMINATED, SECRETARY VERITY CHASE
2018-02-13AP03SECRETARY APPOINTED PATRICIA HOWELL
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR VERITY CHASE
2018-02-13AP01DIRECTOR APPOINTED MRS PATRICIA HOWELL
2018-01-04CH01Director's details changed for Ms Verity Chase on 2017-12-01
2018-01-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/04/17
2018-01-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/04/17
2018-01-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/04/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/04/16
2017-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/04/16
2017-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/04/16
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN IVENS
2016-10-07TM02Termination of appointment of Robert John Ivens on 2016-10-06
2016-10-07AP03Appointment of Ms Verity Chase as company secretary on 2016-10-06
2016-10-07AP01DIRECTOR APPOINTED MS VERITY CHASE
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1562
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-01-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/03/15
2016-01-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/03/15
2016-01-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/03/15
2016-01-05RES13SECTION 550 16/12/2015
2016-01-05RES01ADOPT ARTICLES 16/12/2015
2016-01-05CC04STATEMENT OF COMPANY'S OBJECTS
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 1562
2015-09-17AR0117/09/15 FULL LIST
2015-07-24AP01DIRECTOR APPOINTED JOANNA MARGARET HAWKES
2014-09-26AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-09-26MISCSECTION 519
2014-09-26MISCSECTION 519
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 1562
2014-09-17AR0117/09/14 FULL LIST
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART
2013-09-27AR0117/09/13 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 30/03/13
2012-10-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-08AR0117/09/12 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-09-29AR0117/09/11 FULL LIST
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARC BOLLAND
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FINDLAY
2010-12-15AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-11-22AP01DIRECTOR APPOINTED ALAN STEWART
2010-10-04AR0117/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 17/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT FINDLAY / 17/09/2010
2010-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 17/09/2010
2010-08-16AP01DIRECTOR APPOINTED MARC BOLLAND
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN DYSON
2009-12-17AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-09-28363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM OAKLEY
2009-09-01288aDIRECTOR APPOINTED AMANDA MELLOR
2009-03-13288aDIRECTOR APPOINTED ANDREW ROBERT FINDLAY
2009-02-05AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-09-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-09-26CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2008-09-2649(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2008-09-2649(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2008-09-2649(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2008-09-26288aDIRECTOR APPOINTED ROBERT JOHN IVENS
2008-09-23363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-19363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-01-31AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-12-06288aNEW DIRECTOR APPOINTED
2006-09-21363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-01-1988(2)RAD 19/12/05--------- £ SI 12@1=12 £ IC 1550/1562
2005-12-29AAFULL ACCOUNTS MADE UP TO 02/04/05
2005-10-25363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-09-15288bDIRECTOR RESIGNED
2005-07-05288bDIRECTOR RESIGNED
2005-06-28288aNEW DIRECTOR APPOINTED
2005-05-03288bDIRECTOR RESIGNED
2005-03-3088(2)RAD 25/02/05--------- £ SI 550@1=550 £ IC 1000/1550
2005-03-16288aNEW DIRECTOR APPOINTED
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 27 BAKER STREET LONDON W1U 8EQ
2004-12-01288bDIRECTOR RESIGNED
2004-11-19AAFULL ACCOUNTS MADE UP TO 03/04/04
2004-10-29288cDIRECTOR'S PARTICULARS CHANGED
2004-10-28288cDIRECTOR'S PARTICULARS CHANGED
2004-10-27363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: MICHAEL HOUSE BAKER STREET LONDON W1U 8EP
2004-02-05SASHARES AGREEMENT OTC
2003-10-28225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2003-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 INVESTMENTS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARKS AND SPENCER INVESTMENTS
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 INVESTMENTS 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 INVESTMENTS registering or being granted any patents
Domain Names
We do not have the domain name information for MARKS AND SPENCER INVESTMENTS
Trademarks
We have not found any records of MARKS AND SPENCER INVESTMENTS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKS AND SPENCER INVESTMENTS. 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 INVESTMENTS 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 INVESTMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARKS AND SPENCER INVESTMENTS 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 INVESTMENTS 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.