UKBizDB.co.uk

ROBERT FRASER MARINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Robert Fraser Marine Limited. The company was founded 27 years ago and was given the registration number 03226588. The firm's registered office is in LONDON. You can find them at Number One, Vicarage Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROBERT FRASER MARINE LIMITED
Company Number:03226588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Number One, Vicarage Lane, London, England, E15 4HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Number One, Vicarage Lane, London, England, E15 4HF

Director04 April 1997Active
Number One, Vicarage Lane, London, England, E15 4HF

Director15 June 2007Active
One America Square, Crosswall, London, EC3N 2SG

Secretary18 July 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary18 July 1996Active
One America Square, Crosswall, London, EC3N 2SG

Director18 May 2009Active
One America Square, Crosswall, London, EC3N 2SG

Director04 April 1997Active
The Beeches, Church Road, Fleet, GU51 4LY

Director18 July 1996Active
29 Albemarle Street, London, W1X 3FA

Director18 July 1996Active
9, Talbot Road, London, England, W11 1JB

Director02 December 2015Active
One America Square, Crosswall, London, EC3N 2SG

Director13 July 2011Active
120 East Road, London, N1 6AA

Nominee Director18 July 1996Active
Number One, Vicarage Lane, London, England, E15 4HF

Director18 May 2009Active
6 Bourne View Close, Southbourne, Emsworth, PO10 8NS

Director09 August 1996Active
Whillets Bridge Cottage, Grinstead Lane, East Grinstead, RH19 4HP

Director09 August 1996Active

People with Significant Control

Robert Fraser Asset Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Vicarage Lane, London, England, E15 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Colin Jack Emson
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:England
Address:Number One, Vicarage Lane, London, England, E15 4HF
Nature of control:
  • Significant influence or control
Robert Fraser Asset Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Officers

Termination director company with name termination date.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Officers

Appoint person director company with name date.

Download
2015-11-10Officers

Termination director company with name termination date.

Download
2015-10-06Address

Change registered office address company with date old address new address.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.