Founded in 2013, Maran (UK), classified under reg no. 08407750 is an active company. Currently registered at Manning House SW1P 1JA, London the company has been in the business for 11 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.
The company has one director. Simon C., appointed on 16 March 2018. There are currently no secretaries appointed. As of 28 April 2024, there were 4 ex directors - Maria A., Maria A. and others listed below. There were no ex secretaries.
Office Address | Manning House |
Office Address2 | 22 Carlisle Place |
Town | London |
Post code | SW1P 1JA |
Country of origin | United Kingdom |
Registration Number | 08407750 |
Date of Incorporation | Mon, 18th Feb 2013 |
Industry | Sea and coastal freight water transport |
End of financial Year | 31st December |
Company age | 11 years old |
Account next due date | Mon, 30th Sep 2024 (155 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sun, 3rd Mar 2024 (2024-03-03) |
Last confirmation statement dated | Sat, 18th Feb 2023 |
The register of PSCs who own or control the company includes 6 names. As BizStats discovered, there is Maria A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is John A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Loukis P., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Maria A.
Notified on | 19 May 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
John A.
Notified on | 20 September 2017 |
Ceased on | 19 May 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Loukis P.
Notified on | 6 April 2016 |
Ceased on | 20 September 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Constantinos P.
Notified on | 6 April 2016 |
Ceased on | 20 September 2017 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights |
Dimitrios S.
Notified on | 6 April 2016 |
Ceased on | 20 September 2017 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Stylianos H.
Notified on | 6 April 2016 |
Ceased on | 20 September 2017 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Sunday 18th February 2024 filed on: 22nd, February 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy