Mars Acquisition Limited
- Active
- Incorporated on 9 May 2013
Reg Address: Belvedere, 12 Booth Street, Manchester M2 4AW, United Kingdom
- Summary The company with name "Mars Acquisition Limited" is a ltd and located in Belvedere, 12 Booth Street, Manchester M2 4AW. Mars Acquisition Limited is currently in active status and it was incorporated on 9 May 2013 (11 years 4 months 13 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Mars Acquisition Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Richard Guy Roberts | Director | 3 Jun 2023 | British | Active |
2 | Philip William Shepherd | Director | 12 Oct 2021 | British | Active |
3 | James Alexander William Appleby | Director | 12 Oct 2021 | British | Resigned 31 May 2023 |
4 | Matthew James Hotson | Director | 9 Aug 2019 | British | Active |
5 | Matthew James Hotson | Director | 9 Aug 2019 | British | Resigned 30 Oct 2021 |
6 | Paul David Cooper | Director | 1 Jan 2018 | British | Resigned 9 Aug 2019 |
7 | Lee Michael Rochford | Director | 30 Nov 2017 | British | Resigned 12 Oct 2021 |
8 | Stewart Hamilton | Secretary | 30 Nov 2017 | - | Resigned 31 Jul 2020 |
9 | Lee Michael Rochford | Director | 30 Nov 2017 | British | Active |
10 | Robert Memmott | Director | 30 Nov 2017 | British | Resigned 1 Jan 2018 |
11 | Andrew Campbell | Secretary | 1 Aug 2016 | - | Resigned 30 Nov 2017 |
12 | Chris Helmut Boehringer | Director | 1 Sep 2015 | Canadian | Resigned 30 Nov 2017 |
13 | Chris Helmut Boehringer | Director | 1 Sep 2015 | British | Resigned 30 Nov 2017 |
14 | Simon Charles Kingdon | Secretary | 27 May 2014 | - | Resigned 31 Jul 2016 |
15 | Matthew Gilmour | Director | 9 May 2013 | - | Resigned 30 Nov 2017 |
16 | Alexander David Forrester | Director | 9 May 2013 | British | Resigned 30 Nov 2017 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Arrow Global Investments Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 30 Nov 2017 | - | Active |
2 | Ocm Luxembourg Mars Holdings Sarl Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent Right To Appoint And Remove Directors | 30 Apr 2016 | - | Ceased 30 Nov 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Mars Acquisition Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 13 May 2024 | Download PDF |
2 | Other - Legacy | 6 Oct 2023 | Download PDF |
3 | Other - Legacy | 6 Oct 2023 | Download PDF |
4 | Accounts - Legacy | 6 Oct 2023 | Download PDF |
5 | Accounts - Audit Exemption Subsiduary | 6 Oct 2023 | Download PDF |
6 | Officers - Appoint Person Director Company With Name Date | 16 Jun 2023 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 15 Jun 2023 | Download PDF |
8 | Confirmation Statement - Updates | 12 May 2023 | Download PDF |
9 | Other - Legacy | 24 Sep 2022 | Download PDF |
10 | Other - Legacy | 24 Sep 2022 | Download PDF |
11 | Accounts - Audit Exemption Subsiduary | 24 Sep 2022 | Download PDF |
12 | Accounts - Legacy | 24 Sep 2022 | Download PDF |
13 | Other - Legacy | 24 Jul 2021 | Download PDF |
14 | Other - Legacy | 24 Jul 2021 | Download PDF |
15 | Confirmation Statement - Updates | 17 May 2021 | Download PDF |
16 | Capital - Allotment Shares | 11 May 2021 | Download PDF |
17 | Resolution | 3 Mar 2021 | Download PDF 2 Pages |
18 | Accounts - Full | 22 Sep 2020 | Download PDF 22 Pages |
19 | Officers - Termination Secretary Company With Name Termination Date | 6 Aug 2020 | Download PDF 1 Pages |
20 | Confirmation Statement - No Updates | 14 May 2020 | Download PDF 3 Pages |
21 | Accounts - Full | 6 Oct 2019 | Download PDF 20 Pages |
22 | Address - Change Registered Office Company With Date Old New | 23 Sep 2019 | Download PDF 1 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 13 Aug 2019 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 13 Aug 2019 | Download PDF 1 Pages |
25 | Confirmation Statement - No Updates | 13 May 2019 | Download PDF 3 Pages |
26 | Accounts - Change Account Reference Date Company Previous Shortened | 10 Jan 2019 | Download PDF 1 Pages |
27 | Accounts - Small | 17 Dec 2018 | Download PDF 17 Pages |
28 | Confirmation Statement - Updates | 11 May 2018 | Download PDF 5 Pages |
29 | Address - Change Sail Company With New | 15 Feb 2018 | Download PDF 1 Pages |
30 | Persons With Significant Control - Notification Of A Person With Significant Control | 15 Feb 2018 | Download PDF 2 Pages |
31 | Address - Move Registers To Sail Company With New | 15 Feb 2018 | Download PDF 1 Pages |
32 | Persons With Significant Control - Cessation Of A Person With Significant Control | 15 Feb 2018 | Download PDF 1 Pages |
33 | Accounts - Group | 3 Jan 2018 | Download PDF 35 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 3 Jan 2018 | Download PDF 1 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 3 Jan 2018 | Download PDF 2 Pages |
36 | Resolution | 22 Dec 2017 | Download PDF 64 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 5 Dec 2017 | Download PDF 1 Pages |
38 | Officers - Termination Secretary Company With Name Termination Date | 5 Dec 2017 | Download PDF 1 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 5 Dec 2017 | Download PDF 1 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 5 Dec 2017 | Download PDF 2 Pages |
41 | Officers - Appoint Person Secretary Company With Name Date | 5 Dec 2017 | Download PDF 2 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 5 Dec 2017 | Download PDF 1 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 5 Dec 2017 | Download PDF 2 Pages |
44 | Mortgage - Satisfy Charge Full | 30 Nov 2017 | Download PDF 1 Pages |
45 | Confirmation Statement - Updates | 30 May 2017 | Download PDF 6 Pages |
46 | Capital - Allotment Shares | 20 Mar 2017 | Download PDF 5 Pages |
47 | Resolution | 17 Mar 2017 | Download PDF 60 Pages |
48 | Accounts - Group | 29 Dec 2016 | Download PDF 30 Pages |
49 | Officers - Appoint Person Secretary Company With Name Date | 18 Aug 2016 | Download PDF 2 Pages |
50 | Officers - Termination Secretary Company With Name Termination Date | 18 Aug 2016 | Download PDF 1 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 17 May 2016 | Download PDF 5 Pages |
52 | Accounts - Total Exemption Small | 23 Dec 2015 | Download PDF 6 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 4 Sep 2015 | Download PDF 2 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 11 May 2015 | Download PDF 5 Pages |
55 | Accounts - Total Exemption Small | 9 Feb 2015 | Download PDF 3 Pages |
56 | Accounts - Change Account Reference Date Company Current Shortened | 24 Dec 2014 | Download PDF 1 Pages |
57 | Officers - Appoint Person Secretary Company With Name | 30 Jun 2014 | Download PDF 2 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 12 May 2014 | Download PDF 4 Pages |
59 | Officers - Change Person Director Company With Change Date | 12 May 2014 | Download PDF 2 Pages |
60 | Officers - Change Person Director Company With Change Date | 12 May 2014 | Download PDF 2 Pages |
61 | Address - Change Registered Office Company With Date Old | 3 Apr 2014 | Download PDF 1 Pages |
62 | Capital - Allotment Shares | 23 Jan 2014 | Download PDF 4 Pages |
63 | Capital - Name Of Class Of Shares | 15 Jan 2014 | Download PDF 2 Pages |
64 | Resolution | 15 Jan 2014 | Download PDF 34 Pages |
65 | Mortgage - Create With Deed With Charge Number | 8 Jan 2014 | Download PDF 30 Pages |
66 | Address - Change Registered Office Company With Date Old | 25 Sep 2013 | Download PDF 1 Pages |
67 | Incorporation - Company | 9 May 2013 | Download PDF 47 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.