Advanced company searchLink opens in new window

MARKS AND SPENCER FINANCIAL SERVICES PLC

Company number 01772585

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2019 AA Full accounts made up to 31 December 2018
02 Apr 2019 TM02 Termination of appointment of Christopher Meehan as a secretary on 22 March 2019
02 Apr 2019 AP03 Appointment of Ms. Katie Lewis as a secretary on 22 March 2019
13 Feb 2019 TM01 Termination of appointment of Suzanne Fox as a director on 31 January 2019
13 Feb 2019 AP01 Appointment of Mr. Paul Michael Spencer as a director on 1 February 2019
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 29 October 2018
  • GBP 93,000,000
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
17 Jul 2018 AD01 Registered office address changed from Marks & Spencer Financial Services Kings Meadow Chester Cheshire CH99 9FB to Kings Meadow Chester Business Park Chester CH99 9FB on 17 July 2018
12 Jul 2018 AP03 Appointment of Christopher Meehan as a secretary on 3 July 2018
12 Jul 2018 TM02 Termination of appointment of Syeeda Ollite as a secretary on 3 July 2018
09 Jul 2018 PSC02 Notification of Hsbc Uk Bank Plc as a person with significant control on 1 July 2018
09 Jul 2018 PSC07 Cessation of Hsbc Bank Plc as a person with significant control on 1 July 2018
01 Jun 2018 TM01 Termination of appointment of Nigel Grant Hinshelwood as a director on 30 May 2018
09 May 2018 PSC02 Notification of Hsbc Bank Plc as a person with significant control on 21 March 2018
09 May 2018 PSC07 Cessation of Marks and Spencer Retail Financial Services Holdings Limited as a person with significant control on 21 March 2018
10 Apr 2018 AA Full accounts made up to 31 December 2017
02 Mar 2018 CS01 Confirmation statement made on 29 January 2018 with updates
25 Jan 2018 AP01 Appointment of Mr Stuart Arthur Haire as a director on 1 December 2017
16 Jan 2018 TM01 Termination of appointment of Paul Kenneth Seward as a director on 30 November 2017
22 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 8 December 2017
  • GBP 45,000,000
31 May 2017 AP01 Appointment of Paul Kenneth Seward as a director on 11 November 2016
04 May 2017 AA Full accounts made up to 31 December 2016
04 Apr 2017 CH03 Secretary's details changed for Syeeda Siddiqui on 3 April 2017
14 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates