Advanced company searchLink opens in new window

MARATHON INTERNATIONAL UPSTREAM, LTD.

Company number FC023368

Filter by category

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)
10 Apr 2019 OSDS01 Closure of UK establishment(s) BR006175 and overseas company FC023368 on 31 March 2019
15 Mar 2019 AA Full accounts made up to 31 December 2018
24 Jan 2019 OSCH01 Details changed for a UK establishment - BR006175 Address Change Marathon house rubislaw hill, anderson drive, aberdeen, AB15 6FZ,1 January 2019
24 Jan 2019 OSCH03 Director's details changed for Reginald Douglas Hedgebeth on 1 January 2019
16 Jul 2018 AA Full accounts made up to 31 December 2017
19 Apr 2018 OSTM01 Termination of appointment of Catherine Lee Krajicek as a director on 1 April 2018
29 Sep 2017 AA Full accounts made up to 31 December 2016
09 Jun 2017 OSAP01 Appointment of Reginald Douglas Hedgebeth as a director on 1 May 2017
09 Jun 2017 OSTM01 Termination of appointment of Thomas Mitchell Little as a director on 31 August 2016
09 Jun 2017 OSAP01 Appointment of Catherine Lee Krajicek as a director on 1 September 2016
09 Jun 2017 OSTM01 Termination of appointment of Sylvia Jo Sydow Kerrigan as a director on 1 May 2017
03 Aug 2016 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR006175 Person Authorised to Represent terminated 19/07/2016 kathryn jane thom
03 Aug 2016 OSAP05 Appointment of Jessel Nazir Shah-Gair as a person authorised to represent UK establishment BR006175 on 19 July 2016.
01 Aug 2016 AA Full accounts made up to 31 December 2015
01 Sep 2015 AA Full accounts made up to 31 December 2014
30 Mar 2015 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR006175 Person Authorised to Represent terminated 20/03/2015 penelope jane cartwright
30 Mar 2015 OSAP05 Appointment of Kathryn Jane Thom as a person authorised to represent UK establishment BR006175 on 20 March 2015.
30 Mar 2015 OSCH01 Details changed for a UK establishment - BR006175 Address Change Capital house, 25 chapel street, london, NW1 5DQ,20 March 2015
30 Mar 2015 OSAP03 Appointment of Sam Anthony Mazzu, Iii as a secretary on 23 February 2015
30 Mar 2015 OSTM02 Termination of appointment of Yvonne Rangel Kunetka as secretary on 23 February 2015
19 Aug 2014 OSAP01 Appointment of Morris Richard Clark as a director on 17 July 2014
30 Jul 2014 OSTM01 Termination of appointment of Alexandra Almy Herger as a director on 3 July 2014
16 Jul 2014 AA Full accounts made up to 31 December 2013
12 Jun 2014 OSTM01 Termination of appointment of Annell Bay as a director
11 Jun 2014 OSAP01 Appointment of a director