CompanyTrack
M

MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED

Active London

Activities of head offices

0 employees
Activities of head offices
M

MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED

Activities of head offices

Founded 28 May 1991 Active London, United Kingdom 0 employees
Activities of head offices
Accounts Submitted 17 Dec 2024
Confirmation Statement Submitted 3 Jan 2025
Net assets £-584.47M £1155.23M 2024 year on year
Total assets £590.34M £18.14M 2024 year on year
Total Liabilities £1174.81M £1173.37M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Waterside House 35 North Wharf Road London W2 1NW

Credit Report

Discover MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

N/A

Net Assets

-£584.47M

Decreased by £1155.23M (-202%)

Total Liabilities

£1174.81M

Increased by £1173.37M (+81597%)

Turnover

£14.75M

Decreased by £59.47M (-80%)

Employees

N/A

Debt Ratio

199%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 27 resigned
Status
Alison Ann DolanDirectorIrishEngland561 Apr 2025Active
Nick James FollandDirectorBritishUnited Kingdom601 Feb 2019Active
Robert Dylan LyonsSecretaryUnknownUnknown31 Aug 2022Active

Shareholders

Shareholders (1)

Marks & Spencer Plc
100.0%
11,401,74025 Jan 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Marks And Spencer Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

MARKS AND SPENCER P.L.C. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED Current Company
MARKS AND SPENCER GUERNSEY INVESTMENTS LIMITED LIABILITY PARTNERSHIP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
MARKS AND SPENCER HUNGARY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
27 May 2025OfficersTermination of Jeremy Charles Douglas Townsend as director on 2025-05-21View(1 page)
7 Apr 2025OfficersAppointment of Ms Alison Ann Dolan as director on 2025-04-01View(2 pages)
3 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-03 with no updatesView(3 pages)
17 Dec 2024OtherAudit exemption statement of guarantee by parent company for period ending 30/03/24View(3 pages)
17 Dec 2024OtherNotice of agreement to exemption from audit of accounts for period ending 30/03/24View(1 page)
27 May 2025 Officers

Termination of Jeremy Charles Douglas Townsend as director on 2025-05-21

7 Apr 2025 Officers

Appointment of Ms Alison Ann Dolan as director on 2025-04-01

3 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-03 with no updates

17 Dec 2024 Other

Audit exemption statement of guarantee by parent company for period ending 30/03/24

17 Dec 2024 Other

Notice of agreement to exemption from audit of accounts for period ending 30/03/24

Recent Activity

Latest Activity

Termination of Jeremy Charles Douglas Townsend as director on 2025-05-21

7 months ago on 27 May 2025

Appointment of Ms Alison Ann Dolan as director on 2025-04-01

9 months ago on 7 Apr 2025

Confirmation statement made on 2025-01-03 with no updates

1 years ago on 3 Jan 2025

Audit exemption statement of guarantee by parent company for period ending 30/03/24

1 years ago on 17 Dec 2024

Notice of agreement to exemption from audit of accounts for period ending 30/03/24

1 years ago on 17 Dec 2024