MARLOWE 2016 LIMITED

20 Grosvenor Place, London, SW1X 7HN, England
StatusACTIVE
Company No.09975667
CategoryPrivate Limited Company
Incorporated28 Jan 2016
Age8 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

MARLOWE 2016 LIMITED is an active private limited company with number 09975667. It was incorporated 8 years, 5 months, 10 days ago, on 28 January 2016. The company address is 20 Grosvenor Place, London, SW1X 7HN, England.



Company Fillings

Confirmation statement with updates

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Alexander Hitchcock

Appointment date: 2024-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Peter Dacre

Termination date: 2024-05-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 13 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 13 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew James Allen

Termination date: 2023-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael Reeder Gaze

Termination date: 2023-08-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Bone

Appointment date: 2023-08-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-08-21

Psc name: Marlowe Plc

Documents

View document PDF

Secretaries register information on withdrawal from the public register

Date: 21 Aug 2023

Category: Officers

Sub Category: Register

Type: EW03RSS

Date: 2023-08-21

Documents

View document PDF

Withdrawal of the secretaries register information from the public register

Date: 21 Aug 2023

Category: Officers

Sub Category: Register

Type: EW03

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 21 Aug 2023

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 21 Aug 2023

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2023-08-21

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 21 Aug 2023

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 21 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 21 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2022

Action Date: 29 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-29

Capital : 72,806,139 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099756670007

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099756670010

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099756670009

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099756670008

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Adams

Termination date: 2021-11-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 01 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 01 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2021

Action Date: 08 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099756670010

Charge creation date: 2021-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Thomas Councell

Appointment date: 2021-10-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2021

Action Date: 22 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099756670009

Charge creation date: 2021-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2020

Action Date: 19 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099756670008

Charge creation date: 2020-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek O'neill

Termination date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-01

Psc name: Marlowe Plc

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099756670001

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099756670003

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099756670002

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099756670005

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099756670004

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099756670006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2018

Action Date: 20 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099756670007

Charge creation date: 2018-11-20

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-31

Officer name: Mr Peter Michael Reeder Gaze

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew James Allen

Appointment date: 2018-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Adams

Appointment date: 2018-03-27

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek O'neill

Appointment date: 2016-11-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2016

Action Date: 26 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099756670006

Charge creation date: 2016-10-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2016

Action Date: 08 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099756670005

Charge creation date: 2016-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-09

Old address: Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom

New address: 20 Grosvenor Place London SW1X 7HN

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 07 Jul 2016

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 07 Jul 2016

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 07 Jul 2016

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2016

Action Date: 09 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099756670004

Charge creation date: 2016-06-09

Documents

View document PDF

Capital allotment shares

Date: 23 May 2016

Action Date: 20 May 2016

Category: Capital

Type: SH01

Date: 2016-05-20

Capital : 100,401 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 May 2016

Action Date: 19 May 2016

Category: Capital

Type: SH01

Date: 2016-05-19

Capital : 401 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2016

Action Date: 03 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099756670003

Charge creation date: 2016-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2016

Action Date: 14 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099756670001

Charge creation date: 2016-04-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2016

Action Date: 14 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099756670002

Charge creation date: 2016-04-14

Documents

View document PDF

Resolution

Date: 23 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 27 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-27

Capital : 101 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Michael Reeder Gaze

Appointment date: 2016-02-15

Documents

View document PDF

Change account reference date company current extended

Date: 01 Feb 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 28 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIA PHARMPARTER CO., LTD.

6 PROSPECT WAY,DAVENTRY,NN11 8PL

Number:06470533
Status:ACTIVE
Category:Private Limited Company

AVIATION RECYCLING LTD

THE PRIORY,BURNHAM,SL1 7LW

Number:10103914
Status:ACTIVE
Category:Private Limited Company

IVORY LONDON LIMITED

7A HIGH STREET MEWS,LEIGHTON BUZZARD,LU7 1EA

Number:07583040
Status:ACTIVE
Category:Private Limited Company

JZ TRANS LTD

10 DANUBE SQUARE,SPALDING,PE11 3WB

Number:09264242
Status:ACTIVE
Category:Private Limited Company

OXBOFFICE LTD

BARCLAYS BANK CHAMBERS,STRATFORD-UPON-AVON,CV37 6AH

Number:06133210
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROJECT SUNSHINE LTD

48 FLAT 4,GLASGOW,G21 4BW

Number:SC551434
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source