Company NameMarle (UK) Limited
Company StatusDissolved
Company Number04365369
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Akvile Eimanaviciute
Date of BirthJuly 1992 (Born 31 years ago)
NationalityLithuanian
StatusClosed
Appointed26 March 2020(18 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 03 August 2021)
RoleTrust Corporate Administrator
Country of ResidenceLithuania
Correspondence AddressCitco London Limited 7 Albemarle Street
London
W1S 4HQ
Director NameMr Mohamed Javed Aboobakar
Date of BirthAugust 1969 (Born 54 years ago)
NationalityMauritian
StatusClosed
Appointed26 March 2020(18 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 03 August 2021)
RoleManaging Director
Country of ResidenceMauritius
Correspondence AddressCitco London Limited 7 Albemarle Street
London
W1S 4HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusClosed
Appointed20 May 2003(1 year, 3 months after company formation)
Appointment Duration18 years, 2 months (closed 03 August 2021)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameNicholas James Braham
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameAmanda Claire Scally
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleSolicitor
Correspondence Address73 Fairfield Road
Winchester
Hampshire
SO22 6SG
Secretary NameSally Cooper
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleSecretary
Correspondence AddressGround Floor
276 Leahurst Road
London
SE13 5LT
Director NameJohannes Maria Sybilla Verhooren
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed21 June 2002(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressFlat 1
35-37 Earls Court Square
London
SW5 9BY
Director NameJohn Richard Bullen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2007)
RoleManaging Director
Correspondence Address84 Fordwych Road
Flat 1
London
NW2 3TJ
Director NameSally Belinda James
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(3 years, 3 months after company formation)
Appointment Duration1 day (resigned 04 May 2005)
RoleAccountant
Correspondence Address17 The French Apartments
Lansdowne Road
Purley
Surrey
CR8 2PH
Director NameRobert Lester Ford
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2008)
RoleSecretary
Correspondence Address3 Park Lane
Chadwell Heath
Romford
RM6 4LA
Director NameKate Cummins
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2009)
RoleSecretary
Correspondence Address63 Central Hill
Upper Norwood
London
SE19 1BS
Director NameMr Peter Martijn Bogaard
Date of BirthApril 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2008(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Matthew John Allen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(8 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 March 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameShafia Zahoor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameSimone June Leijon
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed11 March 2011(9 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameJanakkumar Popatlal Prajapati
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Adam Richard Kowalski
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(9 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Geraint David Cooper
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Michael John Francombe
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(11 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 March 2020)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Andrew Peter Story
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(13 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 May 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecitco.com
Email address[email protected]

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Citco London LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 October 2017Termination of appointment of Adam Richard Kowalski as a director on 29 September 2017 (1 page)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
24 December 2015Director's details changed for Mr Adam Richard Kowalski on 18 December 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
30 March 2015Termination of appointment of Geraint David Cooper as a director on 25 March 2015 (1 page)
30 March 2015Appointment of Mr Andrew Peter Story as a director on 25 March 2015 (2 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
30 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 April 2014Director's details changed for Mr Geraint David Cooper on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Geraint David Cooper on 8 April 2014 (2 pages)
11 December 2013Appointment of Mr Geraint David Cooper as a director (2 pages)
11 December 2013Termination of appointment of Nicholas Braham as a director (1 page)
11 December 2013Appointment of Michael John Francombe as a director (2 pages)
11 December 2013Termination of appointment of Janak Prajapati as a director (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Director's details changed for Janak Prajapati on 18 July 2012 (2 pages)
7 August 2013Director's details changed for Janak Prajapati on 1 June 2013 (2 pages)
7 August 2013Director's details changed for Janak Prajapati on 1 June 2013 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
23 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
12 August 2011Appointment of Janak Prajapati as a director (2 pages)
12 August 2011Termination of appointment of Shafia Zahoor as a director (1 page)
12 August 2011Appointment of Adam Richard Kowalski as a director (2 pages)
12 August 2011Termination of appointment of Simone Leijon as a director (1 page)
1 April 2011Termination of appointment of Matthew Allen as a director (1 page)
15 March 2011Appointment of Simone June Leijon as a director (2 pages)
10 August 2010Director's details changed for Nicholas James Braham on 29 July 2010 (2 pages)
10 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
10 August 2010Secretary's details changed for Citco Management (Uk) Limited on 29 July 2010 (2 pages)
6 April 2010Appointment of Matthew Allen as a director (2 pages)
6 April 2010Appointment of Shafia Zahoor as a director (2 pages)
6 April 2010Termination of appointment of Peter Bogaard as a director (1 page)
25 February 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 February 2010Director's details changed for Mr Peter Martijn Bogaard on 15 February 2010 (2 pages)
21 January 2010Auditor's resignation (1 page)
5 November 2009Full accounts made up to 31 December 2008 (9 pages)
15 September 2009Auditor's resignation (3 pages)
8 September 2009519 (1 page)
30 July 2009Return made up to 29/07/09; full list of members (3 pages)
20 July 2009Appointment terminated director kate cummins (1 page)
31 January 2009Director's change of particulars / peter bogaard / 14/01/2009 (2 pages)
8 December 2008Appointment terminated director robert ford (1 page)
8 December 2008Director appointed peter martijn bogaard (2 pages)
4 November 2008Full accounts made up to 31 December 2007 (8 pages)
4 August 2008Return made up to 29/07/08; full list of members (4 pages)
3 November 2007Full accounts made up to 31 December 2006 (8 pages)
15 September 2007Return made up to 29/07/07; no change of members (6 pages)
31 August 2007Director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (8 pages)
4 September 2006Return made up to 29/07/06; full list of members (5 pages)
5 September 2005Full accounts made up to 31 December 2004 (8 pages)
28 July 2005Return made up to 29/07/05; full list of members (5 pages)
20 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
18 November 2004Auditor's resignation (1 page)
16 September 2004Director's particulars changed (1 page)
11 August 2004Return made up to 29/07/04; full list of members (5 pages)
5 August 2004Full accounts made up to 31 December 2003 (8 pages)
9 January 2004Full accounts made up to 31 December 2002 (8 pages)
12 December 2003Director resigned (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 October 2003New director appointed (1 page)
20 October 2003Director resigned (1 page)
22 August 2003Return made up to 29/07/03; full list of members (6 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003New secretary appointed (2 pages)
20 August 2002Return made up to 29/07/02; full list of members (6 pages)
26 June 2002New director appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: c/o citco london LIMITED 7 albemarle street london W1X 3HF (1 page)
12 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
1 February 2002Incorporation (18 pages)