Company NameMarle Nominees Limited
Company StatusDissolved
Company Number04367557
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date4 July 2023 (9 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Huig Johan Braamskamp
Date of BirthJune 1974 (Born 49 years ago)
NationalityDutch
StatusClosed
Appointed20 April 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 04 July 2023)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusClosed
Appointed20 May 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 1 month (closed 04 July 2023)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameAmanda Claire Scally
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleSolicitor
Correspondence Address73 Fairfield Road
Winchester
Hampshire
SO22 6SG
Director NameNicholas James Braham
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameSally Cooper
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleSecretary
Correspondence Address276 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 NameKate Cummins
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2009)
RoleSecretary
Correspondence Address63 Central Hill
Upper Norwood
London
SE19 1BS
Director NameRobert Lester Ford
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(5 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 December 2007)
RoleSecretary
Correspondence Address3 Park Lane
Chadwell Heath
Romford
RM6 4LA
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, 1 month 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, 1 month 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 NameMazin Mohamed Masud Shaikh
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(9 years, 5 months after company formation)
Appointment Duration12 months (resigned 27 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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, 5 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
Appointed20 August 2012(10 years, 6 months after company formation)
Appointment Duration2 years, 7 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 Duration4 years, 2 months (resigned 20 February 2018)
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 Duration2 years, 11 months (resigned 20 February 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 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 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2023First Gazette notice for voluntary strike-off (1 page)
5 April 2023Application to strike the company off the register (3 pages)
6 December 2022Appointment of Huig Johan Braamskamp as a director on 20 April 2022 (3 pages)
6 December 2022Termination of appointment of Michael John Francombe as a director on 20 February 2018 (2 pages)
6 December 2022Termination of appointment of Andrew Peter Story as a director on 20 February 2018 (2 pages)
6 December 2022Restoration by order of the court (3 pages)
20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
24 November 2017Application to strike the company off the register (1 page)
24 November 2017Application to strike the company off the register (1 page)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 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)
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)
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)
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)
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)
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)
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)
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 2015Appointment of Mr Andrew Peter Story as a director on 25 March 2015 (2 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)
30 March 2015Termination of appointment of Geraint David Cooper as a director on 25 March 2015 (1 page)
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)
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)
30 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 December 2013Termination of appointment of Nicholas Braham as a director (1 page)
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 2013Appointment of Michael John Francombe as a director (2 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 October 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 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)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 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)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
20 August 2012Appointment of Mr Geraint David Cooper as a director (2 pages)
20 August 2012Appointment of Mr Geraint David Cooper as a director (2 pages)
13 August 2012Termination of appointment of Mazin Shaikh as a director (1 page)
13 August 2012Termination of appointment of Mazin Shaikh as a director (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 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)
23 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 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 2011Appointment of Mazin Mohamed Masud Shaikh as a director (2 pages)
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)
12 August 2011Termination of appointment of Simone Leijon as a director (1 page)
12 August 2011Appointment of Mazin Mohamed Masud Shaikh as a director (2 pages)
12 August 2011Termination of appointment of Shafia Zahoor as a director (1 page)
1 April 2011Termination of appointment of Matthew Allen 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)
15 March 2011Appointment of Simone June Leijon as a director (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)
10 August 2010Director's details changed for Nicholas James Braham on 29 July 2010 (2 pages)
10 August 2010Secretary's details changed for Citco Management (Uk) Limited on 29 July 2010 (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)
7 April 2010Appointment of Shafia Zahoor as a director (2 pages)
7 April 2010Appointment of Shafia Zahoor as a director (2 pages)
6 April 2010Termination of appointment of Peter Bogaard as a director (1 page)
6 April 2010Termination of appointment of Peter Bogaard as a director (1 page)
6 April 2010Appointment of Matthew Allen as a director (2 pages)
6 April 2010Appointment of Matthew Allen as a director (2 pages)
25 February 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
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)
16 February 2010Director's details changed for Mr Peter Martijn Bogaard on 15 February 2010 (2 pages)
21 January 2010Auditor's resignation (1 page)
21 January 2010Auditor's resignation (1 page)
5 November 2009Full accounts made up to 31 December 2008 (9 pages)
5 November 2009Full accounts made up to 31 December 2008 (9 pages)
15 September 2009Auditor's resignation (3 pages)
15 September 2009Auditor's resignation (3 pages)
8 September 2009Sect 519 (1 page)
8 September 2009Sect 519 (1 page)
30 July 2009Return made up to 29/07/09; full list of members (3 pages)
30 July 2009Return made up to 29/07/09; full list of members (3 pages)
20 July 2009Appointment terminated director kate cummins (1 page)
20 July 2009Appointment terminated director kate cummins (1 page)
31 January 2009Director's change of particulars / peter bogaard / 14/01/2009 (2 pages)
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)
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 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)
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)
3 November 2007Full accounts made up to 31 December 2006 (8 pages)
31 August 2007Return made up to 29/07/07; full list of members (6 pages)
31 August 2007Return made up to 29/07/07; full list of members (6 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
22 June 2007New director appointed (3 pages)
22 June 2007New director appointed (3 pages)
22 June 2007New director appointed (3 pages)
22 June 2007New director appointed (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (9 pages)
2 November 2006Full accounts made up to 31 December 2005 (9 pages)
4 September 2006Return made up to 29/07/06; full list of members (5 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 (9 pages)
5 September 2005Full accounts made up to 31 December 2004 (9 pages)
28 July 2005Return made up to 29/07/05; full list of members (5 pages)
28 July 2005Return made up to 29/07/05; full list of members (5 pages)
18 November 2004Auditor's resignation (1 page)
18 November 2004Auditor's resignation (1 page)
16 September 2004Director's particulars changed (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)
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)
5 August 2004Full accounts made up to 31 December 2003 (8 pages)
9 January 2004Full accounts made up to 31 December 2002 (8 pages)
9 January 2004Full accounts made up to 31 December 2002 (8 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 October 2003Director resigned (1 page)
20 October 2003New director appointed (1 page)
20 October 2003Director resigned (1 page)
20 October 2003New director appointed (1 page)
22 August 2003Return made up to 29/07/03; full list of members (5 pages)
22 August 2003Return made up to 29/07/03; full list of members (5 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned (1 page)
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)
20 August 2002Return made up to 29/07/02; full list of members (6 pages)
26 June 2002New director appointed (2 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)
10 May 2002Registered office changed on 10/05/02 from: c/o citco london LIMITED 7 albemarle street london W1X 3HF (1 page)
14 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
14 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
6 February 2002Incorporation (18 pages)
6 February 2002Incorporation (18 pages)