Company NameMarble Arch Capital (Europe) Limited
Company StatusDissolved
Company Number05489365
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 10 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Victor William Greenfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(6 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 21 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameBryan Tarttelin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Moat Court
Ashtead
Surrey
KT21 2BL
Secretary NameMr Andrew Victor William Greenfield
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Salisbury Avenue
Cheam
Surrey
SM1 2DQ
Director NameMr Andrew Victor William Greenfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Salisbury Avenue
Cheam
Surrey
SM1 2DQ
Director NameMr Alastair Bond Gunning
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(6 years after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Mutual House
70 Conduit Street
London
W1S 2GF
Secretary NameThree Rivers Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2010(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 May 2013)
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD
Director NameThree Rivers Directors Limited (Corporation)
StatusResigned
Appointed05 April 2011(5 years, 9 months after company formation)
Appointment Duration11 months (resigned 05 March 2012)
Correspondence Address2nd Floor Mutual House 70 Conduit Street
London
W1S 2GF

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

10k at £1Marble Arch Capital (Holding) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,227
Cash£1,987
Current Liabilities£14,566

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
24 November 2016Application to strike the company off the register (3 pages)
24 November 2016Application to strike the company off the register (3 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(3 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(3 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10,000
(3 pages)
31 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10,000
(3 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(3 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(3 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
12 May 2013Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 12 May 2013 (1 page)
12 May 2013Termination of appointment of Three Rivers Secretaries Limited as a secretary (1 page)
12 May 2013Termination of appointment of Three Rivers Secretaries Limited as a secretary (1 page)
12 May 2013Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 12 May 2013 (1 page)
16 January 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
16 January 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
10 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
10 July 2012Secretary's details changed for Three Rivers Secretaries Limited on 14 May 2012 (2 pages)
10 July 2012Secretary's details changed for Three Rivers Secretaries Limited on 14 May 2012 (2 pages)
10 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
16 May 2012Registered office address changed from 70 Conduit Street Mutual House 2Nd Floor London W15 2GF on 16 May 2012 (2 pages)
16 May 2012Registered office address changed from 70 Conduit Street Mutual House 2Nd Floor London W15 2GF on 16 May 2012 (2 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Termination of appointment of Alastair Gunning as a director (1 page)
26 March 2012Appointment of Mr Andrew Victor William Greenfield as a director (2 pages)
26 March 2012Termination of appointment of Three Rivers Directors Ltd as a director (1 page)
26 March 2012Appointment of Mr Andrew Victor William Greenfield as a director (2 pages)
26 March 2012Termination of appointment of Three Rivers Directors Ltd as a director (1 page)
26 March 2012Termination of appointment of Alastair Gunning as a director (1 page)
15 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
8 July 2011Termination of appointment of Andrew Greenfield as a director (2 pages)
8 July 2011Appointment of Alastair Bond Gunning as a director (3 pages)
8 July 2011Appointment of Alastair Bond Gunning as a director (3 pages)
8 July 2011Termination of appointment of Andrew Greenfield as a director (2 pages)
12 April 2011Appointment of Three Rivers Directors Ltd as a director (3 pages)
12 April 2011Appointment of Three Rivers Directors Ltd as a director (3 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
25 August 2010Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ on 25 August 2010 (1 page)
25 August 2010Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ on 25 August 2010 (1 page)
19 July 2010Annual return made up to 23 June 2010 (13 pages)
19 July 2010Annual return made up to 23 June 2010 (13 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 February 2010Termination of appointment of Bryan Tarttelin as a director (1 page)
18 February 2010Termination of appointment of Andrew Greenfield as a secretary (1 page)
18 February 2010Appointment of Three Rivers Secretaries Limited as a secretary (2 pages)
18 February 2010Appointment of Three Rivers Secretaries Limited as a secretary (2 pages)
18 February 2010Termination of appointment of Andrew Greenfield as a secretary (1 page)
18 February 2010Termination of appointment of Bryan Tarttelin as a director (1 page)
18 September 2009Director appointed mr andrew victor william greenfield (1 page)
18 September 2009Director appointed mr andrew victor william greenfield (1 page)
17 August 2009Return made up to 23/06/09; full list of members (3 pages)
17 August 2009Return made up to 23/06/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 July 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
17 July 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
2 July 2008Return made up to 23/06/08; full list of members (6 pages)
2 July 2008Return made up to 23/06/08; full list of members (6 pages)
30 July 2007Return made up to 23/06/07; no change of members (4 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 23/06/07; no change of members (4 pages)
26 April 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
26 April 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
22 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2007£ nc 100/10000 01/03/07 (2 pages)
22 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2007£ nc 100/10000 01/03/07 (2 pages)
3 July 2006Return made up to 23/06/06; full list of members (6 pages)
3 July 2006Return made up to 23/06/06; full list of members (6 pages)
23 June 2005Incorporation (17 pages)
23 June 2005Incorporation (17 pages)