London
WC2N 6DF
Director Name | Mark Irvine John Brangstrup Watts |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
Director Name | James Henry Corsellis |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Buildings London WC2N 6JU |
Director Name | Robert Thomas Ernest Ware |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Buildings London WC2N 6JU |
Secretary Name | Antoinette Vanderpuije |
---|---|
Status | Resigned |
Appointed | 15 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
Director Name | Mr Stephen John East |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
Director Name | Mr Ian Peter Steer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
Director Name | Mr Mark Adrian Kirkland |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 December 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
Secretary Name | Mr John Michael Townley |
---|---|
Status | Resigned |
Appointed | 06 November 2015(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 2016) |
Role | Company Director |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
Secretary Name | AXIO Capital Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2016(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2020) |
Correspondence Address | One Waverley Place Union Street St.Helier Jersey JE1 1AX |
Website | marwynmp.com/index.stm |
---|---|
Telephone | 020 70042700 |
Telephone region | London |
Registered Address | 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £18,442,000 |
Gross Profit | £10,510,000 |
Net Worth | £6,328,000 |
Cash | £4,176,000 |
Current Liabilities | £7,225,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
10 February 2017 | Delivered on: 20 February 2017 Persons entitled: De Facto 2008 Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
9 April 2013 | Delivered on: 18 April 2013 Persons entitled: De Facto 2008 Limited as Security Trustee for the Secured Parties ("the Security Trustee") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2023 | Return of final meeting in a members' voluntary winding up (19 pages) |
20 July 2022 | Liquidators' statement of receipts and payments to 29 June 2022 (17 pages) |
27 August 2021 | Liquidators' statement of receipts and payments to 29 June 2021 (10 pages) |
28 August 2020 | Termination of appointment of Mark Irvine John Brangstrup Watts as a director on 30 June 2020 (1 page) |
28 August 2020 | Termination of appointment of Robert Thomas Ernest Ware as a director on 30 June 2020 (1 page) |
27 August 2020 | Termination of appointment of Axio Capital Solutions Limited as a secretary on 30 June 2020 (2 pages) |
27 August 2020 | Termination of appointment of James Henry Corsellis as a director on 30 June 2020 (1 page) |
30 July 2020 | Registered office address changed from 11 Buckingham Street London WC2N 6DF to 22 York Buildings London WC2N 6JU on 30 July 2020 (2 pages) |
20 July 2020 | Resolutions
|
20 July 2020 | Appointment of a voluntary liquidator (3 pages) |
20 July 2020 | Declaration of solvency (5 pages) |
29 October 2019 | Confirmation statement made on 15 October 2019 with updates (15 pages) |
9 July 2019 | Group of companies' accounts made up to 31 December 2018 (49 pages) |
26 October 2018 | Confirmation statement made on 15 October 2018 with updates (15 pages) |
11 September 2018 | Director's details changed for Mark Irvine John Watts on 4 October 2012 (2 pages) |
11 July 2018 | Resolutions
|
4 July 2018 | Group of companies' accounts made up to 31 December 2017 (54 pages) |
15 November 2017 | Confirmation statement made on 15 October 2017 with updates (15 pages) |
15 November 2017 | Confirmation statement made on 15 October 2017 with updates (15 pages) |
31 July 2017 | Notification of a person with significant control statement (2 pages) |
31 July 2017 | Notification of a person with significant control statement (2 pages) |
31 July 2017 | Cessation of Marwyn Value Investors Lp as a person with significant control on 6 April 2016 (1 page) |
31 July 2017 | Cessation of Marwyn Value Investors Lp as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Group of companies' accounts made up to 31 December 2016 (50 pages) |
10 July 2017 | Group of companies' accounts made up to 31 December 2016 (50 pages) |
6 April 2017 | Appointment of Axio Capital Solutions Limited as a secretary on 12 December 2016 (3 pages) |
6 April 2017 | Appointment of Axio Capital Solutions Limited as a secretary on 12 December 2016 (3 pages) |
20 February 2017 | Registration of charge 074096810002, created on 10 February 2017 (28 pages) |
20 February 2017 | Registration of charge 074096810002, created on 10 February 2017 (28 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Resolutions
|
20 December 2016 | Termination of appointment of Stephen John East as a director on 12 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Ian Peter Steer as a director on 12 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Ian Peter Steer as a director on 12 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Stephen John East as a director on 12 December 2016 (1 page) |
19 December 2016 | Termination of appointment of John Michael Townley as a secretary on 12 December 2016 (1 page) |
19 December 2016 | Termination of appointment of John Michael Townley as a secretary on 12 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Mark Adrian Kirkland as a director on 12 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Mark Adrian Kirkland as a director on 12 December 2016 (1 page) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
24 August 2016 | Resolutions
|
24 August 2016 | Resolutions
|
29 June 2016 | Group of companies' accounts made up to 31 December 2015 (46 pages) |
29 June 2016 | Group of companies' accounts made up to 31 December 2015 (46 pages) |
5 April 2016 | Satisfaction of charge 074096810001 in full (5 pages) |
5 April 2016 | Satisfaction of charge 074096810001 in full (5 pages) |
11 November 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
11 November 2015 | Annual return made up to 15 October 2015 no member list Statement of capital on 2015-11-11
|
11 November 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
11 November 2015 | Annual return made up to 15 October 2015 no member list Statement of capital on 2015-11-11
|
6 November 2015 | Termination of appointment of Antoinette Vanderpuije as a secretary on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Antoinette Vanderpuije as a secretary on 6 November 2015 (1 page) |
6 November 2015 | Appointment of Mr John Michael Townley as a secretary on 6 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr John Michael Townley as a secretary on 6 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr John Michael Townley as a secretary on 6 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Antoinette Vanderpuije as a secretary on 6 November 2015 (1 page) |
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (47 pages) |
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (47 pages) |
12 November 2014 | Annual return made up to 15 October 2014 no member list Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 15 October 2014 no member list Statement of capital on 2014-11-12
|
12 November 2014 | Termination of appointment of Benjamin Howard Shaw as a director on 31 October 2013 (1 page) |
12 November 2014 | Termination of appointment of Benjamin Howard Shaw as a director on 31 October 2013 (1 page) |
11 November 2014 | Termination of appointment of Benjamin Howard Shaw as a director on 31 October 2013 (1 page) |
11 November 2014 | Termination of appointment of Benjamin Howard Shaw as a director on 31 October 2013 (1 page) |
30 July 2014 | Resolutions
|
30 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
1 July 2014 | Group of companies' accounts made up to 31 December 2013 (61 pages) |
1 July 2014 | Group of companies' accounts made up to 31 December 2013 (61 pages) |
17 October 2013 | Annual return made up to 15 October 2013 no member list Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 15 October 2013 no member list Statement of capital on 2013-10-17
|
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
3 July 2013 | Group of companies' accounts made up to 31 December 2012 (67 pages) |
3 July 2013 | Group of companies' accounts made up to 31 December 2012 (67 pages) |
18 April 2013 | Registration of charge 074096810001 (39 pages) |
18 April 2013 | Registration of charge 074096810001 (39 pages) |
4 December 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
14 November 2012 | Annual return made up to 15 October 2012 no member list (19 pages) |
14 November 2012 | Annual return made up to 15 October 2012 no member list (19 pages) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (81 pages) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (81 pages) |
22 June 2012 | Appointment of Mr Mark Adrian Kirkland as a director on 14 June 2012 (3 pages) |
22 June 2012 | Appointment of Mr Mark Adrian Kirkland as a director on 14 June 2012 (3 pages) |
14 November 2011 | Annual return made up to 15 October 2011 no member list (18 pages) |
14 November 2011 | Annual return made up to 15 October 2011 no member list (18 pages) |
22 February 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
22 February 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
17 January 2011 | Appointment of Ian Steer as a director (3 pages) |
17 January 2011 | Appointment of Ian Steer as a director (3 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Appointment of Stephen John East as a director (3 pages) |
17 January 2011 | Statement of capital on 12 January 2011
|
17 January 2011 | Statement of capital following an allotment of shares on 12 January 2011
|
17 January 2011 | Resolutions
|
17 January 2011 | Statement of capital on 12 January 2011
|
17 January 2011 | Statement of capital following an allotment of shares on 12 January 2011
|
17 January 2011 | Appointment of Stephen John East as a director (3 pages) |
28 October 2010 | Resolutions
|
28 October 2010 | Trading certificate for a public company (3 pages) |
28 October 2010 | Sub-division of shares on 15 October 2010 (5 pages) |
28 October 2010 | Sub-division of shares on 15 October 2010 (5 pages) |
28 October 2010 | Commence business and borrow (1 page) |
28 October 2010 | Commence business and borrow (1 page) |
28 October 2010 | Resolutions
|
28 October 2010 | Trading certificate for a public company (3 pages) |
28 October 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
15 October 2010 | Incorporation (85 pages) |
15 October 2010 | Incorporation (85 pages) |