Company NameLe Chameau Group Plc
Company StatusDissolved
Company Number07409681
CategoryPublic Limited Company
Incorporation Date15 October 2010(13 years, 6 months ago)
Dissolution Date22 November 2023 (4 months, 4 weeks ago)
Previous NameMarwyn Management Partners Plc

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Benjamin Howard Shaw
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameMark Irvine John Brangstrup Watts
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameJames Henry Corsellis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
London
WC2N 6JU
Director NameRobert Thomas Ernest Ware
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
London
WC2N 6JU
Secretary NameAntoinette Vanderpuije
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameMr Ian Peter Steer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameMr Mark Adrian Kirkland
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Secretary NameMr John Michael Townley
StatusResigned
Appointed06 November 2015(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2016)
RoleCompany Director
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Secretary NameAXIO Capital Solutions Limited (Corporation)
StatusResigned
Appointed12 December 2016(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2020)
Correspondence AddressOne Waverley Place Union Street
St.Helier
Jersey
JE1 1AX

Contact

Websitemarwynmp.com/index.stm
Telephone020 70042700
Telephone regionLondon

Location

Registered Address22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£18,442,000
Gross Profit£10,510,000
Net Worth£6,328,000
Cash£4,176,000
Current Liabilities£7,225,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

10 February 2017Delivered on: 20 February 2017
Persons entitled: De Facto 2008 Limited as Security Trustee

Classification: A registered charge
Outstanding
9 April 2013Delivered 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

Filing History

22 November 2023Final Gazette dissolved following liquidation (1 page)
22 August 2023Return of final meeting in a members' voluntary winding up (19 pages)
20 July 2022Liquidators' statement of receipts and payments to 29 June 2022 (17 pages)
27 August 2021Liquidators' statement of receipts and payments to 29 June 2021 (10 pages)
28 August 2020Termination of appointment of Mark Irvine John Brangstrup Watts as a director on 30 June 2020 (1 page)
28 August 2020Termination of appointment of Robert Thomas Ernest Ware as a director on 30 June 2020 (1 page)
27 August 2020Termination of appointment of Axio Capital Solutions Limited as a secretary on 30 June 2020 (2 pages)
27 August 2020Termination of appointment of James Henry Corsellis as a director on 30 June 2020 (1 page)
30 July 2020Registered 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 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-30
(2 pages)
20 July 2020Appointment of a voluntary liquidator (3 pages)
20 July 2020Declaration of solvency (5 pages)
29 October 2019Confirmation statement made on 15 October 2019 with updates (15 pages)
9 July 2019Group of companies' accounts made up to 31 December 2018 (49 pages)
26 October 2018Confirmation statement made on 15 October 2018 with updates (15 pages)
11 September 2018Director's details changed for Mark Irvine John Watts on 4 October 2012 (2 pages)
11 July 2018Resolutions
  • RES13 ‐ Re-appoint auditor and chairman/documents/company business 29/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
4 July 2018Group of companies' accounts made up to 31 December 2017 (54 pages)
15 November 2017Confirmation statement made on 15 October 2017 with updates (15 pages)
15 November 2017Confirmation statement made on 15 October 2017 with updates (15 pages)
31 July 2017Notification of a person with significant control statement (2 pages)
31 July 2017Notification of a person with significant control statement (2 pages)
31 July 2017Cessation of Marwyn Value Investors Lp as a person with significant control on 6 April 2016 (1 page)
31 July 2017Cessation of Marwyn Value Investors Lp as a person with significant control on 6 April 2016 (1 page)
10 July 2017Group of companies' accounts made up to 31 December 2016 (50 pages)
10 July 2017Group of companies' accounts made up to 31 December 2016 (50 pages)
6 April 2017Appointment of Axio Capital Solutions Limited as a secretary on 12 December 2016 (3 pages)
6 April 2017Appointment of Axio Capital Solutions Limited as a secretary on 12 December 2016 (3 pages)
20 February 2017Registration of charge 074096810002, created on 10 February 2017 (28 pages)
20 February 2017Registration of charge 074096810002, created on 10 February 2017 (28 pages)
21 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-12
(3 pages)
21 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-12
(3 pages)
20 December 2016Termination of appointment of Stephen John East as a director on 12 December 2016 (1 page)
20 December 2016Termination of appointment of Ian Peter Steer as a director on 12 December 2016 (1 page)
20 December 2016Termination of appointment of Ian Peter Steer as a director on 12 December 2016 (1 page)
20 December 2016Termination of appointment of Stephen John East as a director on 12 December 2016 (1 page)
19 December 2016Termination of appointment of John Michael Townley as a secretary on 12 December 2016 (1 page)
19 December 2016Termination of appointment of John Michael Townley as a secretary on 12 December 2016 (1 page)
19 December 2016Termination of appointment of Mark Adrian Kirkland as a director on 12 December 2016 (1 page)
19 December 2016Termination of appointment of Mark Adrian Kirkland as a director on 12 December 2016 (1 page)
20 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
24 August 2016Resolutions
  • RES13 ‐ Cancellation ord shares on aim of 1P 10/08/2016
(1 page)
24 August 2016Resolutions
  • RES13 ‐ Cancellation ord shares on aim of 1P 10/08/2016
(1 page)
29 June 2016Group of companies' accounts made up to 31 December 2015 (46 pages)
29 June 2016Group of companies' accounts made up to 31 December 2015 (46 pages)
5 April 2016Satisfaction of charge 074096810001 in full (5 pages)
5 April 2016Satisfaction of charge 074096810001 in full (5 pages)
11 November 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 4,732,206.58
(3 pages)
11 November 2015Annual return made up to 15 October 2015 no member list
Statement of capital on 2015-11-11
  • GBP 4,732,206.58
(7 pages)
11 November 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 4,732,206.58
(3 pages)
11 November 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 4,732,206.58
(3 pages)
11 November 2015Annual return made up to 15 October 2015 no member list
Statement of capital on 2015-11-11
  • GBP 4,732,206.58
(7 pages)
6 November 2015Termination of appointment of Antoinette Vanderpuije as a secretary on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Antoinette Vanderpuije as a secretary on 6 November 2015 (1 page)
6 November 2015Appointment of Mr John Michael Townley as a secretary on 6 November 2015 (2 pages)
6 November 2015Appointment of Mr John Michael Townley as a secretary on 6 November 2015 (2 pages)
6 November 2015Appointment of Mr John Michael Townley as a secretary on 6 November 2015 (2 pages)
6 November 2015Termination of appointment of Antoinette Vanderpuije as a secretary on 6 November 2015 (1 page)
1 July 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
1 July 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
12 November 2014Annual return made up to 15 October 2014 no member list
Statement of capital on 2014-11-12
  • GBP 4,732,206.58
(7 pages)
12 November 2014Annual return made up to 15 October 2014 no member list
Statement of capital on 2014-11-12
  • GBP 4,732,206.58
(7 pages)
12 November 2014Termination of appointment of Benjamin Howard Shaw as a director on 31 October 2013 (1 page)
12 November 2014Termination of appointment of Benjamin Howard Shaw as a director on 31 October 2013 (1 page)
11 November 2014Termination of appointment of Benjamin Howard Shaw as a director on 31 October 2013 (1 page)
11 November 2014Termination of appointment of Benjamin Howard Shaw as a director on 31 October 2013 (1 page)
30 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 July 2014Group of companies' accounts made up to 31 December 2013 (61 pages)
1 July 2014Group of companies' accounts made up to 31 December 2013 (61 pages)
17 October 2013Annual return made up to 15 October 2013 no member list
Statement of capital on 2013-10-17
  • GBP 630,770.77
(8 pages)
17 October 2013Annual return made up to 15 October 2013 no member list
Statement of capital on 2013-10-17
  • GBP 630,770.77
(8 pages)
9 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Shares allotted 11/06/2013
(2 pages)
9 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Shares allotted 11/06/2013
(2 pages)
3 July 2013Group of companies' accounts made up to 31 December 2012 (67 pages)
3 July 2013Group of companies' accounts made up to 31 December 2012 (67 pages)
18 April 2013Registration of charge 074096810001 (39 pages)
18 April 2013Registration of charge 074096810001 (39 pages)
4 December 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 617,916.14
(3 pages)
4 December 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 617,916.14
(3 pages)
14 November 2012Annual return made up to 15 October 2012 no member list (19 pages)
14 November 2012Annual return made up to 15 October 2012 no member list (19 pages)
3 July 2012Group of companies' accounts made up to 31 December 2011 (81 pages)
3 July 2012Group of companies' accounts made up to 31 December 2011 (81 pages)
22 June 2012Appointment of Mr Mark Adrian Kirkland as a director on 14 June 2012 (3 pages)
22 June 2012Appointment of Mr Mark Adrian Kirkland as a director on 14 June 2012 (3 pages)
14 November 2011Annual return made up to 15 October 2011 no member list (18 pages)
14 November 2011Annual return made up to 15 October 2011 no member list (18 pages)
22 February 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
22 February 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
17 January 2011Appointment of Ian Steer as a director (3 pages)
17 January 2011Appointment of Ian Steer as a director (3 pages)
17 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 January 2011Appointment of Stephen John East as a director (3 pages)
17 January 2011Statement of capital on 12 January 2011
  • GBP 60,500.00
(5 pages)
17 January 2011Statement of capital following an allotment of shares on 12 January 2011
  • GBP 60,500
(4 pages)
17 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 January 2011Statement of capital on 12 January 2011
  • GBP 60,500.00
(5 pages)
17 January 2011Statement of capital following an allotment of shares on 12 January 2011
  • GBP 60,500
(4 pages)
17 January 2011Appointment of Stephen John East as a director (3 pages)
28 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 15/10/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 October 2010Trading certificate for a public company (3 pages)
28 October 2010Sub-division of shares on 15 October 2010 (5 pages)
28 October 2010Sub-division of shares on 15 October 2010 (5 pages)
28 October 2010Commence business and borrow (1 page)
28 October 2010Commence business and borrow (1 page)
28 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 15/10/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 October 2010Trading certificate for a public company (3 pages)
28 October 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 50,000
(5 pages)
28 October 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 50,000
(5 pages)
15 October 2010Incorporation (85 pages)
15 October 2010Incorporation (85 pages)