London
EC2A 1AG
Director Name | Mr Duncan Edward Ford |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Paul Roderick Clucas Marshall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Ian Gerald Patrick Wace |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Jonathan Edward May |
---|---|
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Adelphi 13th Floor 1-11 John Adam Street London WC2N 6HT |
Director Name | Mr Jonathan Edward May |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Adelphi 13th Floor 1-11 John Adam Street London WC2N 6HT |
Director Name | Ms Claire Jayne Musgrave |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Adelphi 13th Floor 1-11 John Adam Street London WC2N 6HT |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Marshall Wace Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,694,510 |
Net Worth | -£57,810 |
Cash | £8,102,670 |
Current Liabilities | £19,950,893 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 February |
7 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2022 | Return of final meeting in a members' voluntary winding up (8 pages) |
21 December 2021 | Liquidators' statement of receipts and payments to 5 November 2021 (8 pages) |
1 December 2020 | Declaration of solvency (5 pages) |
1 December 2020 | Resolutions
|
30 November 2020 | Appointment of a voluntary liquidator (3 pages) |
23 November 2020 | Register inspection address has been changed to George House 131 Sloane Street London SW1X 9AT (2 pages) |
20 November 2020 | Registered office address changed from , George House 131 Sloane Street, London, SW1X 9AT to 30 Finsbury Square London EC2A 1AG on 20 November 2020 (1 page) |
10 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
19 May 2020 | Notification of Mwam North America Llp as a person with significant control on 24 April 2020 (2 pages) |
19 May 2020 | Withdrawal of a person with significant control statement on 19 May 2020 (2 pages) |
28 November 2019 | Group of companies' accounts made up to 28 February 2019 (30 pages) |
11 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
6 December 2018 | Group of companies' accounts made up to 28 February 2018 (30 pages) |
20 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
5 December 2017 | Full accounts made up to 28 February 2017 (29 pages) |
5 December 2017 | Full accounts made up to 28 February 2017 (29 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
7 December 2016 | Group of companies' accounts made up to 29 February 2016 (30 pages) |
7 December 2016 | Group of companies' accounts made up to 29 February 2016 (30 pages) |
6 September 2016 | Director's details changed for Mr Anthony Peter Clake on 18 August 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Anthony Peter Clake on 18 August 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Paul Roderick Clucas Marshall on 18 August 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Ian Gerald Patrick Wace on 18 August 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Duncan Edward Ford on 18 August 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Duncan Edward Ford on 18 August 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Paul Roderick Clucas Marshall on 18 August 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Ian Gerald Patrick Wace on 18 August 2016 (2 pages) |
18 August 2016 | Registered office address changed from The Adelphi 13th Floor 1-11 John Adam Street London WC2N 6HT to George House 131 Sloane Street London SW1X 9AT on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from , the Adelphi 13th Floor, 1-11 John Adam Street, London, WC2N 6HT to 30 Finsbury Square London EC2A 1AG on 18 August 2016 (1 page) |
1 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
7 December 2015 | Group of companies' accounts made up to 28 February 2015 (22 pages) |
7 December 2015 | Group of companies' accounts made up to 28 February 2015 (22 pages) |
29 September 2015 | Termination of appointment of Claire Jayne Musgrave as a director on 29 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Jonathan Edward May as a director on 29 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Jonathan Edward May as a secretary on 29 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Jonathan Edward May as a director on 29 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Claire Jayne Musgrave as a director on 29 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Jonathan Edward May as a secretary on 29 September 2015 (1 page) |
2 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
5 December 2014 | Group of companies' accounts made up to 28 February 2014 (20 pages) |
5 December 2014 | Group of companies' accounts made up to 28 February 2014 (20 pages) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 April 2014 | Appointment of Ms Claire Jayne Musgrave as a director (2 pages) |
28 April 2014 | Appointment of Ms Claire Jayne Musgrave as a director (2 pages) |
28 April 2014 | Appointment of Mr Jonathan Edward May as a director (2 pages) |
28 April 2014 | Appointment of Mr Jonathan Edward May as a director (2 pages) |
2 December 2013 | Group of companies' accounts made up to 28 February 2013 (21 pages) |
2 December 2013 | Group of companies' accounts made up to 28 February 2013 (21 pages) |
10 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
10 December 2012 | Group of companies' accounts made up to 29 February 2012 (20 pages) |
10 December 2012 | Group of companies' accounts made up to 29 February 2012 (20 pages) |
11 June 2012 | Previous accounting period shortened from 30 June 2012 to 28 February 2012 (1 page) |
11 June 2012 | Previous accounting period shortened from 30 June 2012 to 28 February 2012 (1 page) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
18 August 2011 | Director's details changed for Anthony Peter Clarke on 20 July 2011 (3 pages) |
18 August 2011 | Director's details changed for Anthony Peter Clarke on 20 July 2011 (3 pages) |
6 June 2011 | Incorporation (28 pages) |
6 June 2011 | Incorporation (28 pages) |