Company NameMarvel Reinsurance Consultants Limited
DirectorAlvaro Sol
Company StatusActive
Company Number08620365
CategoryPrivate Limited Company
Incorporation Date23 July 2013(10 years, 8 months ago)
Previous NameEeimb Limited

Business Activity

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

Directors

Director NameMr Alvaro Sol
Date of BirthNovember 1988 (Born 35 years ago)
NationalitySalvadorean
StatusCurrent
Appointed17 March 2015(1 year, 7 months after company formation)
Appointment Duration9 years
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressVipsal 5502 7801 N W 37th Street
Doral
Florida 33166-6503
United States
Director NameMr David Plummer
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 15 Thompson Road
Whitehills Business Park
Blackpool
Lancashire
FY4 5PN
Director NameMr Juan Martinez De Velasco Navarrete
Date of BirthOctober 1978 (Born 45 years ago)
NationalityMexican
StatusResigned
Appointed24 January 2014(6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 September 2022)
RoleReinsurance Consultant
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Maurice Andre Hernandez
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2015(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 August 2018)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA

Location

Registered Address6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

8.8k at £0.01Juan Martinez De Velasco Navarrete
79.01%
Ordinary
555 at £0.01Maria Aguilo Argos
5.00%
Ordinary
1.8k at £0.01Stone Mason Acquisitions Sa
15.99%
Ordinary

Financials

Year2014
Net Worth-£21,050
Cash£9,664
Current Liabilities£31,610

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 August 2023 (7 months, 1 week ago)
Next Return Due1 September 2024 (5 months from now)

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 August 2023Confirmation statement made on 18 August 2023 with updates (4 pages)
20 September 2022Termination of appointment of Juan Martinez De Velasco Navarrete as a director on 1 September 2022 (1 page)
3 September 2022Confirmation statement made on 18 August 2022 with updates (4 pages)
3 September 2022Cessation of Juan Martinez De Velasco Navarette as a person with significant control on 17 August 2022 (1 page)
3 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 November 2021Compulsory strike-off action has been discontinued (1 page)
10 November 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
27 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 December 2020Compulsory strike-off action has been discontinued (1 page)
21 December 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
9 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 September 2018Notification of Alvaro Sol as a person with significant control on 31 January 2018 (2 pages)
2 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
21 August 2018Termination of appointment of Maurice Andre Hernandez as a director on 14 August 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
19 January 2017Director's details changed for Mr Juan Martinez De Velasco Navarrete on 17 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Maurice Hernandez on 17 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Juan Martinez De Velasco Navarrete on 17 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Maurice Hernandez on 17 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Maurice Hernandez on 17 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Maurice Hernandez on 17 January 2017 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 January 2016Statement of capital following an allotment of shares on 17 March 2015
  • GBP 111.11
(3 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 111.11
(6 pages)
26 January 2016Statement of capital following an allotment of shares on 17 March 2015
  • GBP 111.11
(3 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 111.11
(6 pages)
27 August 2015Registered office address changed from 25 Lime Street London EC3M 7HS to 6 Bevis Marks London EC3A 7BA on 27 August 2015 (1 page)
27 August 2015Registered office address changed from 25 Lime Street London EC3M 7HS to 6 Bevis Marks London EC3A 7BA on 27 August 2015 (1 page)
23 April 2015Termination of appointment of David Plummer as a director on 21 April 2015 (1 page)
23 April 2015Termination of appointment of David Plummer as a director on 21 April 2015 (1 page)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 April 2015Appointment of Mr Maurice Hernandez as a director on 17 March 2015 (2 pages)
13 April 2015Appointment of Mr Maurice Hernandez as a director on 17 March 2015 (2 pages)
13 April 2015Appointment of Mr Alvaro Sol as a director on 17 March 2015 (2 pages)
13 April 2015Appointment of Mr Alvaro Sol as a director on 17 March 2015 (2 pages)
13 April 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 100
(3 pages)
13 April 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 100
(3 pages)
9 April 2015Sub-division of shares on 17 March 2015 (39 pages)
9 April 2015Sub-division of shares on 17 March 2015 (39 pages)
11 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Director's details changed for Mr Juan Martinez De Velasco Navarrete on 5 February 2015 (2 pages)
11 March 2015Director's details changed for Mr Juan Martinez De Velasco Navarrete on 5 February 2015 (2 pages)
11 March 2015Director's details changed for Mr Juan Martinez De Velasco Navarrete on 5 February 2015 (2 pages)
17 June 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
17 June 2014Director's details changed for Mr Juan Martinez De Velasco Navarrete on 1 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Juan Martinez De Velasco Navarrete on 1 June 2014 (2 pages)
17 June 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
17 June 2014Director's details changed for Mr Juan Martinez De Velasco Navarrete on 1 June 2014 (2 pages)
25 February 2014Change of name with request to seek comments from relevant body (2 pages)
25 February 2014Change of name with request to seek comments from relevant body (2 pages)
25 February 2014Company name changed eeimb LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-01-20
(2 pages)
25 February 2014Change of name notice (2 pages)
25 February 2014Company name changed eeimb LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-01-20
(2 pages)
25 February 2014Change of name notice (2 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
31 January 2014Registered office address changed from 13 Stocking Hill Cottered SG9 9PY England on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 13 Stocking Hill Cottered SG9 9PY England on 31 January 2014 (1 page)
24 January 2014Appointment of Mr Juan Martinez De Velasco Navarrete as a director (2 pages)
24 January 2014Appointment of Mr Juan Martinez De Velasco Navarrete as a director (2 pages)
23 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
23 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)