Company NameMarlowe 2016 Limited
Company StatusActive
Company Number09975667
CategoryPrivate Limited Company
Incorporation Date28 January 2016(8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Peter Michael Reeder Gaze
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(2 weeks, 4 days after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceTurks And Caicos Islands
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusCurrent
Appointed16 July 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Derek Patrick O'Neill
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(9 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

22 September 2021Delivered on: 24 September 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
19 November 2020Delivered on: 26 November 2020
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
20 November 2018Delivered on: 27 November 2018
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
26 October 2016Delivered on: 2 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 September 2016Delivered on: 15 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 June 2016Delivered on: 14 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 May 2016Delivered on: 6 May 2016
Persons entitled: Lloyds Bank PLC (The "Lender")

Classification: A registered charge
Outstanding
14 April 2016Delivered on: 19 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 October 2021Delivered on: 12 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
14 April 2016Delivered on: 19 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 November 2020Registration of charge 099756670008, created on 19 November 2020 (22 pages)
20 November 2020Full accounts made up to 31 March 2020 (22 pages)
7 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
17 October 2019Accounts for a small company made up to 31 March 2019 (17 pages)
6 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
11 April 2019Termination of appointment of Derek O'neill as a director on 31 March 2019 (1 page)
19 December 2018Change of details for Marlowe Plc as a person with significant control on 1 November 2018 (2 pages)
10 December 2018Satisfaction of charge 099756670006 in full (1 page)
10 December 2018Satisfaction of charge 099756670001 in full (1 page)
10 December 2018Satisfaction of charge 099756670004 in full (1 page)
10 December 2018Satisfaction of charge 099756670002 in full (1 page)
10 December 2018Satisfaction of charge 099756670003 in full (1 page)
10 December 2018Satisfaction of charge 099756670005 in full (1 page)
27 November 2018Registration of charge 099756670007, created on 20 November 2018 (62 pages)
31 October 2018Director's details changed for Mr Peter Michael Reeder Gaze on 31 October 2018 (2 pages)
16 August 2018Accounts for a small company made up to 31 March 2018 (17 pages)
19 July 2018Appointment of Mr Matthew James Allen as a secretary on 16 July 2018 (2 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 March 2018Appointment of Mr Mark Andrew Adams as a director on 27 March 2018 (2 pages)
25 October 2017Accounts for a small company made up to 31 March 2017 (15 pages)
25 October 2017Accounts for a small company made up to 31 March 2017 (15 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 November 2016Appointment of Mr Derek O'neill as a director on 2 November 2016 (2 pages)
3 November 2016Appointment of Mr Derek O'neill as a director on 2 November 2016 (2 pages)
2 November 2016Registration of charge 099756670006, created on 26 October 2016 (12 pages)
2 November 2016Registration of charge 099756670006, created on 26 October 2016 (12 pages)
15 September 2016Registration of charge 099756670005, created on 8 September 2016 (14 pages)
15 September 2016Registration of charge 099756670005, created on 8 September 2016 (14 pages)
9 August 2016Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to 20 Grosvenor Place London SW1X 7HN on 9 August 2016 (1 page)
9 August 2016Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to 20 Grosvenor Place London SW1X 7HN on 9 August 2016 (1 page)
8 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
7 July 2016Elect to keep the directors' register information on the public register (1 page)
7 July 2016Elect to keep the secretaries register information on the public register (1 page)
7 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
7 July 2016Elect to keep the secretaries register information on the public register (1 page)
7 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
7 July 2016Elect to keep the directors' register information on the public register (1 page)
14 June 2016Registration of charge 099756670004, created on 9 June 2016 (13 pages)
14 June 2016Registration of charge 099756670004, created on 9 June 2016 (13 pages)
23 May 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 100,401
(3 pages)
23 May 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 401
(3 pages)
23 May 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 401
(3 pages)
23 May 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 100,401
(3 pages)
6 May 2016Registration of charge 099756670003, created on 3 May 2016 (13 pages)
6 May 2016Registration of charge 099756670003, created on 3 May 2016 (13 pages)
19 April 2016Registration of charge 099756670001, created on 14 April 2016 (41 pages)
19 April 2016Registration of charge 099756670001, created on 14 April 2016 (41 pages)
19 April 2016Registration of charge 099756670002, created on 14 April 2016 (33 pages)
19 April 2016Registration of charge 099756670002, created on 14 April 2016 (33 pages)
23 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
23 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
15 March 2016Statement of capital following an allotment of shares on 27 February 2016
  • GBP 101
(3 pages)
15 March 2016Statement of capital following an allotment of shares on 27 February 2016
  • GBP 101
(3 pages)
15 February 2016Appointment of Mr Peter Michael Reeder Gaze as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mr Peter Michael Reeder Gaze as a director on 15 February 2016 (2 pages)
1 February 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
1 February 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)