Company NameMarathon Global Limited
Company StatusDissolved
Company Number10214487
CategoryPrivate Limited Company
Incorporation Date3 June 2016(7 years, 10 months ago)
Dissolution Date6 June 2023 (9 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Russell Brent Nichols
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(4 months after company formation)
Appointment Duration6 years, 8 months (closed 06 June 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 52 years ago)
NationalityCypriot
StatusClosed
Appointed13 March 2023(6 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (closed 06 June 2023)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusClosed
Appointed12 August 2022(6 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (closed 06 June 2023)
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Peter George Mileham
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Thomas Leonard Monk
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Mark Jonathan Napier Winston
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Adam David Woolgar
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Crescent
London
EC3N 2LY
Secretary NameMr David Jonathan Field
StatusResigned
Appointed08 August 2016(2 months after company formation)
Appointment Duration6 years (resigned 12 August 2022)
RoleCompany Director
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Director NameMr Robert William Dowman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(4 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 June 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 - 11 Crescent
London
EC3N 2LY
Director NameMiss Samantha Jane Hovey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8-11 Crescent
London
EC3N 2LY

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2023Appointment of Mr Antonios Erotocritou as a director on 13 March 2023 (2 pages)
6 March 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 March 2023Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
6 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages)
6 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 February 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
24 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
12 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
12 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
5 September 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 12 August 2022 (2 pages)
1 September 2022Termination of appointment of David Jonathan Field as a secretary on 12 August 2022 (1 page)
18 July 2022Termination of appointment of Robert William Dowman as a director on 20 June 2022 (1 page)
14 June 2022Termination of appointment of Samantha Jane Hovey as a director on 31 May 2022 (1 page)
14 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
14 May 2022Voluntary strike-off action has been suspended (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
22 March 2022Registered office address changed from 8-11 Crescent London EC3N 2LY England to 2 Minster Court Mincing Lane London EC3R 7PD on 22 March 2022 (1 page)
22 March 2022Application to strike the company off the register (3 pages)
13 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
11 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
11 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (50 pages)
11 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
15 October 2021Termination of appointment of Thomas Leonard Monk as a director on 30 September 2021 (1 page)
15 October 2021Termination of appointment of Mark Jonathan Napier Winston as a director on 30 September 2021 (1 page)
15 October 2021Termination of appointment of Adam David Woolgar as a director on 30 September 2021 (1 page)
15 October 2021Termination of appointment of Peter George Mileham as a director on 30 September 2021 (1 page)
11 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
18 January 2021Full accounts made up to 31 December 2019 (22 pages)
15 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
20 September 2019Full accounts made up to 31 December 2018 (21 pages)
24 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (21 pages)
13 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
5 February 2018Director's details changed for Mr Russell Brent Nichols on 5 February 2018 (2 pages)
11 August 2017Full accounts made up to 31 December 2016 (20 pages)
11 August 2017Full accounts made up to 31 December 2016 (20 pages)
4 August 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
4 August 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
20 October 2016Appointment of Ms Samantha Jane Hovey as a director on 6 October 2016 (2 pages)
20 October 2016Appointment of Russell Brent Nichols as a director on 6 October 2016 (2 pages)
20 October 2016Appointment of Ms Samantha Jane Hovey as a director on 6 October 2016 (2 pages)
20 October 2016Appointment of Russell Brent Nichols as a director on 6 October 2016 (2 pages)
20 October 2016Appointment of Mr Robert William Dowman as a director on 6 October 2016 (2 pages)
20 October 2016Appointment of Mr Robert William Dowman as a director on 6 October 2016 (2 pages)
14 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
14 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
29 September 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 100
(3 pages)
29 September 2016Appointment of Mr David Jonathan Field as a secretary on 8 August 2016 (2 pages)
29 September 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 100
(3 pages)
29 September 2016Appointment of Mr David Jonathan Field as a secretary on 8 August 2016 (2 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 24.88
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 24.88
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)