Company NameMarshall Denning Ltd
Company StatusActive
Company Number10641378
CategoryPrivate Limited Company
Incorporation Date27 February 2017(7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Dan Edward Reed
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed27 February 2017(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameMs Meera Odedra
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleVp Shared Services
Country of ResidenceEngland
Correspondence Address42 New Broad Street
4th Floor
London
EC2M 1JD
Director NameMr Gilbert Edwin McClung
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address42 New Broad Street
4th Floor
London
EC2M 1JD
Director NameMs Darice Francis Schirber
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2017(same day as company formation)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address6130 Sprint Parkway
Overland Park
Ks
66211
Director NameMr Sylvain Magdinier
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2022)
RoleSolicitor Of England And Wales
Country of ResidenceEngland
Correspondence Address42 New Broad Street
4th Floor
London
EC2M 1JD
Director NameMr Nicholas Gregory Hinton
Date of BirthApril 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2019(2 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6130 Sprint Pkwy Ste300
Overland Park Ks 66211-1115
United States

Location

Registered Address42 New Broad Street
4th Floor
London
EC2M 1JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Filing History

20 March 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
10 January 2020Change of details for Mdu Holdco Ltd as a person with significant control on 25 November 2019 (2 pages)
18 December 2019Termination of appointment of Nicholas Gregory Hinton as a director on 17 December 2019 (1 page)
3 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 September 2019Termination of appointment of Darice Francis Schirber as a director on 13 June 2019 (1 page)
5 April 2019Director's details changed for Ms Meera Odera on 5 April 2019 (2 pages)
2 April 2019Appointment of Ms Meera Odera as a director on 1 April 2019 (2 pages)
2 April 2019Appointment of Mr Nicholas Hinton as a director on 1 April 2019 (2 pages)
8 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
2 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
17 November 2017Registered office address changed from 25 Canada Square 33rd Floor London E14 5LQ England to 42 New Broad Street 4th Floor London EC2M 1JD on 17 November 2017 (1 page)
17 November 2017Registered office address changed from 25 Canada Square 33rd Floor London E14 5LQ England to 42 New Broad Street 4th Floor London EC2M 1JD on 17 November 2017 (1 page)
5 May 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
5 May 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
18 April 2017Registered office address changed from Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX United Kingdom to 25 Canada Square 33rd Floor London E14 5LQ on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX United Kingdom to 25 Canada Square 33rd Floor London E14 5LQ on 18 April 2017 (1 page)
4 April 2017Appointment of Mr Sylvain Magdinier as a director on 3 April 2017 (2 pages)
4 April 2017Appointment of Mr Sylvain Magdinier as a director on 3 April 2017 (2 pages)
27 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-27
  • GBP 100
(25 pages)
27 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-27
  • GBP 100
(25 pages)