Company NameMartello Global Ltd.
DirectorsEdward S Forman and Patrick Michael Puzzuoli
Company StatusLiquidation
Company Number10868727
CategoryPrivate Limited Company
Incorporation Date17 July 2017(6 years, 9 months ago)
Previous NamesBlackrock Expert Services Limited and Black Rock Programme Management Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edward S Forman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed03 December 2020(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NamePatrick Michael Puzzuoli
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed03 December 2020(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Richard Samuel Coleman
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr David Barry
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed15 September 2017(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi 1-11 John Adam Street
London
WC2N 6HT
Director NameMr Giles Thomas Bradley Derry
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1-11 John Adam Street
London
WC2N 6HT

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

21 December 2020Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
15 December 2020Appointment of Patrick Michael Puzzuoli as a director on 3 December 2020 (2 pages)
15 December 2020Termination of appointment of Giles Thomas Bradley Derry as a director on 3 December 2020 (1 page)
15 December 2020Termination of appointment of David Barry as a director on 3 December 2020 (1 page)
15 December 2020Appointment of Edward S Forman as a director on 3 December 2020 (2 pages)
17 August 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
30 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-26
(3 pages)
30 April 2019Change of name notice (2 pages)
5 April 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
8 October 2018Current accounting period extended from 31 July 2018 to 31 October 2018 (1 page)
28 August 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
12 October 2017Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to The Adelphi 1-11 John Adam Street London WC2N 6HT on 12 October 2017 (1 page)
12 October 2017Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to The Adelphi 1-11 John Adam Street London WC2N 6HT on 12 October 2017 (1 page)
11 October 2017Notification of Blackrock Expert Services Limited as a person with significant control on 15 September 2017 (2 pages)
11 October 2017Appointment of Mr David Barry as a director on 15 September 2017 (2 pages)
11 October 2017Termination of appointment of Richard Samuel Coleman as a director on 15 September 2017 (1 page)
11 October 2017Notification of Blackrock Expert Services Limited as a person with significant control on 15 September 2017 (2 pages)
11 October 2017Cessation of Richard Samuel Coleman as a person with significant control on 15 September 2017 (1 page)
11 October 2017Termination of appointment of Richard Samuel Coleman as a director on 15 September 2017 (1 page)
11 October 2017Appointment of Mr Giles Thomas Bradley Derry as a director on 15 September 2017 (2 pages)
11 October 2017Appointment of Mr David Barry as a director on 15 September 2017 (2 pages)
11 October 2017Appointment of Mr Giles Thomas Bradley Derry as a director on 15 September 2017 (2 pages)
11 October 2017Cessation of Richard Samuel Coleman as a person with significant control on 15 September 2017 (1 page)
6 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-05
(3 pages)
6 September 2017Change of name notice (2 pages)
6 September 2017Change of name notice (2 pages)
6 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-05
(3 pages)
17 July 2017Incorporation
Statement of capital on 2017-07-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 July 2017Incorporation
Statement of capital on 2017-07-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)