London
SW1X 7HN
Director Name | Mr Alexander Peter Dacre |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2018(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlowe Plc Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Current |
Appointed | 03 October 2018(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Marlowe Plc Grosvenor Place London SW1X 7HN |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Christopher James Pannett |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlowe Plc Grosvenor Place London SW1X 7HN |
Director Name | Mr Robert Ernest Forbes Wiggins |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(1 year, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 03 October 2018) |
Role | Director At Hertford Partners Limited |
Country of Residence | United Kingdom |
Correspondence Address | Marlowe Plc Grosvenor Place London SW1X 7HN |
Director Name | Mr Derek Patrick O'Neill |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(1 year, 2 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlowe Plc Grosvenor Place London SW1X 7HN |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlowe Plc Grosvenor Place London SW1X 7HN |
Director Name | Mr Matthew James Allen |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Marlowe Plc Grosvenor Place London SW1X 7HN |
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
8 October 2021 | Delivered on: 12 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
22 September 2021 | Delivered on: 24 September 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
19 November 2020 | Delivered on: 26 November 2020 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
20 November 2018 | Delivered on: 27 November 2018 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
27 February 2018 | Delivered on: 7 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 August 2023 | Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages) |
---|---|
25 August 2023 | Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page) |
21 August 2023 | Change of details for Marlowe 2016 Limited as a person with significant control on 21 August 2023 (2 pages) |
21 August 2023 | Withdrawal of the secretaries register information from the public register (1 page) |
21 August 2023 | Withdrawal of the directors' residential address register information from the public register (1 page) |
21 August 2023 | Directors' register information at 21 August 2023 on withdrawal from the public register (2 pages) |
21 August 2023 | Director's details changed for Mr Alexander Peter Dacre on 21 August 2023 (2 pages) |
21 August 2023 | Director's details changed for Mr Bryn Scott Dodgson on 21 August 2023 (2 pages) |
21 August 2023 | Secretary's details changed for Mr Matthew James Allen on 21 August 2023 (1 page) |
21 August 2023 | Withdrawal of the directors' register information from the public register (1 page) |
21 August 2023 | Secretaries register information at 21 August 2023 on withdrawal from the public register (1 page) |
21 August 2023 | Registered office address changed from Marlowe Plc Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 21 August 2023 (1 page) |
14 July 2023 | Termination of appointment of Matthew James Allen as a director on 14 July 2023 (1 page) |
13 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
12 July 2023 | Cessation of Tersus Consultancy Limited as a person with significant control on 28 June 2023 (1 page) |
12 July 2023 | Notification of Marlowe 2016 Limited as a person with significant control on 28 June 2023 (2 pages) |
20 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
20 December 2022 | Resolutions
|
20 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages) |
20 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (7 pages) |
20 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
11 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
15 March 2022 | Satisfaction of charge 108800570004 in full (1 page) |
15 March 2022 | Satisfaction of charge 108800570005 in full (1 page) |
15 March 2022 | Satisfaction of charge 108800570003 in full (1 page) |
15 March 2022 | Satisfaction of charge 108800570002 in full (1 page) |
16 November 2021 | Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page) |
2 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (119 pages) |
2 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
2 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
2 November 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (10 pages) |
12 October 2021 | Registration of charge 108800570005, created on 8 October 2021 (25 pages) |
5 October 2021 | Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages) |
24 September 2021 | Registration of charge 108800570004, created on 22 September 2021 (26 pages) |
13 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
11 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (117 pages) |
11 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (10 pages) |
11 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
11 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
26 November 2020 | Registration of charge 108800570003, created on 19 November 2020 (22 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
14 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages) |
14 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
14 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (99 pages) |
14 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
6 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
28 February 2019 | Elect to keep the secretaries register information on the public register (1 page) |
28 February 2019 | Elect to keep the directors' register information on the public register (1 page) |
28 February 2019 | Elect to keep the directors' residential address register information on the public register (1 page) |
8 February 2019 | Termination of appointment of Christopher James Pannett as a director on 3 December 2018 (1 page) |
27 November 2018 | Registration of charge 108800570002, created on 20 November 2018 (62 pages) |
12 November 2018 | Appointment of Mr Matthew James Allen as a director on 31 October 2018 (2 pages) |
12 November 2018 | Termination of appointment of Derek O'neill as a director on 1 November 2018 (1 page) |
17 October 2018 | Resolutions
|
9 October 2018 | Appointment of Mr Alexander Peter Dacre as a director on 3 October 2018 (2 pages) |
9 October 2018 | Appointment of Mr Derek O'neill as a director on 3 October 2018 (2 pages) |
9 October 2018 | Appointment of Mr Mark Andrew Adams as a director on 3 October 2018 (2 pages) |
9 October 2018 | Notification of Tersus Consultancy Limited as a person with significant control on 3 October 2018 (2 pages) |
9 October 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
9 October 2018 | Cessation of Stephane Streber as a person with significant control on 3 October 2018 (1 page) |
9 October 2018 | Registered office address changed from Rainham House Manor Way Rainham Essex RM13 8RH United Kingdom to Marlowe Plc Grosvenor Place London SW1X 7HN on 9 October 2018 (1 page) |
9 October 2018 | Termination of appointment of Robert Ernest Forbes Wiggins as a director on 3 October 2018 (1 page) |
9 October 2018 | Satisfaction of charge 108800570001 in full (1 page) |
9 October 2018 | Appointment of Mr Matthew James Allen as a secretary on 3 October 2018 (2 pages) |
9 October 2018 | Cessation of Pavel Streber as a person with significant control on 3 October 2018 (1 page) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
21 September 2018 | Appointment of Mr Robert Ernest Forbes Wiggins as a director on 20 September 2018 (2 pages) |
20 September 2018 | Appointment of Mr Bryn Scott Dodgson as a director on 14 September 2018 (2 pages) |
6 August 2018 | Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page) |
24 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
7 March 2018 | Registration of charge 108800570001, created on 27 February 2018 (8 pages) |
24 July 2017 | Incorporation Statement of capital on 2017-07-24
|
24 July 2017 | Incorporation Statement of capital on 2017-07-24
|