Company NameMarshall Denning 2 Llp
Company StatusActive
Company NumberOC416444
CategoryLimited Liability Partnership
Incorporation Date17 March 2017(7 years ago)

Directors

LLP Designated Member NameMr Sylvain Magdinier
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Canada Square Level 33
Canary Wharf
London
E14 5LQ
LLP Member NameMr Gilbert Edwin McClung
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 New Broad Street
4th Floor
London
EC2M 1JD
LLP Member NameMr Hamil Stevenson
Date of BirthFebruary 1972 (Born 52 years ago)
StatusCurrent
Appointed18 December 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 New Broad Street
4th Floor
London
EC2M 1JD
LLP Designated Member NameMr Darren Mark Gold
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Canada Square Level 33
Canary Wharf
London
E14 5LQ
LLP Member NameMr Frederic Pierre Guillaume Vanbossele
Date of BirthFebruary 1971 (Born 53 years ago)
StatusResigned
Appointed26 January 2019(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRoute De Pre-Bois 20
Ch-1215 Geneva
Switzerland
LLP Member NameMrs Ivelina Mancharova
Date of BirthOctober 1981 (Born 42 years ago)
StatusResigned
Appointed18 December 2020(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence Address42 New Broad Street
4th Floor
London
EC2M 1JD

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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 March 2023 (1 year ago)
Next Return Due1 April 2024 (3 days from now)

Filing History

19 January 2021Appointment of Mr Hamil Stevenson as a member on 18 December 2020 (2 pages)
19 January 2021Appointment of Mr Gilbert Edwin Mcclung as a member on 18 December 2020 (2 pages)
19 January 2021Termination of appointment of Darren Mark Gold as a member on 18 December 2020 (1 page)
19 January 2021Appointment of Mrs Ivelina Mancharova as a member on 18 December 2020 (2 pages)
19 January 2021Termination of appointment of Frederic Pierre Guillaume Vanbossele as a member on 18 December 2020 (1 page)
20 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 April 2019Appointment of Mr Frederic Pierre Guillaume Vanbossele as a member on 26 January 2019 (2 pages)
18 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
5 December 2018Compulsory strike-off action has been discontinued (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
19 March 2018Confirmation statement made on 18 March 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 31 March 2018 to 31 December 2017 (1 page)
5 May 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
19 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
18 April 2017Registered office address changed from Mill House Overbridge Square Hambridge Lane Newbury 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 RG14 5UX United Kingdom to 25 Canada Square 33rd Floor London E14 5LQ on 18 April 2017 (1 page)
17 March 2017Incorporation of a limited liability partnership (10 pages)
17 March 2017Incorporation of a limited liability partnership (10 pages)