Background WavePink WaveYellow Wave

MARCOL INTERNATIONAL ASSET MANAGEMENT LIMITED (02665256)

MARCOL INTERNATIONAL ASSET MANAGEMENT LIMITED (02665256) is an active UK company. incorporated on 22 November 1991. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARCOL INTERNATIONAL ASSET MANAGEMENT LIMITED has been registered for 34 years. Current directors include COLE, Niki Maxine, STEINBERG, Mark Neil.

Company Number
02665256
Status
active
Type
ltd
Incorporated
22 November 1991
Age
34 years
Address
10 Upper Berkeley Street, London, W1H 7PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLE, Niki Maxine, STEINBERG, Mark Neil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCOL INTERNATIONAL ASSET MANAGEMENT LIMITED

MARCOL INTERNATIONAL ASSET MANAGEMENT LIMITED is an active company incorporated on 22 November 1991 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARCOL INTERNATIONAL ASSET MANAGEMENT LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02665256

LTD Company

Age

34 Years

Incorporated 22 November 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

MARCOL MANAGEMENT LIMITED
From: 22 November 1991To: 1 October 2007
Contact
Address

10 Upper Berkeley Street London, W1H 7PE,

Previous Addresses

, 66 Chiltern Street, London, W1U 4JT, United Kingdom
From: 22 December 2010To: 5 February 2014
, 66 Wigmore Street, London, W1U 2SB
From: 22 November 1991To: 22 December 2010
Timeline

4 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Nov 91
Loan Cleared
Dec 18
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 27 Apr 2023

STEINBERG, Mark Neil

Active
Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Director
Appointed 24 Mar 1992

PARK, Robert

Resigned
Eridge Green, Tunbridge WellsTN3 9JR
Secretary
Appointed 03 Oct 2007
Resigned 24 Apr 2015

STEINBERG, Mark Neil

Resigned
Wadham Gardens, LondonNW3 3DN
Secretary
Appointed 28 Mar 2003
Resigned 03 Oct 2007

STEINBERG, Penelope Ann

Resigned
11 Wadham Gardens, LondonNW3 3DN
Secretary
Appointed 22 Nov 1991
Resigned 28 Mar 2003

ZIPRIN, Geoffrey Charles

Resigned
The Old Carters House, BucksWD3 6EQ
Nominee secretary
Appointed 22 Nov 1991
Resigned 22 Nov 1991

COLE, Niki Maxine

Resigned
9 Dilke Street, LondonSW1
Born February 1946
Director
Appointed 22 Nov 1991
Resigned 09 Jun 1995

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 24 Mar 1992
Resigned 27 Apr 2023

POTTER, Irene

Resigned
55 Peel Place, IlfordIG5 0PT
Nominee director
Appointed 22 Nov 1991
Resigned 22 Nov 1991

STEINBERG, Penelope Ann

Resigned
11 Wadham Gardens, LondonNW3 3DN
Born February 1959
Director
Appointed 22 Nov 1991
Resigned 09 Jun 1995

Persons with significant control

2

Mr Terence Shelby Cole

Active
LondonW1H 7PE
Born August 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Neil Steinberg

Active
LondonW1H 7PE
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
11 July 2008
363aAnnual Return
Resolution
9 July 2008
RESOLUTIONSResolutions
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
31 March 2008
403aParticulars of Charge Subject to s859A
Legacy
31 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 2007
190190
Legacy
29 November 2006
363aAnnual Return
Legacy
29 November 2006
353353
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
363aAnnual Return
Legacy
17 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
11 December 2004
363aAnnual Return
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
15 July 2004
190190
Legacy
5 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
25 November 2003
363aAnnual Return
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
287Change of Registered Office
Legacy
6 February 2003
363aAnnual Return
Legacy
6 February 2003
353353
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Legacy
21 December 2000
403aParticulars of Charge Subject to s859A
Legacy
30 November 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
6 October 1999
395Particulars of Mortgage or Charge
Legacy
18 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
3 November 1998
288cChange of Particulars
Legacy
12 October 1998
288cChange of Particulars
Legacy
14 January 1998
288cChange of Particulars
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1997
AAAnnual Accounts
Legacy
5 November 1997
395Particulars of Mortgage or Charge
Legacy
10 July 1997
288cChange of Particulars
Legacy
10 July 1997
288cChange of Particulars
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
288cChange of Particulars
Legacy
19 November 1996
287Change of Registered Office
Gazette Filings Brought Up To Date
2 July 1996
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
1 July 1996
363sAnnual Return (shuttle)
Gazette Notice Compulsary
25 June 1996
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Legacy
24 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 March 1994
363x363x
Accounts With Accounts Type Small
7 January 1994
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Legacy
27 May 1992
88(2)R88(2)R
Legacy
6 May 1992
224224
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Incorporation Company
22 November 1991
NEWINCIncorporation