Background WavePink WaveYellow Wave

MARLIN EQUITY PARTNERS LIMITED (08113057)

MARLIN EQUITY PARTNERS LIMITED (08113057) is an active UK company. incorporated on 20 June 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MARLIN EQUITY PARTNERS LIMITED has been registered for 13 years. Current directors include MCGOVERN, David, WILKINSON, Michael Edward, Mr..

Company Number
08113057
Status
active
Type
ltd
Incorporated
20 June 2012
Age
13 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MCGOVERN, David, WILKINSON, Michael Edward, Mr.
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLIN EQUITY PARTNERS LIMITED

MARLIN EQUITY PARTNERS LIMITED is an active company incorporated on 20 June 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MARLIN EQUITY PARTNERS LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08113057

LTD Company

Age

13 Years

Incorporated 20 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 April 2025 (1 year 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

7 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 21 June 2017To: 14 October 2022
20-22 Bedford Row London WC1R 4JS
From: 20 June 2012To: 21 June 2017
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Dec 12
Director Left
Oct 15
Director Left
Apr 19
Director Joined
Jun 19
Loan Secured
Dec 23
Director Joined
Oct 24
Director Left
Nov 24
Owner Exit
Aug 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 20 Jun 2012

MCGOVERN, David

Active
Manhattan Avenue, Hermosa BeachCA 90254
Born November 1969
Director
Appointed 20 Jun 2012

WILKINSON, Michael Edward, Mr.

Active
1301 Manhattan Avenue, Hermosa Beach90254
Born August 1986
Director
Appointed 17 Oct 2024

CARNES, Jeffrey

Resigned
Marlin Equity Partners, Hermosa Beach
Born April 1986
Director
Appointed 09 Jul 2012
Resigned 06 Jan 2014

FILLOLS, Jan-Olivier

Resigned
Manhattan Avenue, Hermosa BeachCA 90254
Born February 1980
Director
Appointed 04 Jun 2019
Resigned 01 Nov 2024

MCMORRAN, Shawn Allister

Resigned
Marlin Equity Partners, Hermosa Beach
Born December 1963
Director
Appointed 09 Jul 2012
Resigned 22 Mar 2019

Persons with significant control

1

0 Active
1 Ceased

Mr David Mcgovern

Ceased
Manhattan Avenue, Hermosa BeachCA 90254
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Aug 2025
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
29 August 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
23 February 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Capital Allotment Shares
19 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
20 June 2012
NEWINCIncorporation