Background WavePink WaveYellow Wave

MARBLE ARCH PARTNERSHIP LIMITED (08164848)

MARBLE ARCH PARTNERSHIP LIMITED (08164848) is an active UK company. incorporated on 1 August 2012. 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.. MARBLE ARCH PARTNERSHIP LIMITED has been registered for 13 years. Current directors include BUXTON, Kay, FRANCIS, Colin John, LOOMES, Simon.

Company Number
08164848
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 August 2012
Age
13 years
Address
7 Praed Street, London, W2 1NJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUXTON, Kay, FRANCIS, Colin John, LOOMES, Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARBLE ARCH PARTNERSHIP LIMITED

MARBLE ARCH PARTNERSHIP LIMITED is an active company incorporated on 1 August 2012 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.. MARBLE ARCH PARTNERSHIP LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08164848

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 1 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

THE EDGWARE ROAD PARTNERSHIP LIMITED
From: 1 August 2012To: 17 November 2015
Contact
Address

7 Praed Street London, W2 1NJ,

Previous Addresses

19 Eastbourne Terrace London W2 6LG England
From: 26 September 2017To: 11 April 2018
25 Nutford Place London W1H 5YQ England
From: 5 January 2016To: 26 September 2017
C/O Co the Paddington Partnership Ltd Bridge House 63-65, North Wharf Road London W2 1LA
From: 10 August 2015To: 5 January 2016
Co Paddington Waterside Partnership Ltd Bridge House 63-65 North Wharf Rd London W2 1LA
From: 1 August 2012To: 10 August 2015
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Aug 12
Director Left
Nov 16
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BUXTON, Kay

Active
Praed Street, LondonW2 1NJ
Born August 1966
Director
Appointed 01 Aug 2012

FRANCIS, Colin John

Active
Praed Street, LondonW2 1NJ
Born March 1969
Director
Appointed 23 Jul 2025

LOOMES, Simon

Active
Praed Street, LondonW2 1NJ
Born February 1967
Director
Appointed 01 Aug 2012

BEET, Nigel Philip

Resigned
Praed Street, LondonW2 1NJ
Born February 1960
Director
Appointed 16 Jan 2018
Resigned 11 May 2022

JONES, Rosemarie Bernadette Katherine

Resigned
Praed Street, LondonW2 1NJ
Born November 1965
Director
Appointed 11 May 2022
Resigned 23 Jul 2025

LOCKYER, David Ian

Resigned
Nutford Place, LondonW1H 5YQ
Born September 1969
Director
Appointed 01 Aug 2012
Resigned 22 Nov 2016

RAMSKILL, Martin

Resigned
Eastbourne Terrace, LondonW2 6LG
Born June 1954
Director
Appointed 01 Aug 2012
Resigned 16 Jan 2018

Persons with significant control

1

Mrs Kay Buxton

Active
Praed Street, LondonW2 1NJ
Born August 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Small
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 September 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
30 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
17 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Incorporation Company
1 August 2012
NEWINCIncorporation