Background WavePink WaveYellow Wave

MARLOWE LIMITED (09952391)

MARLOWE LIMITED (09952391) is an active UK company. incorporated on 14 January 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARLOWE LIMITED has been registered for 10 years. Current directors include DICKINSON, Peter John Goddard, PEACOCK, Matthew Robert, WOODS, Katherine Louise and 1 others.

Company Number
09952391
Status
active
Type
ltd
Incorporated
14 January 2016
Age
10 years
Address
Level 12 The Shard, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DICKINSON, Peter John Goddard, PEACOCK, Matthew Robert, WOODS, Katherine Louise, YOUNG, Peter Hugo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLOWE LIMITED

MARLOWE LIMITED is an active company incorporated on 14 January 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARLOWE LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09952391

LTD Company

Age

10 Years

Incorporated 14 January 2016

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 15 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

MARLOWE PLC
From: 14 January 2016To: 18 August 2025
Contact
Address

Level 12 The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

20 Grosvenor Place London SW1X 7HN England
From: 9 August 2016To: 13 August 2025
Fifth Floor 55 King Street Manchester M2 4LQ
From: 14 January 2016To: 9 August 2016
Timeline

123 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
May 16
Share Issue
May 16
Loan Secured
Jun 16
Loan Secured
Sept 16
Loan Secured
Nov 16
New Owner
Jul 17
Director Left
Oct 17
Director Joined
Jan 18
Loan Secured
Nov 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Director Left
Apr 19
Loan Secured
Jan 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Nov 20
Owner Exit
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Aug 21
Loan Secured
Sept 21
Director Joined
Oct 21
Loan Secured
Oct 21
Funding Round
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Mar 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Nov 22
Funding Round
Apr 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Capital Update
Jul 23
Funding Round
Aug 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Mar 24
Funding Round
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Left
May 24
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Jul 24
Share Buyback
Aug 24
Share Buyback
Aug 24
Share Buyback
Sept 24
Share Buyback
Oct 24
Share Buyback
Nov 24
Share Buyback
Nov 24
Share Buyback
Dec 24
Share Buyback
Jan 25
Share Buyback
Feb 25
Share Buyback
Feb 25
Share Buyback
Mar 25
Share Buyback
Apr 25
Share Buyback
Apr 25
Share Buyback
May 25
Funding Round
Jun 25
Share Buyback
Jun 25
Funding Round
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
72
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
32 London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 05 Aug 2025

DICKINSON, Peter John Goddard

Active
32 London Bridge Street, LondonSE1 9SG
Born March 1962
Director
Appointed 04 Aug 2025

PEACOCK, Matthew Robert

Active
32 London Bridge Street, LondonSE1 9SG
Born November 1970
Director
Appointed 04 Aug 2025

WOODS, Katherine Louise

Active
32 London Bridge Street, LondonSE1 9SG
Born December 1983
Director
Appointed 04 Aug 2025

YOUNG, Peter Hugo

Active
32 London Bridge Street, LondonSE1 9SG
Born September 1980
Director
Appointed 04 Aug 2025

ALLEN, Matthew James

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 09 Sept 2017
Resigned 01 Aug 2023

BONE, Christopher

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 01 Aug 2023
Resigned 05 Aug 2025

O'NEILL, Derek

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 14 Jan 2016
Resigned 09 Sept 2017

ADAMS, Mark Andrew

Resigned
Grosvenor Place, LondonSW1X 7HN
Born August 1964
Director
Appointed 01 Jan 2018
Resigned 05 Nov 2021

ADDISON HORSLEY, Rachel Bernadette

Resigned
32 London Bridge Street, LondonSE1 9SG
Born May 1970
Director
Appointed 01 Nov 2021
Resigned 04 Aug 2025

ASHCROFT, Michael Anthony, Lord

Resigned
Grosvenor Place, LondonSW1X 7HN
Born March 1946
Director
Appointed 18 Mar 2024
Resigned 04 Aug 2025

COUNCELL, Adam Thomas

Resigned
Grosvenor Place, LondonSW1X 7HN
Born June 1978
Director
Appointed 05 Oct 2021
Resigned 04 Aug 2025

DACRE, Alexander Peter

Resigned
Grosvenor Place, LondonSW1X 7HN
Born August 1987
Director
Appointed 14 Jan 2016
Resigned 22 May 2024

GAZE, Peter Michael Reeder

Resigned
32 London Bridge Street, LondonSE1 9SG
Born June 1951
Director
Appointed 14 Jan 2016
Resigned 04 Aug 2025

JACKSON, Nigel Keith

Resigned
Grosvenor Place, LondonSW1X 7HN
Born August 1955
Director
Appointed 01 Apr 2016
Resigned 30 Sept 2017

KENT, Gillian Dawn Celia

Resigned
32 London Bridge Street, LondonSE1 9SG
Born October 1963
Director
Appointed 17 Feb 2022
Resigned 04 Aug 2025

O'NEILL, Derek Patrick

Resigned
Grosvenor Place, LondonSW1X 7HN
Born April 1963
Director
Appointed 14 Jan 2016
Resigned 31 Mar 2019

QUINN, Kevin

Resigned
Grosvenor Place, LondonSW1X 7HN
Born May 1960
Director
Appointed 04 Dec 2018
Resigned 03 Jun 2024

ROBERTSON, Julia

Resigned
Grosvenor Place, LondonSW1X 7HN
Born November 1958
Director
Appointed 03 Jun 2024
Resigned 04 Aug 2025

SKINNER, Charles Antony Lawrence

Resigned
Grosvenor Street, LondonW1K 3JL
Born June 1960
Director
Appointed 14 Jan 2016
Resigned 18 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2025

Lord Michael Ashcroft

Ceased
Market Square, Belize City
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2020
Fundings
Financials
Latest Activities

Filing History

194

Notification Of A Person With Significant Control
22 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 August 2025
PSC09Update to PSC Statements
Certificate Re Registration Public Limited Company To Private
18 August 2025
CERT10CERT10
Re Registration Memorandum Articles
18 August 2025
MARMAR
Resolution
18 August 2025
RESOLUTIONSResolutions
Reregistration Public To Private Company
18 August 2025
RR02RR02
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Capital Allotment Shares
8 August 2025
SH01Allotment of Shares
Court Order
7 August 2025
OCOC
Memorandum Articles
24 July 2025
MAMA
Resolution
24 July 2025
RESOLUTIONSResolutions
Second Filing Capital Cancellation Shares By Plc
21 July 2025
RP04SH07RP04SH07
Accounts With Accounts Type Group
15 July 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
16 June 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Capital Cancellation Shares By Plc
5 June 2025
SH07Cancellation of Shares on Redemption
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
16 May 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 April 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 April 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
7 April 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
25 March 2025
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
13 March 2025
SH03Return of Purchase of Own Shares
Resolution
4 March 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 February 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 February 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
5 February 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
8 January 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
8 January 2025
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
8 January 2025
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
3 January 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 December 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 November 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 November 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 October 2024
SH03Return of Purchase of Own Shares
Resolution
6 October 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 September 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Interim
16 September 2024
AAAnnual Accounts
Accounts With Accounts Type Group
10 September 2024
AAAnnual Accounts
Capital Cancellation Shares By Plc
5 September 2024
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
20 August 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 August 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Interim
26 April 2024
AAAnnual Accounts
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Capital Allotment Shares
18 March 2024
SH01Allotment of Shares
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Resolution
21 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Resolution
18 September 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 August 2023
AP03Appointment of Secretary
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
17 July 2023
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
17 July 2023
CERT21CERT21
Legacy
17 July 2023
OC138OC138
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Capital Allotment Shares
13 May 2023
SH01Allotment of Shares
Capital Allotment Shares
13 May 2023
SH01Allotment of Shares
Capital Allotment Shares
13 May 2023
SH01Allotment of Shares
Capital Allotment Shares
13 May 2023
SH01Allotment of Shares
Capital Allotment Shares
13 May 2023
SH01Allotment of Shares
Capital Allotment Shares
13 May 2023
SH01Allotment of Shares
Capital Allotment Shares
13 May 2023
SH01Allotment of Shares
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
25 August 2022
AAAnnual Accounts
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Resolution
22 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
10 September 2021
AAAnnual Accounts
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Move Registers To Sail Company With New Address
17 August 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 August 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Resolution
24 December 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
16 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 November 2020
SH01Allotment of Shares
Resolution
22 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
3 September 2020
AAAnnual Accounts
Capital Allotment Shares
2 August 2020
SH01Allotment of Shares
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2020
MR01Registration of a Charge
Resolution
3 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Resolution
19 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Resolution
29 September 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
12 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Resolution
10 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Resolution
27 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
9 June 2016
AA01Change of Accounting Reference Date
Capital Alter Shares Redemption Statement Of Capital
11 May 2016
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Resolution
23 March 2016
RESOLUTIONSResolutions
Legacy
25 January 2016
CERT8ACERT8A
Application Trading Certificate
25 January 2016
SH50SH50
Change Account Reference Date Company Current Extended
18 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
14 January 2016
NEWINCIncorporation