Background WavePink WaveYellow Wave

MARBLE ARCH INVESTMENT GROUP LIMITED (10686806)

MARBLE ARCH INVESTMENT GROUP LIMITED (10686806) is an active UK company. incorporated on 23 March 2017. with registered office in Pontypridd. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. MARBLE ARCH INVESTMENT GROUP LIMITED has been registered for 9 years. Current directors include BRAINCH, Bindu, SHETH, Ashish Kumar, SHETH, Sanjiv Kumar.

Company Number
10686806
Status
active
Type
ltd
Incorporated
23 March 2017
Age
9 years
Address
13-14 Gelliwastad Road, Pontypridd, CF37 2BW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
BRAINCH, Bindu, SHETH, Ashish Kumar, SHETH, Sanjiv Kumar
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARBLE ARCH INVESTMENT GROUP LIMITED

MARBLE ARCH INVESTMENT GROUP LIMITED is an active company incorporated on 23 March 2017 with the registered office located in Pontypridd. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. MARBLE ARCH INVESTMENT GROUP LIMITED was registered 9 years ago.(SIC: 64301)

Status

active

Active since 9 years ago

Company No

10686806

LTD Company

Age

9 Years

Incorporated 23 March 2017

Size

N/A

Accounts

ARD: 30/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

13-14 Gelliwastad Road Pontypridd, CF37 2BW,

Previous Addresses

2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom
From: 26 April 2024To: 19 November 2025
Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE England
From: 28 July 2021To: 26 April 2024
28 Wood Lane Close Iver SL0 0LJ England
From: 23 March 2017To: 28 July 2021
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Mar 17
Loan Secured
Feb 18
Funding Round
Oct 20
Loan Secured
Nov 20
Loan Cleared
Nov 20
Director Joined
Jul 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Secured
Sept 25
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRAINCH, Bindu

Active
Gelliwastad Road, PontypriddCF37 2BW
Born May 1967
Director
Appointed 23 Mar 2017

SHETH, Ashish Kumar

Active
Gelliwastad Road, PontypriddCF37 2BW
Born July 1970
Director
Appointed 23 Mar 2017

SHETH, Sanjiv Kumar

Active
Gelliwastad Road, PontypriddCF37 2BW
Born May 1969
Director
Appointed 28 Jul 2021

SHETH, Sanjiv

Resigned
IverSL0 0LJ
Born May 1969
Director
Appointed 23 Mar 2017
Resigned 24 Mar 2017

Persons with significant control

7

2 Active
5 Ceased
Gelliwastad Road, PontypriddCF37 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2024

Mr Balwinder Brainch

Ceased
66 College Road, HarrowHA1 1BE
Born November 1966

Nature of Control

Significant influence or control
Notified 23 Mar 2017
Ceased 21 Nov 2024

Mrs Bindu Brainch

Ceased
66 College Road, HarrowHA1 1BE
Born May 1967

Nature of Control

Significant influence or control
Notified 23 Mar 2017
Ceased 21 Nov 2024

Mrs Alka Sheth

Ceased
IverSL0 0LJ
Born March 1973

Nature of Control

Significant influence or control
Notified 23 Mar 2017
Ceased 08 Feb 2022

Mr Ashish Kumar Sheth

Ceased
IverSL0 0LJ
Born July 1970

Nature of Control

Significant influence or control
Notified 23 Mar 2017
Ceased 08 Feb 2022

Mrs Sheena Mamtora

Ceased
IverSL0 0LJ
Born November 1974

Nature of Control

Significant influence or control
Notified 23 Mar 2017
Ceased 25 Mar 2021

Mr Sanjiv Sheth

Active
Gelliwastad Road, PontypriddCF37 2BW
Born May 1969

Nature of Control

Significant influence or control
Notified 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Memorandum Articles
29 September 2025
MAMA
Resolution
29 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
29 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Second Filing Of Director Appointment With Name
18 June 2024
RP04AP01RP04AP01
Change Person Director Company
5 June 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Change Person Director Company
27 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 March 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
16 March 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Resolution
13 October 2020
RESOLUTIONSResolutions
Resolution
12 October 2020
RESOLUTIONSResolutions
Resolution
12 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 October 2020
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
7 August 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Incorporation Company
23 March 2017
NEWINCIncorporation