Background WavePink WaveYellow Wave

MARTINI PRIVATE LTD (11277436)

MARTINI PRIVATE LTD (11277436) is an active UK company. incorporated on 27 March 2018. 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.. MARTINI PRIVATE LTD has been registered for 7 years. Current directors include STEPHEN, Lauren Marie.

Company Number
11277436
Status
active
Type
ltd
Incorporated
27 March 2018
Age
7 years
Address
59-60 Grosvenor Street, London, W1K 3HZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STEPHEN, Lauren Marie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTINI PRIVATE LTD

MARTINI PRIVATE LTD is an active company incorporated on 27 March 2018 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.. MARTINI PRIVATE LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11277436

LTD Company

Age

7 Years

Incorporated 27 March 2018

Size

N/A

Accounts

ARD: 30/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 19 September 2024 (1 year ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 19 December 2024
Period: 1 January 2023 - 30 December 2023

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 26 March 2024 (2 years ago)
Submitted on 27 March 2024 (2 years ago)

Next Due

Due by 9 April 2025
For period ending 26 March 2025
Contact
Address

59-60 Grosvenor Street London, W1K 3HZ,

Previous Addresses

Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD England
From: 14 December 2020To: 11 April 2022
1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England
From: 10 August 2020To: 14 December 2020
10 Queen Street Place London EC4R 1AG United Kingdom
From: 10 September 2018To: 10 August 2020
1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom
From: 27 March 2018To: 10 September 2018
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
May 18
Director Joined
Sept 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Cleared
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Left
Apr 23
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STEPHEN, Lauren Marie

Active
Grosvenor Street, LondonW1K 3HZ
Born May 1989
Director
Appointed 02 Aug 2024

GORE, Richard Norman

Resigned
Grosvenor Street, LondonW1K 3HZ
Born August 1978
Director
Appointed 23 Aug 2018
Resigned 01 Apr 2023

STEPHEN, Mark James

Resigned
Grosvenor Street, LondonW1K 3HZ
Born July 1980
Director
Appointed 27 Mar 2018
Resigned 02 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2018

Mr Mark James Stephen

Ceased
37 Maddox Street, LondonW1S 2PP
Born July 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2018
Ceased 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

41

Dissolved Compulsory Strike Off Suspended
9 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
19 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
12 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
18 April 2019
AA01Change of Accounting Reference Date
Memorandum Articles
8 April 2019
MAMA
Resolution
8 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Incorporation Company
27 March 2018
NEWINCIncorporation