Background WavePink WaveYellow Wave

MARRON GROUP UK HOLDINGS LIMITED (11846150)

MARRON GROUP UK HOLDINGS LIMITED (11846150) is an active UK company. incorporated on 25 February 2019. with registered office in Abingdon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARRON GROUP UK HOLDINGS LIMITED has been registered for 7 years. Current directors include JONES, Scott Paul, LOVEGROVE, Paul Daniel.

Company Number
11846150
Status
active
Type
ltd
Incorporated
25 February 2019
Age
7 years
Address
The Lambourn, Abingdon, OX14 1UJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JONES, Scott Paul, LOVEGROVE, Paul Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARRON GROUP UK HOLDINGS LIMITED

MARRON GROUP UK HOLDINGS LIMITED is an active company incorporated on 25 February 2019 with the registered office located in Abingdon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARRON GROUP UK HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11846150

LTD Company

Age

7 Years

Incorporated 25 February 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

BGH BIDCO UK LIMITED
From: 25 February 2019To: 17 March 2021
Contact
Address

The Lambourn Wyndyke Furlong Abingdon, OX14 1UJ,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 25 February 2019To: 15 February 2023
Timeline

16 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Funding Round
Mar 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Jun 22
Loan Secured
Oct 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Dec 24
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JONES, Scott Paul

Active
Wyndyke Furlong, AbingdonOX14 1UJ
Born April 1975
Director
Appointed 15 Oct 2020

LOVEGROVE, Paul Daniel

Active
Wyndyke Furlong, AbingdonOX14 1UJ
Born July 1974
Director
Appointed 15 Oct 2020

BODE, Clive Denis

Resigned
101 Collins Street, Melbourne3000
Born June 1943
Director
Appointed 25 Feb 2019
Resigned 15 Oct 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Certificate Change Of Name Company
17 March 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 November 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Incorporation Company
25 February 2019
NEWINCIncorporation