Background WavePink WaveYellow Wave

WHITE MARBLE GROUP LIMITED (13175157)

WHITE MARBLE GROUP LIMITED (13175157) is an active UK company. incorporated on 2 February 2021. 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.. WHITE MARBLE GROUP LIMITED has been registered for 5 years. Current directors include COOK, Greg Alan, FIELD, Georgina Rosemary Jane, GOOZE ZIJL, Joannes Anthonius Willem.

Company Number
13175157
Status
active
Type
ltd
Incorporated
2 February 2021
Age
5 years
Address
60 Gresham Street, London, EC2V 7BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOK, Greg Alan, FIELD, Georgina Rosemary Jane, GOOZE ZIJL, Joannes Anthonius Willem
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE MARBLE GROUP LIMITED

WHITE MARBLE GROUP LIMITED is an active company incorporated on 2 February 2021 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.. WHITE MARBLE GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13175157

LTD Company

Age

5 Years

Incorporated 2 February 2021

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 18 September 2025 (6 months ago)
Period: 1 June 2024 - 31 March 2025(11 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

WHITE MARBLE MARKETING GROUP LIMITED
From: 2 February 2021To: 6 September 2021
Contact
Address

60 Gresham Street London, EC2V 7BB,

Previous Addresses

C/O William Sturges Llp Burwood House 14-16 Caxton Street London SW1H 0QY United Kingdom
From: 2 February 2021To: 12 September 2024
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Mar 21
Funding Round
Apr 21
Director Joined
Nov 21
Funding Round
Nov 21
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Funding Round
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COOK, Greg Alan

Active
Gresham Street, LondonEC2V 7BB
Born September 1975
Director
Appointed 02 Sept 2024

FIELD, Georgina Rosemary Jane

Active
Gresham Street, LondonEC2V 7BB
Born May 1977
Director
Appointed 02 Feb 2021

GOOZE ZIJL, Joannes Anthonius Willem

Active
Gresham Street, LondonEC2V 7BB
Born June 1968
Director
Appointed 28 May 2025

BAKER, Nicholas Benjamin

Resigned
Gresham Street, LondonEC2V 7BB
Born February 1974
Director
Appointed 01 Sept 2021
Resigned 02 Sept 2024

ELSTON, Benjamin

Resigned
Gresham Street, LondonEC2V 7BB
Born August 1984
Director
Appointed 02 Feb 2021
Resigned 02 Sept 2024

PATON, John Campbell

Resigned
Gresham Street, LondonEC2V 7BB
Born January 1973
Director
Appointed 02 Sept 2024
Resigned 30 Jun 2025

PILKINGTON, Nicholas James

Resigned
Gresham Street, LondonEC2V 7BB
Born April 1976
Director
Appointed 02 Feb 2021
Resigned 02 Sept 2024

SCOTT, Andrew James Hamilton

Resigned
Gresham Street, LondonEC2V 7BB
Born August 1968
Director
Appointed 02 Feb 2021
Resigned 02 Sept 2024

WHITTINGHAM, Nigel Patrick

Resigned
14-16 Caxton Street, LondonSW1H 0QY
Born March 1954
Director
Appointed 02 Feb 2021
Resigned 19 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Gresham Street, LondonEC2V 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2024

Mrs Georgina Rosemary Jane Field

Ceased
Gresham Street, LondonEC2V 7BB
Born May 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Feb 2021
Ceased 02 Sept 2024
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Memorandum Articles
17 September 2024
MAMA
Resolution
17 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
12 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 June 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Resolution
6 September 2021
RESOLUTIONSResolutions
Change Of Name Notice
6 September 2021
CONNOTConfirmation Statement Notification
Resolution
4 September 2021
RESOLUTIONSResolutions
Memorandum Articles
4 September 2021
MAMA
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Incorporation Company
2 February 2021
NEWINCIncorporation