Background WavePink WaveYellow Wave

MARBLEGATE CAPITAL SERVICES LTD (16928747)

MARBLEGATE CAPITAL SERVICES LTD (16928747) is an active UK company. incorporated on 23 December 2025. with registered office in Doncaster. The company operates in the Information and Communication sector, engaged in business and domestic software development. MARBLEGATE CAPITAL SERVICES LTD has been registered for 0 years. Current directors include BANIAFOUNA, Jordan Chris Albert, PACHOWKO, Antonio Dimetro.

Company Number
16928747
Status
active
Type
ltd
Incorporated
23 December 2025
Age
0 years
Address
Dept 6539 43 Owston Road, Doncaster, DN6 8DA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BANIAFOUNA, Jordan Chris Albert, PACHOWKO, Antonio Dimetro
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARBLEGATE CAPITAL SERVICES LTD

MARBLEGATE CAPITAL SERVICES LTD is an active company incorporated on 23 December 2025 with the registered office located in Doncaster. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MARBLEGATE CAPITAL SERVICES LTD was registered 0 years ago.(SIC: 62012)

Status

active

Active since N/A years ago

Company No

16928747

LTD Company

Age

N/A Years

Incorporated 23 December 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to N/A

Next Due

Due by 23 September 2027
Period: 23 December 2025 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Dept 6539 43 Owston Road Carcroft Doncaster, DN6 8DA,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 23 December 2025To: 13 February 2026
Timeline

8 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Dec 25
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BANIAFOUNA, Jordan Chris Albert

Active
Place Du Coeur Fleuri, Cergy95800
Born September 2007
Director
Appointed 18 Feb 2026

PACHOWKO, Antonio Dimetro

Active
Halifax
Born March 1975
Director
Appointed 13 Feb 2026

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 23 Dec 2025
Resigned 13 Feb 2026

Persons with significant control

4

2 Active
2 Ceased

Mr Jordan Chris Albert Baniafouna

Active
Place Du Coeur Fleuri, Cergy95800
Born September 2007

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Feb 2026

Mr Antonio Dimetro Pachowko

Active
Halifax
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2026

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 23 Dec 2025
Ceased 13 Feb 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2025
Ceased 13 Feb 2026
Fundings
Financials
Latest Activities

Filing History

10

Notification Of A Person With Significant Control
18 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Incorporation Company
23 December 2025
NEWINCIncorporation