Introduction
Watch Company
M
MARCOL INDUSTRIAL (CATFOSS) LLP
MARCOL INDUSTRIAL (CATFOSS) LLP is an active company incorporated on 9 May 2014 with the registered office located in London. MARCOL INDUSTRIAL (CATFOSS) LLP was registered 11 years ago.
Status
active
Active since 11 years ago
Company No
OC393069
LLP Company
Age
11 Years
Incorporated 9 May 2014
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 19 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 9 May 2025 (10 months ago)
Next Due
Due by 23 May 2026
For period ending 9 May 2026
Address
10 Upper Berkeley Street London, W1H 7PE,
No significant events found
Officers
4
3 Active
1 Resigned
Name
Role
Appointed
Status
LAX, Nigel William Hubert
ActiveUpper Berkeley Street, LondonW1H 7PE
Born October 1957
Llp designated member
Appointed 09 May 2014
LAX, Nigel William Hubert
Upper Berkeley Street, LondonW1H 7PE
Born October 1957
Llp designated member
09 May 2014
Active
MARCOL ASSOCIATES LLP
ActiveUpper Berkeley Street, LondonW1H 7PE
Corporate llp designated member
Appointed 09 May 2014
MARCOL ASSOCIATES LLP
Upper Berkeley Street, LondonW1H 7PE
Corporate llp designated member
09 May 2014
Active
SADEL GROUP S.A R.L
ActiveRue Des Bains, 1212, Luxembourg
Corporate llp designated member
Appointed 31 Mar 2020
SADEL GROUP S.A R.L
Rue Des Bains, 1212, Luxembourg
Corporate llp designated member
31 Mar 2020
Active
BETA (INTERNATIONAL) LIMITED
ResignedSuite 23, Portland House, Glacis Road
Corporate llp designated member
Appointed 09 May 2014
Resigned 31 Mar 2020
BETA (INTERNATIONAL) LIMITED
Suite 23, Portland House, Glacis Road
Corporate llp designated member
09 May 2014
Resigned 31 Mar 2020
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Suite 23, Gibraltar
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Notified 06 Apr 2016
Ceased 30 Mar 2022
Beta International Limited
Suite 23, Gibraltar
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
06 Apr 2016
Ceased 30 Mar 2022
Ceased
Marcol Associates Llp
ActiveUpper Berkeley Street, LondonW1H 7PE
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Voting rights 50 to 75 percent as firm limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 06 Apr 2016
Marcol Associates Llp
Upper Berkeley Street, LondonW1H 7PE
Voting rights 50 to 75 percent limited liability partnership
Voting rights 50 to 75 percent as firm limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
06 Apr 2016
Active
Filing History
31
Description
Type
Date Filed
Document
4 January 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 January 2023
20 April 2022
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
20 April 2022
20 April 2022
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
20 April 2022
15 April 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
15 April 2020
15 April 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
15 April 2020
14 April 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 April 2020
14 April 2020
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
14 April 2020
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
9 May 2014