MARCO GAMMA LIMITED
Overview
| Company Name | MARCO GAMMA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01335239 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARCO GAMMA LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is MARCO GAMMA LIMITED located?
| Registered Office Address | 24 Monument Street 4th Floor EC3R 8AJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARCO GAMMA LIMITED?
| Company Name | From | Until |
|---|---|---|
| R&Q GAMMA COMPANY LIMITED | Jan 19, 2017 | Jan 19, 2017 |
| ROYAL LONDON GENERAL INSURANCE COMPANY LIMITED(THE) | Oct 24, 1977 | Oct 24, 1977 |
What are the latest accounts for MARCO GAMMA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MARCO GAMMA LIMITED?
| Last Confirmation Statement Made Up To | Apr 27, 2026 |
|---|---|
| Next Confirmation Statement Due | May 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 27, 2025 |
| Overdue | No |
What are the latest filings for MARCO GAMMA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed r&q gamma company LIMITED\certificate issued on 17/11/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||
Notification of Oaktree Capital Group Holdings, L.P. as a person with significant control on Nov 05, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Marco Capital Holdings Limited as a person with significant control on Nov 10, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Rolf Albert Wilhelm Tolle as a director on Nov 04, 2025 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Hans-Joachim Guenther as a director on Nov 04, 2025 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Philip Anthony Rooke as a director on Nov 04, 2025 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Simon Minshall as a director on Nov 04, 2025 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Cessation of Randall & Quilter Ii Holdings Limited (Uk) as a person with significant control on Nov 05, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Marco Capital Holdings Limited as a person with significant control on Nov 05, 2025 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Malcolm Graham Mccaig as a director on Nov 04, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Riseborough as a director on Nov 04, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard James Finney as a director on Nov 04, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Francois-Xavier Bernard Boisseau as a director on Nov 04, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 24 Monument Street 4th Floor London EC3R 8AJ on Nov 06, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 3 Lloyd's Avenue London EC3N 3DS on Jul 21, 2025 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Notification of Randall & Quilter Ii Holdings Limited (Uk) as a person with significant control on Apr 30, 2021 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on May 20, 2025 | 2 pages | PSC09 | ||||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MARCO GAMMA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GUENTHER, Hans-Joachim | Director | Monument Street 4th Floor EC3R 8AJ London 24 England | Switzerland | Swiss | 342272770001 | |||||||||
| MINSHALL, Simon | Director | Monument Street 4th Floor EC3R 8AJ London 24 England | United Kingdom | British | 342270580001 | |||||||||
| ROOKE, Philip Anthony | Director | Monument Street 4th Floor EC3R 8AJ London 24 England | United Kingdom | British | 199932040001 | |||||||||
| TOLLE, Rolf Albert Wilhelm | Director | Monument Street 4th Floor EC3R 8AJ London 24 England | Norway | German | 342273140001 | |||||||||
| BARBER, Bernadette Clare | Secretary | 55 Gracechurch Street EC3V 0UF London | British | 81220720004 | ||||||||||
| FARMER, Sven Dean | Secretary | Penny Royal 1a Glen Avenue Lexden CO3 3RP Colchester Essex | British | 6826850001 | ||||||||||
| ROSS, Murray John | Secretary | Hunters Park Groton CO10 5EH Sudbury Suffolk | British | 47230760001 | ||||||||||
| R & Q CENTRAL SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4BS London 71 |
| 222251540001 | ||||||||||
| ROYAL LONDON MANAGEMENT SERVICES LIMITED | Secretary | Gracechurch Street EC3V 0RL London 55 |
| 106736010001 | ||||||||||
| BOISSEAU, Francois-Xavier Bernard | Director | Lloyd's Avenue EC3N 3DS London 3 England | United Kingdom | British | 81117550003 | |||||||||
| BOOTH, Thomas Alexander | Director | Fenchurch Street EC3M 4BS London 71 | United Kingdom | British | 156884580013 | |||||||||
| CORVER, Paul Raymond | Director | Fenchurch Street EC3M 4BS London 71 | England | British | 290756370001 | |||||||||
| COYLE, Gerald Bernard | Director | Wynlands Horkesley Road Wormingford CO6 3AW Colchester Essex | British | 45064490001 | ||||||||||
| FINNEY, Richard James | Director | Lloyd's Avenue EC3N 3DS London 3 England | United Kingdom | British | 106351780004 | |||||||||
| FITZGERALD, Barry Patrick | Director | Briarwood Chapel Road Langham CO4 5NY Colchester Essex | British | 145669110001 | ||||||||||
| GIBSON, Rodney Scott | Director | The Hall White Womens Lane Eyke IP12 2SY Woodbridge Suffolk | British | 72426280001 | ||||||||||
| GLOVER, Michael Logan | Director | Fenchurch Street EC3M 4BS London 71 | United Kingdom | British | 94249710005 | |||||||||
| HARRIS, Timothy Walter | Director | 55 Gracechurch Street London EC3V 0RL | United Kingdom | British | 188030820001 | |||||||||
| HARRISON, John Richard | Director | 30 Wheatmoss SK11 9SP Chelford Cheshire | United Kingdom | British | 118003910001 | |||||||||
| HUGHES, Seamus Martin Anthony | Director | Flat 4 Stuart House St Peters Street CO1 1BQ Colchester Essex | Irish | 68426880003 | ||||||||||
| JARVIS, Gregg Daniel | Director | Fenchurch Street EC3M 4BS London 71 | United Kingdom | British | 252432630002 | |||||||||
| JONES, Brian Robert | Director | Tarkwa Daisy Green Groton CO10 5EN Sudbury Suffolk | British | 26044450002 | ||||||||||
| KNIGHTS, John Brian | Director | Springfields Maldon Road Stanway CO3 5SJ Colchester Essex | British | 8766760002 | ||||||||||
| LANGRIDGE, Mark Andrew | Director | Fenchurch Street EC3M 4BS London 71 | United Kingdom | British | 74401960003 | |||||||||
| LANGTON, Paul Frederick Thomas | Director | Brookdale Cottage Bowes Gate Road CW6 9PP Bunbury Cheshire | United Kingdom | British | 85782560001 | |||||||||
| LEWIS, Martin Pierce | Director | 55 Gracechurch Street London EC3V 0RL | United Kingdom | British | 165812860001 | |||||||||
| LUSCOMBE, Kerr | Director | 55 Gracechurch Street London EC3V 0RL | Scotland | British | 83541890001 | |||||||||
| LUSCOMBE, Kerr | Director | 55 Gracechurch Street London EC3V 0RL | Scotland | British | 83541890001 | |||||||||
| MCCAIG, Malcolm Graham | Director | Lloyd's Avenue EC3N 3DS London 3 England | England | British | 141026580004 | |||||||||
| MOSS, Sidney Harold | Director | Woodsetts 9 Tapwoods CO3 3TJ Colchester Essex | British | 6904390001 | ||||||||||
| NAPTHINE, David | Director | 101 Kings Road SS0 8PH Westcliff On Sea Essex | British | 6904400001 | ||||||||||
| POLL, Michael John | Director | 6 Acland Avenue Lexden CO3 3RS Colchester Essex | British | 55909530001 | ||||||||||
| POLLARD, Alan Craig | Director | Fenchurch Street EC3M 4BS London 71 | England | British | 49421440002 | |||||||||
| RANDALL, Kenneth Edward | Director | Fenchurch Street EC3M 4BS London 71 | Bermuda | British | 142663950002 | |||||||||
| RIGAUDBARRETT, Ian James | Director | Rookley Ventnor PO38 3NR Isle Of Wight Leverets Walk, Niton Road United Kingdom | United Kingdom | British | 245423050001 |
Who are the persons with significant control of MARCO GAMMA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marco Capital Holdings Limited | Nov 05, 2025 | Monument Street EC3R 8AJ London 24 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Oaktree Capital Group Holdings, L.P. | Nov 05, 2025 | Little Falls Drive Wilmington 19808 Delaware, New Castle 251 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Randall & Quilter Ii Holdings Limited (Uk) | Apr 30, 2021 | Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kenneth Edward Randall | Dec 29, 2016 | Fenchurch Street EC3M 4BS London 71 | Yes | ||||||||||
Nationality: British Country of Residence: Bermuda | |||||||||||||
Natures of Control
| |||||||||||||
| Randall & Quilter Investment Holdings Ltd. | Dec 29, 2016 | 2 Church Street Hamilton Hm11 Clarendon House Bermuda | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MARCO GAMMA LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 29, 2016 | Apr 30, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0