MARCO GAMMA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMARCO GAMMA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01335239
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MARCO GAMMA LIMITED?

    Previous Company Names
    Company NameFromUntil
    R&Q GAMMA COMPANY LIMITEDJan 19, 2017Jan 19, 2017
    ROYAL LONDON GENERAL INSURANCE COMPANY LIMITED(THE)Oct 24, 1977Oct 24, 1977

    What are the latest accounts for MARCO GAMMA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MARCO GAMMA LIMITED?

    Last Confirmation Statement Made Up ToApr 27, 2026
    Next Confirmation Statement DueMay 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2025
    OverdueNo

    What are the latest filings for MARCO GAMMA LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed r&q gamma company LIMITED\certificate issued on 17/11/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 17, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 13, 2025

    RES15

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Notification of Oaktree Capital Group Holdings, L.P. as a person with significant control on Nov 05, 2025

    2 pagesPSC02

    Cessation of Marco Capital Holdings Limited as a person with significant control on Nov 10, 2025

    1 pagesPSC07

    Appointment of Mr Rolf Albert Wilhelm Tolle as a director on Nov 04, 2025

    2 pagesAP01
    Annotations
    DateAnnotation
    Nov 10, 2025Replacement A replacement AP01 was registered 10/11/25 as the original contained an error

    Appointment of Mr Hans-Joachim Guenther as a director on Nov 04, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 10, 2025Replaced A replacement AP01 was registered on 10/11/2025 as the original contained an error.

    Appointment of Mr Philip Anthony Rooke as a director on Nov 04, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 10, 2025Clarification AP01 WAS REPLACED ON 10/11/2025 AS IT WAS NOT PROPERLY DELIVERED

    Appointment of Mr Simon Minshall as a director on Nov 04, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 10, 2025Replaced AP01 WAS REPLACED ON 10/11/2025 AS IT WAS NOT PROPERLY DELIVERED

    Cessation of Randall & Quilter Ii Holdings Limited (Uk) as a person with significant control on Nov 05, 2025

    1 pagesPSC07

    Notification of Marco Capital Holdings Limited as a person with significant control on Nov 05, 2025

    2 pagesPSC02

    Termination of appointment of Malcolm Graham Mccaig as a director on Nov 04, 2025

    1 pagesTM01

    Termination of appointment of Christopher Riseborough as a director on Nov 04, 2025

    1 pagesTM01

    Termination of appointment of Richard James Finney as a director on Nov 04, 2025

    1 pagesTM01

    Termination of appointment of Francois-Xavier Bernard Boisseau as a director on Nov 04, 2025

    1 pagesTM01

    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 pagesAD01

    Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 3 Lloyd's Avenue London EC3N 3DS on Jul 21, 2025

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    31 pagesMA

    Notification of Randall & Quilter Ii Holdings Limited (Uk) as a person with significant control on Apr 30, 2021

    2 pagesPSC02

    Withdrawal of a person with significant control statement on May 20, 2025

    2 pagesPSC09

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Confirmation statement made on Apr 27, 2025 with no updates

    3 pagesCS01

    Who are the officers of MARCO GAMMA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUENTHER, Hans-Joachim
    Monument Street
    4th Floor
    EC3R 8AJ London
    24
    England
    Director
    Monument Street
    4th Floor
    EC3R 8AJ London
    24
    England
    SwitzerlandSwiss342272770001
    MINSHALL, Simon
    Monument Street
    4th Floor
    EC3R 8AJ London
    24
    England
    Director
    Monument Street
    4th Floor
    EC3R 8AJ London
    24
    England
    United KingdomBritish342270580001
    ROOKE, Philip Anthony
    Monument Street
    4th Floor
    EC3R 8AJ London
    24
    England
    Director
    Monument Street
    4th Floor
    EC3R 8AJ London
    24
    England
    United KingdomBritish199932040001
    TOLLE, Rolf Albert Wilhelm
    Monument Street
    4th Floor
    EC3R 8AJ London
    24
    England
    Director
    Monument Street
    4th Floor
    EC3R 8AJ London
    24
    England
    NorwayGerman342273140001
    BARBER, Bernadette Clare
    55 Gracechurch Street
    EC3V 0UF London
    Secretary
    55 Gracechurch Street
    EC3V 0UF London
    British81220720004
    FARMER, Sven Dean
    Penny Royal 1a Glen Avenue
    Lexden
    CO3 3RP Colchester
    Essex
    Secretary
    Penny Royal 1a Glen Avenue
    Lexden
    CO3 3RP Colchester
    Essex
    British6826850001
    ROSS, Murray John
    Hunters Park
    Groton
    CO10 5EH Sudbury
    Suffolk
    Secretary
    Hunters Park
    Groton
    CO10 5EH Sudbury
    Suffolk
    British47230760001
    R & Q CENTRAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4BS London
    71
    Secretary
    Fenchurch Street
    EC3M 4BS London
    71
    Identification TypeUK Limited Company
    Registration Number04179375
    222251540001
    ROYAL LONDON MANAGEMENT SERVICES LIMITED
    Gracechurch Street
    EC3V 0RL London
    55
    Secretary
    Gracechurch Street
    EC3V 0RL London
    55
    Identification TypeEuropean Economic Area
    Registration Number01335239
    106736010001
    BOISSEAU, Francois-Xavier Bernard
    Lloyd's Avenue
    EC3N 3DS London
    3
    England
    Director
    Lloyd's Avenue
    EC3N 3DS London
    3
    England
    United KingdomBritish81117550003
    BOOTH, Thomas Alexander
    Fenchurch Street
    EC3M 4BS London
    71
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United KingdomBritish156884580013
    CORVER, Paul Raymond
    Fenchurch Street
    EC3M 4BS London
    71
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    EnglandBritish290756370001
    COYLE, Gerald Bernard
    Wynlands Horkesley Road
    Wormingford
    CO6 3AW Colchester
    Essex
    Director
    Wynlands Horkesley Road
    Wormingford
    CO6 3AW Colchester
    Essex
    British45064490001
    FINNEY, Richard James
    Lloyd's Avenue
    EC3N 3DS London
    3
    England
    Director
    Lloyd's Avenue
    EC3N 3DS London
    3
    England
    United KingdomBritish106351780004
    FITZGERALD, Barry Patrick
    Briarwood Chapel Road
    Langham
    CO4 5NY Colchester
    Essex
    Director
    Briarwood Chapel Road
    Langham
    CO4 5NY Colchester
    Essex
    British145669110001
    GIBSON, Rodney Scott
    The Hall White Womens Lane
    Eyke
    IP12 2SY Woodbridge
    Suffolk
    Director
    The Hall White Womens Lane
    Eyke
    IP12 2SY Woodbridge
    Suffolk
    British72426280001
    GLOVER, Michael Logan
    Fenchurch Street
    EC3M 4BS London
    71
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United KingdomBritish94249710005
    HARRIS, Timothy Walter
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    United KingdomBritish188030820001
    HARRISON, John Richard
    30 Wheatmoss
    SK11 9SP Chelford
    Cheshire
    Director
    30 Wheatmoss
    SK11 9SP Chelford
    Cheshire
    United KingdomBritish118003910001
    HUGHES, Seamus Martin Anthony
    Flat 4 Stuart House
    St Peters Street
    CO1 1BQ Colchester
    Essex
    Director
    Flat 4 Stuart House
    St Peters Street
    CO1 1BQ Colchester
    Essex
    Irish68426880003
    JARVIS, Gregg Daniel
    Fenchurch Street
    EC3M 4BS London
    71
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United KingdomBritish252432630002
    JONES, Brian Robert
    Tarkwa Daisy Green
    Groton
    CO10 5EN Sudbury
    Suffolk
    Director
    Tarkwa Daisy Green
    Groton
    CO10 5EN Sudbury
    Suffolk
    British26044450002
    KNIGHTS, John Brian
    Springfields
    Maldon Road Stanway
    CO3 5SJ Colchester
    Essex
    Director
    Springfields
    Maldon Road Stanway
    CO3 5SJ Colchester
    Essex
    British8766760002
    LANGRIDGE, Mark Andrew
    Fenchurch Street
    EC3M 4BS London
    71
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United KingdomBritish74401960003
    LANGTON, Paul Frederick Thomas
    Brookdale Cottage
    Bowes Gate Road
    CW6 9PP Bunbury
    Cheshire
    Director
    Brookdale Cottage
    Bowes Gate Road
    CW6 9PP Bunbury
    Cheshire
    United KingdomBritish85782560001
    LEWIS, Martin Pierce
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    United KingdomBritish165812860001
    LUSCOMBE, Kerr
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    ScotlandBritish83541890001
    LUSCOMBE, Kerr
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    ScotlandBritish83541890001
    MCCAIG, Malcolm Graham
    Lloyd's Avenue
    EC3N 3DS London
    3
    England
    Director
    Lloyd's Avenue
    EC3N 3DS London
    3
    England
    EnglandBritish141026580004
    MOSS, Sidney Harold
    Woodsetts 9 Tapwoods
    CO3 3TJ Colchester
    Essex
    Director
    Woodsetts 9 Tapwoods
    CO3 3TJ Colchester
    Essex
    British6904390001
    NAPTHINE, David
    101 Kings Road
    SS0 8PH Westcliff On Sea
    Essex
    Director
    101 Kings Road
    SS0 8PH Westcliff On Sea
    Essex
    British6904400001
    POLL, Michael John
    6 Acland Avenue
    Lexden
    CO3 3RS Colchester
    Essex
    Director
    6 Acland Avenue
    Lexden
    CO3 3RS Colchester
    Essex
    British55909530001
    POLLARD, Alan Craig
    Fenchurch Street
    EC3M 4BS London
    71
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    EnglandBritish49421440002
    RANDALL, Kenneth Edward
    Fenchurch Street
    EC3M 4BS London
    71
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    BermudaBritish142663950002
    RIGAUDBARRETT, Ian James
    Rookley
    Ventnor
    PO38 3NR Isle Of Wight
    Leverets Walk, Niton Road
    United Kingdom
    Director
    Rookley
    Ventnor
    PO38 3NR Isle Of Wight
    Leverets Walk, Niton Road
    United Kingdom
    United KingdomBritish245423050001

    Who are the persons with significant control of MARCO GAMMA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marco Capital Holdings Limited
    Monument Street
    EC3R 8AJ London
    24
    England
    Nov 05, 2025
    Monument Street
    EC3R 8AJ London
    24
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number12419351
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Oaktree Capital Group Holdings, L.P.
    Little Falls Drive
    Wilmington
    19808 Delaware, New Castle
    251
    United States
    Nov 05, 2025
    Little Falls Drive
    Wilmington
    19808 Delaware, New Castle
    251
    United States
    No
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityUnited States & Delaware
    Place RegisteredUnited States & Delaware
    Registration Number4334422
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Randall & Quilter Ii Holdings Limited (Uk)
    Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    England
    Apr 30, 2021
    Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2008
    Place RegisteredEngland And Wales Companies House
    Registration Number07659577
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Kenneth Edward Randall
    Fenchurch Street
    EC3M 4BS London
    71
    Dec 29, 2016
    Fenchurch Street
    EC3M 4BS London
    71
    Yes
    Nationality: British
    Country of Residence: Bermuda
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Randall & Quilter Investment Holdings Ltd.
    2 Church Street
    Hamilton Hm11
    Clarendon House
    Bermuda
    Dec 29, 2016
    2 Church Street
    Hamilton Hm11
    Clarendon House
    Bermuda
    Yes
    Legal FormExempted Company Limited By Shares
    Country RegisteredBermuda
    Legal AuthorityBermuda
    Place RegisteredBermuda Registrar Of Companies (Roc)
    Registration Number47341
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MARCO GAMMA LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 29, 2016Apr 30, 2021The 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