MARLOWE FIRE & SECURITY GROUP LIMITED
Overview
| Company Name | MARLOWE FIRE & SECURITY GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01609444 |
| 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 MARLOWE FIRE & SECURITY GROUP LIMITED?
- Security systems service activities (80200) / Administrative and support service activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MARLOWE FIRE & SECURITY GROUP LIMITED located?
| Registered Office Address | Level 12, The Shard 32 London Bridge Street SE1 9SG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARLOWE FIRE & SECURITY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SWIFT FIRE AND SECURITY GROUP LIMITED | Apr 21, 2016 | Apr 21, 2016 |
| SWIFT FIRE AND SECURITY GROUP PLC | Sep 02, 2004 | Sep 02, 2004 |
| SWIFT SECURITY SYSTEMS PUBLIC LIMITED COMPANY | Aug 15, 1988 | Aug 15, 1988 |
| SWIFT DETECTION SERVICES LIMITED | Mar 29, 1982 | Mar 29, 1982 |
| HURSTCOIN LIMITED | Jan 26, 1982 | Jan 26, 1982 |
What are the latest accounts for MARLOWE FIRE & SECURITY GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MARLOWE FIRE & SECURITY GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for MARLOWE FIRE & SECURITY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Fire & Security (Group) Limited as a person with significant control on Aug 04, 2025 | 3 pages | PSC05 | ||||||||||
Director's details changed for Mr Robert James Flinn on Aug 04, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Christopher Bone as a secretary on Aug 05, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jamie Alexander Hitchcock as a director on Aug 19, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Thomas Councell as a director on Aug 15, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to Level 12, the Shard 32 London Bridge Street London SE1 9SG on Aug 21, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mr Peter John Goddard Dickinson as a director on Aug 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Hugo Young as a director on Aug 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Robert Peacock as a director on Aug 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Miss Katherine Louise Woods as a director on Aug 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mitie Company Secretarial Services Limited as a secretary on Aug 05, 2025 | 2 pages | AP04 | ||||||||||
Statement of capital on Jul 01, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 02, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Jamie Alexander Hitchcock on Dec 23, 2024 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 15 pages | AA | ||||||||||
legacy | 134 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Jamie Alexander Hitchcock as a director on May 22, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Peter Dacre as a director on May 22, 2024 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 14 pages | AA | ||||||||||
Who are the officers of MARLOWE FIRE & SECURITY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England |
| 148474450001 | ||||||||||
| DICKINSON, Peter John Goddard | Director | 32 London Bridge Street SE1 9SG London Level 12, The Shard England | United Kingdom | British | 339341650001 | |||||||||
| FLINN, Robert James | Director | 32 London Bridge Street SE1 9SG London Level 12, The Shard England | England | British | 207695520001 | |||||||||
| PEACOCK, Matthew Robert | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 286359510001 | |||||||||
| WOODS, Katherine Louise | Director | 32 London Bridge Street SE1 9SG London Level 12, The Shard England | England | British | 237400250002 | |||||||||
| YOUNG, Peter Hugo | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 339104710001 | |||||||||
| ALLEN, Matthew James | Secretary | c/o Marlowe Plc Grosvenor Place SW1X 7HN London 20 England | 248602500001 | |||||||||||
| BONE, Christopher | Secretary | Grosvenor Place SW1X 7HN London 20 England | 312833440001 | |||||||||||
| HOWARTH, Paul Joseph | Secretary | 7 Beaumont Chase BL3 4XH Bolton Greater Manchester | British | 94832310001 | ||||||||||
| JACKSON, Nigel Keith | Secretary | Newton Lane Newton By Tatton CH3 9NE Chester Newton Grange Cheshire | British | 59364290003 | ||||||||||
| RICHARDSON, Paul | Secretary | 64 Broadway Salford Quays M50 2TS Manchester Matthew Elliot House | 197285870001 | |||||||||||
| SMITH, James John | Secretary | 64 Broadway Salford Quays M50 2TS Manchester Matthew Elliot House | 181195670001 | |||||||||||
| ADAMS, Mark Andrew | Director | c/o Marlowe Plc Grosvenor Place SW1X 7HN London 20 England | England | British | 241638640001 | |||||||||
| BOTTOMLEY, Stephen | Director | Keepers Lodge, Gorpley Lane Clough Foot OL14 7HU Todmorden Lancashire | England | British | 1486080002 | |||||||||
| BROWN RIGG, Douglas | Director | 19 Chapel Rise Billington BB7 9TU Whalley Lancashire | British | 1486090001 | ||||||||||
| CARTER, Andrew | Director | Red Lane Meltham HD9 5LJ Holmfirth 84 West Yorkshire United Kingdom | United Kingdom | British | 61244390004 | |||||||||
| CARTER, Graham | Director | 64 Broadway Salford Quays M50 2TS Manchester Matthew Elliot House England | England | British | 149050560001 | |||||||||
| COUNCELL, Adam Thomas | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 287994700001 | |||||||||
| DACRE, Alexander Peter | Director | c/o Marlowe Plc Grosvenor Place SW1X 7HN London 20 England | England | British | 204211050001 | |||||||||
| DAVIES, Andrew | Director | 64 Broadway Salford Quays M50 2TS Manchester Matthew Elliot House | England | British | 150195340002 | |||||||||
| DAVIES, Andrew | Director | 1 Hayhurst Close BB7 9SQ Whalley | United Kingdom | British | 95306680001 | |||||||||
| GLOVER, Stuart | Director | 8 Alexandra Park Lenzie G66 5BH Glasgow Lanarkshire | Scotland | British | 114721630001 | |||||||||
| HITCHCOCK, Jamie Alexander | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 243374300003 | |||||||||
| HOWARTH, Paul Joseph | Director | 7 Beaumont Chase BL3 4XH Bolton Greater Manchester | England | British | 94832310001 | |||||||||
| JACKSON, Anne | Director | 64 Broadway Salford Quays M50 2TS Manchester Matthew Elliot House | United Kingdom | British | 123191940007 | |||||||||
| JACKSON, Nigel Keith | Director | c/o Marlowe Plc Grosvenor Place SW1X 7HN London 20 England | United Kingdom | British | 59364290003 | |||||||||
| JENNINGS, Michael Douglas | Director | Springdale 111 Fairfield Road Stockton Heath WA4 2BU Warrington Cheshire | United Kingdom | British | 48678930001 | |||||||||
| KAY, Stephen Crossley | Director | 64 Broadway Salford Quays M50 2TS Manchester Matthew Elliot House | England | British | 139308770002 | |||||||||
| LEE, Richard Elliot Michael | Director | 64 Broadway Salford Quays M50 2TS Manchester Matthew Elliot House | United Kingdom | British | 6173860002 | |||||||||
| NIELD, Philip | Director | Matthew Elliot House, 64 Broadway, Salford Quays M50 2TS Manchester | England | British | 155998470001 | |||||||||
| NIELD, Philip | Director | 64 Broadway Salford Quays M50 2TS Manchester Matthew Elliot House | England | British | 155998470001 | |||||||||
| O'NEILL, Derek Patrick | Director | c/o Marlowe Plc Grosvenor Place SW1X 7HN London 20 England | England | British | 87909140001 | |||||||||
| OLDHAM, Ralph Christopher | Director | 29 Cross Lane Marple SK6 6DJ Stockport Cheshire | British | 26447240001 | ||||||||||
| RICHARDSON, Paul | Director | c/o Marlowe Plc Grosvenor Place SW1X 7HN London 20 England | England | British | 137734840001 | |||||||||
| STARK, Peter James | Director | 78 Rockford Close Oakenshaw South B98 7YL Redditch Worcestershire | British | 61244440001 |
Who are the persons with significant control of MARLOWE FIRE & SECURITY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fire & Security (Group) Limited | Jun 30, 2016 | 32 London Bridge Street SE1 9SG London Level 12, The Shard England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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