ARTHUR MARSH & SON LIMITED
Overview
| Company Name | ARTHUR MARSH & SON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04299683 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARTHUR MARSH & SON LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
- Non-life reinsurance (65202) / Financial and insurance activities
Where is ARTHUR MARSH & SON LIMITED located?
| Registered Office Address | 2 Minster Court Mincing Lane EC3R 7PD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ARTHUR MARSH & SON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ARTHUR MARSH & SON LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 12, 2024 |
What are the latest filings for ARTHUR MARSH & SON LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Nov 12, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||||||
Statement of capital on Jun 10, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Nov 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||||||
Termination of appointment of Dean Clarke as a secretary on Feb 22, 2022 | 1 pages | TM02 | ||||||||||||||
Appointment of Ardonagh Corporate Secretary Limited as a secretary on Feb 22, 2022 | 2 pages | AP04 | ||||||||||||||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Nov 12, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||||||
Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on Jul 14, 2020 | 1 pages | AD01 | ||||||||||||||
Change of details for Cullum Capital Ventures Limited as a person with significant control on Jul 14, 2020 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Robert Laurance Worrell as a director on Dec 17, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Christopher Ross as a director on Dec 17, 2019 | 2 pages | AP01 | ||||||||||||||
Who are the officers of ARTHUR MARSH & SON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARDONAGH CORPORATE SECRETARY LIMITED | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
| COUGILL, Diane | Director | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | United Kingdom | British | 158614590002 | |||||||||
| ROSS, David Christopher | Director | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | United Kingdom | Irish | 222326970001 | |||||||||
| CLARK, Samuel Thomas Budgen | Secretary | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | British | 117669700002 | ||||||||||
| CLARKE, Dean | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | 253940350001 | |||||||||||
| GOURIET, Geoffrey Costerton | Secretary | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent | 249087860001 | |||||||||||
| GOURIET, Geoffrey Costerton | Secretary | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent | 207678560001 | |||||||||||
| GREGORY, Jacqueline Anne | Secretary | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent | 221961620001 | |||||||||||
| MARSH, Adam Ricci | Secretary | 9 Church Road OX4 4XZ Sandford On Thames Flat 4 Oxfordshire | British | 78443830002 | ||||||||||
| OWENS, Jennifer | Secretary | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent | 183283540001 | |||||||||||
| MENGHAM SECRETARIAL AGENCIES LIMITED | Secretary | The Old Surgery 19 Mengham Lane PO11 9JT Hayling Island Hampshire | 79470130001 | |||||||||||
| QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||||||
| BARR, Graham Maxwell | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | United Kingdom | British | 125097020001 | |||||||||
| BOWLER, Colin | Director | 19 Oxford Gardens UB9 4EB Uxbridge Middlesex | British | 99957530001 | ||||||||||
| BROWN, Roger Michael | Director | Staceys Street ME14 1ST Maidstone 2 County Gate Kent | England | British | 134140540001 | |||||||||
| BRUCE, David James | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | United Kingdom | British | 171398800001 | |||||||||
| CLARK, Samuel Thomas Budgen | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | England | British | 149939610001 | |||||||||
| EGAN, Scott | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | England | British | 170703910001 | |||||||||
| EROTOCRITOU, Antonios | Director | Minster Court EC3R 7AA London 1 United Kingdom | United Kingdom | Cypriot | 167795710001 | |||||||||
| HODGES, Mark Steven | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | United Kingdom | British | 58444370003 | |||||||||
| JOHNSON, Timothy David | Director | The Green Westerham TN16 1AS Kent Nursery Cottage 3a | England | British | 129538180001 | |||||||||
| MARSH, Adam Ricci | Director | 9 Church Road OX4 4XZ Sandford On Thames Flat 4 Oxfordshire | England | British | 78443830002 | |||||||||
| MARSH, Richard Thomas | Director | 50 Firs Meadow OX4 7GR Oxford Oxfordshire | British | 78443490001 | ||||||||||
| MATTHEWS, Colin Neil | Director | 82 Avalon Road Ealing W13 0BW London | British | 99957600001 | ||||||||||
| MUGGE, Mark Stephen | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent | England | British | 162920630005 | |||||||||
| PALMER, Isabel | Director | 49 Wren Drive UB7 7NR West Drayton Middlesex | British | 99957720001 | ||||||||||
| PARK, Bryan | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | England | British | 113694470002 | |||||||||
| REA, Michael Peter | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | England | British | 147194830001 | |||||||||
| ROSS, David Christopher | Director | Minster Court EC3R 7AA London 1 United Kingdom | United Kingdom | Irish | 222326970001 | |||||||||
| WEDGBURY, Graham Leslie | Director | 10 Norfolk Chase Warfield RG42 3XN Bracknell Berkshire | British | 116743090001 | ||||||||||
| WORRELL, Robert Laurence | Director | Minster Court EC3R 7AA London 1 United Kingdom | England | British | 223724970001 | |||||||||
| QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Who are the persons with significant control of ARTHUR MARSH & SON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cullum Capital Ventures Limited | Apr 06, 2016 | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | 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