MARWYN INVESTMENTS GROUP LIMITED

MARWYN INVESTMENTS GROUP LIMITED

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

    Company NameMARWYN INVESTMENTS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04610802
    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 MARWYN INVESTMENTS GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MARWYN INVESTMENTS GROUP LIMITED located?

    Registered Office Address
    11 Buckingham Street
    WC2N 6DF London
    Undeliverable Registered Office AddressNo

    What were the previous names of MARWYN INVESTMENTS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIECEREADY LIMITEDDec 06, 2002Dec 06, 2002

    What are the latest accounts for MARWYN INVESTMENTS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MARWYN INVESTMENTS GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 07, 2026
    Next Confirmation Statement DueDec 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2025
    OverdueNo

    What are the latest filings for MARWYN INVESTMENTS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Mr James Henry Merrick Corsellis as a person with significant control on Jan 05, 2026

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2025

    13 pagesAA

    Confirmation statement made on Dec 07, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    13 pagesAA

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Nov 30, 2023 to Mar 31, 2024

    1 pagesAA01

    Amended group of companies' accounts made up to Nov 30, 2022

    23 pagesAAMD

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mrs Antoinette Catherine Vanderpuije as a director on Jun 29, 2023

    2 pagesAP01

    Appointment of Mr James Henry Merrick Corsellis as a director on Jun 29, 2023

    2 pagesAP01

    Group of companies' accounts made up to Nov 30, 2022

    23 pagesAA

    Director's details changed for Mr Robert Thomas Ernest Ware on Mar 10, 2023

    2 pagesCH01

    Confirmation statement made on Dec 07, 2022 with updates

    4 pagesCS01

    Change of details for Mr James Henry Merrick Corsellis as a person with significant control on Nov 06, 2022

    2 pagesPSC04

    Cessation of Mark Irvine John Brangstrup Watts as a person with significant control on Nov 06, 2022

    1 pagesPSC07

    Group of companies' accounts made up to Nov 30, 2021

    23 pagesAA

    Change of details for Mr Mark Irvine John Watts as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 31, 2021

    • Capital: GBP 100
    3 pagesSH01

    Confirmation statement made on Dec 07, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Nov 30, 2020

    23 pagesAA

    Confirmation statement made on Dec 07, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Nov 30, 2019

    23 pagesAA

    Who are the officers of MARWYN INVESTMENTS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DANKS, Scott Robert
    Buckingham Street
    WC2N 6DF London
    11
    Secretary
    Buckingham Street
    WC2N 6DF London
    11
    277134070001
    CORSELLIS, James Henry Merrick
    Buckingham Street
    WC2N 6DF London
    11
    Director
    Buckingham Street
    WC2N 6DF London
    11
    EnglandBritish306842120001
    DANKS, Scott Robert
    Buckingham Street
    WC2N 6DF London
    11
    Director
    Buckingham Street
    WC2N 6DF London
    11
    JerseyBritish276839660001
    VANDERPUIJE, Antoinette Catherine Ellen
    Buckingham Street
    WC2N 6DF London
    11
    Director
    Buckingham Street
    WC2N 6DF London
    11
    United KingdomIrish311140240001
    WARE, Robert Thomas Ernest
    Buckingham Street
    WC2N 6DF London
    11
    United Kingdom
    Director
    Buckingham Street
    WC2N 6DF London
    11
    United Kingdom
    EnglandBritish141351630006
    BRIDDON, Steven James
    Buckingham Street
    WC2N 6DF London
    11
    Secretary
    Buckingham Street
    WC2N 6DF London
    11
    258273810001
    CORSELLIS, James Henry Merrick
    86 Campden Street
    W8 7EN London
    Secretary
    86 Campden Street
    W8 7EN London
    British141229950001
    LONDON, Michael Andrew
    63 Barrier Point Road
    E16 2SD London
    Secretary
    63 Barrier Point Road
    E16 2SD London
    British114495850001
    TINER, Mark
    Buckingham Street
    WC2N 6DF London
    11
    United Kingdom
    Secretary
    Buckingham Street
    WC2N 6DF London
    11
    United Kingdom
    174039900001
    VANDERPUIJE, Antoinette Catherine Ellen
    Claremont Road
    NW2 1AH London
    137
    Secretary
    Claremont Road
    NW2 1AH London
    137
    Irish132509820001
    WINDMILL, Mark Andrew Ralph
    Chivalry Road
    SW11 1HT London
    1
    Secretary
    Chivalry Road
    SW11 1HT London
    1
    148043410001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRIDDON, Steven James
    Buckingham Street
    WC2N 6DF London
    11
    Director
    Buckingham Street
    WC2N 6DF London
    11
    JerseyBritish258272870001
    CORSELLIS, James Henry Merrick
    86 Campden Street
    W8 7EN London
    Director
    86 Campden Street
    W8 7EN London
    United KingdomBritish141229950001
    GUTTERIDGE, Stephen
    Silverwood Lunghurst Road
    Woldingham
    CR3 7EG Caterham
    Surrey
    Director
    Silverwood Lunghurst Road
    Woldingham
    CR3 7EG Caterham
    Surrey
    EnglandBritish55082060001
    SHAW, Benjamin Howard
    7 Ursula Street
    Battersea
    SW11 3DW London
    Director
    7 Ursula Street
    Battersea
    SW11 3DW London
    EnglandBritish141688710001
    TINER, Mark
    Buckingham Street
    WC2N 6DF London
    11
    Director
    Buckingham Street
    WC2N 6DF London
    11
    EnglandBritish242662350001
    WATTS, Mark Irvine John
    39 Sheriden Buildings
    Martlett Court Covent Gardens
    WC2B 5SD London
    Director
    39 Sheriden Buildings
    Martlett Court Covent Gardens
    WC2B 5SD London
    United KingdomBritish62793060002
    WILLIAMS, David Jeffreys
    Surville
    La Ruette Pinel St Helier
    JE2 3HF Jersey
    Channel Islands
    Director
    Surville
    La Ruette Pinel St Helier
    JE2 3HF Jersey
    Channel Islands
    JerseyBritish141743090001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MARWYN INVESTMENTS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Irvine John Brangstrup Watts
    Buckingham Street
    WC2N 6DF London
    11
    Apr 06, 2016
    Buckingham Street
    WC2N 6DF London
    11
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr James Henry Merrick Corsellis
    Buckingham Street
    WC2N 6DF London
    11
    Apr 06, 2016
    Buckingham Street
    WC2N 6DF London
    11
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.

    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