MARG (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMARG (UK) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08303949
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MARG (UK) LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is MARG (UK) LIMITED located?

    Registered Office Address
    2nd Floor, Shaw House
    3 Tunsgate
    GU1 3QT Guildford
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARG (UK) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for MARG (UK) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 24, 2024
    Next Confirmation Statement DueOct 08, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 24, 2023
    OverdueYes

    What are the latest filings for MARG (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jan 21, 2025

    12 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 22, 2024

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Registered office address changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on Jan 29, 2024

    1 pagesAD01

    Confirmation statement made on Sep 24, 2023 with updates

    4 pagesCS01

    Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ

    1 pagesAD02

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 5th Floor Halo Counterslip Bristol BS1 6AJ on Apr 11, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Sep 24, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 24, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Sep 24, 2020 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Loan agreement 27/08/2020
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    36 pagesMA

    Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG

    1 pagesAD03

    Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG

    1 pagesAD02

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Sep 24, 2019 with updates

    5 pagesCS01

    Termination of appointment of Andrej Kuscer as a director on Apr 01, 2017

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Sep 24, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    14 pagesAA

    Statement of capital following an allotment of shares on Dec 01, 2017

    • Capital: GBP 161.68
    8 pagesSH01

    Who are the officers of MARG (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREGAR, Bostjan
    1260 Ljubljana
    Anzurjeva Ulica 2e
    Polje
    Slovenia
    Director
    1260 Ljubljana
    Anzurjeva Ulica 2e
    Polje
    Slovenia
    SloveniaSlovenianChief Executive173852190003
    MIKUZ, Jure
    SI-1290 Grosuplje
    Brvace 16
    Slovenia
    Director
    SI-1290 Grosuplje
    Brvace 16
    Slovenia
    SloveniaSlovenianManaging Partner197949350001
    WHITE, Benjamin Vincent St John
    8a Ledbury Mews North
    W11 2AF London
    Notion House
    United Kingdom
    Director
    8a Ledbury Mews North
    W11 2AF London
    Notion House
    United Kingdom
    EnglandBritishDirector141601010001
    KUSCER, Andrej
    Tržaška Cesta 515
    1351 Brezovica Pre Ljubljani
    Marg Inženiring, D.O.O.
    Slovenia
    Director
    Tržaška Cesta 515
    1351 Brezovica Pre Ljubljani
    Marg Inženiring, D.O.O.
    Slovenia
    SloveniaSlovenianChief Operating Officer175408630003
    OVAL NOMINEES LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Director
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01865795
    150051910001

    What are the latest statements on persons with significant control for MARG (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 24, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MARG (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 08, 2013
    Delivered On Oct 14, 2013
    Satisfied
    Brief description
    As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of first fixed charge: all properties owned by the borrower at the date of this deed; all properties acquired by the borrower in the future; all present and future interests of the borrower not effectively mortgages or charged under the preceding provisions of clause 3 of the deed in, or over, freehold or leasehold property; all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property and all the intellectual property.. Defined terms are set out in the deed. For more information please see the deed.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Notion Capital 2 LP
    Transactions
    • Oct 14, 2013Registration of a charge (MR01)
    • Nov 19, 2014Satisfaction of a charge (MR04)

    Does MARG (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 22, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dermot Brendan Coakley
    2nd Floor Shaw House 3 Tunsgate
    GU1 3QT Guildford
    Surrey
    practitioner
    2nd Floor Shaw House 3 Tunsgate
    GU1 3QT Guildford
    Surrey
    Douglas John Pinteau
    2nd Floor Shaw House 3 Tunsgate
    GU1 3QT Guildford
    Surrey
    practitioner
    2nd Floor Shaw House 3 Tunsgate
    GU1 3QT Guildford
    Surrey

    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