MARSTON CORPORATE LIMITED
Overview
Company Name | MARSTON CORPORATE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09840186 |
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 MARSTON CORPORATE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Justice and judicial activities (84230) / Public administration and defence; compulsory social security
Where is MARSTON CORPORATE LIMITED located?
Registered Office Address | 12th Floor One America Square EC3N 2LS London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARSTON CORPORATE LIMITED?
Company Name | From | Until |
---|---|---|
MAGENTA TOPCO LIMITED | Apr 22, 2016 | Apr 22, 2016 |
DE FACTO 2213 LIMITED | Oct 26, 2015 | Oct 26, 2015 |
What are the latest accounts for MARSTON CORPORATE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for MARSTON CORPORATE LIMITED?
Last Confirmation Statement Made Up To | Oct 27, 2025 |
---|---|
Next Confirmation Statement Due | Nov 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 27, 2024 |
Overdue | No |
What are the latest filings for MARSTON CORPORATE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registration of charge 098401860002, created on May 30, 2025 | 67 pages | MR01 | ||
Audit exemption subsidiary accounts made up to May 31, 2024 | 20 pages | AA | ||
legacy | 112 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 27, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Oct 27, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael John Corcoran as a director on Sep 15, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stephen James Callaghan as a director on Aug 04, 2023 | 1 pages | TM01 | ||
Appointment of Martin Johnson as a director on Aug 04, 2023 | 2 pages | AP01 | ||
Auditor's resignation | 1 pages | AUD | ||
Full accounts made up to May 31, 2022 | 24 pages | AA | ||
Appointment of Stephen James Callaghan as a director on Oct 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gareth Hughes as a director on Oct 11, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Stuart Watson as a director on Apr 06, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael John Corcoran as a director on Apr 06, 2022 | 2 pages | AP01 | ||
Group of companies' accounts made up to May 31, 2021 | 83 pages | AA | ||
Registered office address changed from Embassy House 60 Church Street Birmingham B3 2DJ United Kingdom to 12th Floor One America Square London EC3N 2LS on Jan 17, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to May 31, 2020 | 93 pages | AA | ||
Confirmation statement made on Oct 25, 2020 with updates | 15 pages | CS01 | ||
Termination of appointment of Richard John Shearer as a director on Jun 05, 2020 | 1 pages | TM01 | ||
Appointment of Mr Michael Stuart Watson as a director on Jun 05, 2020 | 2 pages | AP01 | ||
Who are the officers of MARSTON CORPORATE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | 148 Edmund Street B3 2JR Birmingham Rutland House England |
| 73037780028 | ||||||||||
JOHNSON, Martin | Director | One America Square EC3N 2LS London 12th Floor United Kingdom | United Kingdom | British | Ceo | 312128270001 | ||||||||
TRAVERS SMITH SECRETARIES LIMITED | Secretary | EC1A 2AL London 10 Snow Hill England |
| 127984580001 | ||||||||||
BEESTON, Kevin Stanley | Director | 60 Church Street B3 2DJ Birmingham Embassy House United Kingdom | United Kingdom | British | Director | 220971050002 | ||||||||
CALLAGHAN, Stephen James | Director | One America Square EC3N 2LS London 12th Floor United Kingdom | United Kingdom | British | Company Director | 201347710052 | ||||||||
CORCORAN, Michael John | Director | One America Square EC3N 2LS London 12th Floor United Kingdom | United Kingdom | British | Director | 199309880002 | ||||||||
CRICHTON, John Leslie | Director | 148 Edmund Street B3 2JR Birmingham Rutland House England | United Kingdom | British | Director | 169193380002 | ||||||||
HUGHES, Gareth | Director | 60 Church Street B3 2DJ Birmingham Embassy House United Kingdom | England | British | Director | 169206750003 | ||||||||
HURST, Gordon Mark | Director | 60 Church Street B3 2DJ Birmingham Embassy House United Kingdom | United Kingdom | British | Director | 220969830001 | ||||||||
ROBINSON, Matthew James | Director | 60 Church Street B3 2DJ Birmingham Embassy House United Kingdom | England | British | Investment Manager | 187272130001 | ||||||||
RODDIS, Simon James Edward | Director | 60 Church Street B3 2DJ Birmingham Embassy House United Kingdom | United Kingdom | British | Investment Manager | 187272090001 | ||||||||
SHEARER, Richard John | Director | 60 Church Street B3 2DJ Birmingham Embassy House United Kingdom | United Kingdom | British | Cfo | 236021280002 | ||||||||
WATSON, Michael Stuart | Director | One America Square EC3N 2LS London 12th Floor United Kingdom | England | British | Chief Financial Officer | 188269720001 | ||||||||
YATES, William John | Director | EC1A 2AL London 10 Snow Hill England | England | British | Solicitor | 199555460001 | ||||||||
TRAVERS SMITH LIMITED | Director | EC1A 2AL London 10 Snow Hill England |
| 147951820001 | ||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Director | EC1A 2AL London 10 Snow Hill England |
| 127984580001 |
Who are the persons with significant control of MARSTON CORPORATE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Free Flow Bidco Limited | Mar 23, 2020 | Queen Anne Street Marylebone W1G 9JG London 47 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Intermediate Capital Managers Limited | Apr 06, 2016 | 100 St. Paul's Churchyard EC4M 8BU London Juxon House England | Yes | ||||||||||
| |||||||||||||
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