MARRON GROUP UK HOLDINGS LIMITED

MARRON GROUP UK HOLDINGS LIMITED

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

    Company NameMARRON GROUP UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11846150
    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 MARRON GROUP UK HOLDINGS LIMITED?

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

    Where is MARRON GROUP UK HOLDINGS LIMITED located?

    Registered Office Address
    The Lambourn
    Wyndyke Furlong
    OX14 1UJ Abingdon
    Oxfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MARRON GROUP UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BGH BIDCO UK LIMITEDFeb 25, 2019Feb 25, 2019

    What are the latest accounts for MARRON GROUP UK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for MARRON GROUP UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for MARRON GROUP UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    34 pagesAA

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Registration of charge 118461500010, created on Nov 29, 2024

    24 pagesMR01

    Registration of charge 118461500009, created on Nov 12, 2024

    89 pagesMR01

    Registration of charge 118461500008, created on Nov 12, 2024

    13 pagesMR01

    Registration of charge 118461500007, created on Oct 29, 2024

    40 pagesMR01

    Registration of charge 118461500006, created on Oct 31, 2024

    54 pagesMR01

    Full accounts made up to Jun 30, 2023

    28 pagesAA

    Confirmation statement made on Feb 24, 2024 with no updates

    3 pagesCS01

    Director's details changed for Scott Paul Jones on Oct 15, 2020

    2 pagesCH01

    Director's details changed for Mr Paul Daniel Lovegrove on Dec 05, 2023

    2 pagesCH01

    Full accounts made up to Jun 30, 2022

    27 pagesAA

    Confirmation statement made on Feb 24, 2023 with updates

    5 pagesCS01

    Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to The Lambourn Wyndyke Furlong Abingdon Oxfordshire OX14 1UJ on Feb 15, 2023

    1 pagesAD01

    Accounts for a small company made up to Jun 30, 2021

    27 pagesAA

    Registration of charge 118461500005, created on May 27, 2022

    50 pagesMR01

    Registration of charge 118461500004, created on May 30, 2022

    40 pagesMR01

    Registration of charge 118461500003, created on May 11, 2022

    9 pagesMR01

    Statement of capital following an allotment of shares on May 11, 2022

    • Capital: GBP 278,551,800
    3 pagesSH01

    Confirmation statement made on Feb 24, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2020

    21 pagesAA

    Certificate of change of name

    Company name changed bgh bidco uk LIMITED\certificate issued on 17/03/21
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 17, 2021

    Change of name by provision in articles

    NM04

    Confirmation statement made on Feb 24, 2021 with updates

    4 pagesCS01

    Previous accounting period extended from Feb 28, 2020 to Jun 30, 2020

    1 pagesAA01

    Appointment of Scott Paul Jones as a director on Oct 15, 2020

    2 pagesAP01

    Who are the officers of MARRON GROUP UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Scott Paul
    Wyndyke Furlong
    OX14 1UJ Abingdon
    The Lambourn
    Oxfordshire
    United Kingdom
    Director
    Wyndyke Furlong
    OX14 1UJ Abingdon
    The Lambourn
    Oxfordshire
    United Kingdom
    AustraliaAustralian275549820002
    LOVEGROVE, Paul Daniel
    Wyndyke Furlong
    OX14 1UJ Abingdon
    The Lambourn
    Oxfordshire
    United Kingdom
    Director
    Wyndyke Furlong
    OX14 1UJ Abingdon
    The Lambourn
    Oxfordshire
    United Kingdom
    United KingdomBritish275549810001
    BODE, Clive Denis
    101 Collins Street
    3000 Melbourne
    Level 26
    Victoria
    Australia
    Director
    101 Collins Street
    3000 Melbourne
    Level 26
    Victoria
    Australia
    United StatesAmerican198762490001

    What are the latest statements on persons with significant control for MARRON GROUP UK HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 25, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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