MARCO CAPITAL HOLDINGS (UK) LIMITED
Overview
Company Name | MARCO CAPITAL HOLDINGS (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12419351 |
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 MARCO CAPITAL HOLDINGS (UK) LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is MARCO CAPITAL HOLDINGS (UK) LIMITED located?
Registered Office Address | 24 Monument Street 4th Floor EC3R 8AJ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARCO CAPITAL HOLDINGS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
MARCO CAPITAL HOLDINGS LIMITED | Jan 22, 2020 | Jan 22, 2020 |
What are the latest accounts for MARCO CAPITAL HOLDINGS (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MARCO CAPITAL HOLDINGS (UK) LIMITED?
Last Confirmation Statement Made Up To | Jan 21, 2026 |
---|---|
Next Confirmation Statement Due | Feb 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 21, 2025 |
Overdue | No |
What are the latest filings for MARCO CAPITAL HOLDINGS (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Oaktree Capital Group, Llc as a person with significant control on Dec 23, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Simon Cheal as a director on Dec 03, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Minshall as a director on Dec 03, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2024 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from , 10 Lloyd's Avenue, (7th Floor), London, EC3N 3AJ, United Kingdom to 24 Monument Street 4th Floor London EC3R 8AJ on Jan 09, 2024 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Nov 28, 2023
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Appointment of Polo Commercial Insurance Services Ltd as a secretary on Jul 01, 2023 | 2 pages | AP04 | ||||||||||
Registered office address changed from , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom to 24 Monument Street 4th Floor London EC3R 8AJ on Jul 06, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Hackwood Secretaries Limited as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||||||||||
Statement of capital following an allotment of shares on Nov 29, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jan 21, 2023 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Simon Minshall on Aug 02, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Statement of capital following an allotment of shares on May 03, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jan 21, 2022 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 17, 2021
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 10, 2021
| 3 pages | SH01 | ||||||||||
Appointment of Mr Philip Anthony Rooke as a director on Jan 22, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 21, 2021 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of MARCO CAPITAL HOLDINGS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
POLO COMMERCIAL INSURANCE SERVICES LTD | Secretary | Bishops Cleeve GL52 8YQ Cheltenham 'The Grange' United Kingdom |
| 311000080001 | ||||||||||
CHEAL, Simon James | Director | Monument Street 4th Floor EC3R 8AJ London 24 United Kingdom | United Kingdom | British | Director | 186138620002 | ||||||||
ROOKE, Philip Anthony | Director | Howard Gardens GU1 2NX Guildford 7 Surrey England | United Kingdom | British | Chief Finance Officer | 199932040001 | ||||||||
HACKWOOD SECRETARIES LIMITED | Secretary | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom |
| 147306890001 | ||||||||||
MINSHALL, Simon | Director | Gresham Street EC2V 7NQ London 65 England | England | British | Chartered Accountant | 142132000003 |
Who are the persons with significant control of MARCO CAPITAL HOLDINGS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brookfield Oaktree Holdings, Llc | Jun 03, 2020 | Little Falls Drive 19808 Wilmington 251 Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Minshall | Jan 22, 2020 | Covent Garden WC2H 9JQ London 71-75 Shelton Street United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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