MARCO CAPITAL HOLDINGS (UK) LIMITED

MARCO CAPITAL HOLDINGS (UK) LIMITED

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

    Company NameMARCO CAPITAL HOLDINGS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12419351
    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 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 AddressNo

    What were the previous names of MARCO CAPITAL HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARCO CAPITAL HOLDINGS LIMITEDJan 22, 2020Jan 22, 2020

    What are the latest accounts for MARCO CAPITAL HOLDINGS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MARCO CAPITAL HOLDINGS (UK) LIMITED?

    Last Confirmation Statement Made Up ToJan 21, 2026
    Next Confirmation Statement DueFeb 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2025
    OverdueNo

    What are the latest filings for MARCO CAPITAL HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 21, 2025 with no updates

    3 pagesCS01

    Change of details for Oaktree Capital Group, Llc as a person with significant control on Dec 23, 2024

    2 pagesPSC05

    Appointment of Simon Cheal as a director on Dec 03, 2024

    2 pagesAP01

    Termination of appointment of Simon Minshall as a director on Dec 03, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Jan 21, 2024 with updates

    4 pagesCS01

    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 pagesAD01

    Statement of capital following an allotment of shares on Nov 28, 2023

    • Capital: GBP 50,009
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Appointment of Polo Commercial Insurance Services Ltd as a secretary on Jul 01, 2023

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of Hackwood Secretaries Limited as a secretary on Jun 30, 2023

    1 pagesTM02

    Statement of capital following an allotment of shares on Nov 29, 2022

    • Capital: GBP 50,007
    3 pagesSH01

    Confirmation statement made on Jan 21, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Simon Minshall on Aug 02, 2022

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Statement of capital following an allotment of shares on May 03, 2022

    • Capital: GBP 50,005
    3 pagesSH01

    Confirmation statement made on Jan 21, 2022 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Dec 17, 2021

    • Capital: GBP 50,003
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Statement of capital following an allotment of shares on Mar 10, 2021

    • Capital: GBP 3
    3 pagesSH01

    Appointment of Mr Philip Anthony Rooke as a director on Jan 22, 2021

    2 pagesAP01

    Confirmation statement made on Jan 21, 2021 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of MARCO CAPITAL HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POLO COMMERCIAL INSURANCE SERVICES LTD
    Bishops Cleeve
    GL52 8YQ Cheltenham
    'The Grange'
    United Kingdom
    Secretary
    Bishops Cleeve
    GL52 8YQ Cheltenham
    'The Grange'
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02845397
    311000080001
    CHEAL, Simon James
    Monument Street
    4th Floor
    EC3R 8AJ London
    24
    United Kingdom
    Director
    Monument Street
    4th Floor
    EC3R 8AJ London
    24
    United Kingdom
    United KingdomBritishDirector186138620002
    ROOKE, Philip Anthony
    Howard Gardens
    GU1 2NX Guildford
    7
    Surrey
    England
    Director
    Howard Gardens
    GU1 2NX Guildford
    7
    Surrey
    England
    United KingdomBritishChief Finance Officer199932040001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Secretary
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2600095
    147306890001
    MINSHALL, Simon
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    EnglandBritishChartered Accountant142132000003

    Who are the persons with significant control of MARCO CAPITAL HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brookfield Oaktree Holdings, Llc
    Little Falls Drive
    19808 Wilmington
    251
    Delaware
    United States
    Jun 03, 2020
    Little Falls Drive
    19808 Wilmington
    251
    Delaware
    United States
    No
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityUnited States & Delaware
    Place RegisteredDelaware
    Registration Number4334260
    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.
    Mr Simon Minshall
    Covent Garden
    WC2H 9JQ London
    71-75 Shelton Street
    United Kingdom
    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
    • 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