MARK ANTHONY BRANDS (UK) LIMITED
Overview
| Company Name | MARK ANTHONY BRANDS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12467589 |
| 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 MARK ANTHONY BRANDS (UK) LIMITED?
- Agents involved in the sale of food, beverages and tobacco (46170) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MARK ANTHONY BRANDS (UK) LIMITED located?
| Registered Office Address | 4th Floor 140 Aldersgate Street EC1A 4HY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARK ANTHONY BRANDS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MARK ANTHONY BRANDS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Feb 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 16, 2026 |
| Overdue | No |
What are the latest filings for MARK ANTHONY BRANDS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 16, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 30 pages | AA | ||
Termination of appointment of Cillian James Doyle as a director on Oct 15, 2025 | 1 pages | TM01 | ||
Appointment of Mr Peter David Malcolm as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nigel Peters as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Appointment of Ms. Emma Hynes as a director on May 09, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 16, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY on Nov 29, 2024 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Feb 16, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nigel Peters as a director on Mar 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Colin Arthur Benford as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 22 pages | AA | ||
Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN United Kingdom to 6th Floor 125 London Wall London EC2Y 5AS on Mar 20, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Feb 16, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB | 1 pages | AD02 | ||
Confirmation statement made on Feb 16, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 21 pages | AA | ||
Termination of appointment of Davin Eugene Nugent as a director on Aug 18, 2021 | 1 pages | TM01 | ||
Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on Jul 05, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Feb 16, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Howard Alan Montagu as a director on Oct 07, 2020 | 1 pages | TM01 | ||
Appointment of Mr Sean Peter Martin as a director on Apr 20, 2020 | 2 pages | AP01 | ||
Appointment of Mr Howard Alan Montagu as a director on May 01, 2020 | 2 pages | AP01 | ||
Who are the officers of MARK ANTHONY BRANDS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HYNES, Emma, Ms. | Director | One Charlemont Square D02 X9Y6 Dublin 6&7floor Dublin Ireland | Ireland | Irish | 336213250001 | |||||
| MALCOLM, Peter David | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | United Kingdom | British | 310941860001 | |||||
| MARTIN, Sean Peter | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | United Kingdom | British | 184725810005 | |||||
| BENFORD, Colin Arthur | Director | 125 London Wall EC2Y 5AS London 6th Floor United Kingdom | United Kingdom | British | 140378250002 | |||||
| DOYLE, Cillian James | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | Ireland | Irish | 267240430001 | |||||
| MONTAGU, Howard Alan | Director | 125 Wood Street EC2V 7AN London 6th Floor United Kingdom | United Kingdom | British | 269954200001 | |||||
| NUGENT, Davin Eugene | Director | 6th Floor 140 London Wall EC2Y 5DN London Bastion House United Kingdom | Ireland | Irish | 267240420001 | |||||
| PETERS, Nigel | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | United Kingdom | British | 281351770001 |
Who are the persons with significant control of MARK ANTHONY BRANDS (UK) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Anthony Von Mandl | Feb 17, 2020 | Great Northern Way V5T 4T5 Vancouver Bc 500-887 Canada | No |
Nationality: Canadian Country of Residence: Canada | |||
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