MARBLE ACQUISITIONS LTD - LONDON
Company Profile | Company Filings |
Overview
MARBLE ACQUISITIONS LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
MARBLE ACQUISITIONS LTD was incorporated 9 years ago on 03/11/2014 and has the registered number: 09293070. The accounts status is FULL and accounts are next due on 30/09/2024.
MARBLE ACQUISITIONS LTD was incorporated 9 years ago on 03/11/2014 and has the registered number: 09293070. The accounts status is FULL and accounts are next due on 30/09/2024.
MARBLE ACQUISITIONS LTD - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1AG
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
TITAN ACQUISITIONS 2 LIMITED (until 09/01/2015)
TITAN ACQUISITIONS 2 LIMITED (until 09/01/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS JOSEPH PEARMAN | Jan 1979 | British | Director | 2017-12-07 | CURRENT |
MR. DAVID JOHN SIMMONDS | Oct 1969 | British | Director | 2017-12-07 | CURRENT |
MR JOHN JULIAN MURNAGHAN | Mar 1977 | Director | 2017-12-07 | CURRENT | |
EUAN ROBERT BURNS | Jan 1980 | Director | 2017-12-07 | CURRENT | |
DAVID CHARLES EBBRELL | Oct 1975 | British | Director | 2018-05-02 | CURRENT |
MR JACK STUART THOMS | May 1972 | British | Director | 2018-05-02 UNTIL 2023-12-01 | RESIGNED |
MR RICHARD JAMES SPENCER | Sep 1974 | British | Director | 2014-11-03 UNTIL 2017-12-07 | RESIGNED |
MR MARK DESMOND CHARLES OLIVIER | Sep 1974 | British | Director | 2017-07-19 UNTIL 2017-12-07 | RESIGNED |
MRS HEATHER LOUISE MULAHASANI | Mar 1978 | British | Director | 2014-11-03 UNTIL 2017-12-07 | RESIGNED |
ANDREW JENKINS | Oct 1955 | British | Director | 2018-05-02 UNTIL 2022-07-29 | RESIGNED |
MR MICHAEL HOLMES | Oct 1973 | British | Director | 2014-11-03 UNTIL 2017-07-19 | RESIGNED |
MR JAMES ROBERT GARMAN | Aug 1967 | British | Director | 2014-11-03 UNTIL 2017-12-07 | RESIGNED |
TERESA LAURA HARRIET DYER | Jan 1971 | British | Director | 2017-12-07 UNTIL 2023-12-29 | RESIGNED |
RICHARD MARTIN HAMILTON CROFT-SHARLAND | Nov 1969 | British | Director | 2017-12-07 UNTIL 2023-05-31 | RESIGNED |
CHRISTOPHER JOHN CROFT SHARLAND | May 1964 | British | Director | 2018-05-02 UNTIL 2022-12-23 | RESIGNED |
MR THOMAS KELLY | Secretary | 2014-11-03 UNTIL 2017-12-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
M7 Real Estate Investment Holdings Holdco Ltd | 2017-12-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Goldman Sachs Group, Inc. | 2016-04-06 - 2017-12-07 | Wilmington Delaware |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2021-12-09 | 31-12-2020 | 648,630 Cash 61,202,703 equity |