MARKHAM PRIVATE CLIENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Change of details for Mr Giles Rupert William Greenfield as a person with significant control on 2025-01-01

View Document

11/03/2511 March 2025 Statement of capital on 2024-05-23

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

11/03/2511 March 2025 Director's details changed for Giles Rupert William Greenfield on 2025-01-01

View Document

11/03/2511 March 2025 Director's details changed for Giles Patrick Hutson on 2025-01-01

View Document

31/01/2531 January 2025 Change of details for Mr Giles James Patrick Hutson as a person with significant control on 2025-01-01

View Document

28/01/2528 January 2025 Change of details for Mr Giles Rupert William Greenfield as a person with significant control on 2025-01-01

View Document

05/12/245 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Memorandum and Articles of Association

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

06/02/246 February 2024 Appointment of Mr Craig Bremner Mcgowan as a director on 2024-02-01

View Document

06/02/246 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

24/01/2424 January 2024 Registration of charge 079787970002, created on 2024-01-18

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Notification of Giles James Patrick Hutson as a person with significant control on 2023-04-01

View Document

30/05/2330 May 2023 Statement of capital on 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

18/01/2318 January 2023 Satisfaction of charge 079787970001 in full

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Statement of capital on 2022-03-28

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/05/205 May 2020 30/03/20 STATEMENT OF CAPITAL GBP 235120

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM MERLIN PLACE MILTON ROAD CAMBRIDGE CB4 0DP ENGLAND

View Document

08/11/198 November 2019 Registered office address changed from , Merlin Place Milton Road, Cambridge, CB4 0DP, England to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 2019-11-08

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079787970001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES RUPERT WILLIAM GREENFIELD

View Document

20/03/1820 March 2018 CESSATION OF GILES JAMES PATRICK HUTSON AS A PSC

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 01/03/16 STATEMENT OF CAPITAL GBP 333119.99996

View Document

01/04/161 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 01/03/16 STATEMENT OF CAPITAL GBP 358119.99996

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

31/12/1531 December 2015 SECRETARY APPOINTED MRS SUZANNE ADELLE SCAMMELL

View Document

31/12/1531 December 2015 Registered office address changed from , 33 Cavendish Square, London, W1G 0PW to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 2015-12-31

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

12/02/1512 February 2015 18/12/14 STATEMENT OF CAPITAL GBP 333120

View Document

30/01/1530 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

18/03/1418 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

17/03/1417 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 01/01/14 STATEMENT OF CAPITAL GBP 100

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 2ND FLOOR MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF UNITED KINGDOM

View Document

10/05/1310 May 2013 Registered office address changed from , 2nd Floor Mutual House, 70 Conduit Street, London, W1S 2GF, United Kingdom on 2013-05-10

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GILES RUPERT WILLIAM / 07/03/2012

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED GILES PATRICK HUTSON

View Document

09/03/129 March 2012 DIRECTOR APPOINTED GILES RUPERT WILLIAM

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

06/03/126 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company