MARLOWE LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-22

View Document

22/08/2522 August 2025 NewNotification of Mitie Treasury Management Limited as a person with significant control on 2025-08-04

View Document

18/08/2518 August 2025 NewResolutions

View Document

18/08/2518 August 2025 NewRe-registration from a public company to a private limited company

View Document

18/08/2518 August 2025 NewCertificate of re-registration from Public Limited Company to Private

View Document

18/08/2518 August 2025 NewRe-registration of Memorandum and Articles

View Document

14/08/2514 August 2025 NewAppointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04

View Document

13/08/2513 August 2025 NewTermination of appointment of Rachel Bernadette Addison Horsley as a director on 2025-08-04

View Document

13/08/2513 August 2025 NewTermination of appointment of Michael Anthony Ashcroft as a director on 2025-08-04

View Document

13/08/2513 August 2025 NewAppointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05

View Document

13/08/2513 August 2025 NewTermination of appointment of Christopher Bone as a secretary on 2025-08-05

View Document

13/08/2513 August 2025 NewTermination of appointment of Julia Robertson as a director on 2025-08-04

View Document

13/08/2513 August 2025 NewTermination of appointment of Gillian Dawn Celia Kent as a director on 2025-08-04

View Document

13/08/2513 August 2025 NewTermination of appointment of Peter Michael Reeder Gaze as a director on 2025-08-04

View Document

13/08/2513 August 2025 NewTermination of appointment of Adam Thomas Councell as a director on 2025-08-04

View Document

13/08/2513 August 2025 NewRegistered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 2025-08-13

View Document

13/08/2513 August 2025 NewAppointment of Miss Katherine Louise Woods as a director on 2025-08-04

View Document

13/08/2513 August 2025 NewAppointment of Mr Matthew Robert Peacock as a director on 2025-08-04

View Document

13/08/2513 August 2025 NewAppointment of Mr Peter Hugo Young as a director on 2025-08-04

View Document

08/08/258 August 2025 NewStatement of capital following an allotment of shares on 2025-08-01

View Document

07/08/257 August 2025 NewCourt order

View Document

24/07/2524 July 2025 NewMemorandum and Articles of Association

View Document

24/07/2524 July 2025 NewResolutions

View Document

21/07/2521 July 2025 NewSecond filing of cancellation of shares by a PLC. Statement of capital on 2025-04-24

View Document

15/07/2515 July 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

16/06/2516 June 2025 Purchase of own shares.

View Document

05/06/255 June 2025 Cancellation of shares by a PLC. Statement of capital on 2025-04-24

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

04/06/254 June 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

16/05/2516 May 2025 Purchase of own shares.

View Document

24/04/2524 April 2025 Purchase of own shares.

View Document

16/04/2516 April 2025 Purchase of own shares.

View Document

07/04/257 April 2025 Cancellation of shares by a PLC. Statement of capital on 2025-03-31

View Document

25/03/2525 March 2025 Cancellation of shares by a PLC. Statement of capital on 2025-02-28

View Document

13/03/2513 March 2025 Purchase of own shares.

View Document

04/03/254 March 2025 Resolutions

View Document

10/02/2510 February 2025 Purchase of own shares.

View Document

06/02/256 February 2025 Purchase of own shares.

View Document

05/02/255 February 2025 Cancellation of shares by a PLC. Statement of capital on 2025-01-31

View Document

08/01/258 January 2025 Cancellation of shares by a PLC. Statement of capital on 2024-11-15

View Document

08/01/258 January 2025 Cancellation of shares by a PLC. Statement of capital on 2024-10-30

View Document

08/01/258 January 2025 Cancellation of shares by a PLC. Statement of capital on 2024-12-27

View Document

03/01/253 January 2025 Purchase of own shares.

View Document

17/12/2417 December 2024 Purchase of own shares.

View Document

26/11/2426 November 2024 Purchase of own shares.

View Document

26/11/2426 November 2024 Purchase of own shares.

View Document

17/10/2417 October 2024 Purchase of own shares.

View Document

06/10/246 October 2024 Resolutions

View Document

20/08/2420 August 2024 Purchase of own shares.

View Document

20/08/2420 August 2024 Purchase of own shares.

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

04/06/244 June 2024 Appointment of Mrs Julia Robertson as a director on 2024-06-03

View Document

03/06/243 June 2024 Termination of appointment of Kevin Quinn as a director on 2024-06-03

View Document

24/05/2424 May 2024 Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2024-04-29

View Document

26/04/2426 April 2024 Interim accounts made up to 2023-09-30

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-04-02

View Document

19/03/2419 March 2024 Appointment of Lord Michael Anthony Ashcroft as a director on 2024-03-18

View Document

19/03/2419 March 2024 Termination of appointment of Charles Antony Lawrence Skinner as a director on 2024-03-18

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2024-03-18

View Document

14/03/2414 March 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-11-27

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-11-13

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-10-30

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-08-11

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-10-23

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-10-16

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-10-09

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

12/10/2312 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2023-08-03

View Document

18/08/2318 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

18/08/2318 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023 Statement of capital on 2023-07-17

View Document

17/07/2317 July 2023 Certificate of cancellation of share premium account

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

13/05/2313 May 2023 Statement of capital following an allotment of shares on 2016-12-16

View Document

13/05/2313 May 2023 Statement of capital following an allotment of shares on 2018-01-11

View Document

13/05/2313 May 2023 Statement of capital following an allotment of shares on 2016-09-27

View Document

13/05/2313 May 2023 Statement of capital following an allotment of shares on 2017-07-31

View Document

13/05/2313 May 2023 Statement of capital following an allotment of shares on 2018-07-18

View Document

13/05/2313 May 2023 Statement of capital following an allotment of shares on 2016-04-21

View Document

13/05/2313 May 2023 Statement of capital following an allotment of shares on 2016-09-09

View Document

24/04/2324 April 2023 Statement of capital following an allotment of shares on 2022-11-21

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-10-19

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-04-11

View Document

02/03/222 March 2022 Satisfaction of charge 099523910008 in full

View Document

02/03/222 March 2022 Satisfaction of charge 099523910009 in full

View Document

02/03/222 March 2022 Satisfaction of charge 099523910010 in full

View Document

02/03/222 March 2022 Satisfaction of charge 099523910007 in full

View Document

02/03/222 March 2022 Satisfaction of charge 099523910011 in full

View Document

02/03/222 March 2022 Satisfaction of charge 099523910012 in full

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2022-01-27

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2022-01-24

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

13/01/2213 January 2022 Appointment of Mrs Rachel Bernadette Addison Horsley as a director on 2021-11-01

View Document

09/11/219 November 2021 Termination of appointment of Mark Andrew Adams as a director on 2021-11-05

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

11/10/2111 October 2021 Registration of charge 099523910012, created on 2021-10-08

View Document

05/10/215 October 2021 Appointment of Mr Adam Thomas Councell as a director on 2021-10-05

View Document

24/09/2124 September 2021 Registration of charge 099523910011, created on 2021-09-22

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

02/08/202 August 2020 31/07/20 STATEMENT OF CAPITAL GBP 27229903.5

View Document

21/07/2021 July 2020 15/07/20 STATEMENT OF CAPITAL GBP 27206879.5

View Document

14/07/2014 July 2020 26/06/20 STATEMENT OF CAPITAL GBP 25227994.5

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

20/04/2020 April 2020 06/04/20 STATEMENT OF CAPITAL GBP 23022779.5

View Document

16/04/2016 April 2020 21/05/19 STATEMENT OF CAPITAL GBP 22146202

View Document

16/04/2016 April 2020 11/06/19 STATEMENT OF CAPITAL GBP 22934540.5

View Document

16/04/2016 April 2020 20/03/20 STATEMENT OF CAPITAL GBP 22941917.5

View Document

13/01/2013 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099523910008

View Document

03/10/193 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/1925 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK O'NEILL

View Document

17/01/1917 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 19543439.5

View Document

17/01/1917 January 2019 28/12/18 STATEMENT OF CAPITAL GBP 20393439.5

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR KEVIN QUINN

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099523910004

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099523910003

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099523910001

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099523910006

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099523910002

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099523910005

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099523910007

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL REEDER GAZE / 31/10/2018

View Document

19/09/1819 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/1812 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR MARK ANDREW ADAMS

View Document

10/10/1710 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL JACKSON

View Document

29/09/1729 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, SECRETARY DEREK O'NEILL

View Document

12/09/1712 September 2017 SECRETARY APPOINTED MR MATTHEW JAMES ALLEN

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ASHCROFT

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

10/11/1610 November 2016 ADOPT ARTICLES 26/09/2016

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099523910006

View Document

27/09/1627 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099523910005

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099523910004

View Document

09/06/169 June 2016 PREVSHO FROM 31/03/2017 TO 31/03/2016

View Document

11/05/1611 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 10542499.5

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099523910003

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099523910001

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099523910002

View Document

08/04/168 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 10592499

View Document

08/04/168 April 2016 30/03/16 STATEMENT OF CAPITAL GBP 7342499

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR NIGEL KEITH JACKSON

View Document

23/03/1623 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1625 January 2016 APPLICATION COMMENCE BUSINESS

View Document

25/01/1625 January 2016 COMMENCE BUSINESS AND BORROW

View Document

18/01/1618 January 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

14/01/1614 January 2016 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