MARLOWE 2016 LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAppointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04

View Document

21/08/2521 August 2025 NewTermination of appointment of Jamie Alexander Hitchcock as a director on 2025-08-19

View Document

21/08/2521 August 2025 NewTermination of appointment of Adam Thomas Councell as a director on 2025-08-15

View Document

21/08/2521 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 2025-08-21

View Document

21/08/2521 August 2025 NewTermination of appointment of Christopher Bone as a secretary on 2025-08-05

View Document

21/08/2521 August 2025 NewChange of details for Marlowe Plc as a person with significant control on 2025-08-05

View Document

20/08/2520 August 2025 NewAppointment of Miss Katherine Louise Woods as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewAppointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05

View Document

20/08/2520 August 2025 NewAppointment of Mr Matthew Robert Peacock as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewAppointment of Mr Peter Hugo Young as a director on 2025-08-04

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

02/06/252 June 2025 Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024 Statement of capital on 2024-08-21

View Document

21/08/2421 August 2024 Resolutions

View Document

21/08/2421 August 2024

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

24/05/2424 May 2024 Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22

View Document

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

View Document

13/12/2313 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

25/08/2325 August 2023 Termination of appointment of Peter Michael Reeder Gaze as a director on 2023-08-25

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

21/08/2321 August 2023 Withdrawal of the secretaries register information from the public register

View Document

21/08/2321 August 2023 Change of details for Marlowe Plc as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Withdrawal of the directors' register information from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' residential address register information from the public register

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

21/12/2221 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

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

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

12/10/2112 October 2021 Registration of charge 099756670010, 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 099756670009, created on 2021-09-22

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

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

View Document

17/10/1917 October 2019 ACCOUNTS FOR 'SMALL' CO. 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

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MARLOWE PLC / 01/11/2018

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099756670002

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099756670001

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099756670003

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099756670006

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099756670004

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099756670005

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099756670007

View Document

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

View Document

16/08/1816 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 SECRETARY APPOINTED MR MATTHEW JAMES ALLEN

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR MARK ANDREW ADAMS

View Document

25/10/1725 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR DEREK O'NEILL

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099756670006

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099756670005

View Document

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

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

07/07/167 July 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

07/07/167 July 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

07/07/167 July 2016 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099756670004

View Document

23/05/1623 May 2016 20/05/16 STATEMENT OF CAPITAL GBP 100401

View Document

23/05/1623 May 2016 19/05/16 STATEMENT OF CAPITAL GBP 401

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099756670003

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099756670002

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099756670001

View Document

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

View Document

15/03/1615 March 2016 27/02/16 STATEMENT OF CAPITAL GBP 101

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR PETER MICHAEL REEDER GAZE

View Document

01/02/161 February 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

28/01/1628 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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