MARSHALL WACE LLP

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

25/03/2525 March 2025 Full accounts made up to 2024-02-29

View Document

14/01/2514 January 2025 Notification of Alex William Latham as a person with significant control on 2025-01-01

View Document

14/01/2514 January 2025 Appointment of Mr. Sanjay Shashikant Pindoria as a member on 2025-01-01

View Document

14/01/2514 January 2025 Appointment of Mr. Sebastian Barker as a member on 2025-01-01

View Document

14/01/2514 January 2025 Appointment of Mr. Alex William Latham as a member on 2025-01-01

View Document

14/01/2514 January 2025 Notification of Mark Alexander Hickin as a person with significant control on 2025-01-01

View Document

14/01/2514 January 2025 Appointment of Mr. Mark Alexander Hickin as a member on 2025-01-01

View Document

14/01/2514 January 2025 Notification of Sanjay Shashikant Pindoria as a person with significant control on 2025-01-01

View Document

14/01/2514 January 2025 Notification of Sebastian Barker as a person with significant control on 2025-01-01

View Document

30/09/2430 September 2024 Termination of appointment of Ernesto Fragomeni as a member on 2024-09-30

View Document

30/09/2430 September 2024 Cessation of Ernesto Fragomeni as a person with significant control on 2024-09-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

22/04/2422 April 2024 Member's details changed for Mr Conor James Kiernan on 2024-04-16

View Document

22/04/2422 April 2024 Change of details for Mr Conor James Kiernan as a person with significant control on 2024-04-16

View Document

23/01/2423 January 2024 Member's details changed for Mr Ernesto Fragomeni on 2015-06-19

View Document

23/01/2423 January 2024 Change of details for Mr Ernesto Fragomeni as a person with significant control on 2016-04-06

View Document

15/01/2415 January 2024 Member's details changed for Ms Claire Jayne Musgrave on 2018-07-01

View Document

15/01/2415 January 2024 Member's details changed for Mr Desmond John Anderson on 2018-02-18

View Document

15/01/2415 January 2024 Change of details for Mr Simon Charles Waite as a person with significant control on 2023-05-01

View Document

15/01/2415 January 2024 Change of details for Mr Desmond John Anderson as a person with significant control on 2018-02-18

View Document

15/01/2415 January 2024 Change of details for Ms Claire Jayne Musgrave as a person with significant control on 2018-07-01

View Document

15/01/2415 January 2024 Member's details changed for Mr Simon Charles Waite on 2023-05-01

View Document

12/01/2412 January 2024 Member's details changed for Mr Conor James Kiernan on 2019-09-26

View Document

12/01/2412 January 2024 Change of details for Mr Conor James Kiernan as a person with significant control on 2019-09-26

View Document

11/01/2411 January 2024 Member's details changed for Mr Pawel Maria Zdziarski on 2023-10-19

View Document

11/01/2411 January 2024 Change of details for Mr Pawel Maria Zdziarski as a person with significant control on 2023-10-19

View Document

29/12/2329 December 2023 Change of details for Mr Amit Rajpal as a person with significant control on 2023-06-13

View Document

15/12/2315 December 2023 Member's details changed for Mr Amit Rajpal on 2023-06-13

View Document

09/12/239 December 2023 Full accounts made up to 2023-02-28

View Document

01/12/231 December 2023 Notification of Stefan Marius Delmarco as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Appointment of Mr Jamie Curry as a member on 2023-12-01

View Document

01/12/231 December 2023 Notification of Jamie Curry as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Appointment of Mr Stefan Marius Delmarco as a member on 2023-12-01

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

16/06/2316 June 2023 Cessation of David Michael Reynard as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Termination of appointment of David Michael Reynard as a member on 2023-05-31

View Document

13/03/2313 March 2023 Appointment of Mr Amit Rajpal as a member on 2023-03-07

View Document

13/03/2313 March 2023 Notification of Amit Rajpal as a person with significant control on 2023-03-07

View Document

09/12/229 December 2022 Cessation of Henrik Sebastian Freye as a person with significant control on 2022-06-30

View Document

09/12/229 December 2022 Cessation of Jacob Rowland Cotton as a person with significant control on 2022-09-30

View Document

09/12/229 December 2022 Cessation of Duncan Edward Ford as a person with significant control on 2022-09-30

View Document

02/12/222 December 2022 Notification of Li Zhu as a person with significant control on 2022-12-01

View Document

02/12/222 December 2022 Appointment of Mr Li Zhu as a member on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr David Jurenka as a member on 2022-12-01

View Document

01/12/221 December 2022 Notification of David Jurenka as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Notification of Matthew Philip Rooney as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Full accounts made up to 2022-02-28

View Document

01/12/221 December 2022 Appointment of Mr Matthew Philip Rooney as a member on 2022-12-01

View Document

08/11/228 November 2022 Termination of appointment of Duncan Edward Ford as a member on 2022-09-30

View Document

08/11/228 November 2022 Termination of appointment of Jacob Rowland Cotton as a member on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Jacob Rowland Cotton as a member on 2022-09-28

View Document

30/09/2230 September 2022 Termination of appointment of Duncan Edward Ford as a member on 2022-09-28

View Document

09/12/219 December 2021 Appointment of Mr James Rory Mcginnigle as a member on 2021-12-01

View Document

09/12/219 December 2021 Notification of James Rory Mcginnigle as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Full accounts made up to 2021-02-28

View Document

17/11/2117 November 2021 Satisfaction of charge OC3022280001 in full

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

17/06/2117 June 2021 Change of details for Marshall Wace Asset Management Limited as a person with significant control on 2016-04-06

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

24/12/1924 December 2019 LLP MEMBER APPOINTED MR SIMON CHARLES WAITE

View Document

24/12/1924 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES WAITE

View Document

24/12/1924 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ARCHIBALD SMILLIE

View Document

24/12/1924 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAWEL MARIA ZDZIARSKI

View Document

24/12/1924 December 2019 LLP MEMBER APPOINTED MR IAN ARCHIBALD SMILLIE

View Document

24/12/1924 December 2019 LLP MEMBER APPOINTED MR PAWEL MARIA ZDZIARSKI

View Document

28/11/1928 November 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

18/02/1918 February 2019 LLP MEMBER APPOINTED MR JACOB ROWLAND COTTON

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB ROWLAND COTTON

View Document

03/01/193 January 2019 LLP MEMBER APPOINTED MR MICHAEL JOHN HOWLEY

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN HOWLEY

View Document

03/12/183 December 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL REYNARD

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN COLIN CARTER

View Document

12/12/1712 December 2017 LLP MEMBER APPOINTED MR DAVID MICHAEL REYNARD

View Document

12/12/1712 December 2017 LLP MEMBER APPOINTED MR JOHN COLIN CARTER

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

09/10/179 October 2017 LLP MEMBER APPOINTED MR DESMOND JOHN ANDERSON

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESMOND JOHN ANDERSON

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY PETER CLAKE

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONOR JAMES KIERNAN

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR KATHARINE HOUSTON

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRIK SEBASTIAN FREYE

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY PATRICK HENRY MARBER

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GERALD PATRICK WACE

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERNESTO FRAGOMENI

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN EDWARD FORD

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH ALAN HOFMEYR

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE JAYNE MUSGRAVE

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RODERICK CLUCAS MARSHALL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN EDWARD MAY

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSHALL WACE ASSET MANAGEMENT LIMITED

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, LLP MEMBER PHILIPPE AZOULAY

View Document

07/12/167 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

06/09/166 September 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MARSHALL WACE ASSET MANAGEMENT LIMITED / 18/08/2016

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 13TH FLOOR THE ADELPHI BUILDING 1-11 JOHN ADAM STREET LONDON WC2N 6HT

View Document

01/07/161 July 2016 ANNUAL RETURN MADE UP TO 11/06/16

View Document

04/04/164 April 2016 LLP MEMBER APPOINTED MR CONOR JAMES KIERNAN

View Document

07/12/157 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3022280001

View Document

02/07/152 July 2015 ANNUAL RETURN MADE UP TO 11/06/15

View Document

12/06/1512 June 2015 LLP MEMBER APPOINTED MR PHILIPPE-EMMANUEL AZOULAY

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

11/06/1411 June 2014 ANNUAL RETURN MADE UP TO 11/06/14

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, LLP MEMBER FEHIM SEVER

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, LLP MEMBER DANIEL ROBERTS

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS NIELSEN

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL SARGENT

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, LLP MEMBER DESMOND ANDERSON

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, LLP MEMBER SIMON GOODMAN

View Document

04/12/134 December 2013 LLP MEMBER APPOINTED MR HENRIK SEBASTIAN FREYE

View Document

04/12/134 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON DANIEL GOODMAN / 04/12/2013

View Document

04/12/134 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL SARGENT / 04/12/2013

View Document

04/12/134 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY PETER CLAKE / 04/12/2013

View Document

04/12/134 December 2013 LLP MEMBER APPOINTED MS CLAIRE JAYNE MUSGRAVE

View Document

04/12/134 December 2013 LLP MEMBER APPOINTED MS ELEANOR KATHARINE HOUSTON

View Document

04/12/134 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL RODERICK CLUCAS MARSHALL / 04/12/2013

View Document

04/12/134 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ERNESTO FRAGOMENI / 04/12/2013

View Document

04/12/134 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DUNCAN EDWARD FORD / 04/12/2013

View Document

04/12/134 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DR DESMOND JOHN ANDERSON / 04/12/2013

View Document

04/12/134 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN GERALD PATRICK WACE / 04/12/2013

View Document

02/12/132 December 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

10/07/1310 July 2013 ANNUAL RETURN MADE UP TO 11/06/13

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

05/11/125 November 2012 LLP MEMBER APPOINTED MR ANTHONY PATRICK HENRY MARBER

View Document

11/06/1211 June 2012 ANNUAL RETURN MADE UP TO 11/06/12

View Document

11/06/1211 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON DANIEL GOODMAN / 12/06/2011

View Document

11/06/1211 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD MAY / 12/06/2011

View Document

13/12/1113 December 2011 LLP MEMBER APPOINTED MR NICHOLAS ALAN NIELSEN

View Document

13/12/1113 December 2011 LLP MEMBER APPOINTED MR DANIEL DOWNES ROBERTS

View Document

13/12/1113 December 2011 LLP MEMBER APPOINTED MR KENNETH ALAN HOFMEYR

View Document

13/12/1113 December 2011 LLP MEMBER APPOINTED MR FEHIM CAN SEVER

View Document

06/12/116 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, LLP MEMBER ROBERT BROWN

View Document

12/07/1112 July 2011 ANNUAL RETURN MADE UP TO 11/06/11

View Document

12/07/1112 July 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MARSHALL WACE ASSET MANAGEMENT LIMITED / 11/07/2011

View Document

11/07/1111 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD MAY / 11/07/2011

View Document

11/07/1111 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON DANIEL GOODMAN / 22/07/2010

View Document

11/07/1111 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL SARGENT / 11/07/2011

View Document

11/07/1111 July 2011

View Document

11/07/1111 July 2011

View Document

11/07/1111 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ERNESTO FRAGOMENI / 11/07/2011

View Document

11/07/1111 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY PETER CLAKE / 11/07/2011

View Document

11/07/1111 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN GERALD PATRICK WACE / 11/07/2011

View Document

06/12/106 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

10/11/1010 November 2010 LLP MEMBER APPOINTED MR JONATHAN EDWARD MAY

View Document

08/10/108 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT BROWN / 25/06/2010

View Document

27/07/1027 July 2010 LLP MEMBER APPOINTED DES ANDERSON

View Document

27/07/1027 July 2010 ANNUAL RETURN MADE UP TO 11/06/10

View Document

27/07/1027 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON DANIEL GOODMAN / 28/05/2010

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, LLP MEMBER JAMES NETHERTHORPE

View Document

13/01/1013 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09

View Document

09/11/099 November 2009 LLP MEMBER APPOINTED DR DESMOND JOHN ANDERSON

View Document

14/09/0914 September 2009 MEMBER'S PARTICULARS MICHAEL SARGENT

View Document

14/09/0914 September 2009 MEMBER'S PARTICULARS ROBERT BROWN

View Document

14/09/0914 September 2009 LLP MEMBER GLOBAL ROBERT BROWN DETAILS CHANGED BY FORM RECEIVED ON 11-09-2009 FOR LLP OC308659

View Document

14/09/0914 September 2009 LLP MEMBER GLOBAL ROBERT BROWN DETAILS CHANGED BY FORM RECEIVED ON 11-09-2009 FOR LLP OC314069

View Document

16/06/0916 June 2009 MEMBER'S PARTICULARS ANTHONY CLAKE

View Document

16/06/0916 June 2009 LLP MEMBER GLOBAL ANTHONY CLAKE DETAILS CHANGED BY FORM RECEIVED ON 16-06-2009 FOR LLP OC314069

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 11/06/09

View Document

16/06/0916 June 2009 LLP MEMBER GLOBAL ANTHONY CLAKE DETAILS CHANGED BY FORM RECEIVED ON 16-06-2009 FOR LLP OC308659

View Document

15/04/0915 April 2009 MEMBER RESIGNED WASIM REHMAN

View Document

10/02/0910 February 2009 LLP MEMBER APPOINTED MICHAEL SARGENT

View Document

03/12/083 December 2008 MEMBER RESIGNED DAOUD ZEKRYA

View Document

12/11/0812 November 2008 CURREXT FROM 31/08/2008 TO 28/02/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

01/07/081 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

16/06/0816 June 2008 ANNUAL RETURN MADE UP TO 30/04/08

View Document

16/06/0816 June 2008 MEMBER'S PARTICULARS SIMON GOODMAN

View Document

28/05/0828 May 2008 LLP MEMBER GLOBAL ANTHONY CLAKE DETAILS CHANGED BY FORM RECEIVED ON 24-05-2008 FOR LLP OC308659

View Document

28/05/0828 May 2008 LLP MEMBER GLOBAL ANTHONY CLAKE DETAILS CHANGED BY FORM RECEIVED ON 24-05-2008 FOR LLP OC314069

View Document

28/05/0828 May 2008 MEMBER'S PARTICULARS ERNESTO FRAGOMENI

View Document

28/05/0828 May 2008 MEMBER'S PARTICULARS ANTHONY CLAKE

View Document

01/11/071 November 2007 NEW MEMBER APPOINTED

View Document

12/07/0712 July 2007 MEMBER RESIGNED

View Document

04/07/074 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

15/06/0715 June 2007 ANNUAL RETURN MADE UP TO 30/04/07

View Document

06/06/076 June 2007 MEMBER'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 MEMBER'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 NEW MEMBER APPOINTED

View Document

18/10/0618 October 2006 NEW MEMBER APPOINTED

View Document

30/06/0630 June 2006 ANNUAL RETURN MADE UP TO 16/05/06

View Document

30/06/0630 June 2006 MEMBER'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 MEMBER'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

11/01/0611 January 2006 NEW MEMBER APPOINTED

View Document

11/01/0611 January 2006 NEW MEMBER APPOINTED

View Document

21/07/0521 July 2005 MEMBER'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 ANNUAL RETURN MADE UP TO 16/05/05

View Document

04/07/054 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 27 QUEEN ANNES GATE LONDON SW1H 9BU

View Document

27/09/0427 September 2004 NEW MEMBER APPOINTED

View Document

08/06/048 June 2004 ANNUAL RETURN MADE UP TO 16/05/04

View Document

13/02/0413 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

30/12/0330 December 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04

View Document

07/11/037 November 2003 NEW MEMBER APPOINTED

View Document

22/10/0322 October 2003 NEW MEMBER APPOINTED

View Document

22/10/0322 October 2003 NEW MEMBER APPOINTED

View Document

22/10/0322 October 2003 NEW MEMBER APPOINTED

View Document

19/05/0319 May 2003 ANNUAL RETURN MADE UP TO 16/05/03

View Document

16/05/0216 May 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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