Marblemanor Limited
- Active
- Incorporated on 28 Jul 2006
Reg Address: Hamilton House, 1 Temple Avenue, London EC4Y 0HA
- Summary The company with name "Marblemanor Limited" is a ltd and located in Hamilton House, 1 Temple Avenue, London EC4Y 0HA. Marblemanor Limited is currently in active status and it was incorporated on 28 Jul 2006 (18 years 1 months 25 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Marblemanor Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Massimo Migliorini | Director | 7 Jul 2014 | Italian | Active |
2 | Lynn Margaret Isabel Mccaw | Director | 7 Jul 2014 | British | Resigned 4 Nov 2014 |
3 | Gianluca Pin | Director | 8 Apr 2013 | Italian | Resigned 7 Jul 2014 |
4 | Tommaso Caro | Director | 22 Jun 2009 | Italian | Resigned 8 Apr 2013 |
5 | ACCOMPLISH SECRETARIES LIMITED | Corporate Secretary | 30 Apr 2009 | - | Resigned 22 Apr 2014 |
6 | William Robert Hawes | Director | 30 Apr 2009 | British | Resigned 22 Jun 2009 |
7 | ROSINGTON CORPORATE SERVICES LIMITED | Corporate Director | 30 Apr 2009 | - | Resigned 22 Jun 2009 |
8 | Jonathan Simon David Anthony Rust | Secretary | 2 Mar 2009 | British | Resigned 30 Apr 2009 |
9 | Paul Lewis Viner | Secretary | 10 Apr 2007 | British | Resigned 27 Feb 2009 |
10 | CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 28 Jul 2006 | - | Resigned 28 Jul 2006 |
11 | Helen Mary Greville | Secretary | 28 Jul 2006 | - | Resigned 10 Apr 2007 |
12 | Bruce Weir Ritchie | Director | 28 Jul 2006 | British | Resigned 30 Apr 2009 |
13 | SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 28 Jul 2006 | - | Resigned 28 Jul 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Siusi S.P.A Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 15 Dec 2016 | - | Active |
2 | B Choice Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 15 Dec 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Marblemanor Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 26 Apr 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 28 Jul 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 8 Aug 2022 | Download PDF 3 Pages |
4 | Accounts - Total Exemption Full | 30 May 2022 | Download PDF |
5 | Persons With Significant Control - Cessation Of A Person With Significant Control | 23 Oct 2020 | Download PDF 1 Pages |
6 | Persons With Significant Control - Notification Of A Person With Significant Control | 23 Oct 2020 | Download PDF 2 Pages |
7 | Confirmation Statement - Updates | 28 Jul 2020 | Download PDF 4 Pages |
8 | Officers - Change Person Director Company With Change Date | 24 Jul 2020 | Download PDF 2 Pages |
9 | Accounts - Total Exemption Full | 6 Jul 2020 | Download PDF 9 Pages |
10 | Confirmation Statement - No Updates | 30 Jul 2019 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Full | 23 Jul 2019 | Download PDF 9 Pages |
12 | Accounts - Total Exemption Full | 7 Oct 2018 | Download PDF 7 Pages |
13 | Confirmation Statement - Updates | 1 Aug 2018 | Download PDF 4 Pages |
14 | Confirmation Statement - Updates | 28 Jul 2017 | Download PDF 4 Pages |
15 | Persons With Significant Control - Change To A Person With Significant Control | 27 Jul 2017 | Download PDF 2 Pages |
16 | Accounts - Total Exemption Full | 5 Jun 2017 | Download PDF 9 Pages |
17 | Address - Change Registered Office Company With Date Old New | 2 Mar 2017 | Download PDF 2 Pages |
18 | Capital - Allotment Shares | 17 Feb 2017 | Download PDF 4 Pages |
19 | Accounts - Total Exemption Small | 26 Sep 2016 | Download PDF 8 Pages |
20 | Confirmation Statement - Updates | 11 Aug 2016 | Download PDF 4 Pages |
21 | Annual Return - Company With Made Up Date | 8 Sep 2015 | Download PDF 14 Pages |
22 | Accounts - Total Exemption Small | 22 Jul 2015 | Download PDF 6 Pages |
23 | Resolution | 22 Feb 2015 | Download PDF 8 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 11 Nov 2014 | Download PDF 2 Pages |
25 | Accounts - Small | 7 Oct 2014 | Download PDF 6 Pages |
26 | Annual Return - Company With Made Up Date | 4 Sep 2014 | Download PDF 14 Pages |
27 | Incorporation - Memorandum Articles | 14 Aug 2014 | Download PDF 6 Pages |
28 | Resolution | 14 Aug 2014 | Download PDF 5 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 22 Jul 2014 | Download PDF 3 Pages |
30 | Address - Change Registered Office Company With Date Old | 22 Jul 2014 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 22 Jul 2014 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 22 Jul 2014 | Download PDF 3 Pages |
33 | Incorporation - Memorandum Articles | 17 Jul 2014 | Download PDF 5 Pages |
34 | Resolution | 17 Jul 2014 | Download PDF 4 Pages |
35 | Resolution | 17 Jul 2014 | Download PDF 1 Pages |
36 | Address - Change Registered Office Company With Date Old | 7 May 2014 | Download PDF 2 Pages |
37 | Officers - Termination Secretary Company With Name Termination Date | 22 Apr 2014 | Download PDF 1 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Jul 2013 | Download PDF 3 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 8 Apr 2013 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 8 Apr 2013 | Download PDF 1 Pages |
41 | Accounts - Small | 25 Mar 2013 | Download PDF 6 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jul 2012 | Download PDF 4 Pages |
43 | Accounts - Amended Made Up Date | 27 Jul 2012 | Download PDF 6 Pages |
44 | Mortgage - Legacy | 2 Jul 2012 | Download PDF 3 Pages |
45 | Accounts - Small | 26 Apr 2012 | Download PDF 6 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jul 2011 | Download PDF 4 Pages |
47 | Officers - Change Person Director Company With Change Date | 28 Jun 2011 | Download PDF 2 Pages |
48 | Accounts - Small | 22 Jun 2011 | Download PDF 7 Pages |
49 | Accounts - Small | 3 Oct 2010 | Download PDF 6 Pages |
50 | Officers - Change Corporate Secretary Company With Change Date | 28 Jul 2010 | Download PDF 2 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jul 2010 | Download PDF 4 Pages |
52 | Annual Return - Legacy | 3 Aug 2009 | Download PDF 10 Pages |
53 | Officers - Legacy | 25 Jun 2009 | Download PDF 1 Pages |
54 | Officers - Legacy | 25 Jun 2009 | Download PDF 1 Pages |
55 | Officers - Legacy | 25 Jun 2009 | Download PDF 1 Pages |
56 | Mortgage - Legacy | 6 Jun 2009 | Download PDF 3 Pages |
57 | Accounts - Small | 14 May 2009 | Download PDF 6 Pages |
58 | Address - Legacy | 13 May 2009 | Download PDF 1 Pages |
59 | Auditors - Resignation Company | 12 May 2009 | Download PDF 1 Pages |
60 | Officers - Legacy | 9 May 2009 | Download PDF 1 Pages |
61 | Officers - Legacy | 9 May 2009 | Download PDF 1 Pages |
62 | Officers - Legacy | 9 May 2009 | Download PDF 1 Pages |
63 | Officers - Legacy | 9 May 2009 | Download PDF 1 Pages |
64 | Officers - Legacy | 9 May 2009 | Download PDF 1 Pages |
65 | Officers - Legacy | 10 Mar 2009 | Download PDF 1 Pages |
66 | Officers - Legacy | 4 Mar 2009 | Download PDF 1 Pages |
67 | Annual Return - Legacy | 29 Jul 2008 | Download PDF 3 Pages |
68 | Officers - Legacy | 28 Jul 2008 | Download PDF 1 Pages |
69 | Officers - Legacy | 30 Jun 2008 | Download PDF 1 Pages |
70 | Accounts - Dormant | 10 Jun 2008 | Download PDF 5 Pages |
71 | Mortgage - Legacy | 18 Apr 2008 | Download PDF 4 Pages |
72 | Annual Return - Legacy | 1 Aug 2007 | Download PDF 2 Pages |
73 | Accounts - Legacy | 27 Jul 2007 | Download PDF 1 Pages |
74 | Officers - Legacy | 23 Jul 2007 | Download PDF 1 Pages |
75 | Address - Legacy | 27 Apr 2007 | Download PDF 1 Pages |
76 | Officers - Legacy | 26 Apr 2007 | Download PDF 1 Pages |
77 | Officers - Legacy | 26 Apr 2007 | Download PDF 2 Pages |
78 | Officers - Legacy | 26 Apr 2007 | Download PDF 1 Pages |
79 | Officers - Legacy | 26 Apr 2007 | Download PDF 1 Pages |
80 | Officers - Legacy | 26 Apr 2007 | Download PDF 20 Pages |
81 | Officers - Legacy | 26 Apr 2007 | Download PDF 1 Pages |
82 | Incorporation - Company | 28 Jul 2006 | Download PDF 12 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Benedict Real Estate Limited Mutual People: Massimo Migliorini | Active |
2 | B Choice Limited Mutual People: Massimo Migliorini | Active |
3 | Lassta Limited Mutual People: Massimo Migliorini | Active |
4 | Oliver Inv Ltd Mutual People: Massimo Migliorini | dissolved |