UKBizDB.co.uk

ACCRUE MARLIN (GP) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Accrue Marlin (gp) Limited. The company was founded 10 years ago and was given the registration number 08904339. The firm's registered office is in LONDON. You can find them at 29 Curzon Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ACCRUE MARLIN (GP) LIMITED
Company Number:08904339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:29 Curzon Street, London, England, W1J 7TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF

Corporate Secretary20 May 2014Active
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF

Director28 September 2018Active
105, Wigmore Street, London, England, W1U 1QY

Director09 June 2014Active
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF

Director20 February 2014Active
105, Wigmore Street, London, England, W1U 1QY

Director09 June 2014Active
35, Grosvenor Street, Mayfair, London, W1K 4QX

Director20 May 2014Active
35, Grosvenor Street, Mayfair, London, W1K 4QX

Director20 May 2014Active
29, Curzon Street, London, England, W1J 7TL

Director09 June 2014Active
35, Grosvenor Street, Mayfair, London, W1K 4QX

Director20 May 2014Active

People with Significant Control

Accrue Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kh Ii Estates 118 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:Elizabeth House, 8 Castle Street, St Helier, Jersey, JE2 3RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-05Gazette

Gazette dissolved liquidation.

Download
2023-01-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-04Address

Change registered office address company with date old address new address.

Download
2022-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-04Resolution

Resolution.

Download
2022-10-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-22Persons with significant control

Change to a person with significant control.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Change account reference date company current extended.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-12-22Officers

Change corporate secretary company with change date.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-12-22Address

Change registered office address company with date old address new address.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Officers

Change person director company with change date.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.