UKBizDB.co.uk

SKD MARINA LIMITED

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

This company is commonly known as Skd Marina Limited. The company was founded 13 years ago and was given the registration number 07670560. The firm's registered office is in LONDON. You can find them at 12 St. James's Square, , London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:SKD MARINA LIMITED
Company Number:07670560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:12 St. James's Square, London, England, SW1Y 4LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Esplanade, 3rd Floor, St Helier, Jersey, JE4 9WG

Corporate Secretary09 March 2023Active
100 Bishopsgate, Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG

Director09 March 2023Active
100 Bishopsgate, Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG

Director09 March 2023Active
100 Bishopsgate, Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG

Director09 March 2023Active
100 Bishopsgate, Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG

Director09 March 2023Active
100 Bishopsgate, Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG

Director23 November 2023Active
10, Pollen House, Cork Street, London, W1S 3NP

Secretary16 June 2011Active
21, Palmer Street, London, England, SW1H 0AD

Corporate Secretary23 October 2014Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary15 June 2011Active
12, St. James's Square, London, England, SW1Y 4LB

Director01 July 2019Active
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD

Director28 February 2017Active
10, Pollen House, Cork Street, London, W1S 3NP

Director16 June 2011Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director15 June 2011Active
100 Bishopsgate, Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG

Director14 March 2022Active
12, St. James's Square, London, England, SW1Y 4LB

Director28 February 2017Active
100 Bishopsgate, Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG

Director09 March 2023Active
10, Pollen House, Cork Street, London, W1S 3NP

Director16 June 2011Active
100 Bishopsgate, Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG

Director17 April 2020Active
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD

Director24 May 2016Active
10, Pollen House, Cork Street, London, W1S 3NP

Director16 June 2011Active
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD

Director26 February 2015Active
101 Stonewall Drive, Nicholasville,

Director31 January 2012Active
12, St James' Square, London, United Kingdom, SW1Y 4LB

Director15 November 2019Active
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD

Director18 August 2014Active
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD

Director18 August 2014Active
12, St James' Square, London, United Kingdom, SW1Y 4LB

Director15 November 2019Active
Pollen House, 10 Cork Street, London, Uk, W1S 3NP

Director18 August 2014Active
100 Bishopsgate, Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG

Director14 March 2022Active
56, Conduit Street, London, Great Britain, W1S 2YZ

Director24 June 2011Active
12, St. James's Square, London, England, SW1Y 4LB

Director16 July 2021Active
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD

Director28 February 2017Active
12, St. James's Square, London, England, SW1Y 4LB

Director28 February 2017Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director15 June 2011Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director15 June 2011Active

People with Significant Control

Mr Stephen Allen Schwarzman
Notified on:25 November 2019
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:England
Address:100 Bishopsgate, Ogier Offices 1936, London, England, EC2N 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Blackstone Group Limited Partnership
Notified on:25 November 2019
Status:Active
Country of residence:United States
Address:345, Park Avenue, New York, United States, NY 10154
Nature of control:
  • Significant influence or control as firm
Mpg Opco Limited
Notified on:03 May 2019
Status:Active
Country of residence:England
Address:21, Palmer Street, London, England, SW1H 0AD
Nature of control:
  • Significant influence or control
Mr Stephen Allen Schwarzman
Notified on:30 October 2018
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:United States
Address:The Blackstone Group L.P, 345 Park Avenue, New York, United States, NY 10154
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.