Advanced company searchLink opens in new window

MARBLE ARCH CAPITAL (EUROPE) LIMITED

Company number 05489365

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2016 DS01 Application to strike the company off the register
28 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
12 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
31 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10,000
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
13 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
10 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
12 May 2013 AD01 Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 12 May 2013
12 May 2013 TM02 Termination of appointment of Three Rivers Secretaries Limited as a secretary
16 Jan 2013 AA Total exemption full accounts made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
10 Jul 2012 CH04 Secretary's details changed for Three Rivers Secretaries Limited on 14 May 2012
16 May 2012 AD01 Registered office address changed from 70 Conduit Street Mutual House 2Nd Floor London W15 2GF on 16 May 2012
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Mar 2012 TM01 Termination of appointment of Three Rivers Directors Ltd as a director
26 Mar 2012 AP01 Appointment of Mr Andrew Victor William Greenfield as a director
26 Mar 2012 TM01 Termination of appointment of Alastair Gunning as a director
15 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
08 Jul 2011 TM01 Termination of appointment of Andrew Greenfield as a director
08 Jul 2011 AP01 Appointment of Alastair Bond Gunning as a director
12 Apr 2011 AP02 Appointment of Three Rivers Directors Ltd as a director
15 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010