Advanced company searchLink opens in new window

MARBLE HOLDCO LIMITED

Company number 12874169

Filter by category

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)
31 Jan 2025 AP01 Appointment of Mr Jose Pedro Nascimento Neves as a director on 31 January 2025
31 Jan 2025 TM01 Termination of appointment of Guido Lucio Mitrani as a director on 31 January 2025
22 Jan 2025 AD02 Register inspection address has been changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 40 Queen Street 1st Floor London EC4R 1DD
21 Jan 2025 TM02 Termination of appointment of Alter Domus (Uk) Limited as a secretary on 21 January 2025
21 Jan 2025 AP04 Appointment of Avega Uk Secretary Limited as a secretary on 21 January 2025
21 Jan 2025 PSC05 Change of details for Marble Topco Limited as a person with significant control on 21 January 2025
21 Jan 2025 AD01 Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 40 Queen Street 1st Floor London EC4R 1DD on 21 January 2025
15 Oct 2024 CS01 Confirmation statement made on 21 September 2024 with no updates
30 May 2024 AD01 Registered office address changed from 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 30 May 2024
30 May 2024 PSC05 Change of details for Marble Topco Limited as a person with significant control on 17 May 2024
09 May 2024 AA Full accounts made up to 31 December 2023
11 Dec 2023 PSC05 Change of details for Marble Topco Limited as a person with significant control on 7 December 2023
11 Dec 2023 AD01 Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd United Kingdom to 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD on 11 December 2023
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
25 May 2023 AA Full accounts made up to 31 December 2022
15 Mar 2023 SH01 Statement of capital following an allotment of shares on 13 March 2023
  • EUR 6,705,851.1
14 Mar 2023 SH01 Statement of capital following an allotment of shares on 13 March 2023
  • EUR 6,621,256.36
06 Mar 2023 SH01 Statement of capital following an allotment of shares on 15 February 2023
  • EUR 6,408,561.5
02 Mar 2023 SH01 Statement of capital following an allotment of shares on 15 February 2023
  • EUR 6,443,432.28
29 Dec 2022 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • EUR 6,358,908.64
28 Dec 2022 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • EUR 5,144,155.19
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • EUR 5,093,596.81
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • EUR 5,205,576.19
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • EUR 5,120,702.48
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • EUR 5,492,844.87