- Company Overview for MARBLE HOLDCO LIMITED (12874169)
- Filing history for MARBLE HOLDCO LIMITED (12874169)
- People for MARBLE HOLDCO LIMITED (12874169)
- More for MARBLE HOLDCO LIMITED (12874169)
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
|
|
14 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 13 March 2023
|
|
06 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 15 February 2023
|
|
02 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 15 February 2023
|
|
29 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 21 December 2022
|
|
28 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 19 December 2022
|
|
22 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 19 December 2022
|
|
20 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 15 December 2022
|
|
20 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 15 December 2022
|
|
19 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 15 December 2022
|