ARTHUR MARSH & SON LIMITED

Register to unlock more data on OkredoRegister

ARTHUR MARSH & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04299683

Incorporation date

05/10/2001

Size

Dormant

Contacts

Registered address

Registered address

2 Minster Court, Mincing Lane, London EC3R 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2001)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon15/05/2025
Application to strike the company off the register
dot icon18/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon10/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/06/2024
Resolutions
dot icon10/06/2024
Solvency Statement dated 29/05/24
dot icon10/06/2024
Statement by Directors
dot icon10/06/2024
Statement of capital on 2024-06-10
dot icon22/04/2024
Satisfaction of charge 3 in full
dot icon20/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon29/08/2023
Resolutions
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon05/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/02/2022
Termination of appointment of Dean Clarke as a secretary on 2022-02-22
dot icon25/02/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22
dot icon23/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon14/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon24/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/07/2020
Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 2020-07-14
dot icon14/07/2020
Change of details for Cullum Capital Ventures Limited as a person with significant control on 2020-07-14
dot icon06/01/2020
Termination of appointment of Robert Laurance Worrell as a director on 2019-12-17
dot icon03/01/2020
Appointment of Mr David Christopher Ross as a director on 2019-12-17
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/08/2019
Termination of appointment of Antonios Erotocritou as a director on 2019-08-01
dot icon13/08/2019
Termination of appointment of David Christopher Ross as a director on 2019-08-01
dot icon13/08/2019
Appointment of Ms Diane Cougill as a director on 2019-08-01
dot icon01/08/2019
Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 2019-08-01
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon04/01/2019
Appointment of Dean Clarke as a secretary on 2018-12-11
dot icon04/01/2019
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 2018-12-11
dot icon10/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/08/2018
Termination of appointment of Jacqueline Anne Gregory as a secretary on 2018-08-03
dot icon03/08/2018
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 2018-08-03
dot icon26/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon14/06/2018
Previous accounting period extended from 2017-12-30 to 2017-12-31
dot icon25/05/2018
Appointment of Mr Robert Laurance Worrell as a director on 2018-05-21
dot icon06/03/2018
Termination of appointment of Mark Stephen Mugge as a director on 2018-03-02
dot icon19/12/2017
Change of share class name or designation
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-30
dot icon23/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon22/03/2017
Appointment of Mr Antonios Erotocritou as a director on 2017-03-15
dot icon13/01/2017
Appointment of Mr David Christopher Ross as a director on 2016-12-20
dot icon09/01/2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 2016-12-20
dot icon09/01/2017
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 2016-12-20
dot icon07/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon09/09/2016
Full accounts made up to 2015-12-30
dot icon29/04/2016
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 2016-04-20
dot icon29/04/2016
Termination of appointment of Jennifer Owens as a secretary on 2016-03-01
dot icon25/11/2015
Director's details changed for Mr Mark Stephen Mugge on 2015-11-25
dot icon13/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-30
dot icon18/09/2015
Appointment of Mr Mark Stephen Mugge as a director on 2015-09-11
dot icon18/09/2015
Termination of appointment of Scott Egan as a director on 2015-09-14
dot icon22/07/2015
Resolutions
dot icon03/07/2015
Termination of appointment of Michael Peter Rea as a director on 2015-04-16
dot icon23/03/2015
Auditor's resignation
dot icon21/01/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon08/01/2015
Full accounts made up to 2013-12-31
dot icon17/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon23/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon10/04/2014
Termination of appointment of David Bruce as a director
dot icon29/11/2013
Appointment of Jennifer Owens as a secretary
dot icon21/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon04/11/2013
Termination of appointment of Samuel Clark as a secretary
dot icon18/10/2013
Termination of appointment of Samuel Clark as a director
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon09/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon02/11/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon15/08/2012
Appointment of Mr David James Bruce as a director
dot icon15/08/2012
Termination of appointment of Graham Barr as a director
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/05/2012
Appointment of Mr Scott Egan as a director
dot icon10/05/2012
Appointment of Mr Graham Maxwell Barr as a director
dot icon10/05/2012
Termination of appointment of Bryan Park as a director
dot icon23/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon23/11/2011
Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 2011-11-23
dot icon07/10/2011
Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 2011-10-07
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon23/03/2011
Appointment of Mr Bryan Park as a director
dot icon22/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon05/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon13/09/2010
Appointment of Mr Samuel Thomas Budgen Clark as a director
dot icon13/05/2010
Termination of appointment of Roger Brown as a director
dot icon16/04/2010
Full accounts made up to 2009-12-31
dot icon29/01/2010
Statement of capital following an allotment of shares on 2010-01-14
dot icon21/01/2010
Resolutions
dot icon25/11/2009
Appointment of Michael Peter Rea as a director
dot icon25/11/2009
Termination of appointment of Timothy Johnson as a director
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon02/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon22/10/2009
Secretary's details changed for Mr Samuel Thomas Budgen Clark on 2009-10-13
dot icon22/10/2009
Director's details changed for Mr Roger Michael Brown on 2009-10-13
dot icon02/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon02/09/2009
Secretary's change of particulars / samuel clark / 29/08/2009
dot icon01/08/2009
Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR
dot icon16/02/2009
Resolutions
dot icon04/11/2008
Return made up to 02/11/08; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon23/10/2008
Director's change of particulars / roger brown / 17/10/2008
dot icon23/07/2008
Particulars of a mortgage or charge/co extend / charge no: 2
dot icon07/07/2008
Ad 01/07/08\gbp si 1@1=1\gbp ic 100000/100001\
dot icon07/07/2008
Gbp nc 100001/100002\01/07/08
dot icon07/07/2008
Resolutions
dot icon06/02/2008
Total exemption full accounts made up to 2007-04-06
dot icon22/11/2007
Particulars of mortgage/charge
dot icon14/11/2007
Return made up to 02/11/07; full list of members
dot icon21/07/2007
Accounting reference date shortened from 06/04/08 to 31/12/07
dot icon25/06/2007
Resolutions
dot icon25/06/2007
Resolutions
dot icon25/06/2007
Declaration of assistance for shares acquisition
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Director resigned
dot icon31/05/2007
Secretary resigned
dot icon31/05/2007
Director resigned
dot icon31/05/2007
Director resigned
dot icon31/05/2007
Director resigned
dot icon31/05/2007
Registered office changed on 31/05/07 from: 1286 uxbridge road hayes end hayes middlesex UB4 8JG
dot icon31/05/2007
New director appointed
dot icon31/05/2007
New secretary appointed
dot icon31/05/2007
New director appointed
dot icon01/04/2007
Accounting reference date extended from 31/10/06 to 06/04/07
dot icon29/11/2006
Return made up to 02/11/06; full list of members
dot icon29/08/2006
Director resigned
dot icon28/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/11/2005
Return made up to 02/11/05; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/11/2004
Return made up to 02/11/04; full list of members
dot icon06/09/2004
New director appointed
dot icon06/09/2004
New director appointed
dot icon06/09/2004
New director appointed
dot icon06/09/2004
New director appointed
dot icon25/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon28/11/2003
Accounting reference date shortened from 31/03/04 to 31/10/03
dot icon06/11/2003
Return made up to 05/10/03; full list of members
dot icon26/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/09/2003
Nc inc already adjusted 30/08/03
dot icon11/09/2003
Resolutions
dot icon25/03/2003
New secretary appointed
dot icon14/03/2003
Director resigned
dot icon14/03/2003
Secretary resigned
dot icon29/10/2002
Return made up to 05/10/02; full list of members
dot icon16/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/10/2001
New secretary appointed;new director appointed
dot icon17/10/2001
New director appointed
dot icon17/10/2001
Registered office changed on 17/10/01 from: the old surgery 19 mengham lane hayling island hampshire PO11 9JT
dot icon17/10/2001
Accounting reference date shortened from 31/10/02 to 31/03/02
dot icon17/10/2001
Ad 09/10/01--------- £ si 498@1=498 £ ic 2/500
dot icon11/10/2001
Director resigned
dot icon11/10/2001
Secretary resigned
dot icon11/10/2001
Registered office changed on 11/10/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon05/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARDONAGH CORPORATE SECRETARY LIMITED
Corporate Secretary
22/02/2022 - Present
290
Rea, Michael Peter
Director
04/11/2009 - 16/04/2015
195
Park, Bryan
Director
23/03/2011 - 16/04/2012
61
QA REGISTRARS LIMITED
Nominee Secretary
05/10/2001 - 05/10/2001
9026
QA NOMINEES LIMITED
Nominee Director
05/10/2001 - 05/10/2001
8850

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHUR MARSH & SON LIMITED

ARTHUR MARSH & SON LIMITED is an(a) Dissolved company incorporated on 05/10/2001 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7PD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR MARSH & SON LIMITED?

toggle

ARTHUR MARSH & SON LIMITED is currently Dissolved. It was registered on 05/10/2001 and dissolved on 12/08/2025.

Where is ARTHUR MARSH & SON LIMITED located?

toggle

ARTHUR MARSH & SON LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7PD.

What does ARTHUR MARSH & SON LIMITED do?

toggle

ARTHUR MARSH & SON LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ARTHUR MARSH & SON LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.