BROTHER MARCUS LIMITED

Register to unlock more data on OkredoRegister

BROTHER MARCUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09990976

Incorporation date

05/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

81 Buckingham Palace Road, London SW1W 0AJCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2016)
dot icon19/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/01/2026
Previous accounting period shortened from 2026-02-27 to 2025-03-31
dot icon12/01/2026
Cessation of Alexander Robert Large as a person with significant control on 2025-12-23
dot icon12/01/2026
Cessation of Anastasios Gaitanos as a person with significant control on 2025-12-23
dot icon25/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon19/11/2025
Information not on the register a notification of an allotment of shares was removed on 19/11/2025 as it is no longer considered to form part of the register.
dot icon13/11/2025
Director's details changed for Mr Alexander Robert Large on 2025-11-11
dot icon13/11/2025
Director's details changed for Mr Anastasios Gaitanos on 2025-11-11
dot icon13/11/2025
Change of details for Mr Anastasios Gaitanos as a person with significant control on 2025-11-11
dot icon13/11/2025
Change of details for Mr Alexander Robert Large as a person with significant control on 2025-11-11
dot icon12/11/2025
Registered office address changed from 65 Brushfield Street London E1 6AA England to 81 Buckingham Palace Road London SW1W 0AJ on 2025-11-12
dot icon12/11/2025
Director's details changed for Mr Anastasios Gaitanos on 2025-11-11
dot icon12/11/2025
Director's details changed for Mr Alexander Robert Large on 2025-11-11
dot icon12/11/2025
Director's details changed for Mr Alexander Arthur Campbell on 2025-11-11
dot icon12/11/2025
Change of details for Mr Alexander Robert Large as a person with significant control on 2025-11-11
dot icon12/11/2025
Change of details for Mr Anastasios Gaitanos as a person with significant control on 2025-11-11
dot icon06/07/2025
Statement of capital following an allotment of shares on 2025-06-01
dot icon07/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon16/01/2025
Director's details changed for Mr Alexander Arthur Campbell on 2025-01-16
dot icon16/01/2025
Director's details changed for Mr Anastasios Gaitanos on 2025-01-16
dot icon16/01/2025
Director's details changed for Mr Alexander Robert Large on 2025-01-16
dot icon27/11/2024
Resolutions
dot icon27/11/2024
Memorandum and Articles of Association
dot icon15/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon16/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon19/04/2023
Change of details for Mr Alexander Robert Large as a person with significant control on 2022-02-02
dot icon19/04/2023
Change of details for Mr Anastasios Gaitanos as a person with significant control on 2022-02-02
dot icon10/03/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon09/02/2023
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 65 Brushfield Street London E1 6AA on 2023-02-09
dot icon20/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon17/02/2022
Resolutions
dot icon17/02/2022
Memorandum and Articles of Association
dot icon17/02/2022
Change of share class name or designation
dot icon15/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon15/02/2022
Notification of Heather Peta Robinson as a person with significant control on 2021-11-04
dot icon15/02/2022
Notification of Anastasios Gaitanos as a person with significant control on 2021-11-04
dot icon15/02/2022
Notification of Alexander Robert Large as a person with significant control on 2021-11-04
dot icon15/02/2022
Withdrawal of a person with significant control statement on 2022-02-15
dot icon14/02/2022
Statement of capital following an allotment of shares on 2021-11-03
dot icon02/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon14/01/2022
Second filing for the appointment of Mrs Heather Peta Robinson as a director
dot icon06/01/2022
Appointment of Mrs Heather Peta Robinson as a director on 2020-10-15
dot icon06/01/2022
Termination of appointment of Gerrard Jude Robinson as a director on 2020-10-15
dot icon29/11/2021
Previous accounting period shortened from 2021-02-28 to 2021-02-27
dot icon28/04/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon26/03/2021
Registration of charge 099909760002, created on 2021-03-18
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon22/07/2019
Director's details changed for Sir Gerrard Jude Robinson on 2019-07-22
dot icon22/07/2019
Director's details changed for Mr Alexander Robert Large on 2019-07-22
dot icon22/07/2019
Director's details changed for Mr Anastasios Gaitanos on 2019-07-22
dot icon22/07/2019
Director's details changed for Mr Alexander Arthur Campbell on 2019-07-22
dot icon22/07/2019
Director's details changed for Mr Alexander Arthur Campbell on 2019-07-22
dot icon22/07/2019
Registered office address changed from Jubilee House C/O Psb Accountants Townsend Lane London NW9 8TZ England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2019-07-22
dot icon05/03/2019
Confirmation statement made on 2019-02-04 with updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon11/07/2018
Notification of a person with significant control statement
dot icon09/07/2018
Cessation of Alexander Robert Large as a person with significant control on 2018-05-31
dot icon09/07/2018
Cessation of Anastasios Gaitanos as a person with significant control on 2018-05-31
dot icon09/07/2018
Cessation of Alexander Arthur Campbell as a person with significant control on 2018-05-31
dot icon09/06/2018
Registration of charge 099909760001, created on 2018-05-31
dot icon06/06/2018
Register(s) moved to registered inspection location Salisbury House London Wall London EC2M 5PS
dot icon06/06/2018
Register inspection address has been changed to Salisbury House London Wall London EC2M 5PS
dot icon05/06/2018
Appointment of Sir Gerrard Jude Robinson as a director on 2018-05-31
dot icon18/04/2018
Consolidation of shares on 2018-04-04
dot icon17/04/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon17/04/2018
Change of share class name or designation
dot icon20/03/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon20/07/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon04/04/2017
Confirmation statement made on 2017-02-04 with updates
dot icon31/03/2017
Registered office address changed from C/O Anastasos Gaitanos 111 Chatham Street London SE17 1PA United Kingdom to Jubilee House C/O Psb Accountants Townsend Lane London NW9 8TZ on 2017-03-31
dot icon05/02/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

39
2022
change arrow icon+259.61 % *

* during past year

Cash in Bank

£20,577.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
31/03/2025
dot iconNext due on
23/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
182.91K
-
0.00
5.72K
-
2022
39
159.29K
-
0.00
20.58K
-
2022
39
159.29K
-
0.00
20.58K
-

Employees

2022

Employees

39 Ascended0 % *

Net Assets(GBP)

159.29K £Descended-12.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.58K £Ascended259.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alexander Robert Large
Director
05/02/2016 - Present
4
Campbell, Alexander Arthur
Director
05/02/2016 - Present
7
Robinson, Heather Peta
Director
15/10/2021 - Present
-
Gaitanos, Anastasios
Director
05/02/2016 - Present
25
Robinson, Gerrard Jude, Sir
Director
31/05/2018 - 15/10/2020
6

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROTHER MARCUS LIMITED

BROTHER MARCUS LIMITED is an(a) Active company incorporated on 05/02/2016 with the registered office located at 81 Buckingham Palace Road, London SW1W 0AJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of BROTHER MARCUS LIMITED?

toggle

BROTHER MARCUS LIMITED is currently Active. It was registered on 05/02/2016 .

Where is BROTHER MARCUS LIMITED located?

toggle

BROTHER MARCUS LIMITED is registered at 81 Buckingham Palace Road, London SW1W 0AJ.

What does BROTHER MARCUS LIMITED do?

toggle

BROTHER MARCUS LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does BROTHER MARCUS LIMITED have?

toggle

BROTHER MARCUS LIMITED had 39 employees in 2022.

What is the latest filing for BROTHER MARCUS LIMITED?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-03-31.