MARCO CAPITAL HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

MARCO CAPITAL HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12419351

Incorporation date

22/01/2020

Size

Full

Contacts

Registered address

Registered address

24 Monument Street, 4th Floor, London EC3R 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2020)
dot icon06/03/2026
Cessation of Brookfield Oaktree Holdings, Llc as a person with significant control on 2025-11-10
dot icon06/03/2026
Notification of Oaktree Capital Group Holdings L.P. as a person with significant control on 2025-11-05
dot icon28/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon17/12/2025
Director's details changed for Philip Anthony Rooke on 2025-12-17
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon23/12/2024
Change of details for Oaktree Capital Group, Llc as a person with significant control on 2024-12-23
dot icon04/12/2024
Termination of appointment of Simon Minshall as a director on 2024-12-03
dot icon04/12/2024
Appointment of Simon Cheal as a director on 2024-12-03
dot icon10/09/2024
Full accounts made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-01-21 with updates
dot icon09/01/2024
Registered office address changed from , 10 Lloyd's Avenue, (7th Floor), London, EC3N 3AJ, United Kingdom to 24 Monument Street 4th Floor London EC3R 8AJ on 2024-01-09
dot icon11/12/2023
Statement of capital following an allotment of shares on 2023-11-28
dot icon17/10/2023
Full accounts made up to 2022-12-31
dot icon06/07/2023
Registered office address changed from , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom to 24 Monument Street 4th Floor London EC3R 8AJ on 2023-07-06
dot icon06/07/2023
Appointment of Polo Commercial Insurance Services Ltd as a secretary on 2023-07-01
dot icon30/06/2023
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2023-06-30
dot icon22/02/2023
Statement of capital following an allotment of shares on 2022-11-29
dot icon25/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon14/11/2022
Director's details changed for Mr Simon Minshall on 2022-08-02
dot icon04/06/2020
Registered office address changed from , 71-75 Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom to 24 Monument Street 4th Floor London EC3R 8AJ on 2020-06-04

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Corporate Secretary
03/06/2020 - 30/06/2023
214
POLO COMMERCIAL INSURANCE SERVICES
Corporate Secretary
01/07/2023 - Present
15
Minshall, Simon
Director
22/01/2020 - 03/12/2024
14
Cheal, Simon
Director
03/12/2024 - Present
-
Rooke, Philip Anthony
Director
22/01/2021 - Present
15

Persons with Significant Control

4
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 MARCO CAPITAL HOLDINGS (UK) LIMITED

MARCO CAPITAL HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 22/01/2020 with the registered office located at 24 Monument Street, 4th Floor, London EC3R 8AJ. 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 MARCO CAPITAL HOLDINGS (UK) LIMITED?

toggle

MARCO CAPITAL HOLDINGS (UK) LIMITED is currently Active. It was registered on 22/01/2020 .

Where is MARCO CAPITAL HOLDINGS (UK) LIMITED located?

toggle

MARCO CAPITAL HOLDINGS (UK) LIMITED is registered at 24 Monument Street, 4th Floor, London EC3R 8AJ.

What does MARCO CAPITAL HOLDINGS (UK) LIMITED do?

toggle

MARCO CAPITAL HOLDINGS (UK) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for MARCO CAPITAL HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 06/03/2026: Cessation of Brookfield Oaktree Holdings, Llc as a person with significant control on 2025-11-10.