MARIANA CAPITAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MARIANA CAPITAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09919039

Incorporation date

16/12/2015

Size

Group

Contacts

Registered address

Registered address

100 Cannon Street, 4th Floor, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2015)
dot icon28/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon13/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon25/09/2025
Director's details changed for Mr Malcolm Ritchie on 2025-09-15
dot icon25/09/2025
Termination of appointment of Mark Alexander Thomson as a director on 2025-09-15
dot icon19/09/2025
Appointment of Mr Malcolm Ritchie as a director on 2025-04-06
dot icon16/01/2025
Purchase of own shares.
dot icon15/01/2025
Resolutions
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon14/01/2025
Cancellation of shares. Statement of capital on 2024-12-04
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon15/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon15/08/2023
Satisfaction of charge 099190390002 in full
dot icon27/07/2023
Statement of capital following an allotment of shares on 2023-05-04
dot icon04/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon04/07/2023
Statement of capital following an allotment of shares on 2022-06-23
dot icon31/03/2023
Registered office address changed from 2nd Floor 100 Cannon Street London EC4N 6EU England to 100 Cannon Street 4th Floor London EC4N 6EU on 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon05/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon31/05/2022
Statement of capital on 2022-05-31
dot icon20/05/2022
Statement by Directors
dot icon20/05/2022
Solvency Statement dated 01/10/21
dot icon20/05/2022
Resolutions
dot icon03/05/2022
Confirmation statement made on 2022-03-16 with updates
dot icon28/02/2022
Cancellation of shares. Statement of capital on 2021-10-08
dot icon16/02/2022
Cancellation of shares. Statement of capital on 2021-10-08
dot icon01/02/2022
Purchase of own shares.
dot icon18/11/2021
Resolutions
dot icon17/11/2021
Cancellation of shares. Statement of capital on 2021-09-23
dot icon17/11/2021
Purchase of own shares.
dot icon04/10/2021
Appointment of Mr Mark Alexander Thomson as a director on 2021-10-01
dot icon04/10/2021
Termination of appointment of Daniel Benedict Hawkins as a director on 2021-10-01
dot icon10/08/2021
Statement of capital following an allotment of shares on 2021-07-02
dot icon03/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with updates
dot icon26/01/2021
Confirmation statement made on 2020-12-15 with updates
dot icon26/01/2021
Director's details changed for Mr Daniel Hawkins on 2020-11-30
dot icon26/01/2021
Director's details changed for Mr Rajvinder Singh Minhas on 2020-11-30
dot icon26/01/2021
Statement of capital following an allotment of shares on 2020-11-27
dot icon26/01/2021
Statement of capital following an allotment of shares on 2020-11-30
dot icon23/11/2020
Change of details for Mr Kaveh Rahbary as a person with significant control on 2018-12-04
dot icon20/11/2020
Director's details changed for Mr Kaveh Rahbary on 2018-12-04
dot icon06/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon22/07/2020
Registration of charge 099190390002, created on 2020-07-22
dot icon08/06/2020
Director's details changed for Mr Kaveh Rahbary on 2018-12-04
dot icon08/06/2020
Change of details for Mr Kaveh Rahbary as a person with significant control on 2020-06-08
dot icon08/06/2020
Change of details for Mr Kaveh Rahbary as a person with significant control on 2018-12-04
dot icon21/02/2020
Termination of appointment of Stephen Charles Hanlon as a director on 2020-02-07
dot icon21/02/2020
Confirmation statement made on 2019-12-15 with updates
dot icon24/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon13/06/2019
Satisfaction of charge 099190390001 in full
dot icon08/01/2019
Confirmation statement made on 2018-12-15 with updates
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon19/06/2018
Statement of capital following an allotment of shares on 2018-05-29
dot icon14/03/2018
Compulsory strike-off action has been discontinued
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon12/03/2018
Confirmation statement made on 2017-12-15 with updates
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-08-18
dot icon11/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon10/06/2016
Statement of capital following an allotment of shares on 2016-05-27
dot icon09/06/2016
Change of share class name or designation
dot icon09/06/2016
Sub-division of shares on 2016-05-26
dot icon08/06/2016
Resolutions
dot icon04/06/2016
Registration of charge 099190390001, created on 2016-05-27
dot icon25/01/2016
Appointment of Mr Rajvinder Singh Minhas as a director on 2016-01-11
dot icon25/01/2016
Appointment of Mr Steve Hanlon as a director on 2016-01-11
dot icon25/01/2016
Appointment of Mr Dan Hawkins as a director on 2016-01-11
dot icon16/12/2015
Incorporation

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
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkins, Daniel Benedict
Director
11/01/2016 - 01/10/2021
13
Ritchie, Malcolm
Director
06/04/2025 - Present
16
Rahbary, Kaveh
Director
16/12/2015 - Present
15
Minhas, Rajvinder Singh
Director
11/01/2016 - Present
9
Thomson, Mark Alexander
Director
01/10/2021 - 15/09/2025
17

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+
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 MARIANA CAPITAL HOLDINGS LIMITED

MARIANA CAPITAL HOLDINGS LIMITED is an(a) Active company incorporated on 16/12/2015 with the registered office located at 100 Cannon Street, 4th Floor, London EC4N 6EU. 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 MARIANA CAPITAL HOLDINGS LIMITED?

toggle

MARIANA CAPITAL HOLDINGS LIMITED is currently Active. It was registered on 16/12/2015 .

Where is MARIANA CAPITAL HOLDINGS LIMITED located?

toggle

MARIANA CAPITAL HOLDINGS LIMITED is registered at 100 Cannon Street, 4th Floor, London EC4N 6EU.

What does MARIANA CAPITAL HOLDINGS LIMITED do?

toggle

MARIANA CAPITAL HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for MARIANA CAPITAL HOLDINGS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-14 with updates.