MARCELLUS CAPITAL GROUP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2022-12-31 => 2024-12-31
2024-04-07 update company_status Active - Proposal to Strike off => Active
2023-05-16 update statutory_documents STRUCK OFF AND DISSOLVED
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-02-07 update statutory_documents FIRST GAZETTE
2022-08-19 delete general_emails in..@marcelluscapitalgroup.com
2022-08-19 insert ceo Aaron King
2022-08-19 delete email in..@marcelluscapitalgroup.com
2022-08-19 delete index_pages_linkeddomain fca.org.uk
2022-08-19 delete phone +44 (0) 7447 919 343
2022-08-19 delete source_ip 34.117.168.233
2022-08-19 insert alias Marcellus Capital Limited
2022-08-19 insert alias Marcellus Legal Limited
2022-08-19 insert index_pages_linkeddomain gleneagle.com.au
2022-08-19 insert registration_number 13719865
2022-08-19 insert source_ip 199.15.163.138
2022-08-19 update person_title Aaron King: Director => Chief Executive Officer
2022-02-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-11-17 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, NO UPDATES
2021-11-16 update statutory_documents FIRST GAZETTE
2021-11-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON KING
2021-11-12 update statutory_documents DIRECTOR APPOINTED MR TEJINDER PAL SINGH BAKHSHI
2021-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, NO UPDATES
2021-04-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-11 update statutory_documents CESSATION OF DAVID MUNRO ANDERSON AS A PSC
2021-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON
2020-10-30 delete address BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON ENGLAND W1J 6BQ
2020-10-30 insert address 22 REGENT STREET NOTTINGHAM ENGLAND NG1 5BQ
2020-10-30 update registered_address
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES
2020-08-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MUNRO ANDERSON
2020-08-27 update statutory_documents CESSATION OF AARON MARCELLUS KING AS A PSC
2020-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2020 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BQ ENGLAND
2020-08-19 update statutory_documents DIRECTOR APPOINTED MR DAVID MUNRO ANDERSON
2020-08-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALICIA KING
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-05-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-05-07 update company_status Active - Proposal to Strike off => Active
2020-04-04 update statutory_documents DISS40 (DISS40(SOAD))
2020-04-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-03-03 update statutory_documents FIRST GAZETTE
2019-06-20 delete sic_code 41100 - Development of building projects
2019-06-20 delete sic_code 66120 - Security and commodity contracts dealing activities
2019-06-20 insert sic_code 70229 - Management consultancy activities other than financial management
2019-06-20 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-06-20 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-06-20 update company_status Active - Proposal to Strike off => Active
2019-05-11 update statutory_documents DISS40 (DISS40(SOAD))
2019-05-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-05-09 update statutory_documents CESSATION OF AARON KING AS A PSC
2019-05-07 update company_status Active => Active - Proposal to Strike off
2019-04-09 update statutory_documents FIRST GAZETTE
2019-03-07 delete address 141 GLENCOE ROAD HAYES ENGLAND UB4 9SN
2019-03-07 insert address BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON ENGLAND W1J 6BQ
2019-03-07 update registered_address
2019-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 141 GLENCOE ROAD HAYES UB4 9SN ENGLAND
2019-02-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON KING
2019-02-06 update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2019-02-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALICIA KING / 05/02/2019
2019-01-31 update statutory_documents SECRETARY APPOINTED MRS ALICIA KING
2019-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALICIA KING
2018-07-19 update statutory_documents DIRECTOR APPOINTED MR AARON KING
2018-05-09 delete address 48 WHITEHEATH AVENUE RUISLIP ENGLAND HA4 7PW
2018-05-09 insert address 141 GLENCOE ROAD HAYES ENGLAND UB4 9SN
2018-05-09 update registered_address
2018-04-07 delete address 40 RIVINGTON COURT ST MARKS PLACE DAGENHAM ENGLAND RM10 8GJ
2018-04-07 insert address 48 WHITEHEATH AVENUE RUISLIP ENGLAND HA4 7PW
2018-04-07 insert sic_code 41100 - Development of building projects
2018-04-07 update registered_address
2018-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 48 WHITEHEATH AVENUE RUISLIP HA4 7PW ENGLAND
2018-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 40 RIVINGTON COURT ST MARKS PLACE DAGENHAM RM10 8GJ ENGLAND
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-08-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICIA KING
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-07 update company_status Active - Proposal to Strike off => Active
2017-06-08 update company_status Active => Active - Proposal to Strike off
2017-06-07 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-06 update statutory_documents FIRST GAZETTE
2017-06-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-01-07 update account_category NO ACCOUNTS FILED => DORMANT
2017-01-07 update accounts_last_madeup_date null => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-13 => 2017-12-31
2016-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-13 insert sic_code 66120 - Security and commodity contracts dealing activities
2016-05-13 update returns_last_madeup_date null => 2016-03-13
2016-05-13 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-04-09 update statutory_documents 13/03/16 FULL LIST
2015-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 30 RIVINGTON COURT ST MARKS PLACE DAGENHAM RM10 8GJ ENGLAND
2015-03-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION