MARCOL INTERNATIONAL ASSET MANAGEMENT LIMITED
LONDON MARCOL MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » W1H 7PE

Company number 02665256
Status Active
Incorporation Date 22 November 1991
Company Type Private Limited Company
Address 10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Director's details changed for Mr Mark Neil Steinberg on 17 August 2016. The most likely internet sites of MARCOL INTERNATIONAL ASSET MANAGEMENT LIMITED are www.marcolinternationalassetmanagement.co.uk, and www.marcol-international-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Marcol International Asset Management Limited is a Private Limited Company. The company registration number is 02665256. Marcol International Asset Management Limited has been working since 22 November 1991. The present status of the company is Active. The registered address of Marcol International Asset Management Limited is 10 Upper Berkeley Street London W1h 7pe. . COLE, Terence Shelby is a Director of the company. STEINBERG, Mark Neil is a Director of the company. Secretary PARK, Robert has been resigned. Secretary STEINBERG, Mark Neil has been resigned. Secretary STEINBERG, Penelope Ann has been resigned. Nominee Secretary ZIPRIN, Geoffrey Charles has been resigned. Director COLE, Niki Maxine has been resigned. Nominee Director POTTER, Irene has been resigned. Director STEINBERG, Penelope Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COLE, Terence Shelby
Appointed Date: 24 March 1992
93 years old

Director
STEINBERG, Mark Neil
Appointed Date: 24 March 1992
66 years old

Resigned Directors

Secretary
PARK, Robert
Resigned: 24 April 2015
Appointed Date: 03 October 2007

Secretary
STEINBERG, Mark Neil
Resigned: 03 October 2007
Appointed Date: 28 March 2003

Secretary
STEINBERG, Penelope Ann
Resigned: 28 March 2003
Appointed Date: 22 November 1991

Nominee Secretary
ZIPRIN, Geoffrey Charles
Resigned: 22 November 1991
Appointed Date: 22 November 1991

Director
COLE, Niki Maxine
Resigned: 09 June 1995
Appointed Date: 22 November 1991
79 years old

Nominee Director
POTTER, Irene
Resigned: 22 November 1991
Appointed Date: 22 November 1991

Director
STEINBERG, Penelope Ann
Resigned: 09 June 1995
Appointed Date: 22 November 1991
66 years old

Persons With Significant Control

Mr Mark Neil Steinberg
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Terence Shelby Cole
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARCOL INTERNATIONAL ASSET MANAGEMENT LIMITED Events

30 Jan 2017
Accounts for a small company made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 22 November 2016 with updates
02 Sep 2016
Director's details changed for Mr Mark Neil Steinberg on 17 August 2016
25 Jan 2016
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000

09 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 88 more events
14 Apr 1992
New director appointed

14 Apr 1992
New director appointed

17 Mar 1992
Secretary resigned;new secretary appointed;new director appointed

17 Mar 1992
Director resigned;new director appointed

22 Nov 1991
Incorporation

MARCOL INTERNATIONAL ASSET MANAGEMENT LIMITED Charges

19 May 2008
Debenture
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H 10 upper berkley street london fixed and floating…
3 August 2006
Deed of rent deposit
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Richard Neville Lay Cbe Euan Michael Ross Geddes (Baron Geddes of Rolvenden) and John Adrian Being the Trustees of the Portman Estate Richard Neville Lay Cbe Euan Michael Ross Geddes (Baron Geddes of Rolvenden) and John Adrianwatney and Geoffrey Michael Montgomery Wakefield
Description: The rent deposit deposited with the chargee pursuant to the…
27 September 1999
Debenture
Delivered: 6 October 1999
Status: Satisfied on 28 March 2008
Persons entitled: Tenuregrade Limited, Pengepond Limited and Berryglen Limited
Description: Fixed and floating charges over the undertaking and all…
15 March 1999
Debenture deed
Delivered: 18 March 1999
Status: Satisfied on 21 December 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1997
Debenture
Delivered: 5 November 1997
Status: Satisfied on 28 March 2008
Persons entitled: Berryglen Limited(Together "the Debenture Holder") Tenuregrade Limited
Description: .. fixed and floating charges over the undertaking and all…