MARWYN INVESTMENT MANAGEMENT LIMITED
LONDON MARWYN INVESTMENT MANAGEMENT LIMITED MARWYN MANAGEMENT UK LIMITED

Hellopages » Greater London » Westminster » WC2N 6DF

Company number 04614798
Status Active
Incorporation Date 11 December 2002
Company Type Private Limited Company
Address 11 BUCKINGHAM STREET, LONDON, WC2N 6DF
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Group of companies' accounts made up to 30 November 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 130,197.27 . The most likely internet sites of MARWYN INVESTMENT MANAGEMENT LIMITED are www.marwyninvestmentmanagement.co.uk, and www.marwyn-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marwyn Investment Management Limited is a Private Limited Company. The company registration number is 04614798. Marwyn Investment Management Limited has been working since 11 December 2002. The present status of the company is Active. The registered address of Marwyn Investment Management Limited is 11 Buckingham Street London Wc2n 6df. . TINER, Mark is a Secretary of the company. BONNEY, Louisa Peta is a Director of the company. WARE, Robert Thomas Ernest is a Director of the company. Secretary LONDON, Michael Andrew has been resigned. Secretary VANDERPUIJE, Antoinette Catherine Ellen has been resigned. Secretary WINDMILL, Mark Andrew Ralph has been resigned. Secretary BUSH LANE SECRETARIES LIMITED has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director CORNELLIS, James Henry Merrick has been resigned. Director WATTS, Mark Irvine John has been resigned. Director WILLIAMS, David Jeffreys has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
TINER, Mark
Appointed Date: 28 November 2012

Director
BONNEY, Louisa Peta
Appointed Date: 25 July 2013
46 years old

Director
WARE, Robert Thomas Ernest
Appointed Date: 18 March 2010
71 years old

Resigned Directors

Secretary
LONDON, Michael Andrew
Resigned: 31 August 2008
Appointed Date: 20 July 2006

Secretary
VANDERPUIJE, Antoinette Catherine Ellen
Resigned: 01 September 2009
Appointed Date: 08 August 2008

Secretary
WINDMILL, Mark Andrew Ralph
Resigned: 06 July 2012
Appointed Date: 01 September 2009

Secretary
BUSH LANE SECRETARIES LIMITED
Resigned: 20 July 2006
Appointed Date: 11 December 2002

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002

Director
CORNELLIS, James Henry Merrick
Resigned: 21 December 2005
Appointed Date: 11 December 2002
55 years old

Director
WATTS, Mark Irvine John
Resigned: 21 December 2005
Appointed Date: 11 December 2002
51 years old

Director
WILLIAMS, David Jeffreys
Resigned: 18 March 2010
Appointed Date: 11 December 2002
73 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002

Persons With Significant Control

Mr Mark Irvine John Watts
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Henry Merrick Corsellis
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARWYN INVESTMENT MANAGEMENT LIMITED Events

19 Dec 2016
Confirmation statement made on 11 December 2016 with updates
12 Aug 2016
Group of companies' accounts made up to 30 November 2015
22 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 130,197.27

06 Sep 2015
Group of companies' accounts made up to 30 November 2014
18 Dec 2014
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 130,197.27

...
... and 58 more events
23 Dec 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Dec 2002
Resolutions
  • ELRES ‐ Elective resolution

23 Dec 2002
Secretary resigned
23 Dec 2002
Director resigned
11 Dec 2002
Incorporation