About

Registered Number: 05369035
Date of Incorporation: 18/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 5th Floor 24 Old Bond Street, London, W1S 4AW

 

Based in London, Margin Call Ltd was established in 2005, it has a status of "Active". Constable, Jamie Christopher, Ward, Peter Martin are the current directors of the business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CONSTABLE, Jamie Christopher 01 May 2011 - 1
WARD, Peter Martin 01 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
CH03 - Change of particulars for secretary 30 September 2019
CH01 - Change of particulars for director 27 September 2019
PSC04 - N/A 27 September 2019
PSC04 - N/A 27 September 2019
CH03 - Change of particulars for secretary 27 September 2019
AA - Annual Accounts 20 September 2019
CH01 - Change of particulars for director 19 September 2019
CH04 - Change of particulars for corporate secretary 12 August 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 05 December 2018
CH01 - Change of particulars for director 15 October 2018
CS01 - N/A 23 February 2018
PSC07 - N/A 21 February 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 02 March 2017
AAMD - Amended Accounts 23 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 04 December 2015
CH01 - Change of particulars for director 24 September 2015
AP01 - Appointment of director 10 September 2015
AR01 - Annual Return 20 February 2015
TM02 - Termination of appointment of secretary 19 February 2015
AA - Annual Accounts 04 December 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 18 February 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 30 March 2012
AD01 - Change of registered office address 02 December 2011
CH02 - Change of particulars for corporate director 02 December 2011
CH01 - Change of particulars for director 02 December 2011
AA - Annual Accounts 11 October 2011
AP03 - Appointment of secretary 29 July 2011
AP03 - Appointment of secretary 29 July 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 26 November 2010
CH02 - Change of particulars for corporate director 16 August 2010
CH02 - Change of particulars for corporate director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AR01 - Annual Return 12 March 2010
AD01 - Change of registered office address 12 March 2010
CH02 - Change of particulars for corporate director 12 March 2010
CH04 - Change of particulars for corporate secretary 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH04 - Change of particulars for corporate secretary 12 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
AD01 - Change of registered office address 03 March 2010
AA - Annual Accounts 03 January 2010
AA - Annual Accounts 27 February 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 26 September 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 17 December 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 01 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2006
395 - Particulars of a mortgage or charge 11 April 2006
363s - Annual Return 24 February 2006
395 - Particulars of a mortgage or charge 18 October 2005
395 - Particulars of a mortgage or charge 16 August 2005
287 - Change in situation or address of Registered Office 05 April 2005
NEWINC - New incorporation documents 18 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2006 Fully Satisfied

N/A

Debenture 28 September 2005 Fully Satisfied

N/A

Debenture 03 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.