About

Registered Number: 03564746
Date of Incorporation: 15/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Paxton House, 30 Artillery Lane, London, E1 7LS

 

Founded in 1998, Mark to Market Plc has its registered office in London. The current directors of the business are Burgun, Jp, Burgun, Guy Ingvar, Burgun, Jean-philip Marcel, Caley, Alan Ronald, Noakes, Peter Leonard Alan, Anderson, Angus Jude Smith, Bird, Michael O'brien, Clark, Jonathan Richard, Cuthbertson, Keith Anthony, Noakes, Peter Leonard Alan, Somerset, David Barton. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGUN, Guy Ingvar 15 May 1998 - 1
BURGUN, Jean-Philip Marcel 13 March 2013 - 1
ANDERSON, Angus Jude Smith 15 May 1998 23 April 2003 1
BIRD, Michael O'Brien 02 February 1999 04 April 2002 1
CLARK, Jonathan Richard 15 May 1998 25 September 1998 1
CUTHBERTSON, Keith Anthony 17 May 2005 22 January 2010 1
NOAKES, Peter Leonard Alan 15 May 1998 16 April 2013 1
SOMERSET, David Barton 15 May 1998 01 April 2004 1
Secretary Name Appointed Resigned Total Appointments
BURGUN, Jp 15 May 2015 - 1
CALEY, Alan Ronald 15 May 1998 01 April 2007 1
NOAKES, Peter Leonard Alan 23 January 2010 15 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 16 May 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 07 May 2019
PSC01 - N/A 14 March 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 05 May 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 08 June 2015
AP03 - Appointment of secretary 08 June 2015
TM02 - Termination of appointment of secretary 08 June 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 02 May 2014
TM01 - Termination of appointment of director 12 March 2014
AP01 - Appointment of director 12 March 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 07 June 2012
AD04 - Change of location of company records to the registered office 07 June 2012
AA - Annual Accounts 10 May 2012
SH01 - Return of Allotment of shares 23 April 2012
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
AP03 - Appointment of secretary 02 July 2010
TM02 - Termination of appointment of secretary 02 July 2010
AA - Annual Accounts 28 April 2010
AD01 - Change of registered office address 20 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 20 May 2009
395 - Particulars of a mortgage or charge 23 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
AA - Annual Accounts 29 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 13 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 23 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 29 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 16 May 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 03 February 2000
RESOLUTIONS - N/A 16 September 1999
RESOLUTIONS - N/A 16 September 1999
RESOLUTIONS - N/A 16 September 1999
RESOLUTIONS - N/A 16 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 September 1999
123 - Notice of increase in nominal capital 06 September 1999
363s - Annual Return 28 May 1999
225 - Change of Accounting Reference Date 25 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 19 November 1998
287 - Change in situation or address of Registered Office 19 November 1998
CERT8 - Certificate to entitle a public company to commence business and borrow 04 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1998
117 - Application by a public company for certificate to commence business and statutory declaration in support 04 June 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
NEWINC - New incorporation documents 15 May 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.