About

Registered Number: 07097615
Date of Incorporation: 08/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX,

 

Having been setup in 2009, Marlow Asset Management Ltd have registered office in Amersham in Buckinghamshire. Currently we aren't aware of the number of employees at the the company. Phillips, Roger Melvyn, Phillips, Yvonne Bozena Valerie, Cairns, Robert Mark are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Roger Melvyn 01 November 2012 - 1
PHILLIPS, Yvonne Bozena Valerie 01 September 2010 - 1
Secretary Name Appointed Resigned Total Appointments
CAIRNS, Robert Mark 08 December 2009 12 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CH01 - Change of particulars for director 31 December 2019
CS01 - N/A 31 December 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 07 September 2018
CH01 - Change of particulars for director 04 January 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 02 March 2017
AD01 - Change of registered office address 22 February 2017
AD01 - Change of registered office address 20 February 2017
AD01 - Change of registered office address 20 February 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 19 December 2012
AP01 - Appointment of director 19 December 2012
AD01 - Change of registered office address 19 December 2012
AA - Annual Accounts 23 August 2012
AA - Annual Accounts 31 July 2012
DISS40 - Notice of striking-off action discontinued 31 January 2012
AR01 - Annual Return 30 January 2012
GAZ1 - First notification of strike-off action in London Gazette 13 December 2011
AR01 - Annual Return 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
TM02 - Termination of appointment of secretary 14 March 2011
AP01 - Appointment of director 10 September 2010
AD01 - Change of registered office address 12 May 2010
TM01 - Termination of appointment of director 25 January 2010
AP01 - Appointment of director 20 January 2010
NEWINC - New incorporation documents 08 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.