Marshall Wace Asset Management Limited LONDON


Founded in 1997, Marshall Wace Asset Management, classified under reg no. 03384699 is an active company. Currently registered at George House SW1X 9AT, London the company has been in the business for twenty seven years. Its financial year was closed on February 28 and its latest financial statement was filed on 2022/02/28. Since 1997/07/03 Marshall Wace Asset Management Limited is no longer carrying the name Agenthow.

The firm has 4 directors, namely Desmond A., John C. and Claire M. and others. Of them, Claire M., Jonathan M. have been with the company the longest, being appointed on 6 April 2016 and Desmond A. and John C. have been with the company for the least time - from 24 May 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Marshall Wace Asset Management Limited Address / Contact

Office Address George House
Office Address2 131 Sloane Street
Town London
Post code SW1X 9AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03384699
Date of Incorporation Wed, 11th Jun 1997
Industry Fund management activities
End of financial Year 28th February
Company age 27 years old
Account next due date Thu, 30th Nov 2023 (119 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Desmond A.

Position: Director

Appointed: 24 May 2022

John C.

Position: Director

Appointed: 24 May 2022

Claire M.

Position: Director

Appointed: 06 April 2016

Jonathan M.

Position: Director

Appointed: 06 April 2016

Claire M.

Position: Director

Appointed: 01 March 2014

Resigned: 29 September 2015

Jonathan M.

Position: Director

Appointed: 01 March 2014

Resigned: 29 September 2015

Jonathan M.

Position: Secretary

Appointed: 28 June 2006

Resigned: 29 September 2015

Anthony C.

Position: Director

Appointed: 17 September 2004

Resigned: 24 May 2022

Mark H.

Position: Director

Appointed: 14 November 2003

Resigned: 02 July 2007

Duncan F.

Position: Director

Appointed: 14 November 2003

Resigned: 24 May 2022

Robert B.

Position: Director

Appointed: 14 November 2003

Resigned: 30 September 2010

Duncan F.

Position: Secretary

Appointed: 16 July 1997

Resigned: 28 June 2006

Paul M.

Position: Secretary

Appointed: 02 July 1997

Resigned: 16 July 1997

Ian W.

Position: Director

Appointed: 02 July 1997

Resigned: 24 May 2022

Paul M.

Position: Director

Appointed: 02 July 1997

Resigned: 24 May 2022

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 June 1997

Resigned: 02 July 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 1997

Resigned: 02 July 1997

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Mwam Uk Ltd from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Mwam Uk Ltd

George House 131 Sloane Street, London, SW1X 9AT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 07659458
Notified on 6 April 2016
Ceased on 16 August 2017
Nature of control: 75,01-100% shares

Company previous names

Agenthow July 3, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/02/28
filed on: 6th, December 2023
Free Download (38 pages)

Company search

Advertisements