Marwyn Investments Group Limited LONDON


Marwyn Investments Group started in year 2002 as Private Limited Company with registration number 04610802. The Marwyn Investments Group company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 11 Buckingham Street. Postal code: WC2N 6DF. Since December 24, 2002 Marwyn Investments Group Limited is no longer carrying the name Pieceready.

At present there are 4 directors in the the company, namely Antoinette V., James C. and Scott D. and others. In addition one secretary - Scott D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Marwyn Investments Group Limited Address / Contact

Office Address 11 Buckingham Street
Town London
Post code WC2N 6DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04610802
Date of Incorporation Fri, 6th Dec 2002
Industry Activities of other holding companies n.e.c.
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (113 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Antoinette V.

Position: Director

Appointed: 29 June 2023

James C.

Position: Director

Appointed: 29 June 2023

Scott D.

Position: Director

Appointed: 30 November 2020

Scott D.

Position: Secretary

Appointed: 30 November 2020

Robert W.

Position: Director

Appointed: 18 March 2010

Steven B.

Position: Secretary

Appointed: 29 April 2019

Resigned: 30 November 2020

Steven B.

Position: Director

Appointed: 29 April 2019

Resigned: 30 November 2020

Mark T.

Position: Director

Appointed: 26 January 2018

Resigned: 29 April 2019

Mark T.

Position: Secretary

Appointed: 28 November 2012

Resigned: 29 April 2019

Mark W.

Position: Secretary

Appointed: 01 September 2009

Resigned: 06 July 2012

Antoinette V.

Position: Secretary

Appointed: 08 August 2008

Resigned: 01 September 2009

Michael L.

Position: Secretary

Appointed: 26 September 2007

Resigned: 31 August 2008

Benjamin S.

Position: Director

Appointed: 17 January 2006

Resigned: 27 September 2007

Stephen G.

Position: Director

Appointed: 12 June 2003

Resigned: 17 January 2006

David W.

Position: Director

Appointed: 20 December 2002

Resigned: 18 March 2010

James C.

Position: Secretary

Appointed: 20 December 2002

Resigned: 26 September 2007

James C.

Position: Director

Appointed: 20 December 2002

Resigned: 27 September 2007

Mark W.

Position: Director

Appointed: 20 December 2002

Resigned: 27 September 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 December 2002

Resigned: 20 December 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 2002

Resigned: 20 December 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is James C. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Mark B. This PSC owns 25-50% shares.

James C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Mark B.

Notified on 6 April 2016
Ceased on 6 November 2022
Nature of control: 25-50% shares

Company previous names

Pieceready December 24, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Extension of current accouting period to March 31, 2024
filed on: 16th, November 2023
Free Download (1 page)

Company search

Advertisements