Company NameMarlborough Investment Management(UK)Limited
DirectorAndrew Staley
Company StatusActive
Company Number02043370
CategoryPrivate Limited Company
Incorporation Date4 August 1986(37 years, 9 months ago)
Previous NamesSelita Limited and John McLaren (Financial Services) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Staley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2005(19 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59, Chorley New Road
Bolton
BL1 4QP
Secretary NameMr Andrew Staley
NationalityBritish
StatusCurrent
Appointed23 September 2005(19 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroxall Hall
Croxall Road, Croxall
Lichfield
Staffordshire
WS13 8RA
Director NameFcii John McLaren
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years, 7 months after company formation)
Appointment Duration15 years (resigned 17 March 2006)
RoleIndependent Financial Adviser
Correspondence AddressGreen Acre Nelson Lane
Fareham
Hampshire
PO17 6AW
Secretary NameMrs Jean Anne Liddell
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 August 1991)
RoleCompany Director
Correspondence Address45 Cherry Tree Avenue
Cowplain
Waterlooville
Hampshire
PO8 8AP
Secretary NameMr Robert John McLaren
NationalityBritish
StatusResigned
Appointed22 August 1991(5 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address16 Fort House
7 Eastern Parade
Southsea
Hampshire
PO4 9RT
Director NameMr Robert John McLaren
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 1999)
RoleIndependent Financial Adviser
Correspondence Address16 Fort House
7 Eastern Parade
Southsea
Hampshire
PO4 9RT
Secretary NameFcii John McLaren
NationalityBritish
StatusResigned
Appointed01 December 1997(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1999)
RoleIndependent Financial Services
Correspondence AddressGreen Acre Nelson Lane
Fareham
Hampshire
PO17 6AW
Secretary NameKay Norah Girard
NationalityBritish
StatusResigned
Appointed01 March 1999(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 2002)
RoleCompany Director
Correspondence Address41 Watersmeet
Fareham
Hampshire
PO16 0TE
Secretary NameRachel Fair
NationalityBritish
StatusResigned
Appointed27 May 2002(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 2004)
RoleCompany Director
Correspondence Address73 Magdalen Road
North End
Portsmouth
Hampshire
PO2 9HT
Secretary NameMarie Hill
NationalityBritish
StatusResigned
Appointed26 March 2004(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 2005)
RoleCompany Director
Correspondence Address68 Cheltenham Road
Pauls Grove
Portsmouth
Hampshire
PO6 3PZ
Director NameMr Nicholas Francis John Cooling
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(19 years, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 1852
Croxall Hall
Croxall Lichfield
Staffordshire
WS13 8XU

Contact

Websitemarlboroughinvests.com

Location

Registered AddressMarlborough House
59, Chorley New Road
Bolton
BL1 4QP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.1k at £1Marlborough Investment Management (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

20 November 2023Registered office address changed from PO Box 1852 Croxall Hall Croxall Lichfield Staffordshire WS13 8XU to Marlborough House 59, Chorley New Road Bolton BL1 4QP on 20 November 2023 (1 page)
26 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
15 June 2023Termination of appointment of Nicholas Francis John Cooling as a director on 31 May 2023 (1 page)
7 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
15 June 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
14 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
11 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
14 April 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
13 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
6 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
8 June 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
5 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
2 March 2018Change of details for Marlborough Investment Management (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
14 December 2016Annual return made up to 1 March 2007 with a full list of shareholders (10 pages)
14 December 2016Annual return made up to 1 March 2008 with a full list of shareholders (9 pages)
14 December 2016Annual return made up to 1 March 2007 with a full list of shareholders (10 pages)
14 December 2016Annual return made up to 1 March 2008 with a full list of shareholders (9 pages)
7 December 2016Previous accounting period extended from 5 April 2016 to 30 September 2016 (1 page)
7 December 2016Previous accounting period extended from 5 April 2016 to 30 September 2016 (1 page)
11 November 2016Annual return made up to 1 March 2009 with a full list of shareholders (11 pages)
11 November 2016Annual return made up to 1 March 2009 with a full list of shareholders (11 pages)
7 November 2016Second filing of the annual return made up to 1 March 2011 (22 pages)
7 November 2016Second filing of the annual return made up to 1 March 2013 (22 pages)
7 November 2016Second filing of the annual return made up to 1 March 2015 (22 pages)
7 November 2016Second filing of the annual return made up to 1 March 2010 (22 pages)
7 November 2016Second filing of the annual return made up to 1 March 2014 (22 pages)
7 November 2016Second filing of the annual return made up to 1 March 2012 (22 pages)
7 November 2016Second filing of the annual return made up to 1 March 2016 (22 pages)
7 November 2016Second filing of the annual return made up to 1 March 2011 (22 pages)
7 November 2016Second filing of the annual return made up to 1 March 2015 (22 pages)
7 November 2016Second filing of the annual return made up to 1 March 2014 (22 pages)
7 November 2016Second filing of the annual return made up to 1 March 2016 (22 pages)
7 November 2016Second filing of the annual return made up to 1 March 2012 (22 pages)
7 November 2016Second filing of the annual return made up to 1 March 2010 (22 pages)
7 November 2016Second filing of the annual return made up to 1 March 2013 (22 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,100
(4 pages)
7 March 2016Annual return
Statement of capital on 2016-03-07
  • GBP 10,100

Statement of capital on 2016-11-07
  • GBP 10,100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/11/2016.
(6 pages)
7 March 2016Annual return
Statement of capital on 2016-03-07
  • GBP 10,100

Statement of capital on 2016-11-07
  • GBP 10,100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/11/2016.
(6 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
15 December 2015Statement of company's objects (2 pages)
15 December 2015Statement of company's objects (2 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 May 2015Accounts for a dormant company made up to 5 April 2015 (7 pages)
29 May 2015Accounts for a dormant company made up to 5 April 2015 (7 pages)
29 May 2015Accounts for a dormant company made up to 5 April 2015 (7 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,100
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,100
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/11/2016.
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/11/2016.
(5 pages)
23 May 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
23 May 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
23 May 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,100
(4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/11/2016.
(5 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,100
(4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/11/2016.
(5 pages)
11 June 2013Accounts for a dormant company made up to 5 April 2013 (7 pages)
11 June 2013Accounts for a dormant company made up to 5 April 2013 (7 pages)
11 June 2013Accounts for a dormant company made up to 5 April 2013 (7 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/11/2016.
(5 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/11/2016.
(5 pages)
29 May 2012Accounts for a dormant company made up to 5 April 2012 (7 pages)
29 May 2012Accounts for a dormant company made up to 5 April 2012 (7 pages)
29 May 2012Accounts for a dormant company made up to 5 April 2012 (7 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/11/2016.
(5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/11/2016.
(5 pages)
13 June 2011Accounts for a dormant company made up to 5 April 2011 (7 pages)
13 June 2011Accounts for a dormant company made up to 5 April 2011 (7 pages)
13 June 2011Accounts for a dormant company made up to 5 April 2011 (7 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/11/2016.
(5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/11/2016.
(5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Andrew Staley on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Andrew Staley on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Andrew Staley on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/11/2016.
(5 pages)
3 March 2010Director's details changed for Mr Nicholas Francis John Cooling on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Nicholas Francis John Cooling on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Nicholas Francis John Cooling on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/11/2016.
(5 pages)
24 November 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
24 November 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
24 November 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
23 March 2009Return made up to 01/03/09; full list of members (3 pages)
23 March 2009Return made up to 01/03/09; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
14 July 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
14 July 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
20 March 2008Return made up to 01/03/08; full list of members (3 pages)
20 March 2008Return made up to 01/03/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
28 March 2007Return made up to 01/03/07; full list of members (7 pages)
28 March 2007Return made up to 01/03/07; full list of members (7 pages)
29 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2006£ nc 100/20000 15/11/06 (1 page)
29 November 2006£ nc 100/20000 15/11/06 (1 page)
29 November 2006Ad 15/11/06--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
29 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2006Ad 15/11/06--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
14 August 2006Full accounts made up to 5 April 2006 (15 pages)
14 August 2006Full accounts made up to 5 April 2006 (15 pages)
14 August 2006Full accounts made up to 5 April 2006 (15 pages)
10 April 2006Return made up to 01/03/06; full list of members (6 pages)
10 April 2006Return made up to 01/03/06; full list of members (6 pages)
31 March 2006Registered office changed on 31/03/06 from: "greenacre",, nelson lane,, fareham,, hampshire. PO17 6AW (1 page)
31 March 2006Registered office changed on 31/03/06 from: "greenacre", nelson lane, fareham, hampshire. PO17 6AW (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Secretary resigned (1 page)
24 March 2006Company name changed john mclaren (financial services ) LIMITED\certificate issued on 24/03/06 (3 pages)
24 March 2006Company name changed john mclaren (financial services ) LIMITED\certificate issued on 24/03/06 (3 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006New director appointed (2 pages)
16 August 2005Return made up to 01/03/05; full list of members; amend (6 pages)
16 August 2005Return made up to 01/03/05; full list of members; amend (6 pages)
20 May 2005Full accounts made up to 5 April 2005 (13 pages)
20 May 2005Full accounts made up to 5 April 2005 (13 pages)
20 May 2005Full accounts made up to 5 April 2005 (13 pages)
7 April 2005Return made up to 01/03/05; full list of members (6 pages)
7 April 2005Return made up to 01/03/05; full list of members (6 pages)
7 June 2004Full accounts made up to 5 April 2004 (13 pages)
7 June 2004Full accounts made up to 5 April 2004 (13 pages)
7 June 2004Full accounts made up to 5 April 2004 (13 pages)
4 May 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (2 pages)
3 June 2003Full accounts made up to 5 April 2003 (14 pages)
3 June 2003Full accounts made up to 5 April 2003 (14 pages)
3 June 2003Full accounts made up to 5 April 2003 (14 pages)
8 March 2003Return made up to 01/03/03; full list of members (6 pages)
8 March 2003Return made up to 01/03/03; full list of members (6 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Secretary resigned (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Secretary resigned (1 page)
31 May 2002Full accounts made up to 5 April 2002 (12 pages)
31 May 2002Full accounts made up to 5 April 2002 (12 pages)
31 May 2002Full accounts made up to 5 April 2002 (12 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
5 June 2001Full accounts made up to 5 April 2001 (13 pages)
5 June 2001Full accounts made up to 5 April 2001 (13 pages)
5 June 2001Full accounts made up to 5 April 2001 (13 pages)
13 April 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2000Full accounts made up to 5 April 2000 (13 pages)
13 June 2000Full accounts made up to 5 April 2000 (13 pages)
13 June 2000Full accounts made up to 5 April 2000 (13 pages)
29 February 2000Return made up to 01/03/00; full list of members (6 pages)
29 February 2000Return made up to 01/03/00; full list of members (6 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999Return made up to 01/03/99; no change of members (4 pages)
10 March 1999Director resigned (1 page)
10 March 1999Return made up to 01/03/99; no change of members (4 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999Director resigned (1 page)
10 June 1998Full accounts made up to 5 April 1998 (14 pages)
10 June 1998Full accounts made up to 5 April 1998 (14 pages)
10 June 1998Full accounts made up to 5 April 1998 (14 pages)
25 March 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1998Secretary resigned (1 page)
16 January 1998Full accounts made up to 5 April 1997 (13 pages)
16 January 1998Full accounts made up to 5 April 1997 (13 pages)
16 January 1998Full accounts made up to 5 April 1997 (13 pages)
29 May 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 May 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1997Full accounts made up to 5 April 1996 (14 pages)
6 February 1997Full accounts made up to 5 April 1996 (14 pages)
6 February 1997Full accounts made up to 5 April 1996 (14 pages)
11 March 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1995Full accounts made up to 5 April 1995 (16 pages)
1 June 1995Full accounts made up to 5 April 1995 (16 pages)
1 June 1995Full accounts made up to 5 April 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
22 December 1986Company name changed selita LIMITED\certificate issued on 22/12/86 (2 pages)
22 December 1986Company name changed selita LIMITED\certificate issued on 22/12/86 (2 pages)
4 August 1986Incorporation (15 pages)
4 August 1986Certificate of Incorporation (1 page)
4 August 1986Certificate of Incorporation (1 page)
4 August 1986Incorporation (15 pages)