Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARECHALE CAPITAL PLC
Company Information for

MARECHALE CAPITAL PLC

46 NEW BROAD STREET, LONDON, EC2M 1JH,
Company Registration Number
03515836
Public Limited Company
Active

Company Overview

About Marechale Capital Plc
MARECHALE CAPITAL PLC was founded on 1998-02-24 and has its registered office in London. The organisation's status is listed as "Active". Marechale Capital Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARECHALE CAPITAL PLC
 
Legal Registered Office
46 NEW BROAD STREET
LONDON
EC2M 1JH
Other companies in EC2M
 
Previous Names
ST HELEN'S CAPITAL PLC23/02/2010
Filing Information
Company Number 03515836
Company ID Number 03515836
Date formed 1998-02-24
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/10/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB706338835  
Last Datalog update: 2023-10-08 02:26:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARECHALE CAPITAL PLC
The accountancy firm based at this address is UBT ACCOUNTANTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARECHALE CAPITAL PLC
The following companies were found which have the same name as MARECHALE CAPITAL PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARECHALE CAPITAL INVESTMENTS LIMITED 46 NEW BROAD STREET LONDON EC2M 1JH Active Company formed on the 2018-06-14

Company Officers of MARECHALE CAPITAL PLC

Current Directors
Officer Role Date Appointed
RICHARD EDWARD SHAND
Company Secretary 2006-01-31
PATRICK EDWARD BOOTH-CLIBBORN
Director 2009-11-20
HOWARD EMERSON FLIGHT
Director 2006-09-12
JEREMY ANDREW HARRY STEPHENSON
Director 2016-02-01
MARK WILLIAM ANTONY WARDE-NORBURY
Director 1998-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
JON PETER PITHER
Director 2004-06-08 2015-12-31
ROBIN KENNEDY BLACK
Director 2011-04-12 2013-06-30
RUARI MCGIRR
Director 2007-02-05 2009-09-14
SEBASTIAN GODFREY MICHAEL WYKEHAM
Director 2007-02-05 2009-09-14
CHARLES BARRY HOCKEN
Director 2005-10-07 2009-07-21
LEO GODSALL
Director 2006-08-01 2007-02-23
RICHARD EDWARD SHAND
Director 2006-07-01 2007-02-23
RICHARD DAVID ABBOTT
Director 2004-05-26 2007-02-12
SIMON LAIRD MCNEILL RITCHIE
Director 2000-10-10 2006-08-31
ANTHONY CHARLES DRURY
Director 1998-04-22 2006-06-30
DAVID IAN SHEPHARD
Company Secretary 2004-07-08 2006-01-31
ANTONY FABIAN LEGGE
Director 2005-10-06 2005-12-13
GEORGE ROBERT BOOT
Company Secretary 2001-11-30 2004-07-08
GEORGE ROBERT BOOT
Director 2001-07-30 2004-07-08
DAVID ROBERT WILLIAMSON
Director 2001-07-30 2002-10-20
MARTIN LOVATT ROSSER
Director 2001-07-30 2002-09-11
RICHARD ARTHUR LOCKWOOD
Director 2001-07-30 2001-12-11
JAMES WINTON LOOSLEY
Company Secretary 1998-05-27 2001-11-30
JULIAN PETER EMERY
Director 2001-07-30 2001-11-30
JAMES WINTON LOOSLEY
Director 1998-05-27 2001-11-30
RODERICK JAMES HUGH MCLEOD CORRIE
Director 2000-07-01 2001-04-08
IAN WALTER LINDSEY
Director 1998-04-22 1999-09-13
MICHAEL LESLIE AINSWORTH
Director 1998-04-22 1999-03-31
MICHAEL LESLIE AINSWORTH
Company Secretary 1998-04-22 1998-05-27
EPS SECRETARIES LIMITED
Company Secretary 1998-03-24 1998-04-22
EPS SECRETARIES LIMITED
Director 1998-03-24 1998-04-22
MIKJON LIMITED
Director 1998-03-24 1998-04-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-24 1998-03-24
INSTANT COMPANIES LIMITED
Nominated Director 1998-02-24 1998-03-24
SWIFT INCORPORATIONS LIMITED
Nominated Director 1998-02-24 1998-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EDWARD SHAND SHAND FINANCIAL LIMITED Company Secretary 2007-09-04 CURRENT 2007-09-04 Dissolved 2014-06-17
PATRICK EDWARD BOOTH-CLIBBORN BURGH ISLAND LIMITED Director 2018-04-11 CURRENT 2001-05-18 Active
PATRICK EDWARD BOOTH-CLIBBORN BURGH ISLAND HOLDINGS LIMITED Director 2018-02-07 CURRENT 2009-12-22 Active
PATRICK EDWARD BOOTH-CLIBBORN TRACCR HOLDINGS PLC Director 2011-07-07 CURRENT 2011-03-11 Dissolved 2015-07-17
PATRICK EDWARD BOOTH-CLIBBORN WEST COUNTRY RENEWABLES LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
PATRICK EDWARD BOOTH-CLIBBORN TRACCR LIMITED Director 2010-03-22 CURRENT 2008-05-01 Dissolved 2015-06-30
HOWARD EMERSON FLIGHT THE MONARCHIST MOVEMENT TRUST LIMITED Director 2016-01-07 CURRENT 2000-03-13 Active
HOWARD EMERSON FLIGHT R5FX LTD Director 2015-01-19 CURRENT 2013-08-06 Active - Proposal to Strike off
HOWARD EMERSON FLIGHT EDGE PERFORMANCE VCT PUBLIC LIMITED COMPANY Director 2011-09-05 CURRENT 2005-09-08 Liquidation
HOWARD EMERSON FLIGHT AIT TRADING LIMITED Director 2011-07-18 CURRENT 1996-11-29 Dissolved 2017-02-14
HOWARD EMERSON FLIGHT AURORA INVESTMENT TRUST PLC Director 2011-07-18 CURRENT 1997-01-10 Active
HOWARD EMERSON FLIGHT THAMES VENTURES VCT 2 PLC Director 2009-01-21 CURRENT 2009-01-12 Active
HOWARD EMERSON FLIGHT FLIGHT & PARTNERS LIMITED Director 2007-09-03 CURRENT 2007-07-18 Active
HOWARD EMERSON FLIGHT THE EIS ASSOCIATION LIMITED Director 2005-06-01 CURRENT 1990-03-13 Active
HOWARD EMERSON FLIGHT NINETY ONE UK LIMITED Director 1992-09-01 CURRENT 1986-07-10 Active
HOWARD EMERSON FLIGHT FLIGHT & BARR LIMITED Director 1991-06-06 CURRENT 1981-02-27 Active
MARK WILLIAM ANTONY WARDE-NORBURY HOOTON PAGNELL HALL LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
MARK WILLIAM ANTONY WARDE-NORBURY NUKS3 LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active - Proposal to Strike off
MARK WILLIAM ANTONY WARDE-NORBURY NF RAF DESB' LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
MARK WILLIAM ANTONY WARDE-NORBURY NF STANFORD LTD Director 2014-07-30 CURRENT 2014-07-30 Active - Proposal to Strike off
MARK WILLIAM ANTONY WARDE-NORBURY NORTHFIELD UK SOLAR LTD Director 2013-06-13 CURRENT 2013-06-13 Liquidation
MARK WILLIAM ANTONY WARDE-NORBURY HOOTON PAGNELL FARMS LIMITED Director 2013-03-30 CURRENT 1985-02-19 Liquidation
MARK WILLIAM ANTONY WARDE-NORBURY SEA BREEZE PROPERTY INVESTMENTS LIMITED Director 2005-08-18 CURRENT 2005-08-18 Dissolved 2016-05-24
MARK WILLIAM ANTONY WARDE-NORBURY ST HELEN'S PRIVATE EQUITY LIMITED Director 2004-08-26 CURRENT 2004-08-26 Dissolved 2017-11-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-01FULL ACCOUNTS MADE UP TO 30/04/23
2023-08-03CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-07-13CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2022-10-20AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2020-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ANDREW HARRY STEPHENSON
2019-10-03PSC07CESSATION OF JEREMY ANDREW HARRY STEPHENSON AS A PERSON OF SIGNIFICANT CONTROL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2019-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAM ANTHONY WARDE-NORBURY
2018-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 576811
2017-08-30SH19Statement of capital on 2017-08-30 GBP 576,811
2017-08-30CERT17Certificate of capital reduction issued. Capital share premium cancellation share premium
2017-08-30OC138Reduction of iss capital and minute (oc)
2017-07-27DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.008 for COAF: UK600093806Y2016 ASIN: GB0005401087
2017-05-25AA01Previous accounting period extended from 31/03/17 TO 30/04/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 2474307.91
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-03-06MEM/ARTSARTICLES OF ASSOCIATION
2017-01-25DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.01 for COAF: UK600093806Y2016 ASIN: GB0005401087
2016-09-14DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.01 for COAF: UK600093806Y2016 ASIN: GB0005401087
2016-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-24DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.01 for COAF: UK600093806Y2016 ASIN: GB0005401087
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 2474307.91
2016-04-13AR0124/02/16 ANNUAL RETURN FULL LIST
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JON PETER PITHER
2016-04-13AP01DIRECTOR APPOINTED MR JEREMY ANDREW HARRY STEPHENSON
2015-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 2474307.91
2015-04-10AR0124/02/15 ANNUAL RETURN FULL LIST
2014-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 2474307.91
2014-04-15AR0124/02/14 ANNUAL RETURN FULL LIST
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BLACK
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2013-06-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2013-06-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2013-06-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2013-04-25SH0111/01/13 STATEMENT OF CAPITAL GBP 2474307.91
2013-04-22AR0124/02/13 ANNUAL RETURN FULL LIST
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 35 NEW BROAD STREET LONDON EC2M 1NH UNITED KINGDOM
2012-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-27AR0124/02/12 FULL LIST
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK EDWARD BOOTH-CLIBBORN / 27/03/2012
2011-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 5-7 ST. HELEN'S PLACE LONDON EC3A 6AU UNITED KINGDOM
2011-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-05AP01DIRECTOR APPOINTED MR ROBIN BLACK
2011-04-27SH0106/04/11 STATEMENT OF CAPITAL GBP 2371870.5
2011-04-18AR0124/02/11 FULL LIST
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JON PETER PITHER / 31/12/2010
2011-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD EDWARD SHAND / 01/07/2010
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 15 ST HELENS PLACE LONDON EC3A 6DE
2011-03-21ANNOTATIONOther
2011-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-13RES13COMPANY BUSINESS 29/09/2010
2010-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-16SH0111/01/10 STATEMENT OF CAPITAL GBP 2371870.50
2010-03-02SH02SUB-DIVISION 22/02/10
2010-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES 22/02/2010
2010-03-02RES13SUB DIV 22/02/2010
2010-02-23RES15CHANGE OF NAME 21/02/2010
2010-02-23CERTNMCOMPANY NAME CHANGED ST HELEN'S CAPITAL PLC CERTIFICATE ISSUED ON 23/02/10
2010-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-06RES13CONSISTED OF ORDINARY BUSINESS OF THE COMPANY 17/12/2009
2009-12-08AP01DIRECTOR APPOINTED PATRICK EDWARD BOOTH-CLIBBORN
2009-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-24RES13DISPOSAL AGREEMENT
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR RUARI MCGIRR
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR SEBASTIAN WYKEHAM
2009-09-17RES13DISPOSAL AGREEMENT 14/09/2009
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR CHARLES HOCKEN
2009-03-24363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-12-17RES01ALTER ARTICLES 30/09/2008
2008-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-12123NC INC ALREADY ADJUSTED 26/04/07
2008-11-12RES04NC INC ALREADY ADJUSTED 26/04/2007
2008-11-1288(2)AD 18/08/08 GBP SI 85106@0.05=4255.3 GBP IC 2132800/2137055.3
2008-11-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-11RES04NC INC ALREADY ADJUSTED 26/04/2007
2008-11-11RES01ALTER ARTICLES 26/04/2007
2008-11-06123NC INC ALREADY ADJUSTED 08/09/05
2008-11-06RES04GBP NC 2000000/4000000 26/04/2007
2008-11-06123NC INC ALREADY ADJUSTED 26/04/07
2008-11-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-0688(2)AMENDING 88(2)
2008-11-0688(2)CAPITALS NOT ROLLED UP
2008-11-0688(2)AMENDING 88(2)
2008-09-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-29363sRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-08-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-03-05288bDIRECTOR RESIGNED
2007-03-05288bDIRECTOR RESIGNED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MARECHALE CAPITAL PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARECHALE CAPITAL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-03-10 ALL of the property or undertaking has been released and no longer forms part of the charge THE WARDENS AND SOCIETY OF THE MISTERY OR ART OF THE LEATHERSELLERS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2011-03-10 ALL of the property or undertaking has been released and no longer forms part of the charge THE WARDENS AND SOCIETY OF THE MISTERY OR ART OF THE LEATHERSELLERS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2006-06-12 ALL of the property or undertaking has been released from charge THE WARDENS AND SOCIETY OF THE MISTERY OR ART OF THE LEATHERSELLERS OF THE CITY OF LONDON
DEBENTURE 2002-04-29 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MARECHALE CAPITAL PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MARECHALE CAPITAL PLC
Trademarks
We have not found any records of MARECHALE CAPITAL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARECHALE CAPITAL PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MARECHALE CAPITAL PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MARECHALE CAPITAL PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARECHALE CAPITAL PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARECHALE CAPITAL PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name MAC
Listed Since 03-Mar-08
Market Sector General Financial
Market Sub Sector Investment Services
Market Capitalisation £1.06186M
Shares Issues 52,437,410.00
Share Type ORD GBP0.01
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.