Marq Millions Holding (europe) Ltd

General information

Name:

Marq Millions Holding (europe) Limited

Office Address:

Leasing Automobile Group The Charter Building Charter Place UB8 1JG Uxbridge

Number: 10195376

Incorporation date: 2016-05-23

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is registered in Uxbridge under the following Company Registration No.: 10195376. This company was set up in 2016. The headquarters of this company is situated at Leasing Automobile Group The Charter Building Charter Place. The post code for this address is UB8 1JG. Created as Hilmi Finance Group Uk, the company used the name up till Thu, 15th Aug 2019, at which point it was replaced by Marq Millions Holding (europe) Ltd. This company's classified under the NACE and SIC code 64929, that means Other credit granting n.e.c.. Marq Millions Holding (europe) Limited filed its latest accounts for the financial year up to May 31, 2019. The firm's latest confirmation statement was submitted on August 19, 2020.

Since Mon, 23rd May 2016, this particular company has only been guided by one managing director: Metin H. who has been overseeing it for eight years.

Metin H. is the individual who controls this firm and has 3/4 to full of voting rights.

  • Previous company's names
  • Marq Millions Holding (europe) Ltd 2019-08-15
  • Hilmi Finance Group Uk Ltd 2016-05-23

Financial data based on annual reports

Company staff

Metin H.

Role: Director

Appointed: 23 May 2016

Latest update: 29 March 2024

People with significant control

Metin H.
Notified on 7 August 2020
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 02 September 2021
Confirmation statement last made up date 19 August 2020
Annual Accounts 25 May 2018
Start Date For Period Covered By Report 2016-05-23
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 25 May 2018
Annual Accounts 6 June 2018
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Date Approval Accounts 6 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2020-08-19 (CS01)
filed on: 27th, August 2020
confirmation statement
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64929 : Other credit granting n.e.c.
7
Company Age

Closest Companies - by postcode