Get an alert when MARCO GAMMA LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2027-05-11 (in 1y)

Last made up 2026-04-27

Watchouts

3 items

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

Average over period

Profit before tax

Period ending 2025-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation — the current trading name was adopted 2025-11-17

  1. MARCO GAMMA LIMITED 2025-11-17 → present
  2. R&Q GAMMA COMPANY LIMITED 2017-01-19 → 2025-11-17
  3. ROYAL LONDON GENERAL INSURANCE COMPANY LIMITED(THE) 1977-10-24 → 2017-01-19

Accounts

2-year trend · latest reflected 2025-12-31

Metric Trend 2024-12-312025-12-31
Gross written premiums
Net earned premiums -£529,000
Claims incurred £7,665,000£2,024,000
Investment return £1,452,000£3,238,000
Profit before tax
Net profit
Insurance contract liabilities
Total assets
Total liabilities
Equity
Average employees

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PKF Littlejohn LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“As the intention of the Directors is to Part VII the business of the Company to British Reserve Insurance Company Limited ("BRIC"), and the entity is expected to have entered the liquidation process within 12 months of signing of the financial statements, the Directors have concluded that the Company is no longer a going concern, and the financial statements have been prepared on a basis other than going concern.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 42 resigned

Name Role Appointed Born Nationality
GUENTHER, Hans-Joachim Director 2025-11-05 May 1963 Swiss
MINSHALL, Simon Director 2025-11-05 Nov 1965 British
ROOKE, Philip Anthony Director 2025-11-05 May 1969 British
TOLLE, Rolf Albert Wilhelm Director 2025-11-05 Dec 1947 German
Show 42 resigned officers
Name Role Appointed Resigned
BARBER, Bernadette Clare Secretary 2003-03-22 2005-06-03
FARMER, Sven Dean Secretary 1996-03-31
ROSS, Murray John Secretary 1996-04-01 2003-03-22
R & Q CENTRAL SERVICES LIMITED Corporate Secretary 2016-12-29 2025-03-31
ROYAL LONDON MANAGEMENT SERVICES LIMITED Corporate Secretary 2005-06-03 2016-12-29
BOISSEAU, Francois-Xavier Bernard Director 2020-03-10 2025-11-04
BOOTH, Thomas Alexander Director 2016-12-29 2018-01-05
CORVER, Paul Raymond Director 2021-12-17 2023-04-28
COYLE, Gerald Bernard Director 1997-12-05
FINNEY, Richard James Director 2019-10-30 2025-11-04
FITZGERALD, Barry Patrick Director 1996-01-01 2003-04-30
GIBSON, Rodney Scott Director 2000-02-08 2000-07-24
GLOVER, Michael Logan Director 2016-12-29 2019-12-31
HARRIS, Timothy Walter Director 2014-05-19 2016-12-29
HARRISON, John Richard Director 2006-10-31 2012-04-05
HUGHES, Seamus Martin Anthony Director 2000-10-03 2002-09-13
JARVIS, Gregg Daniel Director 2018-10-11 2022-09-16
JONES, Brian Robert Director 1998-10-31
KNIGHTS, John Brian Director 1995-04-13
LANGRIDGE, Mark Andrew Director 2016-12-29 2021-12-17
LANGTON, Paul Frederick Thomas Director 2006-01-10 2007-10-31
LEWIS, Martin Pierce Director 2012-04-05 2016-12-29
LUSCOMBE, Kerr Director 2013-04-15 2014-05-14
LUSCOMBE, Kerr Director 2013-02-13 2013-02-13
MCCAIG, Malcolm Graham Director 2020-02-14 2025-11-04
MOSS, Sidney Harold Director 1997-12-31
NAPTHINE, David Director 1995-12-11
POLL, Michael John Director 1997-11-12 2000-01-31
POLLARD, Alan Craig Director 2018-04-09 2019-08-31
RANDALL, Kenneth Edward Director 2016-12-29 2019-06-30
RIGAUDBARRETT, Ian James Director 2018-04-09 2019-08-31
RISEBOROUGH, Christopher Director 2023-05-03 2025-11-04
SHONE, Stephen Director 2013-02-13 2013-04-15
SHONE, Stephen Director 1999-03-04 2013-02-13
SINGH, Charles Wesley Director 2017-02-06 2018-04-30
SPENCE, Alan Charles Director 1994-05-01 1996-08-23
TAYLOR, Victor Edward Director 1996-07-04 2000-01-28
TILNEY, Mark John Director 2023-01-09 2024-11-04
USHER, Mark Director 1997-11-12 1999-10-08
WALKER, Michael Steven Director 2020-12-03 2021-06-18
WORSDALL, Sandra Jean Director 2000-02-08 2006-01-05
YARDLEY, Michael John Director 1998-11-01 1999-03-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Marco Capital Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-11-05 Ceased 2025-11-10
Oaktree Capital Group Holdings, L.P. Corporate entity Shares 75–100% 2025-11-05 Active
Randall & Quilter Ii Holdings Limited (Uk) Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-04-30 Ceased 2025-11-05
Mr Kenneth Edward Randall Individual Significant influence 2016-12-29 Ceased 2019-07-10
Randall & Quilter Investment Holdings Ltd. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-12-29 Ceased 2016-12-29

Filing timeline

Last 20 of 244 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-11-17 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-05-02 AA accounts Accounts with accounts type full
2026-04-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-17 CERTNM change-of-name Certificate change of name company PDF
2025-11-10 RP01AP01 officers Replacement filing of director appointment with name PDF
2025-11-10 RP01AP01 officers Replacement filing of director appointment with name PDF
2025-11-10 RP01AP01 officers Replacement filing of director appointment with name PDF
2025-11-10 RP01AP01 officers Replacement filing of director appointment with name PDF
2025-11-10 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-11-10 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-11-06 AP01 officers Appoint person director company with name date
2025-11-06 AP01 officers Appoint person director company with name date
2025-11-06 AP01 officers Appoint person director company with name date
2025-11-06 AP01 officers Appoint person director company with name date
2025-11-06 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-11-06 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-11-06 TM01 officers Termination director company with name termination date PDF
2025-11-06 TM01 officers Termination director company with name termination date PDF
2025-11-06 TM01 officers Termination director company with name termination date PDF
2025-11-06 TM01 officers Termination director company with name termination date PDF
2025-11-06 AD01 address Change registered office address company with date old address new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
0

last 24 months

Officers appointed
4

last 12 months

Officers resigned
4

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-12-31 vs 2024-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page