MARSHALL WACE LLP

Active London
0 employees website.com
Financial services
M

MARSHALL WACE LLP

Founded 16 May 2002 Active London, England 0 employees website.com
Financial services
Accounts Submitted 2 Dec 2025 Next due 30 Nov 2026 7 months remaining
Confirmation Submitted 17 Jun 2025 Next due 25 Jun 2026 1 month remaining
Net assets £94M £48M 2023 year on year
Total assets £115M £58M 2023 year on year
Total Liabilities £20M £10M 2023 year on year
Charges 1
1 satisfied

Contact & Details

Contact

Registered Address

George House 131 Sloane Street London SW1X 9AT England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for MARSHALL WACE LLP (OC302228), an active financial services company based in London, England. Incorporated 16 May 2002. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2013–2023)

Cash in Bank

£45.07M

Decreased by £20.77M (-32%)

Net Assets

£94.33M

Decreased by £47.70M (-34%)

Total Liabilities

£20.17M

Decreased by £10.14M (-33%)

Turnover

£768.88M

Decreased by £466.86M (-38%)

Employees

N/A

Debt Ratio

18%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 1

Investors (1)

Investor NameInvestor SinceParticipating Rounds
Investor 1Sept 2015Strategic Investment

Officers

Officers

2 active 1 resigned
Status
Jonathan Edward MayLlp-designated-memberUnknownUnited Kingdom511 Nov 2010Active
Pawel Maria ZdziarskiLlp-memberUnknownEngland4410 Dec 2019Active

Shareholders

Shareholders (4)

Marshall Wace Asset Management Limited
75.0%
Anthony Peter Clake
10.0%

Persons with Significant Control

Persons with Significant Control (29)

29 Active 5 Ceased

Ms. Krupa Ramniklal Thakrar

British

Active
Notified 1 Dec 2025
Residence England
DOB February 1983
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Mr Ian Archibald Smillie

British

Active
Notified 10 Dec 2019
Residence England
DOB March 1975
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Jamie Curry

British

Active
Notified 1 Dec 2023
Residence England
DOB August 1986
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Amit Rajpal

Indian

Active
Notified 7 Mar 2023
Residence England
DOB March 1973
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Stefan Marius Delmarco

South African

Active
Notified 1 Dec 2023
Residence England
DOB December 1973
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Pawel Maria Zdziarski

British

Active
Notified 10 Dec 2019
Residence England
DOB August 1981
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Eleanor Katharine Houston

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1979
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Jonathan Edward May

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1974
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Paul Roderick Clucas Marshall

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1959
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership

Desmond John Anderson

British

Active
Notified 2 Oct 2017
Residence England
DOB October 1968
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Anthony Patrick Henry Marber

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1959
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Anthony Peter Clake

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1980
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Matthew Philip Rooney

British

Active
Notified 1 Dec 2022
Residence England
DOB January 1979
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Simon Charles Waite

British

Active
Notified 10 Dec 2019
Residence England
DOB August 1979
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

David Jurenka

Czech

Active
Notified 1 Dec 2022
Residence England
DOB April 1984
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Claire Jayne Musgrave

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1972
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

James Rory Mcginnigle

British

Active
Notified 1 Dec 2021
Residence England
DOB September 1988
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Elizabeth Claire Appleford

South African

Active
Notified 1 Dec 2020
Residence England
DOB June 1976
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Conor James Kiernan

American

Active
Notified 6 Apr 2016
Residence England
DOB October 1980
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Michael John Howley

British

Active
Notified 1 Jan 2019
Residence England
DOB September 1978
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership
Notified 6 Apr 2016
Nature of Control
  • Right To Share Surplus Assets 75 To 100 Percent Limited Liability Partnership,right To Appoint And Remove Members Limited Liability Partnership

Li Zhu

Chinese

Active
Notified 1 Dec 2022
Residence England
DOB March 1985
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Ian Gerald Patrick Wace

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1963
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership

John Colin Carter

British

Active
Notified 1 Dec 2017
Residence United Kingdom
DOB May 1981
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Kenneth Alan Hofmeyr

South African

Active
Notified 6 Apr 2016
Residence England
DOB October 1976
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Alex William Latham

British

Active
Notified 1 Jan 2025
Residence England
DOB August 1976
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Mark Alexander Hickin

British

Active
Notified 1 Jan 2025
Residence United Kingdom
DOB June 1973
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Sebastian Barker

British

Active
Notified 1 Jan 2025
Residence United Kingdom
DOB January 1991
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Sanjay Shashikant Pindoria

British

Active
Notified 1 Jan 2025
Residence United Kingdom
DOB August 1986
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Henrik Sebastian Freye

Ceased 30 Jun 2022

Ceased

Ernesto Fragomeni

Ceased 30 Sept 2024

Ceased

Duncan Edward Ford

Ceased 30 Sept 2022

Ceased

Jacob Rowland Cotton

Ceased 30 Sept 2022

Ceased

David Michael Reynard

Ceased 31 May 2023

Ceased

Group Structure

Group Structure

MARSHALL WACE LLP Current Company

Charges

Charges

1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
2 Dec 2025OfficersAppointment of Ms. Krupa Ramniklal Thakrar as director on 2025-12-01
2 Dec 2025AccountsAnnual accounts made up to 2025-02-28
2 Dec 2025Persons With Significant ControlKrupa Ramniklal Thakrar notified as a person with significant control
17 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-11 with no updates
25 Mar 2025AccountsAnnual accounts made up to 2024-02-29
2 Dec 2025 Officers

Appointment of Ms. Krupa Ramniklal Thakrar as director on 2025-12-01

2 Dec 2025 Accounts

Annual accounts made up to 2025-02-28

2 Dec 2025 Persons With Significant Control

Krupa Ramniklal Thakrar notified as a person with significant control

17 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-11 with no updates

25 Mar 2025 Accounts

Annual accounts made up to 2024-02-29

Recent Activity

Latest Activity

Appointment of Ms. Krupa Ramniklal Thakrar as director on 2025-12-01

4 months ago on 2 Dec 2025

Annual accounts made up to 2025-02-28

4 months ago on 2 Dec 2025

Krupa Ramniklal Thakrar notified as a person with significant control

4 months ago on 2 Dec 2025

Confirmation statement made on 2025-06-11 with no updates

10 months ago on 17 Jun 2025

Annual accounts made up to 2024-02-29

1 years ago on 25 Mar 2025