MAREX GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMAREX GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05613060
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAREX GROUP PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is MAREX GROUP PLC located?

    Registered Office Address
    155 Bishopsgate
    EC2M 3TQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MAREX GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    MAREX GROUP LIMITEDMay 24, 2021May 24, 2021
    MAREX SPECTRON GROUP LIMITEDJul 04, 2011Jul 04, 2011
    MAREX GROUP LIMITEDDec 16, 2005Dec 16, 2005
    VIEWFOOD LIMITEDNov 04, 2005Nov 04, 2005

    What are the latest accounts for MAREX GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MAREX GROUP PLC?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for MAREX GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on May 19, 2025

    • Capital: GBP 1,936.705484
    • Capital: USD 113,066.469978
    3 pagesSH01

    Termination of appointment of Roger Benjamin Nagioff as a director on May 13, 2025

    1 pagesTM01

    Termination of appointment of Henry David Penrose Richards as a director on Apr 25, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    263 pagesAA

    Statement of capital following an allotment of shares on Mar 10, 2025

    • Capital: GBP 1,936.705484
    • Capital: USD 112,864.334352
    3 pagesSH01

    Confirmation statement made on Dec 31, 2024 with updates

    6 pagesCS01

    Termination of appointment of Madelyn Antoncic as a director on Dec 18, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Dec 31, 2023

    191 pagesAA

    Consolidation of shares on Apr 24, 2024

    4 pagesSH02

    Consolidation of shares on Apr 24, 2024

    5 pagesSH02

    Redenomination of shares. Statement of capital Apr 24, 2024

    • Capital: GBP 3,257.380454
    • Capital: USD 19,152,802.11202
    5 pagesSH14

    Cancellation of shares. Statement of capital on Apr 24, 2024

    • Capital: USD 112,016.07849
    • Capital: GBP 1,936.70548
    4 pagesSH06

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Apr 24, 2024

    • Capital: GBP 51,729.90505
    • Capital: USD 112,016.07849
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 24, 2024

    • Capital: GBP 51,729.90505
    • Capital: USD 106,046.41905
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 24, 2024

    • Capital: GBP 51,729.90505
    • Capital: USD 21,209.28381
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 24, 2024

    • Capital: GBP 51,729.90505
    • Capital: USD 20,872.82835
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 24, 2024

    • Capital: GBP 50,413.50881
    • Capital: USD 22,366.85649
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    49 pagesMA

    Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE

    1 pagesAD03

    Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE

    1 pagesAD02

    Who are the officers of MAREX GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINSLEY, Scott
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    240507290001
    GRAF VON SCHWEINITZ, Konstantin Nikolaus Hans
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    United KingdomGermanDirector49574590003
    ING, Sarah Lucy
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    United KingdomBritishDirector222773830001
    IRVIN, Crispin Robert John
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    EnglandBritishChief Financial Officer228671160004
    LOWITT, Ian Theo
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    EnglandAmericanDirector173369870003
    MYERS, Linda Kristine
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    United StatesAmericanCompany Director317997840001
    PICKERING, Robert Mark
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    EnglandBritishDirector287229900001
    PIETROWICZ, John William
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    United StatesAmericanDirector322346850001
    COURTNEY, Julian Morgan
    Level One
    155 Bishopsgate
    EC2M 3TQ London
    Secretary
    Level One
    155 Bishopsgate
    EC2M 3TQ London
    British160566070001
    EDWARDS, Nigel Richard
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    151229170001
    HARVEY, Deborah Anne
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    215669330001
    RABINOWITZ, Andrew Howard
    22 Shawnee Road
    Short Hills
    Nj 07078
    Usa
    Secretary
    22 Shawnee Road
    Short Hills
    Nj 07078
    Usa
    British82772690002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANTONCIC, Madelyn
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    United StatesAmericanCompany Director317998080001
    BALDWIN, John Hunter
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    United StatesAmericanDirector205532710001
    CAMPORI, Vittorio Pignatti-Morano
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    United KingdomItalianDirector152775190001
    COHEN, Joseph Charles
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    United KingdomBritishDirector136245400002
    FINK, Stanley, Lord
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    EnglandBritishCeo118515860003
    HALLGARTEN, Daniel Arthur
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    EnglandBritishDirector Hgt Management142875140001
    HANOVER, Louis Todd
    Level One
    155 Bishopsgate
    EC2M 3TQ London
    Director
    Level One
    155 Bishopsgate
    EC2M 3TQ London
    United StatesAmericanDirector109907760001
    HEALE, Simon John Newton
    Level One
    155 Bishopsgate
    EC2M 3TQ London
    Director
    Level One
    155 Bishopsgate
    EC2M 3TQ London
    EnglandBritishDirector104569010001
    ISAACS, Jeremy Michael
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    United KingdomBritishPartner, Jrj Group149014420001
    KADAS, Peter
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    SpainBritishPrincipal149134360003
    KLEINMAN, Mark
    6 Rochambeau Road
    Scarsdale
    New York 10583
    Usa
    Director
    6 Rochambeau Road
    Scarsdale
    New York 10583
    Usa
    UsaBanking133210300001
    MOORE, Diane Elizabeth
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    EnglandBritishDirector158546250001
    NADER, Joanna Elizabeth
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    EnglandBritishDirector192637640001
    NAGIOFF, Roger Benjamin
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    United KingdomBritishPartner, Jrj Group149015150002
    PHILLIPS, Adam
    62 Hillway
    Highgate
    N6 6DP London
    Director
    62 Hillway
    Highgate
    N6 6DP London
    United KingdomBritishFund Manager141312040001
    PHIZACKERLEY, John Patrick
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    United KingdomBritishCo-Cao Nimura Europe, Ceo Nomura Bank Intl.149309680001
    PRENTICE, Gavin Hamilton
    Level One
    155 Bishopsgate
    EC2M 3TQ London
    Director
    Level One
    155 Bishopsgate
    EC2M 3TQ London
    United KingdomBritishCommodity Broker85313610001
    RICHARDS, Bruce Jeffrey
    32 Beverly Road
    Purchase
    New York
    10577
    Usa
    Director
    32 Beverly Road
    Purchase
    New York
    10577
    Usa
    AmericanDirector109908050001
    RICHARDS, Henry David Penrose
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    EnglandBritishDirector182182390001
    RICHARDS, Henry David Penrose
    Bishopsgate
    EC2M 3TQ London
    155
    England
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    England
    EnglandBritishInvestment Analysis & Execution182182390001
    SLADE, Mark Andrew
    Level One
    155 Bishopsgate
    EC2M 3TQ London
    Director
    Level One
    155 Bishopsgate
    EC2M 3TQ London
    EnglandBritishCeo63197620002
    SPARKE, Stephen Howard
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    EnglandBritishChief Operating Officer148916450002

    What are the latest statements on persons with significant control for MAREX GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 04, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0