MAREX GROUP PLC
Overview
Company Name | MAREX GROUP PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 05613060 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MAREX GROUP PLC?
Company Name | From | Until |
---|---|---|
MAREX GROUP LIMITED | May 24, 2021 | May 24, 2021 |
MAREX SPECTRON GROUP LIMITED | Jul 04, 2011 | Jul 04, 2011 |
MAREX GROUP LIMITED | Dec 16, 2005 | Dec 16, 2005 |
VIEWFOOD LIMITED | Nov 04, 2005 | Nov 04, 2005 |
What are the latest accounts for MAREX GROUP PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MAREX GROUP PLC?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for MAREX GROUP PLC?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on May 19, 2025
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Roger Benjamin Nagioff as a director on May 13, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Henry David Penrose Richards as a director on Apr 25, 2025 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 263 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 10, 2025
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Dec 31, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of Madelyn Antoncic as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 191 pages | AA | ||||||||||||||
Consolidation of shares on Apr 24, 2024 | 4 pages | SH02 | ||||||||||||||
Consolidation of shares on Apr 24, 2024 | 5 pages | SH02 | ||||||||||||||
Redenomination of shares. Statement of capital Apr 24, 2024
| 5 pages | SH14 | ||||||||||||||
Cancellation of shares. Statement of capital on Apr 24, 2024
| 4 pages | SH06 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 24, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 24, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 24, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 24, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 24, 2024
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 49 pages | MA | ||||||||||||||
Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE | 1 pages | AD02 | ||||||||||||||
Who are the officers of MAREX GROUP PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LINSLEY, Scott | Secretary | Bishopsgate EC2M 3TQ London 155 United Kingdom | 240507290001 | |||||||
GRAF VON SCHWEINITZ, Konstantin Nikolaus Hans | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | United Kingdom | German | Director | 49574590003 | ||||
ING, Sarah Lucy | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | United Kingdom | British | Director | 222773830001 | ||||
IRVIN, Crispin Robert John | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | England | British | Chief Financial Officer | 228671160004 | ||||
LOWITT, Ian Theo | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | England | American | Director | 173369870003 | ||||
MYERS, Linda Kristine | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | United States | American | Company Director | 317997840001 | ||||
PICKERING, Robert Mark | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | England | British | Director | 287229900001 | ||||
PIETROWICZ, John William | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | United States | American | Director | 322346850001 | ||||
COURTNEY, Julian Morgan | Secretary | Level One 155 Bishopsgate EC2M 3TQ London | British | 160566070001 | ||||||
EDWARDS, Nigel Richard | Secretary | Bishopsgate EC2M 3TQ London 155 United Kingdom | 151229170001 | |||||||
HARVEY, Deborah Anne | Secretary | Bishopsgate EC2M 3TQ London 155 United Kingdom | 215669330001 | |||||||
RABINOWITZ, Andrew Howard | Secretary | 22 Shawnee Road Short Hills Nj 07078 Usa | British | 82772690002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ANTONCIC, Madelyn | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | United States | American | Company Director | 317998080001 | ||||
BALDWIN, John Hunter | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | United States | American | Director | 205532710001 | ||||
CAMPORI, Vittorio Pignatti-Morano | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | United Kingdom | Italian | Director | 152775190001 | ||||
COHEN, Joseph Charles | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | United Kingdom | British | Director | 136245400002 | ||||
FINK, Stanley, Lord | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | England | British | Ceo | 118515860003 | ||||
HALLGARTEN, Daniel Arthur | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | England | British | Director Hgt Management | 142875140001 | ||||
HANOVER, Louis Todd | Director | Level One 155 Bishopsgate EC2M 3TQ London | United States | American | Director | 109907760001 | ||||
HEALE, Simon John Newton | Director | Level One 155 Bishopsgate EC2M 3TQ London | England | British | Director | 104569010001 | ||||
ISAACS, Jeremy Michael | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | United Kingdom | British | Partner, Jrj Group | 149014420001 | ||||
KADAS, Peter | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | Spain | British | Principal | 149134360003 | ||||
KLEINMAN, Mark | Director | 6 Rochambeau Road Scarsdale New York 10583 Usa | Usa | Banking | 133210300001 | |||||
MOORE, Diane Elizabeth | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | England | British | Director | 158546250001 | ||||
NADER, Joanna Elizabeth | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | England | British | Director | 192637640001 | ||||
NAGIOFF, Roger Benjamin | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | United Kingdom | British | Partner, Jrj Group | 149015150002 | ||||
PHILLIPS, Adam | Director | 62 Hillway Highgate N6 6DP London | United Kingdom | British | Fund Manager | 141312040001 | ||||
PHIZACKERLEY, John Patrick | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | United Kingdom | British | Co-Cao Nimura Europe, Ceo Nomura Bank Intl. | 149309680001 | ||||
PRENTICE, Gavin Hamilton | Director | Level One 155 Bishopsgate EC2M 3TQ London | United Kingdom | British | Commodity Broker | 85313610001 | ||||
RICHARDS, Bruce Jeffrey | Director | 32 Beverly Road Purchase New York 10577 Usa | American | Director | 109908050001 | |||||
RICHARDS, Henry David Penrose | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | England | British | Director | 182182390001 | ||||
RICHARDS, Henry David Penrose | Director | Bishopsgate EC2M 3TQ London 155 England | England | British | Investment Analysis & Execution | 182182390001 | ||||
SLADE, Mark Andrew | Director | Level One 155 Bishopsgate EC2M 3TQ London | England | British | Ceo | 63197620002 | ||||
SPARKE, Stephen Howard | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | England | British | Chief Operating Officer | 148916450002 |
What are the latest statements on persons with significant control for MAREX GROUP PLC?
Notified On | Ceased On | Statement |
---|---|---|
Nov 04, 2016 | The 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