Advanced company searchLink opens in new window

MAREX GROUP PLC

Company number 05613060

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 31/12/2019
29 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2019
  • USD 176,239,953.283185
24 Jan 2020 CH01 Director's details changed for Peter Kadas on 23 January 2020
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 18/02/2020.
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • USD 176,239,932.658185
  • ANNOTATION Clarification a second filed SH01 was registered on 29/01/2020.
09 Jan 2020 CH01 Director's details changed for Ian Theo Lowitt on 18 June 2019
09 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2019 TM01 Termination of appointment of John Hunter Baldwin as a director on 18 December 2019
28 Jun 2019 MR01 Registration of charge 056130600002, created on 25 June 2019
16 Apr 2019 AA Group of companies' accounts made up to 31 December 2018
06 Mar 2019 CH01 Director's details changed for Peter Kadas on 31 January 2015
22 Feb 2019 CH01 Director's details changed for Lord Stanley Fink on 1 June 2015
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
02 Jan 2019 TM01 Termination of appointment of Simon John Newton Heale as a director on 31 December 2018
10 Dec 2018 CH01 Director's details changed for Joseph Charles Cohen on 10 December 2018
20 Nov 2018 RP04AP01 Second filing for the appointment of Vittorio Pignatti-Morano Campori as a director
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
13 Aug 2018 AP01 Appointment of Mr Henry David Penrose Richards as a director on 31 July 2018
13 Aug 2018 TM01 Termination of appointment of Joanna Elizabeth Nader as a director on 31 July 2018
08 May 2018 AP01 Appointment of Mr Paolo Roberto Tonucci as a director on 4 May 2018
08 May 2018 TM01 Termination of appointment of Stephen Howard Sparke as a director on 8 May 2018
01 May 2018 AA Group of companies' accounts made up to 31 December 2017
24 Nov 2017 AP03 Appointment of Mr Scott Linsley as a secretary on 21 November 2017
31 Aug 2017 TM02 Termination of appointment of Deborah Anne Harvey as a secretary on 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with updates