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)
11 Apr 2017 AA Group of companies' accounts made up to 31 December 2016
13 Dec 2016 RP04AP01 Second filing for the appointment of Simon James Van Den Born as a director
14 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
19 Oct 2016 CH01 Director's details changed for Ian Theo Lowitt on 9 May 2016
05 Oct 2016 AP03 Appointment of Mrs Deborah Anne Harvey as a secretary on 27 September 2016
29 Jun 2016 TM02 Termination of appointment of Nigel Richard Edwards as a secretary on 29 June 2016
03 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
31 May 2016 SH06 Cancellation of shares. Statement of capital on 29 April 2016
  • USD 176,237,940.75
17 May 2016 SH06 Cancellation of shares. Statement of capital on 29 April 2016
  • USD 176,237,758.95
14 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Repurchase agreement approved 29/02/2016
03 Mar 2016 CH01 Director's details changed for Stephen Howard Sparke on 1 March 2016
03 Mar 2016 AP01 Appointment of John Hunter Baldwin as a director on 1 March 2016
03 Mar 2016 AP01 Appointment of Simon James Van Den Born as a director on 1 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 13/12/2016
25 Feb 2016 TM01 Termination of appointment of Peter Michael Sugarman as a director on 15 February 2016
25 Feb 2016 AP01 Appointment of Ms Joanna Elizabeth Nader as a director on 15 February 2016
04 Feb 2016 TM01 Termination of appointment of John Pius Wall as a director on 8 January 2016
01 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • USD 176,237,970.97
05 Oct 2015 AUD Auditor's resignation
11 Sep 2015 AUD Auditor's resignation
26 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
16 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 06/03/2015.
10 Mar 2015 SH01 Statement of capital following an allotment of shares on 6 March 2015
  • USD 176,237,964.216
  • ANNOTATION Clarification a second filed SH01 was registered on 16/04/2015.
11 Feb 2015 SH06 Cancellation of shares. Statement of capital on 27 January 2015
  • USD 176,237,964.39
11 Dec 2014 AP01 Appointment of Carla Rosaline Stent as a director on 9 December 2014
14 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • USD 176,238,023.375205