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)
15 Sep 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
09 Aug 2011 SH06 Cancellation of shares. Statement of capital on 9 August 2011
  • USD 176,236,677.572960
09 Aug 2011 SH06 Cancellation of shares. Statement of capital on 26 July 2011
  • USD 176,244,027.03
02 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jul 2011 SH06 Cancellation of shares. Statement of capital on 6 July 2011
  • USD 176,237,368.18
06 Jul 2011 SH14 Redenomination of shares. Statement of capital 13 June 2011
06 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jul 2011 CERTNM Company name changed marex group LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
04 Jul 2011 CONNOT Change of name notice
28 Jun 2011 TM01 Termination of appointment of Mark Slade as a director
20 May 2011 SH01 Statement of capital following an allotment of shares on 12 May 2011
  • GBP 106,810,531.17
14 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
13 Dec 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
18 Oct 2010 SH01 Statement of capital following an allotment of shares on 5 October 2010
  • GBP 106,807,415.72
28 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 106,807,393.38
19 Jul 2010 TM01 Termination of appointment of Louis Hanover as a director
19 Jul 2010 TM01 Termination of appointment of Philip Thomas as a director
19 Jul 2010 AP01 Appointment of Vittori Pignatti-Morano Campori as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 20/11/2018
19 Jul 2010 AP01 Appointment of Joseph Charles Cohen as a director
08 Jul 2010 MEM/ARTS Memorandum and Articles of Association
08 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jul 2010 SH20 Statement by directors
01 Jul 2010 SH19 Statement of capital on 1 July 2010
  • GBP 106,807,388.38
01 Jul 2010 CAP-SS Solvency statement dated 21/06/10
01 Jul 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital