Advanced company searchLink opens in new window

MAREX FINANCIAL

Company number 05613061

Filter by category

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)
04 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
06 Nov 2023 CH01 Director's details changed for Mr Simon James Van Den Born on 25 October 2023
23 Aug 2023 MR04 Satisfaction of charge 056130610009 in full
23 Aug 2023 MR04 Satisfaction of charge 056130610014 in full
23 Aug 2023 MR04 Satisfaction of charge 056130610013 in full
31 May 2023 AP01 Appointment of Mr Crispin Robert John Irvin as a director on 26 May 2023
13 May 2023 AA Full accounts made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
04 May 2022 AA Full accounts made up to 31 December 2021
06 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
23 Jul 2021 PSC05 Change of details for Marex Spectron Group Limited as a person with significant control on 24 May 2021
10 May 2021 AA Full accounts made up to 31 December 2020
05 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
18 Dec 2020 MR01 Registration of charge 056130610015, created on 18 December 2020
14 Sep 2020 TM01 Termination of appointment of Richard John Reid as a director on 10 September 2020
18 May 2020 AA Full accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
10 Jul 2019 AP01 Appointment of Mr Nigel George William Grace as a director on 27 June 2019
28 Jun 2019 MR01 Registration of charge 056130610014, created on 25 June 2019
17 Apr 2019 AA Full accounts made up to 31 December 2018
12 Apr 2019 TM01 Termination of appointment of Robin Stewart Watts as a director on 11 April 2019
14 Mar 2019 MA Memorandum and Articles of Association
14 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Articles 31.1 and 32 of the articles of association are disapplied in respect of any shares that have been mortgaged or charged by way of security 04/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
14 Nov 2018 CC04 Statement of company's objects