MARTIN BROKERS GROUP LTD.

Company Documents

DateDescription
02/05/252 May 2025 Appointment of Jonathan Andrew Isaacs as a secretary on 2025-05-01

View Document

02/05/252 May 2025 Appointment of Anastasia Kirsanova as a secretary on 2025-05-01

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

14/01/2514 January 2025 Termination of appointment of Robert Mark Snelling as a secretary on 2024-12-31

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

17/10/2217 October 2022 Full accounts made up to 2021-12-31

View Document

06/10/226 October 2022 Director's details changed for Mr Darryl Anthony Denyssen on 2021-06-09

View Document

15/06/2115 June 2021 Appointment of Mr Darryl Anthony Denyssen as a director on 2021-06-09

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCMURRAY

View Document

09/08/189 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

07/12/167 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR STEVEN ROY MCMURRAY

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SADLER

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR JAMES RICHARD LIGHTBOURNE

View Document

11/03/1611 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK COOPER

View Document

09/11/159 November 2015 AUDITOR'S RESIGNATION

View Document

04/11/154 November 2015 AUDITOR'S RESIGNATION

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ANTHONY WINDEATT / 19/07/2015

View Document

11/03/1511 March 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027438610005

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027438610006

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/01/153 January 2015 REGISTERED OFFICE CHANGED ON 03/01/2015 FROM CANNON BRIDGE 25 DOWGATE HILL LONDON EC4R 2BB

View Document

03/01/153 January 2015 DIRECTOR APPOINTED MR ANTHONY GRAHAM SADLER

View Document

03/01/153 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WELCH

View Document

03/01/153 January 2015 DIRECTOR APPOINTED SEAN ANTHONY WINDEATT

View Document

03/01/153 January 2015 SECRETARY APPOINTED ROBERT MARK SNELLING

View Document

03/01/153 January 2015 DIRECTOR APPOINTED MR MARK ANTHONY JOHN COOPER

View Document

24/12/1424 December 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 027438610005

View Document

24/12/1424 December 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

24/12/1424 December 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

24/12/1424 December 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

24/12/1424 December 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

23/12/1423 December 2014 AUD RES SECTION 519 CA2006

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY EAMONN BRADLEY

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR EAMONN BRADLEY

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BARRY

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR DEAN BARRY

View Document

03/10/143 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

15/05/1415 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027438610006

View Document

06/05/146 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027438610005

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH RIDGE

View Document

27/09/1327 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR KEITH RIDGE

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN FARNAN

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CAPLIN

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR STEPHEN WELCH

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR EAMONN WILLIAM BRADLEY

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY KRAFT

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY JEREMY KRAFT

View Document

27/03/1327 March 2013 SECRETARY APPOINTED MR EAMONN WILLIAM BRADLEY

View Document

02/10/122 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

05/03/125 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

29/09/1129 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

07/02/117 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

05/10/105 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/10/0913 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

16/02/0916 February 2009 CONFLICT 28/01/2009

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/03/0820 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0820 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0820 March 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/03/0820 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0820 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0820 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0820 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0820 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0820 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0820 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0820 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 AUDITOR'S RESIGNATION

View Document

12/07/0512 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0512 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0512 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/07/0512 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0512 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0512 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0516 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: CANNON BRIDGE 25 DOWGATE HILL LONDON EC4R 2BB

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: 4 DEANS COURT LONDON EC4V 5AA

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

15/09/9615 September 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 COMPANY NAME CHANGED MARTIN BIERBAUM GROUP LIMITED CERTIFICATE ISSUED ON 28/12/95

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

07/09/957 September 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED

View Document

13/02/9513 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 AUDITOR'S RESIGNATION

View Document

23/06/9323 June 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 SHARES AGREEMENT OTC

View Document

26/01/9326 January 1993 NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/01/936 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/92

View Document

06/01/936 January 1993 ADOPT MEM AND ARTS 09/12/92

View Document

06/01/936 January 1993 £ NC 1000/10000000 09/12/92

View Document

06/01/936 January 1993 NEW DIRECTOR APPOINTED

View Document

10/12/9210 December 1992 COMPANY NAME CHANGED OBTAINZONE LIMITED CERTIFICATE ISSUED ON 10/12/92

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9219 October 1992 REGISTERED OFFICE CHANGED ON 19/10/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/10/9219 October 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company