MAREX GROUP PLC

Company Documents

DateDescription
20/05/2520 May 2025 Statement of capital following an allotment of shares on 2025-05-19

View Document

16/05/2516 May 2025 Termination of appointment of Roger Benjamin Nagioff as a director on 2025-05-13

View Document

29/04/2529 April 2025 Termination of appointment of Henry David Penrose Richards as a director on 2025-04-25

View Document

08/04/258 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Statement of capital following an allotment of shares on 2025-03-10

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

19/12/2419 December 2024 Termination of appointment of Madelyn Antoncic as a director on 2024-12-18

View Document

22/08/2422 August 2024 Resolutions

View Document

18/06/2418 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/06/2416 June 2024 Consolidation of shares on 2024-04-24

View Document

16/06/2416 June 2024 Consolidation of shares on 2024-04-24

View Document

03/06/243 June 2024 Redenomination of shares. Statement of capital 2024-04-24

View Document

03/06/243 June 2024 Cancellation of shares. Statement of capital on 2024-04-24

View Document

30/05/2430 May 2024 Change of share class name or designation

View Document

30/05/2430 May 2024 Change of share class name or designation

View Document

30/05/2430 May 2024 Change of share class name or designation

View Document

25/05/2425 May 2024 Statement of capital following an allotment of shares on 2024-04-24

View Document

25/05/2425 May 2024 Statement of capital following an allotment of shares on 2024-04-24

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2024-04-24

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2024-04-24

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2024-04-24

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

09/05/249 May 2024 Memorandum and Articles of Association

View Document

08/05/248 May 2024 Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE

View Document

07/05/247 May 2024 Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE

View Document

25/04/2425 April 2024 Appointment of Mr John William Pietrowicz as a director on 2024-04-24

View Document

25/04/2425 April 2024 Appointment of Mr Henry David Penrose Richards as a director on 2024-04-24

View Document

25/04/2425 April 2024 Termination of appointment of Joseph Charles Cohen as a director on 2024-04-24

View Document

25/04/2425 April 2024 Termination of appointment of Jeremy Michael Isaacs as a director on 2024-04-24

View Document

23/04/2423 April 2024 Director's details changed for Roger Benjamin Nagioff on 2024-04-06

View Document

10/04/2410 April 2024 Memorandum and Articles of Association

View Document

08/04/248 April 2024 Memorandum and Articles of Association

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Memorandum and Articles of Association

View Document

12/01/2412 January 2024 Change of share class name or designation

View Document

12/01/2412 January 2024 Consolidation of shares on 2023-12-14

View Document

11/01/2411 January 2024 Appointment of Madelyn Antoncic as a director on 2024-01-08

View Document

11/01/2411 January 2024 Appointment of Linda Kristine Myers as a director on 2024-01-01

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

28/12/2328 December 2023 Redenomination of shares. Statement of capital 2023-12-14

View Document

02/10/232 October 2023 Termination of appointment of Carla Rosaline Stent as a director on 2023-09-30

View Document

02/10/232 October 2023 Termination of appointment of Stanley Fink as a director on 2023-09-30

View Document

23/08/2323 August 2023 Satisfaction of charge 056130600001 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 056130600003 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 056130600002 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 056130600005 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 056130600004 in full

View Document

08/07/238 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Termination of appointment of Paolo Roberto Tonucci as a director on 2023-05-26

View Document

31/05/2331 May 2023 Appointment of Mr Crispin Robert John Irvin as a director on 2023-05-26

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

08/01/238 January 2023 Consolidation of shares on 2022-12-21

View Document

08/01/238 January 2023 Change of share class name or designation

View Document

29/12/2229 December 2022 Redenomination of shares. Statement of capital 2022-12-21

View Document

04/05/224 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

30/09/2130 September 2021 Termination of appointment of Daniel Arthur Hallgarten as a director on 2021-09-29

View Document

23/07/2123 July 2021 Appointment of Mrs Sarah Lucy Ing as a director on 2021-07-22

View Document

30/06/2130 June 2021 Termination of appointment of Henry David Penrose Richards as a director on 2021-06-30

View Document

28/06/2128 June 2021 Termination of appointment of Diane Elizabeth Moore as a director on 2021-06-21

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

14/06/2114 June 2021 Memorandum and Articles of Association

View Document

16/04/1916 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER KADAS / 31/01/2015

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / LORD STANLEY FINK / 01/06/2015

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON HEALE

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CHARLES COHEN / 10/12/2018

View Document

20/11/1820 November 2018 SECOND FILING OF AP01 FOR VITTORIO PIGNATTI-MORANO CAMPORI

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNA NADER

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR HENRY DAVID PENROSE RICHARDS

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR PAOLO ROBERTO TONUCCI

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPARKE

View Document

01/05/181 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/11/1724 November 2017 SECRETARY APPOINTED MR SCOTT LINSLEY

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY DEBORAH HARVEY

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

11/04/1711 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/12/1613 December 2016 SECOND FILING OF AP01 FOR SIMON JAMES VAN DEN BORN

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN THEO LOWITT / 09/05/2016

View Document

05/10/165 October 2016 SECRETARY APPOINTED MRS DEBORAH ANNE HARVEY

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL EDWARDS

View Document

03/06/163 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 29/04/16 STATEMENT OF CAPITAL USD 176237940.75

View Document

17/05/1617 May 2016 29/04/16 STATEMENT OF CAPITAL USD 176237758.95

View Document

14/03/1614 March 2016 ADOPT ARTICLES 29/02/2016

View Document

03/03/163 March 2016 DIRECTOR APPOINTED JOHN HUNTER BALDWIN

View Document

03/03/163 March 2016 DIRECTOR APPOINTED SIMON JAMES VAN DEN BORN

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWARD SPARKE / 01/03/2016

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MS JOANNA ELIZABETH NADER

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SUGARMAN

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WALL

View Document

01/12/151 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

05/10/155 October 2015 AUDITOR'S RESIGNATION

View Document

11/09/1511 September 2015 AUDITOR'S RESIGNATION

View Document

26/08/1526 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 SECOND FILING FOR FORM SH01

View Document

10/03/1510 March 2015 06/03/15 STATEMENT OF CAPITAL USD 176237964.216

View Document

11/02/1511 February 2015 27/01/15 STATEMENT OF CAPITAL USD 176237964.39

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED CARLA ROSALINE STENT

View Document

14/11/1414 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN PHIZACKERLEY

View Document

13/08/1413 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/06/1414 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056130600001

View Document

13/12/1313 December 2013 13/12/13 STATEMENT OF CAPITAL USD 176238023.55

View Document

28/11/1328 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN NEWTON HEALE / 11/07/2013

View Document

12/07/1312 July 2013 12/07/13 STATEMENT OF CAPITAL USD 176238111.64

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN PRENTICE

View Document

14/12/1214 December 2012 30/11/12 STATEMENT OF CAPITAL USD 176238264.67

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED JOHN PIUS WALL

View Document

30/11/1230 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR APPOINTED IAN THEO LOWITT

View Document

26/09/1226 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWARD SPARKE / 25/07/2012

View Document

13/07/1213 July 2012 ADOPT ARTICLES 02/07/2012

View Document

11/04/1211 April 2012 23/03/12 STATEMENT OF CAPITAL USD 176237238.86

View Document

03/04/123 April 2012 03/04/12 STATEMENT OF CAPITAL USD 176237138.748435

View Document

19/03/1219 March 2012 02/03/12 STATEMENT OF CAPITAL USD 176237201.29

View Document

04/01/124 January 2012 04/11/11 FULL LIST AMEND

View Document

02/12/112 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

11/11/1111 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM, LEVEL ONE, 155 BISHOPSGATE, LONDON, EC2M 3TQ

View Document

28/09/1128 September 2011 13/09/11 STATEMENT OF CAPITAL USD 176236699.16 13/09/11 STATEMENT OF CAPITAL GBP 176218469.48

View Document

15/09/1115 September 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

09/08/119 August 2011 09/08/11 STATEMENT OF CAPITAL USD 176236677.572960

View Document

02/08/112 August 2011 ADOPT ARTICLES 20/07/2011

View Document

06/07/116 July 2011 13/06/11 STATEMENT OF CAPITAL USD 176237376.43

View Document

06/07/116 July 2011 13/06/2011

View Document

06/07/116 July 2011 06/07/11 STATEMENT OF CAPITAL USD 176237368.18

View Document

04/07/114 July 2011 COMPANY NAME CHANGED MAREX GROUP LIMITED CERTIFICATE ISSUED ON 04/07/11

View Document

04/07/114 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SLADE

View Document

20/05/1120 May 2011 12/05/11 STATEMENT OF CAPITAL GBP 106810531.17

View Document

14/12/1014 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

13/12/1013 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

18/10/1018 October 2010 05/10/10 STATEMENT OF CAPITAL GBP 106807415.72

View Document

28/07/1028 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 106807393.38

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR LOUIS HANOVER

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED VITTORI PIGNATTI-MORANO CAMPORI

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED JOSEPH CHARLES COHEN

View Document

08/07/108 July 2010 ALTER ARTICLES 01/07/2010

View Document

08/07/108 July 2010 ARTICLES OF ASSOCIATION

View Document

01/07/101 July 2010 REDUCE ISSUED CAPITAL 24/06/2010

View Document

01/07/101 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 106807388.38

View Document

01/07/101 July 2010 SOLVENCY STATEMENT DATED 21/06/10

View Document

01/07/101 July 2010 STATEMENT BY DIRECTORS

View Document

13/05/1013 May 2010 SECRETARY APPOINTED NIGEL RICHARD EDWARDS

View Document

13/04/1013 April 2010 15/03/10 STATEMENT OF CAPITAL GBP 106807412.09

View Document

18/03/1018 March 2010 CHAPT 2 PART 13 CA 2006 12/02/2010

View Document

18/03/1018 March 2010 CONSOLIDATION 01/03/10

View Document

18/03/1018 March 2010 SUB-DIVISION 01/03/10

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED PHILIP GEORGE THOMAS

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM PHILLIPS

View Document

27/02/1027 February 2010 DIRECTOR APPOINTED JOHN PATRICK PHIZACKERLEY

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED STANLEY FINK

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED PETER KADAS

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED DANIEL ARTHUR HALLGARTEN

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK KLEINMAN

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS TODD HANOVER / 15/02/2010

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED ROGER BENJAMIN NAGIOFF

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED PETER MICHAEL SUGARMAN

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED JEREMY MICHAEL ISAACS

View Document

12/02/1012 February 2010 11/02/10 STATEMENT OF CAPITAL GBP 10681539.3009

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY JULIAN COURTNEY

View Document

21/11/0921 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN HAMILTON PRENTICE / 01/10/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIAN MORGAN COURTNEY / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW SLADE / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWARD SPARKE / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NEWTON HEALE / 01/10/2009

View Document

09/07/099 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

27/11/0827 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIAN COURTNEY / 22/07/2008

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED ADAM DAVID PHILLIPS

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATE, DIRECTOR BRUCE JEFFREY RICHARDS LOGGED FORM

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED MARK KLEINMAN

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE RICHARDS

View Document

04/09/084 September 2008 DIRECTOR APPOINTED GAVIN HAMILTON PRENTICE

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED STEPHEN HOWARD SPARKE

View Document

25/07/0825 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

23/07/0823 July 2008 SECRETARY APPOINTED JULIAN MORGAN COURTNEY

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY ANDREW RABINOWITZ

View Document

17/12/0717 December 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 NC INC ALREADY ADJUSTED 01/10/07

View Document

22/11/0722 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0722 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/0715 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0715 November 2007 MEMORANDUM OF ASSOCIATION

View Document

15/11/0715 November 2007 NC INC ALREADY ADJUSTED 28/03/07

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 155 BISHOPSGATE, LONDON, EC2M 3XA

View Document

09/12/069 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 288 BISHOPSGATE, LONDON, EC2M 4QP

View Document

26/05/0626 May 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

06/02/066 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/02/066 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/066 February 2006 £ NC 1000/100000000 12

View Document

06/02/066 February 2006 NC INC ALREADY ADJUSTED 12/01/06

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 COMPANY NAME CHANGED VIEWFOOD LIMITED CERTIFICATE ISSUED ON 16/12/05

View Document

04/11/054 November 2005 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