MAREX FINANCIAL - LONDON
Company Profile | Company Filings |
Overview
MAREX FINANCIAL is a Private Unlimited Company from LONDON and has the status: Active.
MAREX FINANCIAL was incorporated 18 years ago on 04/11/2005 and has the registered number: 05613061. The accounts status is FULL.
MAREX FINANCIAL was incorporated 18 years ago on 04/11/2005 and has the registered number: 05613061. The accounts status is FULL.
MAREX FINANCIAL - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 |
Registered Office
155 BISHOPSGATE
LONDON
EC2M 3TQ
This Company Originates in : United Kingdom
Previous trading names include:
WATCHMOTOR LIMITED (until 16/12/2005)
WATCHMOTOR LIMITED (until 16/12/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CRISPIN ROBERT JOHN IRVIN | Feb 1978 | British | Director | 2023-05-26 | CURRENT |
MR PAOLO ROBERTO TONUCCI | Nov 1968 | British | Director | 2018-05-08 | CURRENT |
SIMON JAMES VAN DEN BORN | Nov 1967 | Dutch | Director | 2016-03-01 | CURRENT |
MR SCOTT LINSLEY | Secretary | 2017-12-07 | CURRENT | ||
MR NIGEL GEORGE WILLIAM GRACE | Apr 1966 | British | Director | 2019-06-27 | CURRENT |
ANDREW HOWARD RABINOWITZ | British | Director | 2005-12-21 UNTIL 2008-07-22 | RESIGNED | |
MR NIGEL RICHARD EDWARDS | Jun 1956 | British | Secretary | 2008-03-25 UNTIL 2016-06-29 | RESIGNED |
MRS DEBORAH ANNE HARVEY | Secretary | 2016-09-01 UNTIL 2017-08-31 | RESIGNED | ||
ANDREW HOWARD RABINOWITZ | British | Secretary | 2005-11-22 UNTIL 2008-03-25 | RESIGNED | |
ADAM PHILLIPS | Nov 1965 | British | Director | 2005-12-21 UNTIL 2009-11-26 | RESIGNED |
ROBIN STEWART WATTS | Oct 1974 | British | Director | 2016-03-30 UNTIL 2019-04-11 | RESIGNED |
JOHN PIUS WALL | Apr 1961 | Irish | Director | 2012-11-01 UNTIL 2016-01-08 | RESIGNED |
MR STEPHEN HOWARD SPARKE | May 1958 | British | Director | 2010-02-11 UNTIL 2018-05-08 | RESIGNED |
MR MARK ANDREW SLADE | Apr 1961 | British | Director | 2005-12-21 UNTIL 2011-02-10 | RESIGNED |
MR. MARCUS ADRIAN SCARLETT | Jul 1953 | British | Director | 2010-02-11 UNTIL 2012-07-31 | RESIGNED |
BRUCE JEFFREY RICHARDS | Jul 1960 | American | Director | 2005-11-22 UNTIL 2008-07-22 | RESIGNED |
RICHARD JOHN REID | Dec 1975 | British | Director | 2016-04-13 UNTIL 2020-09-10 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-11-04 UNTIL 2005-11-22 | RESIGNED | ||
MR GAVIN HAMILTON PRENTICE | Nov 1963 | British | Director | 2006-01-05 UNTIL 2013-05-03 | RESIGNED |
KEVIN DAVID CHARLES NUTT | Mar 1968 | British | Director | 2012-09-11 UNTIL 2015-07-23 | RESIGNED |
ROGER BENJAMIN NAGIOFF | May 1964 | British | Director | 2011-01-11 UNTIL 2012-11-01 | RESIGNED |
IAN THEO LOWITT | Feb 1964 | American | Director | 2012-11-01 UNTIL 2017-12-31 | RESIGNED |
LOUIS TODD HANOVER | Nov 1965 | American | Director | 2005-11-22 UNTIL 2009-11-26 | RESIGNED |
MARK HANNEY | Sep 1968 | British | Director | 2005-12-21 UNTIL 2008-07-02 | RESIGNED |
MR JULIAN MORGAN COURTNEY | Oct 1960 | British | Director | 2005-12-21 UNTIL 2010-02-11 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2005-11-04 UNTIL 2005-11-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marex Group Plc | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |