MAREX GROUP PLC

Register to unlock more data on OkredoRegister

MAREX GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05613060

Incorporation date

04/11/2005

Size

Group

Contacts

Registered address

Registered address

155 Bishopsgate, London EC2M 3TQCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2022)
dot icon14/04/2026
Group of companies' accounts made up to 2025-12-31
dot icon24/03/2026
Statement of capital following an allotment of shares on 2026-03-11
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon24/11/2025
Statement of capital following an allotment of shares on 2025-11-20
dot icon20/05/2025
Statement of capital following an allotment of shares on 2025-05-19
dot icon16/05/2025
Termination of appointment of Roger Benjamin Nagioff as a director on 2025-05-13
dot icon29/04/2025
Termination of appointment of Henry David Penrose Richards as a director on 2025-04-25
dot icon08/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/03/2025
Statement of capital following an allotment of shares on 2025-03-10
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon19/12/2024
Termination of appointment of Madelyn Antoncic as a director on 2024-12-18
dot icon22/08/2024
Resolutions
dot icon18/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/06/2024
Consolidation of shares on 2024-04-24
dot icon16/06/2024
Consolidation of shares on 2024-04-24
dot icon03/06/2024
Cancellation of shares. Statement of capital on 2024-04-24
dot icon03/06/2024
Redenomination of shares. Statement of capital 2024-04-24
dot icon30/05/2024
Change of share class name or designation
dot icon30/05/2024
Change of share class name or designation
dot icon30/05/2024
Change of share class name or designation
dot icon25/05/2024
Statement of capital following an allotment of shares on 2024-04-24
dot icon25/05/2024
Statement of capital following an allotment of shares on 2024-04-24
dot icon24/05/2024
Statement of capital following an allotment of shares on 2024-04-24
dot icon24/05/2024
Statement of capital following an allotment of shares on 2024-04-24
dot icon24/05/2024
Statement of capital following an allotment of shares on 2024-04-24
dot icon10/05/2024
Resolutions
dot icon09/05/2024
Memorandum and Articles of Association
dot icon08/05/2024
Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE
dot icon07/05/2024
Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE
dot icon25/04/2024
Termination of appointment of Jeremy Michael Isaacs as a director on 2024-04-24
dot icon25/04/2024
Termination of appointment of Joseph Charles Cohen as a director on 2024-04-24
dot icon25/04/2024
Appointment of Mr Henry David Penrose Richards as a director on 2024-04-24
dot icon25/04/2024
Appointment of Mr John William Pietrowicz as a director on 2024-04-24
dot icon23/04/2024
Director's details changed for Roger Benjamin Nagioff on 2024-04-06
dot icon10/04/2024
Memorandum and Articles of Association
dot icon08/04/2024
Memorandum and Articles of Association
dot icon08/04/2024
Memorandum and Articles of Association
dot icon08/04/2024
Resolutions
dot icon12/01/2024
Consolidation of shares on 2023-12-14
dot icon12/01/2024
Change of share class name or designation
dot icon11/01/2024
Appointment of Linda Kristine Myers as a director on 2024-01-01
dot icon11/01/2024
Appointment of Madelyn Antoncic as a director on 2024-01-08
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon28/12/2023
Redenomination of shares. Statement of capital 2023-12-14
dot icon02/10/2023
Termination of appointment of Carla Rosaline Stent as a director on 2023-09-30
dot icon02/10/2023
Termination of appointment of Stanley Fink as a director on 2023-09-30
dot icon23/08/2023
Satisfaction of charge 056130600003 in full
dot icon23/08/2023
Satisfaction of charge 056130600004 in full
dot icon23/08/2023
Satisfaction of charge 056130600001 in full
dot icon23/08/2023
Satisfaction of charge 056130600005 in full
dot icon23/08/2023
Satisfaction of charge 056130600002 in full
dot icon08/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon22/06/2023
Termination of appointment of Paolo Roberto Tonucci as a director on 2023-05-26
dot icon31/05/2023
Appointment of Mr Crispin Robert John Irvin as a director on 2023-05-26
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon08/01/2023
Consolidation of shares on 2022-12-21
dot icon08/01/2023
Change of share class name or designation
dot icon29/12/2022
Redenomination of shares. Statement of capital 2022-12-21
dot icon-
-

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/11/2005 - 22/11/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/11/2005 - 22/11/2005
43699
Nagioff, Roger Benjamin
Director
15/02/2010 - 13/05/2025
53
Heale, Simon John Newton
Director
07/10/2007 - 31/12/2018
16
Thomas, Philip George
Director
15/03/2010 - 02/07/2010
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAREX GROUP PLC

MAREX GROUP PLC is an(a) Active company incorporated on 04/11/2005 with the registered office located at 155 Bishopsgate, London EC2M 3TQ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAREX GROUP PLC?

toggle

MAREX GROUP PLC is currently Active. It was registered on 04/11/2005 .

Where is MAREX GROUP PLC located?

toggle

MAREX GROUP PLC is registered at 155 Bishopsgate, London EC2M 3TQ.

What does MAREX GROUP PLC do?

toggle

MAREX GROUP PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MAREX GROUP PLC?

toggle

The latest filing was on 14/04/2026: Group of companies' accounts made up to 2025-12-31.