Marex Group Plc LONDON


Marex Group PLC started in year 2005 as Public Limited Company with registration number 05613060. The Marex Group PLC company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 155 Bishopsgate. Postal code: EC2M 3TQ. Since 2021/05/24 Marex Group Plc is no longer carrying the name Marex Spectron Group.

Currently there are 10 directors in the the firm, namely Madelyn A., Linda M. and Crispin I. and others. In addition one secretary - Scott L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Marex Group Plc Address / Contact

Office Address 155 Bishopsgate
Town London
Post code EC2M 3TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05613060
Date of Incorporation Fri, 4th Nov 2005
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Madelyn A.

Position: Director

Appointed: 08 January 2024

Linda M.

Position: Director

Appointed: 01 January 2024

Crispin I.

Position: Director

Appointed: 26 May 2023

Robert P.

Position: Director

Appointed: 13 September 2021

Konstantin G.

Position: Director

Appointed: 07 September 2021

Sarah I.

Position: Director

Appointed: 22 July 2021

Scott L.

Position: Secretary

Appointed: 21 November 2017

Ian L.

Position: Director

Appointed: 01 November 2012

Joseph C.

Position: Director

Appointed: 07 July 2010

Jeremy I.

Position: Director

Appointed: 15 February 2010

Roger N.

Position: Director

Appointed: 15 February 2010

Diane M.

Position: Director

Appointed: 11 February 2021

Resigned: 21 June 2021

Henry R.

Position: Director

Appointed: 31 July 2018

Resigned: 30 June 2021

Paolo T.

Position: Director

Appointed: 04 May 2018

Resigned: 26 May 2023

Deborah H.

Position: Secretary

Appointed: 27 September 2016

Resigned: 31 August 2017

John B.

Position: Director

Appointed: 01 March 2016

Resigned: 18 December 2019

Simon V.

Position: Director

Appointed: 01 March 2016

Resigned: 03 February 2021

Joanna N.

Position: Director

Appointed: 15 February 2016

Resigned: 31 July 2018

Carla S.

Position: Director

Appointed: 09 December 2014

Resigned: 30 September 2023

John W.

Position: Director

Appointed: 06 December 2012

Resigned: 08 January 2016

Vittorio C.

Position: Director

Appointed: 07 July 2010

Resigned: 12 April 2021

Philip T.

Position: Director

Appointed: 15 March 2010

Resigned: 02 July 2010

Nigel E.

Position: Secretary

Appointed: 01 March 2010

Resigned: 29 June 2016

Peter K.

Position: Director

Appointed: 15 February 2010

Resigned: 03 February 2021

Daniel H.

Position: Director

Appointed: 15 February 2010

Resigned: 29 September 2021

Peter S.

Position: Director

Appointed: 15 February 2010

Resigned: 15 February 2016

John P.

Position: Director

Appointed: 15 February 2010

Resigned: 31 August 2014

Stanley F.

Position: Director

Appointed: 15 February 2010

Resigned: 30 September 2023

Adam P.

Position: Director

Appointed: 25 September 2008

Resigned: 15 March 2010

Mark K.

Position: Director

Appointed: 10 September 2008

Resigned: 15 February 2010

Gavin P.

Position: Director

Appointed: 01 September 2008

Resigned: 03 May 2013

Stephen S.

Position: Director

Appointed: 19 August 2008

Resigned: 08 May 2018

Julian C.

Position: Secretary

Appointed: 22 July 2008

Resigned: 11 February 2010

Mark S.

Position: Director

Appointed: 11 October 2007

Resigned: 10 February 2011

Simon H.

Position: Director

Appointed: 07 October 2007

Resigned: 31 December 2018

Andrew R.

Position: Secretary

Appointed: 22 November 2005

Resigned: 22 July 2008

Bruce R.

Position: Director

Appointed: 22 November 2005

Resigned: 08 September 2008

Louis H.

Position: Director

Appointed: 22 November 2005

Resigned: 02 July 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 2005

Resigned: 22 November 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 November 2005

Resigned: 22 November 2005

Company previous names

Marex Spectron Group May 24, 2021
Marex Group May 24, 2021
Marex Group July 4, 2011
Viewfood December 16, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Change of share class name or designation
filed on: 12th, January 2024
Free Download (2 pages)

Company search

Advertisements