Marex Spectron International Limited LONDON


Marex Spectron International started in year 2000 as Private Limited Company with registration number 03938219. The Marex Spectron International company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 155 Bishopsgate. Postal code: EC2M 3TQ. Since 2014-11-19 Marex Spectron International Limited is no longer carrying the name Spectron Energy Services.

At the moment there are 3 directors in the the company, namely Crispin I., Matthew T. and Nigel G.. In addition one secretary - Scott L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Marex Spectron International Limited Address / Contact

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

Company Information / Profile

Registration Number 03938219
Date of Incorporation Thu, 2nd Mar 2000
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 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

Crispin I.

Position: Director

Appointed: 26 May 2023

Matthew T.

Position: Director

Appointed: 27 July 2022

Nigel G.

Position: Director

Appointed: 27 June 2019

Scott L.

Position: Secretary

Appointed: 30 November 2017

Paolo T.

Position: Director

Appointed: 08 May 2018

Resigned: 22 June 2023

Deborah H.

Position: Secretary

Appointed: 01 September 2016

Resigned: 31 August 2017

Richard R.

Position: Director

Appointed: 13 April 2016

Resigned: 10 September 2020

Robin W.

Position: Director

Appointed: 30 March 2016

Resigned: 31 March 2019

John B.

Position: Director

Appointed: 24 February 2016

Resigned: 18 December 2019

Jeremy E.

Position: Director

Appointed: 18 August 2014

Resigned: 21 February 2022

Kevin N.

Position: Director

Appointed: 14 April 2014

Resigned: 23 July 2015

Ian L.

Position: Director

Appointed: 01 November 2012

Resigned: 31 December 2017

Stephen S.

Position: Director

Appointed: 20 June 2011

Resigned: 08 May 2018

Marcus S.

Position: Director

Appointed: 20 June 2011

Resigned: 31 July 2012

Nigel E.

Position: Secretary

Appointed: 01 June 2011

Resigned: 29 June 2016

Nicholas J.

Position: Director

Appointed: 01 June 2010

Resigned: 24 June 2011

Peter M.

Position: Director

Appointed: 22 April 2009

Resigned: 11 March 2013

Arild J.

Position: Director

Appointed: 26 March 2008

Resigned: 21 August 2009

Johan M.

Position: Director

Appointed: 26 March 2008

Resigned: 12 April 2010

David V.

Position: Secretary

Appointed: 05 October 2006

Resigned: 17 November 2008

Simon D.

Position: Director

Appointed: 23 May 2006

Resigned: 23 March 2011

John E.

Position: Director

Appointed: 11 November 2005

Resigned: 20 October 2009

Gordon B.

Position: Secretary

Appointed: 11 November 2005

Resigned: 05 October 2006

Gordon B.

Position: Director

Appointed: 23 November 2004

Resigned: 14 August 2014

Robert R.

Position: Secretary

Appointed: 24 March 2004

Resigned: 11 November 2005

Peter G.

Position: Director

Appointed: 03 May 2002

Resigned: 18 March 2004

Peter G.

Position: Secretary

Appointed: 03 May 2002

Resigned: 18 March 2004

John E.

Position: Director

Appointed: 10 March 2000

Resigned: 07 May 2002

Andrew S.

Position: Director

Appointed: 10 March 2000

Resigned: 06 May 2010

James M.

Position: Director

Appointed: 10 March 2000

Resigned: 03 June 2003

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 02 March 2000

Resigned: 02 March 2000

Robert R.

Position: Director

Appointed: 02 March 2000

Resigned: 11 November 2005

Jocelyn C.

Position: Secretary

Appointed: 02 March 2000

Resigned: 03 May 2002

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2000

Resigned: 02 March 2000

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is Marex Group Plc from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Marex Group Plc

155 Bishopsgate, London, EC2M 3TQ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05613060
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Spectron Energy Services November 19, 2014
Spectron Live April 1, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 13th, May 2023
Free Download (54 pages)

Company search

Advertisements