Company NameMarathon Asset Management (Services) Limited
Company StatusActive
Company Number02051135
CategoryPrivate Limited Company
Incorporation Date1 September 1986(37 years, 8 months ago)
Previous NamesGuidesale Limited and Marathon Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr William James Arah
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOrion House
5 Upper St Martin's Lane
London
WC2H 9EA
Secretary NameMs Claire Holdsworth
StatusCurrent
Appointed18 November 2021(35 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressOrion House
5 Upper St Martin's Lane
London
WC2H 9EA
Director NameMr Joe Martin Diment
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(35 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrion House
5 Upper St Martin's Lane
London
WC2H 9EA
Director NameMr Charles Richard Carter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(36 years, 10 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrion House
5 Upper St Martin's Lane
London
WC2H 9EA
Director NameMr Robert Charles Anthony Hingley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2023(36 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrion House
5 Upper St Martin's Lane
London
WC2H 9EA
Director NameDavid Lucas Donne
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(4 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 11 April 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrion House
5 Upper St Martin's Lane
London
WC2H 9EA
Director NameMr Jeremy John Hosking
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(4 years, 8 months after company formation)
Appointment Duration22 years, 3 months (resigned 20 August 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOrion House
5 Upper St Martin's Lane
London
WC2H 9EA
Director NameMr Neil Mark Ostrer
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 11 months (resigned 05 April 2024)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOrion House
5 Upper St Martin's Lane
London
WC2H 9EA
Secretary NameWilliam James Arah
NationalityBritish
StatusResigned
Appointed08 May 1991(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address9 Chepstow Road
London
W2 5BP
Secretary NameMr David Charles Brown
NationalityBritish
StatusResigned
Appointed26 March 1996(9 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 09 August 2012)
RoleCompany Director
Correspondence AddressOrion House
5 Upper St Martin's Lane
London
WC2H 9EA
Director NameSir Brian Gammell Ivory
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(20 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrion House
5 Upper St Martin's Lane
London
WC2H 9EA
Secretary NameBridget Oy Wah Webster
NationalityBritish
StatusResigned
Appointed17 August 2012(25 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 February 2021)
RoleCompany Director
Correspondence AddressOrion House
5 Upper St Martin's Lane
London
WC2H 9EA
Secretary NameMr Neil Hayes
StatusResigned
Appointed17 February 2021(34 years, 5 months after company formation)
Appointment Duration9 months (resigned 18 November 2021)
RoleCompany Director
Correspondence AddressOrion House
5 Upper St Martin's Lane
London
WC2H 9EA
Director NameMr David Coldwells Stewart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2022(35 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressOrion House
5 Upper St Martin's Lane
London
WC2H 9EA

Contact

Websitemarathon.co.uk
Email address[email protected]
Telephone020 74972211
Telephone regionLondon

Location

Registered AddressOrion House
5 Upper St Martin's Lane
London
WC2H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

85.8k at £1Mam Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£79,424,837
Net Worth£42,829,121
Cash£57,782,949
Current Liabilities£27,971,650

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 6 days from now)

Charges

6 August 1993Delivered on: 12 August 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 January 2024Full accounts made up to 31 March 2023 (24 pages)
15 August 2023Appointment of Mr Robert Charles Anthony Hingley as a director on 11 August 2023 (2 pages)
11 August 2023Termination of appointment of David Coldwells Stewart as a director on 10 August 2023 (1 page)
27 June 2023Appointment of Mr Charles Richard Carter as a director on 26 June 2023 (2 pages)
19 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
4 January 2023Full accounts made up to 31 March 2022 (24 pages)
29 July 2022Appointment of Mr Joe Martin Diment as a director on 29 July 2022 (2 pages)
11 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
26 April 2022Termination of appointment of Brian Gammell Ivory as a director on 31 March 2022 (1 page)
12 April 2022Appointment of Mr David Coldwells Stewart as a director on 7 March 2022 (2 pages)
19 December 2021Full accounts made up to 31 March 2021 (23 pages)
13 December 2021Appointment of Ms Claire Holdsworth as a secretary on 18 November 2021 (2 pages)
13 December 2021Termination of appointment of Neil Hayes as a secretary on 18 November 2021 (1 page)
23 August 2021Notification of Marathon Asset Management Limited as a person with significant control on 23 August 2021 (2 pages)
23 August 2021Cessation of Neil Mark Ostrer as a person with significant control on 23 August 2021 (1 page)
23 August 2021Cessation of William Arah as a person with significant control on 23 August 2021 (1 page)
23 August 2021Cessation of Jeremy John Hosking as a person with significant control on 23 August 2021 (1 page)
22 August 2021Amended full accounts made up to 31 March 2020 (22 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
18 February 2021Termination of appointment of Bridget Oy Wah Webster as a secretary on 17 February 2021 (1 page)
18 February 2021Appointment of Mr Neil Hayes as a secretary on 17 February 2021 (2 pages)
29 December 2020Full accounts made up to 31 March 2020 (20 pages)
15 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 31 March 2019 (20 pages)
15 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
22 December 2018Full accounts made up to 31 March 2018 (20 pages)
23 July 2018Second filing of Confirmation Statement dated 08/05/2017 (7 pages)
15 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (19 pages)
19 December 2017Full accounts made up to 31 March 2017 (19 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 23/07/2018.
(8 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 85,830
(4 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 85,830
(4 pages)
22 December 2015Full accounts made up to 31 March 2015 (19 pages)
22 December 2015Full accounts made up to 31 March 2015 (19 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 85,830
(4 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 85,830
(4 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 85,830
(4 pages)
31 December 2014Full accounts made up to 31 March 2014 (20 pages)
31 December 2014Full accounts made up to 31 March 2014 (20 pages)
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 85,830
(4 pages)
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 85,830
(4 pages)
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 85,830
(4 pages)
13 December 2013Accounts made up to 31 March 2013 (21 pages)
13 December 2013Accounts made up to 31 March 2013 (21 pages)
10 September 2013Termination of appointment of Jeremy Hosking as a director (1 page)
10 September 2013Termination of appointment of Jeremy Hosking as a director (1 page)
29 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts made up to 31 March 2012 (21 pages)
3 January 2013Accounts made up to 31 March 2012 (21 pages)
23 August 2012Termination of appointment of David Brown as a secretary (1 page)
23 August 2012Appointment of Bridget Oy Wah Webster as a secretary (2 pages)
23 August 2012Appointment of Bridget Oy Wah Webster as a secretary (2 pages)
23 August 2012Termination of appointment of David Brown as a secretary (1 page)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts made up to 31 March 2011 (21 pages)
20 December 2011Accounts made up to 31 March 2011 (21 pages)
2 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
15 April 2011Termination of appointment of David Donne as a director (1 page)
15 April 2011Termination of appointment of David Donne as a director (1 page)
14 December 2010Accounts made up to 31 March 2010 (21 pages)
14 December 2010Accounts made up to 31 March 2010 (21 pages)
28 July 2010Director's details changed for Sir Brian Gammell Ivory on 28 July 2010 (2 pages)
28 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Sir Brian Gammell Ivory on 28 July 2010 (2 pages)
29 January 2010Director's details changed for Mr Neil Mark Ostrer on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Neil Mark Ostrer on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Mr William James Arah on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Mr William James Arah on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Jeremy John Hosking on 28 January 2010 (2 pages)
28 January 2010Director's details changed for David Lucas Donne on 28 January 2010 (2 pages)
28 January 2010Director's details changed for David Lucas Donne on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for David Charles Brown on 28 January 2010 (1 page)
28 January 2010Director's details changed for Mr Jeremy John Hosking on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for David Charles Brown on 28 January 2010 (1 page)
13 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
13 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
24 September 2009Accounts made up to 31 December 2008 (19 pages)
24 September 2009Accounts made up to 31 December 2008 (19 pages)
17 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 May 2009Return made up to 08/05/09; full list of members (4 pages)
27 May 2009Return made up to 08/05/09; full list of members (4 pages)
22 October 2008Amended full accounts made up to 31 December 2007 (19 pages)
22 October 2008Amended full accounts made up to 31 December 2007 (19 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 May 2008Return made up to 08/05/08; full list of members (4 pages)
16 May 2008Return made up to 08/05/08; full list of members (4 pages)
6 February 2008Amended full accounts made up to 31 December 2006 (20 pages)
6 February 2008Amended full accounts made up to 31 December 2006 (20 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 August 2007New director appointed (4 pages)
21 August 2007New director appointed (4 pages)
11 June 2007Return made up to 08/05/07; no change of members (8 pages)
11 June 2007Return made up to 08/05/07; no change of members (8 pages)
2 October 2006Accounts made up to 31 December 2005 (16 pages)
2 October 2006Accounts made up to 31 December 2005 (16 pages)
1 June 2006Return made up to 08/05/06; full list of members (8 pages)
1 June 2006Return made up to 08/05/06; full list of members (8 pages)
7 September 2005Accounts made up to 31 December 2004 (17 pages)
7 September 2005Accounts made up to 31 December 2004 (17 pages)
27 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2004Accounts made up to 31 December 2003 (16 pages)
20 October 2004Accounts made up to 31 December 2003 (16 pages)
14 July 2004Company name changed marathon asset management limite d\certificate issued on 14/07/04 (2 pages)
14 July 2004Company name changed marathon asset management limite d\certificate issued on 14/07/04 (2 pages)
14 June 2004Return made up to 08/05/04; full list of members (8 pages)
14 June 2004Return made up to 08/05/04; full list of members (8 pages)
5 June 2003Return made up to 08/05/03; full list of members (8 pages)
5 June 2003Accounts made up to 31 December 2002 (16 pages)
5 June 2003Accounts made up to 31 December 2002 (16 pages)
5 June 2003Return made up to 08/05/03; full list of members (8 pages)
15 October 2002Accounts made up to 31 December 2001 (15 pages)
15 October 2002Accounts made up to 31 December 2001 (15 pages)
23 May 2002Return made up to 08/05/02; full list of members (8 pages)
23 May 2002Return made up to 08/05/02; full list of members (8 pages)
27 October 2001Accounts made up to 31 December 2000 (15 pages)
27 October 2001Accounts made up to 31 December 2000 (15 pages)
9 October 2001Secretary's particulars changed (1 page)
9 October 2001Secretary's particulars changed (1 page)
15 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2000Accounts made up to 31 December 1999 (15 pages)
24 October 2000Accounts made up to 31 December 1999 (15 pages)
6 June 2000Return made up to 08/05/00; full list of members (7 pages)
6 June 2000Return made up to 08/05/00; full list of members (7 pages)
15 October 1999Accounts made up to 31 December 1998 (15 pages)
15 October 1999Accounts made up to 31 December 1998 (15 pages)
7 June 1999Return made up to 08/05/99; full list of members (7 pages)
7 June 1999Return made up to 08/05/99; full list of members (7 pages)
14 October 1998Accounts made up to 31 December 1997 (15 pages)
14 October 1998Accounts made up to 31 December 1997 (15 pages)
5 June 1998Return made up to 08/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1998Return made up to 08/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1997Accounts made up to 31 December 1996 (15 pages)
21 October 1997Accounts made up to 31 December 1996 (15 pages)
20 May 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 May 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
18 October 1996Accounts made up to 31 December 1995 (14 pages)
18 October 1996Accounts made up to 31 December 1995 (14 pages)
22 August 1996Registered office changed on 22/08/96 from: 115 shaftesbury avenue london WC2H 8AD (1 page)
22 August 1996Registered office changed on 22/08/96 from: 115 shaftesbury avenue london WC2H 8AD (1 page)
16 May 1996Return made up to 08/05/96; full list of members (6 pages)
16 May 1996Return made up to 08/05/96; full list of members (6 pages)
24 April 1996Secretary resigned (1 page)
24 April 1996New secretary appointed (2 pages)
24 April 1996Secretary resigned (1 page)
24 April 1996New secretary appointed (2 pages)
19 September 1995Accounts made up to 31 December 1994 (14 pages)
19 September 1995Accounts made up to 31 December 1994 (14 pages)
6 July 1995Return made up to 08/05/95; no change of members (4 pages)
6 July 1995Return made up to 08/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 June 1992Accounts made up to 31 December 1991 (14 pages)
21 June 1990Accounts made up to 31 December 1989 (17 pages)
4 October 1988Accounts made up to 31 December 1987 (11 pages)
25 May 1988Return made up to 01/03/88; full list of members (4 pages)
14 October 1987Wd 08/10/87 ad 18/09/87--------- £ si 19830@1=19830 £ ic 1000/20830 (2 pages)
14 October 1987Wd 08/10/87 ad 18/09/87--------- £ si 19830@1=19830 £ ic 1000/20830 (2 pages)
13 October 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 December 1986Company name changed guidesale LIMITED\certificate issued on 05/12/86 (2 pages)
5 December 1986Company name changed guidesale LIMITED\certificate issued on 05/12/86 (2 pages)
1 September 1986Certificate of Incorporation (1 page)
1 September 1986Certificate of Incorporation (1 page)
1 September 1986Incorporation (15 pages)
1 September 1986Incorporation (15 pages)