5 Upper St Martin's Lane
London
WC2H 9EA
Secretary Name | Ms Claire Holdsworth |
---|---|
Status | Current |
Appointed | 18 November 2021(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Orion House 5 Upper St Martin's Lane London WC2H 9EA |
Director Name | Mr Joe Martin Diment |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orion House 5 Upper St Martin's Lane London WC2H 9EA |
Director Name | Mr Charles Richard Carter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(36 years, 10 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orion House 5 Upper St Martin's Lane London WC2H 9EA |
Director Name | Mr Robert Charles Anthony Hingley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2023(36 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orion House 5 Upper St Martin's Lane London WC2H 9EA |
Director Name | David Lucas Donne |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 11 April 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Orion House 5 Upper St Martin's Lane London WC2H 9EA |
Director Name | Mr Jeremy John Hosking |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 20 August 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Orion House 5 Upper St Martin's Lane London WC2H 9EA |
Director Name | Mr Neil Mark Ostrer |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months (resigned 05 April 2024) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Orion House 5 Upper St Martin's Lane London WC2H 9EA |
Secretary Name | William James Arah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 9 Chepstow Road London W2 5BP |
Secretary Name | Mr David Charles Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 09 August 2012) |
Role | Company Director |
Correspondence Address | Orion House 5 Upper St Martin's Lane London WC2H 9EA |
Director Name | Sir Brian Gammell Ivory |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(20 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orion House 5 Upper St Martin's Lane London WC2H 9EA |
Secretary Name | Bridget Oy Wah Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 February 2021) |
Role | Company Director |
Correspondence Address | Orion House 5 Upper St Martin's Lane London WC2H 9EA |
Secretary Name | Mr Neil Hayes |
---|---|
Status | Resigned |
Appointed | 17 February 2021(34 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 18 November 2021) |
Role | Company Director |
Correspondence Address | Orion House 5 Upper St Martin's Lane London WC2H 9EA |
Director Name | Mr David Coldwells Stewart |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2022(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 2023) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Orion House 5 Upper St Martin's Lane London WC2H 9EA |
Website | marathon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74972211 |
Telephone region | London |
Registered Address | Orion House 5 Upper St Martin's Lane London WC2H 9EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
85.8k at £1 | Mam Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £79,424,837 |
Net Worth | £42,829,121 |
Cash | £57,782,949 |
Current Liabilities | £27,971,650 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 6 days from now) |
6 August 1993 | Delivered 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 |
---|
4 January 2024 | Full accounts made up to 31 March 2023 (24 pages) |
---|---|
15 August 2023 | Appointment of Mr Robert Charles Anthony Hingley as a director on 11 August 2023 (2 pages) |
11 August 2023 | Termination of appointment of David Coldwells Stewart as a director on 10 August 2023 (1 page) |
27 June 2023 | Appointment of Mr Charles Richard Carter as a director on 26 June 2023 (2 pages) |
19 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
4 January 2023 | Full accounts made up to 31 March 2022 (24 pages) |
29 July 2022 | Appointment of Mr Joe Martin Diment as a director on 29 July 2022 (2 pages) |
11 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
26 April 2022 | Termination of appointment of Brian Gammell Ivory as a director on 31 March 2022 (1 page) |
12 April 2022 | Appointment of Mr David Coldwells Stewart as a director on 7 March 2022 (2 pages) |
19 December 2021 | Full accounts made up to 31 March 2021 (23 pages) |
13 December 2021 | Appointment of Ms Claire Holdsworth as a secretary on 18 November 2021 (2 pages) |
13 December 2021 | Termination of appointment of Neil Hayes as a secretary on 18 November 2021 (1 page) |
23 August 2021 | Notification of Marathon Asset Management Limited as a person with significant control on 23 August 2021 (2 pages) |
23 August 2021 | Cessation of Neil Mark Ostrer as a person with significant control on 23 August 2021 (1 page) |
23 August 2021 | Cessation of William Arah as a person with significant control on 23 August 2021 (1 page) |
23 August 2021 | Cessation of Jeremy John Hosking as a person with significant control on 23 August 2021 (1 page) |
22 August 2021 | Amended full accounts made up to 31 March 2020 (22 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
18 February 2021 | Termination of appointment of Bridget Oy Wah Webster as a secretary on 17 February 2021 (1 page) |
18 February 2021 | Appointment of Mr Neil Hayes as a secretary on 17 February 2021 (2 pages) |
29 December 2020 | Full accounts made up to 31 March 2020 (20 pages) |
15 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
18 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
15 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
22 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
23 July 2018 | Second filing of Confirmation Statement dated 08/05/2017 (7 pages) |
15 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates
|
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
22 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
31 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
20 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
13 December 2013 | Accounts made up to 31 March 2013 (21 pages) |
13 December 2013 | Accounts made up to 31 March 2013 (21 pages) |
10 September 2013 | Termination of appointment of Jeremy Hosking as a director (1 page) |
10 September 2013 | Termination of appointment of Jeremy Hosking as a director (1 page) |
29 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts made up to 31 March 2012 (21 pages) |
3 January 2013 | Accounts made up to 31 March 2012 (21 pages) |
23 August 2012 | Termination of appointment of David Brown as a secretary (1 page) |
23 August 2012 | Appointment of Bridget Oy Wah Webster as a secretary (2 pages) |
23 August 2012 | Appointment of Bridget Oy Wah Webster as a secretary (2 pages) |
23 August 2012 | Termination of appointment of David Brown as a secretary (1 page) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Accounts made up to 31 March 2011 (21 pages) |
20 December 2011 | Accounts made up to 31 March 2011 (21 pages) |
2 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Termination of appointment of David Donne as a director (1 page) |
15 April 2011 | Termination of appointment of David Donne as a director (1 page) |
14 December 2010 | Accounts made up to 31 March 2010 (21 pages) |
14 December 2010 | Accounts made up to 31 March 2010 (21 pages) |
28 July 2010 | Director's details changed for Sir Brian Gammell Ivory on 28 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Sir Brian Gammell Ivory on 28 July 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Neil Mark Ostrer on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Neil Mark Ostrer on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr William James Arah on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr William James Arah on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Jeremy John Hosking on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for David Lucas Donne on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for David Lucas Donne on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for David Charles Brown on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mr Jeremy John Hosking on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for David Charles Brown on 28 January 2010 (1 page) |
13 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
13 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
24 September 2009 | Accounts made up to 31 December 2008 (19 pages) |
24 September 2009 | Accounts made up to 31 December 2008 (19 pages) |
17 June 2009 | Resolutions
|
17 June 2009 | Resolutions
|
27 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
22 October 2008 | Amended full accounts made up to 31 December 2007 (19 pages) |
22 October 2008 | Amended full accounts made up to 31 December 2007 (19 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
6 February 2008 | Amended full accounts made up to 31 December 2006 (20 pages) |
6 February 2008 | Amended full accounts made up to 31 December 2006 (20 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 August 2007 | New director appointed (4 pages) |
21 August 2007 | New director appointed (4 pages) |
11 June 2007 | Return made up to 08/05/07; no change of members (8 pages) |
11 June 2007 | Return made up to 08/05/07; no change of members (8 pages) |
2 October 2006 | Accounts made up to 31 December 2005 (16 pages) |
2 October 2006 | Accounts made up to 31 December 2005 (16 pages) |
1 June 2006 | Return made up to 08/05/06; full list of members (8 pages) |
1 June 2006 | Return made up to 08/05/06; full list of members (8 pages) |
7 September 2005 | Accounts made up to 31 December 2004 (17 pages) |
7 September 2005 | Accounts made up to 31 December 2004 (17 pages) |
27 May 2005 | Return made up to 08/05/05; full list of members
|
27 May 2005 | Return made up to 08/05/05; full list of members
|
20 October 2004 | Accounts made up to 31 December 2003 (16 pages) |
20 October 2004 | Accounts made up to 31 December 2003 (16 pages) |
14 July 2004 | Company name changed marathon asset management limite d\certificate issued on 14/07/04 (2 pages) |
14 July 2004 | Company name changed marathon asset management limite d\certificate issued on 14/07/04 (2 pages) |
14 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
14 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
5 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
5 June 2003 | Accounts made up to 31 December 2002 (16 pages) |
5 June 2003 | Accounts made up to 31 December 2002 (16 pages) |
5 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
15 October 2002 | Accounts made up to 31 December 2001 (15 pages) |
15 October 2002 | Accounts made up to 31 December 2001 (15 pages) |
23 May 2002 | Return made up to 08/05/02; full list of members (8 pages) |
23 May 2002 | Return made up to 08/05/02; full list of members (8 pages) |
27 October 2001 | Accounts made up to 31 December 2000 (15 pages) |
27 October 2001 | Accounts made up to 31 December 2000 (15 pages) |
9 October 2001 | Secretary's particulars changed (1 page) |
9 October 2001 | Secretary's particulars changed (1 page) |
15 May 2001 | Return made up to 08/05/01; full list of members
|
15 May 2001 | Return made up to 08/05/01; full list of members
|
24 October 2000 | Accounts made up to 31 December 1999 (15 pages) |
24 October 2000 | Accounts made up to 31 December 1999 (15 pages) |
6 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
15 October 1999 | Accounts made up to 31 December 1998 (15 pages) |
15 October 1999 | Accounts made up to 31 December 1998 (15 pages) |
7 June 1999 | Return made up to 08/05/99; full list of members (7 pages) |
7 June 1999 | Return made up to 08/05/99; full list of members (7 pages) |
14 October 1998 | Accounts made up to 31 December 1997 (15 pages) |
14 October 1998 | Accounts made up to 31 December 1997 (15 pages) |
5 June 1998 | Return made up to 08/05/98; no change of members
|
5 June 1998 | Return made up to 08/05/98; no change of members
|
21 October 1997 | Accounts made up to 31 December 1996 (15 pages) |
21 October 1997 | Accounts made up to 31 December 1996 (15 pages) |
20 May 1997 | Return made up to 08/05/97; no change of members
|
20 May 1997 | Return made up to 08/05/97; no change of members
|
18 October 1996 | Accounts made up to 31 December 1995 (14 pages) |
18 October 1996 | Accounts made up to 31 December 1995 (14 pages) |
22 August 1996 | Registered office changed on 22/08/96 from: 115 shaftesbury avenue london WC2H 8AD (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: 115 shaftesbury avenue london WC2H 8AD (1 page) |
16 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
16 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | New secretary appointed (2 pages) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | New secretary appointed (2 pages) |
19 September 1995 | Accounts made up to 31 December 1994 (14 pages) |
19 September 1995 | Accounts made up to 31 December 1994 (14 pages) |
6 July 1995 | Return made up to 08/05/95; no change of members (4 pages) |
6 July 1995 | Return made up to 08/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 June 1992 | Accounts made up to 31 December 1991 (14 pages) |
21 June 1990 | Accounts made up to 31 December 1989 (17 pages) |
4 October 1988 | Accounts made up to 31 December 1987 (11 pages) |
25 May 1988 | Return made up to 01/03/88; full list of members (4 pages) |
14 October 1987 | Wd 08/10/87 ad 18/09/87--------- £ si 19830@1=19830 £ ic 1000/20830 (2 pages) |
14 October 1987 | Wd 08/10/87 ad 18/09/87--------- £ si 19830@1=19830 £ ic 1000/20830 (2 pages) |
13 October 1987 | Resolutions
|
13 October 1987 | Resolutions
|
5 December 1986 | Company name changed guidesale LIMITED\certificate issued on 05/12/86 (2 pages) |
5 December 1986 | Company name changed guidesale LIMITED\certificate issued on 05/12/86 (2 pages) |
1 September 1986 | Certificate of Incorporation (1 page) |
1 September 1986 | Certificate of Incorporation (1 page) |
1 September 1986 | Incorporation (15 pages) |
1 September 1986 | Incorporation (15 pages) |