Company NameMarex Financial
Company StatusActive
Company Number05613061
CategoryPrivate Unlimited Company
Incorporation Date4 November 2005(18 years, 5 months ago)
Previous NameWatchmotor Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon James Van Den Born
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed01 March 2016(10 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Secretary NameMr Scott Linsley
StatusCurrent
Appointed07 December 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Paolo Roberto Tonucci
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(12 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Nigel George William Grace
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameLouis Todd Hanover
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2005(2 weeks, 4 days after company formation)
Appointment Duration4 years (resigned 26 November 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address191 Riverside Road
Riverside
Connecticut
06878
United States
Director NameBruce Jeffrey Richards
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 22 July 2008)
RoleCompany Director
Correspondence Address32 Beverly Road
Purchase
New York
10577
United States
Secretary NameAndrew Howard Rabinowitz
NationalityBritish
StatusResigned
Appointed22 November 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 2008)
RoleCompany Director
Correspondence Address22 Shawnee Road
Short Hills
Nj 07078
United States
Director NameAdam Phillips
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 26 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Hillway
Highgate
London
N6 6DP
Director NameAndrew Howard Rabinowitz
NationalityBritish
StatusResigned
Appointed21 December 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 2008)
RoleCompany Director
Correspondence Address22 Shawnee Road
Short Hills
Nj 07078
United States
Director NameMr Mark Andrew Slade
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 10 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel One
155 Bishopsgate
London
EC2M 3TQ
Director NameMr Mark Hanney
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownsgate
17 Epson Lane South
Tadworth
Surrey
KT20 5SX
Director NameMr Julian Morgan Courtney
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel One
155 Bishopsgate
London
EC2M 3TQ
Director NameMr Gavin Hamilton Prentice
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(2 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 May 2013)
RoleBroker
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Secretary NameMr Nigel Richard Edwards
NationalityBritish
StatusResigned
Appointed25 March 2008(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Marcus Adrian Scarlett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Stephen Howard Sparke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(4 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameRoger Benjamin Nagioff
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2012)
RolePartner, Jrj Group
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Kevin David Charles Nutt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 2015)
RoleRisk Officer
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameJohn Pius Wall
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2012(6 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameIan Theo Lowitt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2012(6 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Robin Stewart Watts
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 April 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Richard John Reid
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 September 2020)
RoleRisk Officer
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Secretary NameMrs Deborah Anne Harvey
StatusResigned
Appointed01 September 2016(10 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemarexspectron.com
Telephone020 76556000
Telephone regionLondon

Location

Registered Address155 Bishopsgate
London
EC2M 3TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

97m at $1.65Marex Spectron Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£146,064,334
Net Worth£99,516,212
Cash£206,451,365
Current Liabilities£538,137,896

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

6 June 2014Delivered on: 14 June 2014
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Level 5 155 bishopsgate london t/n AGL236182. Fourth floor and basement storage 25 copthall avenue london t/n NGL876711. For more details please refer to the charging instrument.
Outstanding
2 February 2012Delivered on: 3 February 2012
Persons entitled: The Bank of New York Mellon

Classification: Security agreement
Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever.
Particulars: All accounts and any and all securities and other property held in the accounts and any cash balances held in any cash account and the right title and interest in and to any account designated on the books of the bank as a collateral account designated as account numbers 7809438400 and 7809438260 see image for full details.
Outstanding
18 December 2020Delivered on: 18 December 2020
Persons entitled: Bnp Paribas Securities Services

Classification: A registered charge
Outstanding
25 June 2019Delivered on: 28 June 2019
Persons entitled: Lloyds Bank Corporate Markets PLC as Security Trustee

Classification: A registered charge
Particulars: Level 5, 155 bishopsgate, london, EC2M 3TQ - title no.: AGL236182;. Fourth floor and basement storage, 25 copthall avenue, london EC2R 7BP - title no.: NGL876711.
Outstanding
22 July 2016Delivered on: 25 July 2016
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Leasehold land and buildings known as fourth floor and basement premises, 25 copthall avenue, london EC2R 7BP.
Outstanding
11 September 2014Delivered on: 26 September 2014
Persons entitled: Lme Clear Limited

Classification: A registered charge
Outstanding
11 September 2014Delivered on: 26 September 2014
Persons entitled: Lme Clear Limited

Classification: A registered charge
Outstanding
11 September 2014Delivered on: 19 September 2014
Persons entitled: Lme Clear Limited

Classification: A registered charge
Outstanding
28 November 2013Delivered on: 29 November 2013
Satisfied on: 14 February 2014
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
1 December 2011Delivered on: 9 December 2011
Satisfied on: 30 July 2012
Persons entitled: Abn Amro Clearing Bank N.V. London Branch

Classification: Master clearing agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge and pledge over all securities documents of or entering title to property cash or other assets by way of deposit or margin for the account and by way of general lien and right of set-off. See image for full details.
Fully Satisfied
31 October 2008Delivered on: 14 November 2008
Satisfied on: 23 March 2009
Persons entitled: Citibank Na, Citigroup Global Markets Inc and Citigroup Global Markets Limited

Classification: A credit support administration agreement
Secured details: All monies due or to become due from the companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the counterperty's right, title and interest in and to all collateral see image for full details.
Fully Satisfied
2 October 2006Delivered on: 6 October 2006
Satisfied on: 15 December 2008
Persons entitled: Thomas More Square Limited and Thomas More Square Nominee Limited

Classification: Rent deposit deed supplemental to a lease dated 26 october 2004
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit, all interest and the deposit balance. See the mortgage charge document for full details.
Fully Satisfied
2 October 2006Delivered on: 6 October 2006
Satisfied on: 15 December 2008
Persons entitled: Thomas More Square Limited and Thomas More Square Nominee Limited

Classification: Rent deposit deed supplemental to a lease dated 8 january 1998
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit, all interest and the deposit balance. See the mortgage charge document for full details.
Fully Satisfied
2 October 2006Delivered on: 6 October 2006
Satisfied on: 15 December 2008
Persons entitled: Thomas More Square Limited and Thomas More Square Nominee Limited

Classification: Rent deposit deed supplemental to a lease dated 8 january 1998
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit, all interest and the deposit balance. See the mortgage charge document for full details.
Fully Satisfied
2 October 2006Delivered on: 6 October 2006
Satisfied on: 15 December 2008
Persons entitled: Thomas More Square Limited and Thomas More Square Nominee Limited

Classification: Rent deposit deed supplemental to a lease dated 8 august 2005
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit, all interest and the deposit balance. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
6 November 2023Director's details changed for Mr Simon James Van Den Born on 25 October 2023 (2 pages)
23 August 2023Satisfaction of charge 056130610014 in full (1 page)
23 August 2023Satisfaction of charge 056130610013 in full (1 page)
23 August 2023Satisfaction of charge 056130610009 in full (1 page)
31 May 2023Appointment of Mr Crispin Robert John Irvin as a director on 26 May 2023 (2 pages)
13 May 2023Full accounts made up to 31 December 2022 (117 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 May 2022Full accounts made up to 31 December 2021 (105 pages)
6 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
23 July 2021Change of details for Marex Spectron Group Limited as a person with significant control on 24 May 2021 (2 pages)
10 May 2021Full accounts made up to 31 December 2020 (113 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 December 2020Registration of charge 056130610015, created on 18 December 2020 (13 pages)
14 September 2020Termination of appointment of Richard John Reid as a director on 10 September 2020 (1 page)
18 May 2020Full accounts made up to 31 December 2019 (106 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 July 2019Appointment of Mr Nigel George William Grace as a director on 27 June 2019 (2 pages)
28 June 2019Registration of charge 056130610014, created on 25 June 2019 (51 pages)
17 April 2019Full accounts made up to 31 December 2018 (100 pages)
12 April 2019Termination of appointment of Robin Stewart Watts as a director on 11 April 2019 (1 page)
14 March 2019Memorandum and Articles of Association (35 pages)
14 March 2019Resolutions
  • RES13 ‐ Articles 31.1 and 32 of the articles of association are disapplied in respect of any shares that have been mortgaged or charged by way of security 04/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 November 2018Statement of company's objects (2 pages)
9 November 2018Registration (1 page)
8 November 2018Re-registration assent (1 page)
8 November 2018Re-registration of Memorandum and Articles (34 pages)
8 November 2018Certificate of re-registration from Limited to Unlimited (1 page)
8 November 2018Re-registration from a private limited company to a private unlimited company (3 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
28 June 2018Satisfaction of charge 7 in full (2 pages)
8 May 2018Appointment of Mr Paolo Roberto Tonucci as a director on 8 May 2018 (2 pages)
8 May 2018Termination of appointment of Stephen Howard Sparke as a director on 8 May 2018 (1 page)
23 April 2018Full accounts made up to 31 December 2017 (84 pages)
2 January 2018Termination of appointment of Ian Theo Lowitt as a director on 31 December 2017 (1 page)
8 December 2017Appointment of Mr Scott Linsley as a secretary on 7 December 2017 (2 pages)
8 December 2017Appointment of Mr Scott Linsley as a secretary on 7 December 2017 (2 pages)
31 August 2017Termination of appointment of Deborah Anne Harvey as a secretary on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Deborah Anne Harvey as a secretary on 31 August 2017 (1 page)
29 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
11 April 2017Full accounts made up to 31 December 2016 (75 pages)
11 April 2017Full accounts made up to 31 December 2016 (75 pages)
9 February 2017Director's details changed for Robin Stewart Watts on 29 January 2017 (2 pages)
9 February 2017Director's details changed for Robin Stewart Watts on 29 January 2017 (2 pages)
10 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
19 October 2016Director's details changed for Ian Theo Lowitt on 9 May 2016 (2 pages)
19 October 2016Director's details changed for Ian Theo Lowitt on 9 May 2016 (2 pages)
9 September 2016Appointment of Mrs Deborah Anne Harvey as a secretary on 1 September 2016 (2 pages)
9 September 2016Appointment of Mrs Deborah Anne Harvey as a secretary on 1 September 2016 (2 pages)
25 July 2016Registration of charge 056130610013, created on 22 July 2016 (9 pages)
25 July 2016Registration of charge 056130610013, created on 22 July 2016 (9 pages)
29 June 2016Termination of appointment of Nigel Richard Edwards as a secretary on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Nigel Richard Edwards as a secretary on 29 June 2016 (1 page)
3 June 2016Full accounts made up to 31 December 2015 (68 pages)
3 June 2016Full accounts made up to 31 December 2015 (68 pages)
13 April 2016Appointment of Richard John Reid as a director on 13 April 2016 (2 pages)
13 April 2016Appointment of Richard John Reid as a director on 13 April 2016 (2 pages)
31 March 2016Appointment of Robin Stewart Watts as a director on 30 March 2016 (2 pages)
31 March 2016Appointment of Robin Stewart Watts as a director on 30 March 2016 (2 pages)
3 March 2016Appointment of Simon James Van Den Born as a director on 1 March 2016 (2 pages)
3 March 2016Director's details changed for Mr Stephen Howard Sparke on 1 March 2016 (2 pages)
3 March 2016Appointment of Simon James Van Den Born as a director on 1 March 2016 (2 pages)
3 March 2016Director's details changed for Mr Stephen Howard Sparke on 1 March 2016 (2 pages)
4 February 2016Termination of appointment of John Pius Wall as a director on 8 January 2016 (1 page)
4 February 2016Termination of appointment of John Pius Wall as a director on 8 January 2016 (1 page)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • USD 160,050,001.65
(4 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • USD 160,050,001.65
(4 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • USD 160,050,001.65
(4 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
11 September 2015Auditor's resignation (1 page)
11 September 2015Auditor's resignation (1 page)
26 August 2015Full accounts made up to 31 December 2014 (71 pages)
26 August 2015Full accounts made up to 31 December 2014 (71 pages)
23 July 2015Termination of appointment of Kevin David Charles Nutt as a director on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Kevin David Charles Nutt as a director on 23 July 2015 (1 page)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • USD 160,050,001.65
(5 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • USD 160,050,001.65
(5 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • USD 160,050,001.65
(5 pages)
26 September 2014Registration of charge 056130610011, created on 11 September 2014 (36 pages)
26 September 2014Registration of charge 056130610011, created on 11 September 2014 (36 pages)
26 September 2014Registration of charge 056130610012, created on 11 September 2014 (29 pages)
26 September 2014Registration of charge 056130610012, created on 11 September 2014 (29 pages)
19 September 2014Registration of charge 056130610010, created on 11 September 2014 (28 pages)
19 September 2014Registration of charge 056130610010, created on 11 September 2014 (28 pages)
13 August 2014Full accounts made up to 31 December 2013 (59 pages)
13 August 2014Full accounts made up to 31 December 2013 (59 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 June 2014Memorandum and Articles of Association (13 pages)
18 June 2014Memorandum and Articles of Association (13 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 June 2014Registration of charge 056130610009 (59 pages)
14 June 2014Registration of charge 056130610009 (58 pages)
15 April 2014Director's details changed for Kevin David Charles Nutt on 14 April 2014 (2 pages)
15 April 2014Director's details changed for Kevin David Charles Nutt on 14 April 2014 (2 pages)
14 February 2014Satisfaction of charge 056130610008 in full (1 page)
14 February 2014Satisfaction of charge 056130610008 in full (1 page)
29 November 2013Registration of charge 056130610008 (23 pages)
29 November 2013Registration of charge 056130610008 (23 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • USD 160,050,001.65
(5 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • USD 160,050,001.65
(5 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • USD 160,050,001.65
(5 pages)
24 September 2013Accounts made up to 31 December 2012 (38 pages)
24 September 2013Accounts made up to 31 December 2012 (38 pages)
3 June 2013Termination of appointment of Gavin Prentice as a director (1 page)
3 June 2013Termination of appointment of Gavin Prentice as a director (1 page)
8 November 2012Director's details changed for Gavin Hamilton Prentice on 31 October 2012 (2 pages)
8 November 2012Director's details changed for Gavin Hamilton Prentice on 31 October 2012 (2 pages)
8 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
5 November 2012Appointment of Ian Theo Lowitt as a director (2 pages)
5 November 2012Appointment of Ian Theo Lowitt as a director (2 pages)
2 November 2012Termination of appointment of Roger Nagioff as a director (1 page)
2 November 2012Termination of appointment of Roger Nagioff as a director (1 page)
2 November 2012Appointment of John Pius Wall as a director (2 pages)
2 November 2012Appointment of John Pius Wall as a director (2 pages)
26 September 2012Accounts made up to 31 December 2011 (43 pages)
26 September 2012Accounts made up to 31 December 2011 (43 pages)
24 September 2012Director's details changed for Kevin David Charles Nutt on 21 September 2012 (2 pages)
24 September 2012Director's details changed for Kevin David Charles Nutt on 21 September 2012 (2 pages)
12 September 2012Appointment of Kevin David Charles Nutt as a director (2 pages)
12 September 2012Appointment of Kevin David Charles Nutt as a director (2 pages)
24 August 2012Termination of appointment of Marcus Scarlett as a director (1 page)
24 August 2012Termination of appointment of Marcus Scarlett as a director (1 page)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 November 2011Accounts made up to 31 March 2011 (41 pages)
11 November 2011Accounts made up to 31 March 2011 (41 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
7 October 2011Registered office address changed from Level One 155 Bishopsgate London EC2M 3TQ on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Level One 155 Bishopsgate London EC2M 3TQ on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Level One 155 Bishopsgate London EC2M 3TQ on 7 October 2011 (1 page)
15 September 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
15 September 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
23 August 2011Redenomination of shares. Statement of capital 17 August 2011 (4 pages)
23 August 2011Redenomination of shares. Statement of capital 17 August 2011 (4 pages)
13 February 2011Termination of appointment of Mark Slade as a director (1 page)
13 February 2011Termination of appointment of Mark Slade as a director (1 page)
13 January 2011Appointment of Roger Benjamin Nagioff as a director (2 pages)
13 January 2011Appointment of Roger Benjamin Nagioff as a director (2 pages)
14 December 2010Accounts made up to 31 March 2010 (45 pages)
14 December 2010Accounts made up to 31 March 2010 (45 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
5 November 2010Secretary's details changed for Mr Nigel Richard Edwards on 4 November 2010 (1 page)
5 November 2010Secretary's details changed for Mr Nigel Richard Edwards on 4 November 2010 (1 page)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
5 November 2010Secretary's details changed for Mr Nigel Richard Edwards on 4 November 2010 (1 page)
12 February 2010Appointment of Stephen Howard Sparke as a director (2 pages)
12 February 2010Appointment of Stephen Howard Sparke as a director (2 pages)
11 February 2010Appointment of Marcus Adrian Scarlett as a director (2 pages)
11 February 2010Termination of appointment of Julian Courtney as a director (1 page)
11 February 2010Appointment of Marcus Adrian Scarlett as a director (2 pages)
11 February 2010Termination of appointment of Julian Courtney as a director (1 page)
26 November 2009Termination of appointment of Louis Hanover as a director (1 page)
26 November 2009Termination of appointment of Louis Hanover as a director (1 page)
26 November 2009Termination of appointment of Adam Phillips as a director (1 page)
26 November 2009Termination of appointment of Adam Phillips as a director (1 page)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Adam Phillips on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Adam Phillips on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Adam Phillips on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Mark Andrew Slade on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mark Andrew Slade on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Gavin Hamilton Prentice on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Gavin Hamilton Prentice on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Gavin Hamilton Prentice on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mark Andrew Slade on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Julian Morgan Courtney on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Julian Morgan Courtney on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Julian Morgan Courtney on 1 October 2009 (2 pages)
9 July 2009Accounts made up to 31 March 2009 (48 pages)
9 July 2009Accounts made up to 31 March 2009 (48 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 March 2009Director's change of particulars / julian courtney / 06/11/2008 (1 page)
4 March 2009Director's change of particulars / julian courtney / 06/11/2008 (1 page)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 November 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 November 2008Return made up to 04/11/08; full list of members (4 pages)
6 November 2008Return made up to 04/11/08; full list of members (4 pages)
22 July 2008Appointment terminated director bruce richards (1 page)
22 July 2008Appointment terminated director bruce richards (1 page)
22 July 2008Appointment terminated director andrew rabinowitz (1 page)
22 July 2008Appointment terminated director andrew rabinowitz (1 page)
4 July 2008Accounts made up to 31 March 2008 (44 pages)
4 July 2008Accounts made up to 31 March 2008 (44 pages)
2 July 2008Appointment terminated director mark hanney (1 page)
2 July 2008Appointment terminated director mark hanney (1 page)
27 March 2008Secretary's change of particulars / nigel edwards / 25/03/2008 (1 page)
27 March 2008Secretary's change of particulars / nigel edwards / 25/03/2008 (1 page)
25 March 2008Appointment terminated secretary andrew rabinowitz (1 page)
25 March 2008Secretary appointed nigel richard edwards (1 page)
25 March 2008Secretary appointed nigel richard edwards (1 page)
25 March 2008Appointment terminated secretary andrew rabinowitz (1 page)
5 November 2007Return made up to 04/11/07; full list of members (3 pages)
5 November 2007Return made up to 04/11/07; full list of members (3 pages)
18 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 August 2007Accounts made up to 31 March 2007 (30 pages)
24 August 2007Accounts made up to 31 March 2007 (30 pages)
20 April 2007Registered office changed on 20/04/07 from: 155 bishopsgate london EC2M 3XA (1 page)
20 April 2007Registered office changed on 20/04/07 from: 155 bishopsgate london EC2M 3XA (1 page)
28 November 2006Return made up to 04/11/06; full list of members (10 pages)
28 November 2006Return made up to 04/11/06; full list of members (10 pages)
6 October 2006Particulars of mortgage/charge (6 pages)
6 October 2006Particulars of mortgage/charge (6 pages)
6 October 2006Particulars of mortgage/charge (6 pages)
6 October 2006Particulars of mortgage/charge (6 pages)
6 October 2006Particulars of mortgage/charge (6 pages)
6 October 2006Particulars of mortgage/charge (6 pages)
6 October 2006Particulars of mortgage/charge (6 pages)
6 October 2006Particulars of mortgage/charge (6 pages)
11 September 2006Registered office changed on 11/09/06 from: trinity tower 9 thomas more street london E1W 1YH (1 page)
11 September 2006Registered office changed on 11/09/06 from: trinity tower 9 thomas more street london E1W 1YH (1 page)
26 May 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
26 May 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
20 April 2006Ad 24/03/06--------- £ si 8000000@1=8000000 £ ic 89000001/97000001 (4 pages)
20 April 2006Ad 24/03/06--------- £ si 8000000@1=8000000 £ ic 89000001/97000001 (4 pages)
16 February 2006Ad 07/02/06--------- £ si 9000000@1=9000000 £ ic 80000001/89000001 (2 pages)
16 February 2006Ad 07/02/06--------- £ si 9000000@1=9000000 £ ic 80000001/89000001 (2 pages)
6 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2006Ad 12/01/06--------- £ si 80000000@1=80000000 £ ic 1/80000001 (2 pages)
6 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2006Nc inc already adjusted 12/01/06 (1 page)
6 February 2006Ad 12/01/06--------- £ si 80000000@1=80000000 £ ic 1/80000001 (2 pages)
6 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2006Nc inc already adjusted 12/01/06 (1 page)
6 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2006Registered office changed on 26/01/06 from: 288 bishopsgate london EC2M 4QP (1 page)
26 January 2006Registered office changed on 26/01/06 from: 288 bishopsgate london EC2M 4QP (1 page)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
9 January 2006New secretary appointed (1 page)
9 January 2006New secretary appointed (1 page)
28 December 2005Registered office changed on 28/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 December 2005Registered office changed on 28/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Company name changed watchmotor LIMITED\certificate issued on 16/12/05 (2 pages)
16 December 2005Company name changed watchmotor LIMITED\certificate issued on 16/12/05 (2 pages)
16 December 2005Secretary resigned (1 page)
4 November 2005Incorporation (17 pages)
4 November 2005Incorporation (17 pages)