London
EC2M 3TQ
Secretary Name | Mr Scott Linsley |
---|---|
Status | Current |
Appointed | 07 December 2017(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Paolo Roberto Tonucci |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2018(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Nigel George William Grace |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Louis Todd Hanover |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years (resigned 26 November 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 191 Riverside Road Riverside Connecticut 06878 United States |
Director Name | Bruce Jeffrey Richards |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 July 2008) |
Role | Company Director |
Correspondence Address | 32 Beverly Road Purchase New York 10577 United States |
Secretary Name | Andrew Howard Rabinowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | 22 Shawnee Road Short Hills Nj 07078 United States |
Director Name | Adam Phillips |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Hillway Highgate London N6 6DP |
Director Name | Andrew Howard Rabinowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 July 2008) |
Role | Company Director |
Correspondence Address | 22 Shawnee Road Short Hills Nj 07078 United States |
Director Name | Mr Mark Andrew Slade |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level One 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Mark Hanney |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downsgate 17 Epson Lane South Tadworth Surrey KT20 5SX |
Director Name | Mr Julian Morgan Courtney |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level One 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Gavin Hamilton Prentice |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 May 2013) |
Role | Broker |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Secretary Name | Mr Nigel Richard Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Marcus Adrian Scarlett |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Stephen Howard Sparke |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Roger Benjamin Nagioff |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2012) |
Role | Partner, Jrj Group |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Kevin David Charles Nutt |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 July 2015) |
Role | Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | John Pius Wall |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2012(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Ian Theo Lowitt |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2012(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Robin Stewart Watts |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(10 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 11 April 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Richard John Reid |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 September 2020) |
Role | Risk Officer |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Secretary Name | Mrs Deborah Anne Harvey |
---|---|
Status | Resigned |
Appointed | 01 September 2016(10 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | marexspectron.com |
---|---|
Telephone | 020 76556000 |
Telephone region | London |
Registered Address | 155 Bishopsgate London EC2M 3TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
97m at $1.65 | Marex Spectron Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £146,064,334 |
Net Worth | £99,516,212 |
Cash | £206,451,365 |
Current Liabilities | £538,137,896 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
6 June 2014 | Delivered 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 2012 | Delivered 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 2020 | Delivered on: 18 December 2020 Persons entitled: Bnp Paribas Securities Services Classification: A registered charge Outstanding |
25 June 2019 | Delivered 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 2016 | Delivered 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 2014 | Delivered on: 26 September 2014 Persons entitled: Lme Clear Limited Classification: A registered charge Outstanding |
11 September 2014 | Delivered on: 26 September 2014 Persons entitled: Lme Clear Limited Classification: A registered charge Outstanding |
11 September 2014 | Delivered on: 19 September 2014 Persons entitled: Lme Clear Limited Classification: A registered charge Outstanding |
28 November 2013 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
6 November 2023 | Director's details changed for Mr Simon James Van Den Born on 25 October 2023 (2 pages) |
23 August 2023 | Satisfaction of charge 056130610014 in full (1 page) |
23 August 2023 | Satisfaction of charge 056130610013 in full (1 page) |
23 August 2023 | Satisfaction of charge 056130610009 in full (1 page) |
31 May 2023 | Appointment of Mr Crispin Robert John Irvin as a director on 26 May 2023 (2 pages) |
13 May 2023 | Full accounts made up to 31 December 2022 (117 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
4 May 2022 | Full accounts made up to 31 December 2021 (105 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
23 July 2021 | Change of details for Marex Spectron Group Limited as a person with significant control on 24 May 2021 (2 pages) |
10 May 2021 | Full accounts made up to 31 December 2020 (113 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
18 December 2020 | Registration of charge 056130610015, created on 18 December 2020 (13 pages) |
14 September 2020 | Termination of appointment of Richard John Reid as a director on 10 September 2020 (1 page) |
18 May 2020 | Full accounts made up to 31 December 2019 (106 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 July 2019 | Appointment of Mr Nigel George William Grace as a director on 27 June 2019 (2 pages) |
28 June 2019 | Registration of charge 056130610014, created on 25 June 2019 (51 pages) |
17 April 2019 | Full accounts made up to 31 December 2018 (100 pages) |
12 April 2019 | Termination of appointment of Robin Stewart Watts as a director on 11 April 2019 (1 page) |
14 March 2019 | Memorandum and Articles of Association (35 pages) |
14 March 2019 | Resolutions
|
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 November 2018 | Statement of company's objects (2 pages) |
9 November 2018 | Registration (1 page) |
8 November 2018 | Re-registration assent (1 page) |
8 November 2018 | Re-registration of Memorandum and Articles (34 pages) |
8 November 2018 | Certificate of re-registration from Limited to Unlimited (1 page) |
8 November 2018 | Re-registration from a private limited company to a private unlimited company (3 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
28 June 2018 | Satisfaction of charge 7 in full (2 pages) |
8 May 2018 | Appointment of Mr Paolo Roberto Tonucci as a director on 8 May 2018 (2 pages) |
8 May 2018 | Termination of appointment of Stephen Howard Sparke as a director on 8 May 2018 (1 page) |
23 April 2018 | Full accounts made up to 31 December 2017 (84 pages) |
2 January 2018 | Termination of appointment of Ian Theo Lowitt as a director on 31 December 2017 (1 page) |
8 December 2017 | Appointment of Mr Scott Linsley as a secretary on 7 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Scott Linsley as a secretary on 7 December 2017 (2 pages) |
31 August 2017 | Termination of appointment of Deborah Anne Harvey as a secretary on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Deborah Anne Harvey as a secretary on 31 August 2017 (1 page) |
29 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (75 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (75 pages) |
9 February 2017 | Director's details changed for Robin Stewart Watts on 29 January 2017 (2 pages) |
9 February 2017 | Director's details changed for Robin Stewart Watts on 29 January 2017 (2 pages) |
10 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
19 October 2016 | Director's details changed for Ian Theo Lowitt on 9 May 2016 (2 pages) |
19 October 2016 | Director's details changed for Ian Theo Lowitt on 9 May 2016 (2 pages) |
9 September 2016 | Appointment of Mrs Deborah Anne Harvey as a secretary on 1 September 2016 (2 pages) |
9 September 2016 | Appointment of Mrs Deborah Anne Harvey as a secretary on 1 September 2016 (2 pages) |
25 July 2016 | Registration of charge 056130610013, created on 22 July 2016 (9 pages) |
25 July 2016 | Registration of charge 056130610013, created on 22 July 2016 (9 pages) |
29 June 2016 | Termination of appointment of Nigel Richard Edwards as a secretary on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Nigel Richard Edwards as a secretary on 29 June 2016 (1 page) |
3 June 2016 | Full accounts made up to 31 December 2015 (68 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (68 pages) |
13 April 2016 | Appointment of Richard John Reid as a director on 13 April 2016 (2 pages) |
13 April 2016 | Appointment of Richard John Reid as a director on 13 April 2016 (2 pages) |
31 March 2016 | Appointment of Robin Stewart Watts as a director on 30 March 2016 (2 pages) |
31 March 2016 | Appointment of Robin Stewart Watts as a director on 30 March 2016 (2 pages) |
3 March 2016 | Appointment of Simon James Van Den Born as a director on 1 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Stephen Howard Sparke on 1 March 2016 (2 pages) |
3 March 2016 | Appointment of Simon James Van Den Born as a director on 1 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Stephen Howard Sparke on 1 March 2016 (2 pages) |
4 February 2016 | Termination of appointment of John Pius Wall as a director on 8 January 2016 (1 page) |
4 February 2016 | Termination of appointment of John Pius Wall as a director on 8 January 2016 (1 page) |
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
11 September 2015 | Auditor's resignation (1 page) |
11 September 2015 | Auditor's resignation (1 page) |
26 August 2015 | Full accounts made up to 31 December 2014 (71 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (71 pages) |
23 July 2015 | Termination of appointment of Kevin David Charles Nutt as a director on 23 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Kevin David Charles Nutt as a director on 23 July 2015 (1 page) |
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
26 September 2014 | Registration of charge 056130610011, created on 11 September 2014 (36 pages) |
26 September 2014 | Registration of charge 056130610011, created on 11 September 2014 (36 pages) |
26 September 2014 | Registration of charge 056130610012, created on 11 September 2014 (29 pages) |
26 September 2014 | Registration of charge 056130610012, created on 11 September 2014 (29 pages) |
19 September 2014 | Registration of charge 056130610010, created on 11 September 2014 (28 pages) |
19 September 2014 | Registration of charge 056130610010, created on 11 September 2014 (28 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (59 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (59 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Memorandum and Articles of Association (13 pages) |
18 June 2014 | Memorandum and Articles of Association (13 pages) |
18 June 2014 | Resolutions
|
14 June 2014 | Registration of charge 056130610009 (59 pages) |
14 June 2014 | Registration of charge 056130610009 (58 pages) |
15 April 2014 | Director's details changed for Kevin David Charles Nutt on 14 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Kevin David Charles Nutt on 14 April 2014 (2 pages) |
14 February 2014 | Satisfaction of charge 056130610008 in full (1 page) |
14 February 2014 | Satisfaction of charge 056130610008 in full (1 page) |
29 November 2013 | Registration of charge 056130610008 (23 pages) |
29 November 2013 | Registration of charge 056130610008 (23 pages) |
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
24 September 2013 | Accounts made up to 31 December 2012 (38 pages) |
24 September 2013 | Accounts made up to 31 December 2012 (38 pages) |
3 June 2013 | Termination of appointment of Gavin Prentice as a director (1 page) |
3 June 2013 | Termination of appointment of Gavin Prentice as a director (1 page) |
8 November 2012 | Director's details changed for Gavin Hamilton Prentice on 31 October 2012 (2 pages) |
8 November 2012 | Director's details changed for Gavin Hamilton Prentice on 31 October 2012 (2 pages) |
8 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Appointment of Ian Theo Lowitt as a director (2 pages) |
5 November 2012 | Appointment of Ian Theo Lowitt as a director (2 pages) |
2 November 2012 | Termination of appointment of Roger Nagioff as a director (1 page) |
2 November 2012 | Termination of appointment of Roger Nagioff as a director (1 page) |
2 November 2012 | Appointment of John Pius Wall as a director (2 pages) |
2 November 2012 | Appointment of John Pius Wall as a director (2 pages) |
26 September 2012 | Accounts made up to 31 December 2011 (43 pages) |
26 September 2012 | Accounts made up to 31 December 2011 (43 pages) |
24 September 2012 | Director's details changed for Kevin David Charles Nutt on 21 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Kevin David Charles Nutt on 21 September 2012 (2 pages) |
12 September 2012 | Appointment of Kevin David Charles Nutt as a director (2 pages) |
12 September 2012 | Appointment of Kevin David Charles Nutt as a director (2 pages) |
24 August 2012 | Termination of appointment of Marcus Scarlett as a director (1 page) |
24 August 2012 | Termination of appointment of Marcus Scarlett as a director (1 page) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 November 2011 | Accounts made up to 31 March 2011 (41 pages) |
11 November 2011 | Accounts made up to 31 March 2011 (41 pages) |
8 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Registered office address changed from Level One 155 Bishopsgate London EC2M 3TQ on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from Level One 155 Bishopsgate London EC2M 3TQ on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from Level One 155 Bishopsgate London EC2M 3TQ on 7 October 2011 (1 page) |
15 September 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
15 September 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
23 August 2011 | Redenomination of shares. Statement of capital 17 August 2011 (4 pages) |
23 August 2011 | Redenomination of shares. Statement of capital 17 August 2011 (4 pages) |
13 February 2011 | Termination of appointment of Mark Slade as a director (1 page) |
13 February 2011 | Termination of appointment of Mark Slade as a director (1 page) |
13 January 2011 | Appointment of Roger Benjamin Nagioff as a director (2 pages) |
13 January 2011 | Appointment of Roger Benjamin Nagioff as a director (2 pages) |
14 December 2010 | Accounts made up to 31 March 2010 (45 pages) |
14 December 2010 | Accounts made up to 31 March 2010 (45 pages) |
5 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Secretary's details changed for Mr Nigel Richard Edwards on 4 November 2010 (1 page) |
5 November 2010 | Secretary's details changed for Mr Nigel Richard Edwards on 4 November 2010 (1 page) |
5 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Secretary's details changed for Mr Nigel Richard Edwards on 4 November 2010 (1 page) |
12 February 2010 | Appointment of Stephen Howard Sparke as a director (2 pages) |
12 February 2010 | Appointment of Stephen Howard Sparke as a director (2 pages) |
11 February 2010 | Appointment of Marcus Adrian Scarlett as a director (2 pages) |
11 February 2010 | Termination of appointment of Julian Courtney as a director (1 page) |
11 February 2010 | Appointment of Marcus Adrian Scarlett as a director (2 pages) |
11 February 2010 | Termination of appointment of Julian Courtney as a director (1 page) |
26 November 2009 | Termination of appointment of Louis Hanover as a director (1 page) |
26 November 2009 | Termination of appointment of Louis Hanover as a director (1 page) |
26 November 2009 | Termination of appointment of Adam Phillips as a director (1 page) |
26 November 2009 | Termination of appointment of Adam Phillips as a director (1 page) |
6 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Adam Phillips on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Adam Phillips on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Adam Phillips on 1 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Mark Andrew Slade on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mark Andrew Slade on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Gavin Hamilton Prentice on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Gavin Hamilton Prentice on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Gavin Hamilton Prentice on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mark Andrew Slade on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Julian Morgan Courtney on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Julian Morgan Courtney on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Julian Morgan Courtney on 1 October 2009 (2 pages) |
9 July 2009 | Accounts made up to 31 March 2009 (48 pages) |
9 July 2009 | Accounts made up to 31 March 2009 (48 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 March 2009 | Director's change of particulars / julian courtney / 06/11/2008 (1 page) |
4 March 2009 | Director's change of particulars / julian courtney / 06/11/2008 (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
6 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
22 July 2008 | Appointment terminated director bruce richards (1 page) |
22 July 2008 | Appointment terminated director bruce richards (1 page) |
22 July 2008 | Appointment terminated director andrew rabinowitz (1 page) |
22 July 2008 | Appointment terminated director andrew rabinowitz (1 page) |
4 July 2008 | Accounts made up to 31 March 2008 (44 pages) |
4 July 2008 | Accounts made up to 31 March 2008 (44 pages) |
2 July 2008 | Appointment terminated director mark hanney (1 page) |
2 July 2008 | Appointment terminated director mark hanney (1 page) |
27 March 2008 | Secretary's change of particulars / nigel edwards / 25/03/2008 (1 page) |
27 March 2008 | Secretary's change of particulars / nigel edwards / 25/03/2008 (1 page) |
25 March 2008 | Appointment terminated secretary andrew rabinowitz (1 page) |
25 March 2008 | Secretary appointed nigel richard edwards (1 page) |
25 March 2008 | Secretary appointed nigel richard edwards (1 page) |
25 March 2008 | Appointment terminated secretary andrew rabinowitz (1 page) |
5 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
5 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | Resolutions
|
24 August 2007 | Accounts made up to 31 March 2007 (30 pages) |
24 August 2007 | Accounts made up to 31 March 2007 (30 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: 155 bishopsgate london EC2M 3XA (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 155 bishopsgate london EC2M 3XA (1 page) |
28 November 2006 | Return made up to 04/11/06; full list of members (10 pages) |
28 November 2006 | Return made up to 04/11/06; full list of members (10 pages) |
6 October 2006 | Particulars of mortgage/charge (6 pages) |
6 October 2006 | Particulars of mortgage/charge (6 pages) |
6 October 2006 | Particulars of mortgage/charge (6 pages) |
6 October 2006 | Particulars of mortgage/charge (6 pages) |
6 October 2006 | Particulars of mortgage/charge (6 pages) |
6 October 2006 | Particulars of mortgage/charge (6 pages) |
6 October 2006 | Particulars of mortgage/charge (6 pages) |
6 October 2006 | Particulars of mortgage/charge (6 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: trinity tower 9 thomas more street london E1W 1YH (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: trinity tower 9 thomas more street london E1W 1YH (1 page) |
26 May 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
26 May 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
20 April 2006 | Ad 24/03/06--------- £ si 8000000@1=8000000 £ ic 89000001/97000001 (4 pages) |
20 April 2006 | Ad 24/03/06--------- £ si 8000000@1=8000000 £ ic 89000001/97000001 (4 pages) |
16 February 2006 | Ad 07/02/06--------- £ si 9000000@1=9000000 £ ic 80000001/89000001 (2 pages) |
16 February 2006 | Ad 07/02/06--------- £ si 9000000@1=9000000 £ ic 80000001/89000001 (2 pages) |
6 February 2006 | Resolutions
|
6 February 2006 | Resolutions
|
6 February 2006 | Ad 12/01/06--------- £ si 80000000@1=80000000 £ ic 1/80000001 (2 pages) |
6 February 2006 | Resolutions
|
6 February 2006 | Resolutions
|
6 February 2006 | Nc inc already adjusted 12/01/06 (1 page) |
6 February 2006 | Ad 12/01/06--------- £ si 80000000@1=80000000 £ ic 1/80000001 (2 pages) |
6 February 2006 | Resolutions
|
6 February 2006 | Nc inc already adjusted 12/01/06 (1 page) |
6 February 2006 | Resolutions
|
26 January 2006 | Registered office changed on 26/01/06 from: 288 bishopsgate london EC2M 4QP (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 288 bishopsgate london EC2M 4QP (1 page) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (1 page) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | New secretary appointed (1 page) |
9 January 2006 | New secretary appointed (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Company name changed watchmotor LIMITED\certificate issued on 16/12/05 (2 pages) |
16 December 2005 | Company name changed watchmotor LIMITED\certificate issued on 16/12/05 (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
4 November 2005 | Incorporation (17 pages) |
4 November 2005 | Incorporation (17 pages) |