Company NameMarex Prime Services Limited
Company StatusActive
Company Number05622839
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Previous NamesSg Cowen Europe Limited and Cowen International Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Paolo Roberto Tonucci
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(18 years after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Michael Scott Rosen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2023(18 years after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Crispin Robert John Irvin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(18 years after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Secretary NameMr Scott Linsley
StatusCurrent
Appointed01 December 2023(18 years after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Paul Hugh Anthony Clegg
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLittleton Manor
Littleton
Hampshire
SO22 6QU
Director NameMark Elliot Kaplan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleAttorney
Correspondence Address64 Round Hill Road
Scarsdale
10583
Ny Usa
Director NameRobert Christopher Meier
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleEquity Sales
Correspondence Address23 Fox Lane
Darien
Ct
06820
Secretary NameGregory Read Dow
NationalityAmerican
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address100 Hardscrabble Rd.
Briarcliff Manor, Ny
10510
United States
Director NameMr Mark Alexander Nimmo
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 July 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Spencer Road
London
SW18 2SW
Director NameMs Rosamund Louise Maw
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(8 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address106a Tonsley Heights
East Hill Wandsworth
London
SW18 2HF
Director NameGregory Read Dow
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2006(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2007)
RoleLegal Counsel
Correspondence Address100 Hardscrabble Rd.
Briarcliff Manor, Ny
10510
United States
Director NameMr John Kevin McCarthy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 2010)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address18 Glen Eagles Drive
Larchmont
New York
Ny 100538
United States
Secretary NameMr John Kevin McCarthy
NationalityAmerican
StatusResigned
Appointed19 December 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 2010)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address18 Glen Eagles Drive
Larchmont
New York
Ny 100538
United States
Director NameMr John Francis O'Donoghue
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed13 May 2008(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Megan Drive
Little Silver
Nj 07739
United States
Director NameMr Kevin John Disley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(4 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 November 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor
1 Snowden Street
London
EC2A 2DQ
Director NameMr Owen Stuart Littman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2011(5 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 November 2017)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence Address599 Lexington Ave
New York
10022
Director NameMr John Holmes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2016(10 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 2023)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Kevin Michael Loprimo
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2020)
RoleHead Of International Prime Brokerage
Country of ResidenceEngland
Correspondence Address11th Floor
1 Snowden Street
London
EC2A 2DQ
Director NameMr Michael Healey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2017(11 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2023)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Michael Thomas Page
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(12 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Kevin John Disley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(12 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Matthew Harvey Cyzer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2020(14 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ

Contact

Websitecowen.com

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

2.1m at £1Cowen Group Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£6,396,899
Net Worth£3,715,306
Cash£2,136,619
Current Liabilities£1,644,281

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

11 May 2023Full accounts made up to 31 December 2022 (38 pages)
2 March 2023Cessation of Cowen Inc. as a person with significant control on 1 March 2023 (1 page)
2 March 2023Notification of The Toronto Dominion Bank as a person with significant control on 1 March 2023 (2 pages)
16 November 2022Confirmation statement made on 15 November 2022 with updates (5 pages)
29 April 2022Full accounts made up to 31 December 2021 (82 pages)
31 December 2021Statement of capital following an allotment of shares on 31 December 2021
  • GBP 39,927,096.07
(3 pages)
16 November 2021Confirmation statement made on 15 November 2021 with updates (5 pages)
29 April 2021Full accounts made up to 31 December 2020 (41 pages)
18 February 2021Statement of capital following an allotment of shares on 17 February 2021
  • GBP 29,927,096.07
(3 pages)
17 November 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
3 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 22,427,095.8
(3 pages)
10 August 2020Appointment of Mr Matthew Harvey Cyzer as a director on 6 August 2020 (2 pages)
31 July 2020Statement of company's objects (2 pages)
31 July 2020Resolutions
  • RES13 ‐ No max number of shares to be allotted. 10/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 July 2020Memorandum and Articles of Association (35 pages)
10 June 2020Statement of capital following an allotment of shares on 4 June 2020
  • GBP 18,427,095.8
(3 pages)
30 April 2020Full accounts made up to 31 December 2019 (38 pages)
16 March 2020Termination of appointment of Kevin Michael Loprimo as a director on 16 March 2020 (1 page)
31 December 2019Statement by Directors (3 pages)
31 December 2019Solvency Statement dated 31/12/19 (3 pages)
31 December 2019Statement of capital on 31 December 2019
  • GBP 13,427,095.80
(4 pages)
31 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 December 2019Statement of capital following an allotment of shares on 2 December 2019
  • GBP 49,739,446
(3 pages)
15 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
8 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2019Statement of capital following an allotment of shares on 30 May 2019
  • GBP 48,239,446
(4 pages)
2 May 2019Full accounts made up to 31 December 2018 (38 pages)
14 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
4 January 2019Statement of capital following an allotment of shares on 2 January 2019
  • GBP 36,480,000
(3 pages)
16 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
16 April 2018Full accounts made up to 31 December 2017 (34 pages)
2 February 2018Appointment of Mr Kevin John Disley as a director on 1 February 2018 (2 pages)
18 January 2018Appointment of Mr Michael Page as a director on 15 January 2018 (2 pages)
24 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
20 November 2017Termination of appointment of Rosamund Louise Maw as a director on 20 November 2017 (1 page)
20 November 2017Termination of appointment of Owen Stuart Littman as a director on 20 November 2017 (1 page)
20 November 2017Change of details for Cowen Group, Inc. as a person with significant control on 15 May 2017 (2 pages)
20 November 2017Change of details for Cowen Group, Inc. as a person with significant control on 15 May 2017 (2 pages)
20 November 2017Termination of appointment of Kevin John Disley as a director on 20 November 2017 (1 page)
20 November 2017Termination of appointment of Kevin John Disley as a director on 20 November 2017 (1 page)
20 November 2017Termination of appointment of Rosamund Louise Maw as a director on 20 November 2017 (1 page)
20 November 2017Termination of appointment of Owen Stuart Littman as a director on 20 November 2017 (1 page)
17 October 2017Appointment of Mr Kevin Michael Loprimo as a director on 16 October 2017 (2 pages)
17 October 2017Appointment of Mr Michael Healey as a director on 16 October 2017 (2 pages)
17 October 2017Appointment of Mr Michael Healey as a director on 16 October 2017 (2 pages)
17 October 2017Appointment of Mr Kevin Michael Loprimo as a director on 16 October 2017 (2 pages)
8 May 2017Full accounts made up to 31 December 2016 (36 pages)
8 May 2017Full accounts made up to 31 December 2016 (36 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
16 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 6,820,000
(4 pages)
15 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 6,820,000
(4 pages)
10 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 November 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 6,000,000
(4 pages)
4 November 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 6,000,000
(4 pages)
24 October 2016Appointment of Mr John Holmes as a director on 14 October 2016 (2 pages)
24 October 2016Appointment of Mr John Holmes as a director on 14 October 2016 (2 pages)
27 April 2016Full accounts made up to 31 December 2015 (37 pages)
27 April 2016Full accounts made up to 31 December 2015 (37 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,054,925
(5 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,054,925
(5 pages)
13 April 2015Full accounts made up to 31 December 2014 (26 pages)
13 April 2015Full accounts made up to 31 December 2014 (26 pages)
20 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2,054,925
(5 pages)
20 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2,054,925
(5 pages)
8 April 2014Full accounts made up to 31 December 2013 (24 pages)
8 April 2014Full accounts made up to 31 December 2013 (24 pages)
26 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2,054,925
(5 pages)
26 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2,054,925
(5 pages)
4 June 2013Full accounts made up to 31 December 2012 (26 pages)
4 June 2013Full accounts made up to 31 December 2012 (26 pages)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
20 November 2012Director's details changed for Miss Rosamund Louise Maw on 15 November 2012 (2 pages)
20 November 2012Director's details changed for Miss Rosamund Louise Maw on 15 November 2012 (2 pages)
24 April 2012Full accounts made up to 31 December 2011 (22 pages)
24 April 2012Full accounts made up to 31 December 2011 (22 pages)
1 February 2012Termination of appointment of John O'donoghue as a director (1 page)
1 February 2012Termination of appointment of John O'donoghue as a director (1 page)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
31 March 2011Appointment of Mr Owen Stuart Littman as a director (2 pages)
31 March 2011Appointment of Mr Owen Stuart Littman as a director (2 pages)
29 March 2011Full accounts made up to 31 December 2010 (22 pages)
29 March 2011Full accounts made up to 31 December 2010 (22 pages)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
2 August 2010Termination of appointment of John Mccarthy as a director (1 page)
2 August 2010Termination of appointment of John Mccarthy as a director (1 page)
2 August 2010Termination of appointment of John Mccarthy as a secretary (1 page)
2 August 2010Termination of appointment of John Mccarthy as a secretary (1 page)
12 April 2010Full accounts made up to 31 December 2009 (19 pages)
12 April 2010Full accounts made up to 31 December 2009 (19 pages)
19 March 2010Appointment of Mr Kevin John Disley as a director (2 pages)
19 March 2010Appointment of Mr Kevin John Disley as a director (2 pages)
23 December 2009Auditor's resignation (2 pages)
23 December 2009Resignation of an auditor (2 pages)
23 December 2009Resignation of an auditor (2 pages)
23 December 2009Auditor's resignation (2 pages)
18 November 2009Director's details changed for John Francis O'donoghue on 15 November 2009 (2 pages)
18 November 2009Director's details changed for John Kevin Mccarthy on 15 November 2009 (2 pages)
18 November 2009Director's details changed for John Francis O'donoghue on 15 November 2009 (2 pages)
18 November 2009Director's details changed for John Kevin Mccarthy on 15 November 2009 (2 pages)
18 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Rosamund Louise Maw on 15 November 2009 (2 pages)
17 November 2009Director's details changed for Rosamund Louise Maw on 15 November 2009 (2 pages)
1 July 2009Full accounts made up to 31 December 2008 (18 pages)
1 July 2009Full accounts made up to 31 December 2008 (18 pages)
18 November 2008Return made up to 15/11/08; full list of members (4 pages)
18 November 2008Return made up to 15/11/08; full list of members (4 pages)
4 August 2008Full accounts made up to 31 December 2007 (18 pages)
4 August 2008Full accounts made up to 31 December 2007 (18 pages)
3 July 2008Appointment terminated director paul clegg (1 page)
3 July 2008Appointment terminated director paul clegg (1 page)
22 May 2008Director appointed john francis o'donoghue (2 pages)
22 May 2008Director appointed john francis o'donoghue (2 pages)
19 March 2008Appointment terminated director robert meier (1 page)
19 March 2008Appointment terminated director robert meier (1 page)
14 January 2008New secretary appointed;new director appointed (2 pages)
14 January 2008New secretary appointed;new director appointed (2 pages)
3 December 2007Secretary resigned (1 page)
3 December 2007Secretary resigned (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
16 November 2007Return made up to 15/11/07; full list of members (3 pages)
16 November 2007Return made up to 15/11/07; full list of members (3 pages)
31 July 2007Full accounts made up to 31 December 2006 (18 pages)
31 July 2007Full accounts made up to 31 December 2006 (18 pages)
26 February 2007Ad 01/02/07--------- £ si 54925@1=54925 £ ic 2000000/2054925 (2 pages)
26 February 2007Ad 01/02/07--------- £ si 54925@1=54925 £ ic 2000000/2054925 (2 pages)
26 February 2007Statement of affairs (12 pages)
26 February 2007Statement of affairs (12 pages)
16 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2007Nc inc already adjusted 01/02/07 (1 page)
16 February 2007Nc inc already adjusted 01/02/07 (1 page)
16 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2006Return made up to 15/11/06; full list of members (8 pages)
19 December 2006Return made up to 15/11/06; full list of members (8 pages)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
8 June 2006Registered office changed on 08/06/06 from: exchange house primrose street london EC2A 2HT (1 page)
8 June 2006Registered office changed on 08/06/06 from: exchange house primrose street london EC2A 2HT (1 page)
7 June 2006Ad 21/04/06--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
7 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2006Ad 21/04/06--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
7 June 2006Nc inc already adjusted 24/04/06 (1 page)
7 June 2006Nc inc already adjusted 24/04/06 (1 page)
20 February 2006Memorandum and Articles of Association (33 pages)
20 February 2006Memorandum and Articles of Association (33 pages)
9 February 2006Company name changed sg cowen europe LIMITED\certificate issued on 09/02/06 (2 pages)
9 February 2006Company name changed sg cowen europe LIMITED\certificate issued on 09/02/06 (2 pages)
14 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
14 December 2005New director appointed (2 pages)
15 November 2005Incorporation (41 pages)
15 November 2005Incorporation (41 pages)