Company NameMarex International Holdings Limited
DirectorChris Bates
Company StatusActive
Company Number12298701
CategoryPrivate Limited Company
Incorporation Date5 November 2019(4 years, 5 months ago)
Previous NameE D & F Man Capital Markets International Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Chris Bates
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed14 January 2021(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMr Terry Paul Moore Stroud
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMr Carlos Fernandez
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMs Jade Louise Moore
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed30 September 2022(2 years, 10 months after company formation)
Appointment Duration2 months (resigned 01 December 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG

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

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Filing History

4 January 2024Previous accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
4 January 2024Confirmation statement made on 4 January 2024 with updates (4 pages)
2 January 2024Current accounting period extended from 30 September 2024 to 31 December 2024 (1 page)
14 November 2023Confirmation statement made on 4 November 2023 with updates (4 pages)
5 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
5 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (13 pages)
19 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (110 pages)
19 June 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (2 pages)
4 May 2023Appointment of Scott Linsley as a secretary on 3 May 2023 (2 pages)
16 March 2023Registered office address changed from 3 London Bridge Street London SE1 9SG to 155 Bishopsgate London EC2M 3TQ on 16 March 2023 (1 page)
30 December 2022Notification of Spectron Services Limited as a person with significant control on 1 December 2022 (2 pages)
30 December 2022Cessation of E D & F Man Holdings Limited as a person with significant control on 1 December 2022 (1 page)
8 December 2022Company name changed e d & f man capital markets international holdings LIMITED\certificate issued on 08/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-22
(3 pages)
2 December 2022Termination of appointment of Jade Louise Moore as a director on 1 December 2022 (1 page)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
30 September 2022Appointment of Ms Jade Louise Moore as a director on 30 September 2022 (2 pages)
30 September 2022Termination of appointment of Carlos Fernandez as a director on 30 September 2022 (1 page)
20 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
20 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
20 July 2022Audit exemption subsidiary accounts made up to 30 September 2021 (12 pages)
30 June 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (112 pages)
30 June 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (2 pages)
16 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
14 June 2021Full accounts made up to 30 September 2020 (14 pages)
16 February 2021Appointment of Mr Chris Bates as a director on 14 January 2021 (2 pages)
16 February 2021Termination of appointment of Terry Paul Moore Stroud as a director on 15 January 2021 (1 page)
4 November 2020Confirmation statement made on 4 November 2020 with updates (4 pages)
28 April 2020Cessation of E D & F Man Capital Markets Holdings Limited as a person with significant control on 5 November 2019 (1 page)
28 April 2020Notification of E D & F Man Holdings Limited as a person with significant control on 5 November 2019 (2 pages)
16 January 2020Current accounting period shortened from 30 November 2020 to 30 September 2020 (1 page)
10 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • USD 109
(4 pages)
5 November 2019Incorporation
Statement of capital on 2019-11-05
  • USD 100
(54 pages)