MAREX FINANCIAL LIMITED
LONDON WATCHMOTOR LIMITED

Hellopages » City of London » City of London » EC2M 3TQ

Company number 05613061
Status Active
Incorporation Date 4 November 2005
Company Type Private Limited Company
Address 155 BISHOPSGATE, LONDON, EC2M 3TQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Director's details changed for Robin Stewart Watts on 29 January 2017; Confirmation statement made on 4 November 2016 with updates; Director's details changed for Ian Theo Lowitt on 9 May 2016. The most likely internet sites of MAREX FINANCIAL LIMITED are www.marexfinancial.co.uk, and www.marex-financial.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marex Financial Limited is a Private Limited Company. The company registration number is 05613061. Marex Financial Limited has been working since 04 November 2005. The present status of the company is Active. The registered address of Marex Financial Limited is 155 Bishopsgate London Ec2m 3tq. . HARVEY, Deborah Anne is a Secretary of the company. LOWITT, Ian Theo is a Director of the company. REID, Richard John is a Director of the company. SPARKE, Stephen Howard is a Director of the company. VAN DEN BORN, Simon James is a Director of the company. WATTS, Robin Stewart is a Director of the company. Secretary EDWARDS, Nigel Richard has been resigned. Secretary RABINOWITZ, Andrew Howard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COURTNEY, Julian Morgan has been resigned. Director HANNEY, Mark has been resigned. Director HANOVER, Louis Todd has been resigned. Director NAGIOFF, Roger Benjamin has been resigned. Director NUTT, Kevin David Charles has been resigned. Director PHILLIPS, Adam has been resigned. Director PRENTICE, Gavin Hamilton has been resigned. Director RABINOWITZ, Andrew Howard has been resigned. Director RICHARDS, Bruce Jeffrey has been resigned. Director SCARLETT, Marcus Adrian has been resigned. Director SLADE, Mark Andrew has been resigned. Director WALL, John Pius has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HARVEY, Deborah Anne
Appointed Date: 01 September 2016

Director
LOWITT, Ian Theo
Appointed Date: 01 November 2012
61 years old

Director
REID, Richard John
Appointed Date: 13 April 2016
49 years old

Director
SPARKE, Stephen Howard
Appointed Date: 11 February 2010
67 years old

Director
VAN DEN BORN, Simon James
Appointed Date: 01 March 2016
57 years old

Director
WATTS, Robin Stewart
Appointed Date: 30 March 2016
51 years old

Resigned Directors

Secretary
EDWARDS, Nigel Richard
Resigned: 29 June 2016
Appointed Date: 25 March 2008

Secretary
RABINOWITZ, Andrew Howard
Resigned: 25 March 2008
Appointed Date: 22 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 November 2005
Appointed Date: 04 November 2005

Director
COURTNEY, Julian Morgan
Resigned: 11 February 2010
Appointed Date: 21 December 2005
65 years old

Director
HANNEY, Mark
Resigned: 02 July 2008
Appointed Date: 21 December 2005
57 years old

Director
HANOVER, Louis Todd
Resigned: 26 November 2009
Appointed Date: 22 November 2005
59 years old

Director
NAGIOFF, Roger Benjamin
Resigned: 01 November 2012
Appointed Date: 11 January 2011
61 years old

Director
NUTT, Kevin David Charles
Resigned: 23 July 2015
Appointed Date: 11 September 2012
57 years old

Director
PHILLIPS, Adam
Resigned: 26 November 2009
Appointed Date: 21 December 2005
59 years old

Director
PRENTICE, Gavin Hamilton
Resigned: 03 May 2013
Appointed Date: 05 January 2006
61 years old

Director
RABINOWITZ, Andrew Howard
Resigned: 22 July 2008
Appointed Date: 21 December 2005

Director
RICHARDS, Bruce Jeffrey
Resigned: 22 July 2008
Appointed Date: 22 November 2005
65 years old

Director
SCARLETT, Marcus Adrian
Resigned: 31 July 2012
Appointed Date: 11 February 2010
72 years old

Director
SLADE, Mark Andrew
Resigned: 10 February 2011
Appointed Date: 21 December 2005
64 years old

Director
WALL, John Pius
Resigned: 08 January 2016
Appointed Date: 01 November 2012
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 November 2005
Appointed Date: 04 November 2005

Persons With Significant Control

Marex Spectron Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAREX FINANCIAL LIMITED Events

09 Feb 2017
Director's details changed for Robin Stewart Watts on 29 January 2017
10 Nov 2016
Confirmation statement made on 4 November 2016 with updates
19 Oct 2016
Director's details changed for Ian Theo Lowitt on 9 May 2016
09 Sep 2016
Appointment of Mrs Deborah Anne Harvey as a secretary on 1 September 2016
25 Jul 2016
Registration of charge 056130610013, created on 22 July 2016
...
... and 110 more events
28 Dec 2005
Registered office changed on 28/12/05 from: 1 mitchell lane bristol BS1 6BU
16 Dec 2005
Company name changed watchmotor LIMITED\certificate issued on 16/12/05
16 Dec 2005
Director resigned
16 Dec 2005
Secretary resigned
04 Nov 2005
Incorporation

MAREX FINANCIAL LIMITED Charges

22 July 2016
Charge code 0561 3061 0013
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: Leasehold land and buildings known as fourth floor and…
11 September 2014
Charge code 0561 3061 0012
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Lme Clear Limited
Description: Contains fixed charge…
11 September 2014
Charge code 0561 3061 0011
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Lme Clear Limited
Description: Contains fixed charge…
11 September 2014
Charge code 0561 3061 0010
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Lme Clear Limited
Description: Contains fixed charge…
6 June 2014
Charge code 0561 3061 0009
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: Level 5 155 bishopsgate london t/n AGL236182. Fourth floor…
28 November 2013
Charge code 0561 3061 0008
Delivered: 29 November 2013
Status: Satisfied on 14 February 2014
Persons entitled: Credit Suisse Ag
Description: Notification of addition to or amendment of charge…
2 February 2012
Security agreement
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: The Bank of New York Mellon
Description: All accounts and any and all securities and other property…
1 December 2011
Master clearing agreement
Delivered: 9 December 2011
Status: Satisfied on 30 July 2012
Persons entitled: Abn Amro Clearing Bank N.V. London Branch
Description: By way of fixed charge and pledge over all securities…
31 October 2008
A credit support administration agreement
Delivered: 14 November 2008
Status: Satisfied on 23 March 2009
Persons entitled: Citibank Na, Citigroup Global Markets Inc and Citigroup Global Markets Limited
Description: All of the counterperty's right, title and interest in and…
2 October 2006
Rent deposit deed supplemental to a lease dated 26 october 2004
Delivered: 6 October 2006
Status: Satisfied on 15 December 2008
Persons entitled: Thomas More Square Limited and Thomas More Square Nominee Limited
Description: The initial deposit, all interest and the deposit balance…
2 October 2006
Rent deposit deed supplemental to a lease dated 8 january 1998
Delivered: 6 October 2006
Status: Satisfied on 15 December 2008
Persons entitled: Thomas More Square Limited and Thomas More Square Nominee Limited
Description: The initial deposit, all interest and the deposit balance…
2 October 2006
Rent deposit deed supplemental to a lease dated 8 january 1998
Delivered: 6 October 2006
Status: Satisfied on 15 December 2008
Persons entitled: Thomas More Square Limited and Thomas More Square Nominee Limited
Description: The initial deposit, all interest and the deposit balance…
2 October 2006
Rent deposit deed supplemental to a lease dated 8 august 2005
Delivered: 6 October 2006
Status: Satisfied on 15 December 2008
Persons entitled: Thomas More Square Limited and Thomas More Square Nominee Limited
Description: The initial deposit, all interest and the deposit balance…