Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAREX FINANCIAL
Company Information for

MAREX FINANCIAL

155 Bishopsgate, London, EC2M 3TQ,
Company Registration Number
05613061
Private Unlimited Company
Active

Company Overview

About Marex Financial
MAREX FINANCIAL was founded on 2005-11-04 and has its registered office in London. The organisation's status is listed as "Active". Marex Financial is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAREX FINANCIAL
 
Legal Registered Office
155 Bishopsgate
London
EC2M 3TQ
Other companies in EC2M
 
Previous Names
WATCHMOTOR LIMITED16/12/2005
Filing Information
Company Number 05613061
Company ID Number 05613061
Date formed 2005-11-04
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts FULL
Last Datalog update: 2024-05-21 13:02:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAREX FINANCIAL
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAREX FINANCIAL
The following companies were found which have the same name as MAREX FINANCIAL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAREX FINANCIAL LIMITED Unknown Company formed on the 2019-03-26
MAREX FINANCIAL LIMITED Singapore Active Company formed on the 2011-10-07

Company Officers of MAREX FINANCIAL

Current Directors
Officer Role Date Appointed
SCOTT LINSLEY
Company Secretary 2017-12-07
RICHARD JOHN REID
Director 2016-04-13
PAOLO ROBERTO TONUCCI
Director 2018-05-08
SIMON JAMES VAN DEN BORN
Director 2016-03-01
ROBIN STEWART WATTS
Director 2016-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HOWARD SPARKE
Director 2010-02-11 2018-05-08
IAN THEO LOWITT
Director 2012-11-01 2017-12-31
DEBORAH ANNE HARVEY
Company Secretary 2016-09-01 2017-08-31
NIGEL RICHARD EDWARDS
Company Secretary 2008-03-25 2016-06-29
JOHN PIUS WALL
Director 2012-11-01 2016-01-08
KEVIN DAVID CHARLES NUTT
Director 2012-09-11 2015-07-23
GAVIN HAMILTON PRENTICE
Director 2006-01-05 2013-05-03
ROGER BENJAMIN NAGIOFF
Director 2011-01-11 2012-11-01
MARCUS ADRIAN SCARLETT
Director 2010-02-11 2012-07-31
MARK ANDREW SLADE
Director 2005-12-21 2011-02-10
JULIAN MORGAN COURTNEY
Director 2005-12-21 2010-02-11
LOUIS TODD HANOVER
Director 2005-11-22 2009-11-26
ADAM PHILLIPS
Director 2005-12-21 2009-11-26
ANDREW HOWARD RABINOWITZ
Director 2005-12-21 2008-07-22
BRUCE JEFFREY RICHARDS
Director 2005-11-22 2008-07-22
MARK HANNEY
Director 2005-12-21 2008-07-02
ANDREW HOWARD RABINOWITZ
Company Secretary 2005-11-22 2008-03-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-11-04 2005-11-22
INSTANT COMPANIES LIMITED
Nominated Director 2005-11-04 2005-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN REID MAREX SPECTRON INTERNATIONAL LIMITED Director 2016-04-13 CURRENT 2000-03-02 Active
RICHARD JOHN REID SPECTRON SERVICES LIMITED Director 2016-02-01 CURRENT 1999-01-19 Active
PAOLO ROBERTO TONUCCI SPECTRON SERVICES LIMITED Director 2018-05-08 CURRENT 1999-01-19 Active
PAOLO ROBERTO TONUCCI MAREX SPECTRON INTERNATIONAL LIMITED Director 2018-05-08 CURRENT 2000-03-02 Active
PAOLO ROBERTO TONUCCI NANOLYTICS CAPITAL ADVISORS LIMITED Director 2018-05-08 CURRENT 2008-07-11 Liquidation
PAOLO ROBERTO TONUCCI MAREX GROUP PLC Director 2018-05-04 CURRENT 2005-11-04 Active
PAOLO ROBERTO TONUCCI TONUCCI CONSULTING LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
SIMON JAMES VAN DEN BORN NANOLYTICS CAPITAL ADVISORS LIMITED Director 2015-10-14 CURRENT 2008-07-11 Liquidation
ROBIN STEWART WATTS TEAM OLARCH RACING LTD Director 2018-04-03 CURRENT 2018-04-03 Active
ROBIN STEWART WATTS MAREX SPECTRON INTERNATIONAL LIMITED Director 2016-03-30 CURRENT 2000-03-02 Active
ROBIN STEWART WATTS SPECTRON SERVICES LIMITED Director 2016-01-25 CURRENT 1999-01-19 Active
ROBIN STEWART WATTS NANOLYTICS CAPITAL ADVISORS LIMITED Director 2016-01-25 CURRENT 2008-07-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056130610009
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056130610014
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056130610013
2023-05-31DIRECTOR APPOINTED MR CRISPIN ROBERT JOHN IRVIN
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-05-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-07-23PSC05Change of details for Marex Spectron Group Limited as a person with significant control on 2021-05-24
2021-05-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 056130610015
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN REID
2020-05-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-10AP01DIRECTOR APPOINTED MR NIGEL GEORGE WILLIAM GRACE
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 056130610014
2019-04-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN STEWART WATTS
2019-03-14MEM/ARTSARTICLES OF ASSOCIATION
2019-03-14RES13Resolutions passed:
  • 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
  • ALTER ARTICLES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-14CC04Statement of company's objects
2018-11-09MISCRegistration
2018-11-08MARRe-registration of memorandum and articles of association
2018-11-08FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2018-11-08CERT3Certificate of re-registration from Limited Company to Unlimited
2018-11-08RR05Application by a private limited company for re-registration as a private unlimited company
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-05-08AP01DIRECTOR APPOINTED MR PAOLO ROBERTO TONUCCI
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD SPARKE
2018-04-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN THEO LOWITT
2017-12-08AP03Appointment of Mr Scott Linsley as company secretary on 2017-12-07
2017-08-31TM02Termination of appointment of Deborah Anne Harvey on 2017-08-31
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-09CH01Director's details changed for Robin Stewart Watts on 2017-01-29
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;USD 160050001.65
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-19CH01Director's details changed for Ian Theo Lowitt on 2016-05-09
2016-09-09AP03Appointment of Mrs Deborah Anne Harvey as company secretary on 2016-09-01
2016-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 056130610013
2016-06-29TM02Termination of appointment of Nigel Richard Edwards on 2016-06-29
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13AP01DIRECTOR APPOINTED RICHARD JOHN REID
2016-03-31AP01DIRECTOR APPOINTED ROBIN STEWART WATTS
2016-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD SPARKE / 01/03/2016
2016-03-03AP01DIRECTOR APPOINTED SIMON JAMES VAN DEN BORN
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;USD 160050001.65
2015-11-04AR0104/11/15 FULL LIST
2015-10-05AUDAUDITOR'S RESIGNATION
2015-09-11AUDAUDITOR'S RESIGNATION
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN NUTT
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;USD 160050001.65
2014-11-04AR0104/11/14 FULL LIST
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 056130610012
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 056130610011
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 056130610010
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18RES01ALTER ARTICLES 30/05/2014
2014-06-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 056130610009
2014-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 056130610009
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID CHARLES NUTT / 14/04/2014
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056130610008
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 056130610008
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;USD 160050001.65
2013-11-05AR0104/11/13 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN PRENTICE
2012-11-08AR0104/11/12 FULL LIST
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN HAMILTON PRENTICE / 31/10/2012
2012-11-05AP01DIRECTOR APPOINTED IAN THEO LOWITT
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER NAGIOFF
2012-11-02AP01DIRECTOR APPOINTED JOHN PIUS WALL
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID CHARLES NUTT / 21/09/2012
2012-09-12AP01DIRECTOR APPOINTED KEVIN DAVID CHARLES NUTT
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS SCARLETT
2012-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-08AR0104/11/11 FULL LIST
2011-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2011 FROM LEVEL ONE 155 BISHOPSGATE LONDON EC2M 3TQ
2011-09-15AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-08-23SH1417/08/11 STATEMENT OF CAPITAL USD 160050001.65
2011-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK SLADE
2011-01-13AP01DIRECTOR APPOINTED ROGER BENJAMIN NAGIOFF
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-05AR0104/11/10 FULL LIST
2010-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL RICHARD EDWARDS / 04/11/2010
2010-02-12AP01DIRECTOR APPOINTED STEPHEN HOWARD SPARKE
2010-02-11AP01DIRECTOR APPOINTED MARCUS ADRIAN SCARLETT
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN COURTNEY
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PHILLIPS
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS HANOVER
2009-11-06AR0104/11/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM PHILLIPS / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN HAMILTON PRENTICE / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW SLADE / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MORGAN COURTNEY / 01/10/2009
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN COURTNEY / 06/11/2008
2008-12-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-06363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR BRUCE RICHARDS
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR ANDREW RABINOWITZ
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR MARK HANNEY
2008-03-27288cSECRETARY'S CHANGE OF PARTICULARS / NIGEL EDWARDS / 25/03/2008
2008-03-25288bAPPOINTMENT TERMINATED SECRETARY ANDREW RABINOWITZ
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MAREX FINANCIAL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAREX FINANCIAL
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE LEWISON 2018-06-13 to 2018-06-25 A4/2017/1372 Marex Financial Limited -v- Garcia. Appeal of Defendant from the order of Mr Justice Knowles CBE, dated 25th April 2017, filed 16th May 2017.
2018-06-25APPEAL
2018-06-22APPEAL
2018-06-21APPEAL
2018-06-13APPEAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-22 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE
2014-09-26 Outstanding LME CLEAR LIMITED
2014-09-26 Outstanding LME CLEAR LIMITED
2014-09-19 Outstanding LME CLEAR LIMITED
2014-06-14 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE
2013-11-28 Satisfied CREDIT SUISSE AG
SECURITY AGREEMENT 2012-02-03 Outstanding THE BANK OF NEW YORK MELLON
MASTER CLEARING AGREEMENT 2011-12-01 Satisfied ABN AMRO CLEARING BANK N.V. LONDON BRANCH
A CREDIT SUPPORT ADMINISTRATION AGREEMENT 2008-10-31 Satisfied CITIBANK NA, CITIGROUP GLOBAL MARKETS INC AND CITIGROUP GLOBAL MARKETS LIMITED
RENT DEPOSIT DEED SUPPLEMENTAL TO A LEASE DATED 8 AUGUST 2005 2006-10-02 Satisfied THOMAS MORE SQUARE LIMITED AND THOMAS MORE SQUARE NOMINEE LIMITED
RENT DEPOSIT DEED SUPPLEMENTAL TO A LEASE DATED 8 JANUARY 1998 2006-10-02 Satisfied THOMAS MORE SQUARE LIMITED AND THOMAS MORE SQUARE NOMINEE LIMITED
RENT DEPOSIT DEED SUPPLEMENTAL TO A LEASE DATED 8 JANUARY 1998 2006-10-02 Satisfied THOMAS MORE SQUARE LIMITED AND THOMAS MORE SQUARE NOMINEE LIMITED
RENT DEPOSIT DEED SUPPLEMENTAL TO A LEASE DATED 26 OCTOBER 2004 2006-10-02 Satisfied THOMAS MORE SQUARE LIMITED AND THOMAS MORE SQUARE NOMINEE LIMITED
Intangible Assets
Patents
We have not found any records of MAREX FINANCIAL registering or being granted any patents
Domain Names

MAREX FINANCIAL owns 13 domain names.

tradedesk.co.uk   spectronmarex.co.uk   marex-group.co.uk   marex-spectron.co.uk   marexacademy.co.uk   marexcarlton.co.uk   marexdirect.co.uk   marexfinancial.co.uk   marexgroup.co.uk   marexmarkets.co.uk   marexspectron.co.uk   marextrading.co.uk   marextradingservices.co.uk  

Trademarks
We have not found any records of MAREX FINANCIAL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAREX FINANCIAL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MAREX FINANCIAL are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MAREX FINANCIAL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAREX FINANCIAL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAREX FINANCIAL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.