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

MAREX PRIME SERVICES LIMITED

155 BISHOPSGATE, LONDON, EC2M 3TQ,
Company Registration Number
05622839
Private Limited Company
Active

Company Overview

About Marex Prime Services Ltd
MAREX PRIME SERVICES LIMITED was founded on 2005-11-15 and has its registered office in London. The organisation's status is listed as "Active". Marex Prime Services Limited is a Private Limited Company registered in ENGLAND 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 PRIME SERVICES LIMITED
 
Legal Registered Office
155 BISHOPSGATE
LONDON
EC2M 3TQ
Other companies in EC2A
 
Previous Names
COWEN INTERNATIONAL LIMITED01/12/2023
SG COWEN EUROPE LIMITED09/02/2006
Filing Information
Company Number 05622839
Company ID Number 05622839
Date formed 2005-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB991266392  GB370615115  
Last Datalog update: 2024-02-05 22:06:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAREX PRIME SERVICES LIMITED
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.

Company Officers of MAREX PRIME SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN DISLEY
Director 2018-02-01
MICHAEL HEALEY
Director 2017-10-16
JOHN HOLMES
Director 2016-10-14
KEVIN MICHAEL LOPRIMO
Director 2017-10-16
MICHAEL THOMAS PAGE
Director 2018-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JOHN DISLEY
Director 2010-03-19 2017-11-20
OWEN STUART LITTMAN
Director 2011-03-31 2017-11-20
ROSAMUND LOUISE MAW
Director 2006-07-18 2017-11-20
JOHN FRANCIS O'DONOGHUE
Director 2008-05-13 2012-02-01
JOHN KEVIN MCCARTHY
Company Secretary 2007-12-19 2010-07-30
JOHN KEVIN MCCARTHY
Director 2007-12-19 2010-07-30
PAUL HUGH ANTHONY CLEGG
Director 2005-11-15 2008-06-30
ROBERT CHRISTOPHER MEIER
Director 2005-11-15 2008-03-13
GREGORY READ DOW
Company Secretary 2005-11-15 2007-11-29
GREGORY READ DOW
Director 2006-07-18 2007-11-29
MARK ELLIOT KAPLAN
Director 2005-11-15 2006-07-18
MARK ALEXANDER NIMMO
Director 2005-11-22 2006-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN MICHAEL LOPRIMO MYVIEWS TECHNOLOGY LTD Director 2015-07-15 CURRENT 2015-07-15 Active
KEVIN MICHAEL LOPRIMO MODERN POETS PRODUCTIONS LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active - Proposal to Strike off
KEVIN MICHAEL LOPRIMO DEPARTURE & ARRIVAL PRODUCTIONS LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active
MICHAEL THOMAS PAGE RAMIUS UK LTD Director 2018-01-15 CURRENT 2002-02-27 Active
MICHAEL THOMAS PAGE COWEN EXECUTION SERVICES LIMITED Director 2017-12-15 CURRENT 2007-05-29 Active

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
2024-02-05CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-12-04Appointment of Mr Scott Linsley as company secretary on 2023-12-01
2023-12-01REGISTERED OFFICE CHANGED ON 01/12/23 FROM 11th Floor 1 Snowden Street London EC2A 2DQ
2023-12-01Company name changed cowen international LIMITED\certificate issued on 01/12/23
2023-12-01CESSATION OF THE TORONTO DOMINION BANK AS A PERSON OF SIGNIFICANT CONTROL
2023-12-01Notification of Marex Group Plc as a person with significant control on 2023-12-01
2023-12-01DIRECTOR APPOINTED MR PAOLO ROBERTO TONUCCI
2023-12-01DIRECTOR APPOINTED MR CRISPIN ROBERT JOHN IRVIN
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLMES
2023-12-01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARVEY CYZER
2023-12-01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN DISLEY
2023-12-01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEALEY
2023-12-01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS PAGE
2023-12-01DIRECTOR APPOINTED MR MICHAEL SCOTT ROSEN
2023-03-02CESSATION OF COWEN INC. AS A PERSON OF SIGNIFICANT CONTROL
2023-03-02Notification of The Toronto Dominion Bank as a person with significant control on 2023-03-01
2022-11-16CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-04-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-3131/12/21 STATEMENT OF CAPITAL GBP 39927096.07
2021-12-31SH0131/12/21 STATEMENT OF CAPITAL GBP 39927096.07
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-04-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-18SH0117/02/21 STATEMENT OF CAPITAL GBP 29927096.07
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-11-03SH0130/10/20 STATEMENT OF CAPITAL GBP 22427095.8
2020-08-10AP01DIRECTOR APPOINTED MR MATTHEW HARVEY CYZER
2020-07-31MEM/ARTSARTICLES OF ASSOCIATION
2020-07-31RES13Resolutions passed:
  • No max number of shares to be allotted. 10/07/2020
  • ADOPT ARTICLES
2020-07-31CC04Statement of company's objects
2020-06-10SH0104/06/20 STATEMENT OF CAPITAL GBP 18427095.8
2020-04-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL LOPRIMO
2019-12-31SH20Statement by Directors
2019-12-31SH19Statement of capital on 2019-12-31 GBP 13,427,095.80
2019-12-31CAP-SSSolvency Statement dated 31/12/19
2019-12-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-12SH0102/12/19 STATEMENT OF CAPITAL GBP 49739446
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-07-08SH0130/05/19 STATEMENT OF CAPITAL GBP 48239446
2019-07-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-05-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-01-04SH0102/01/19 STATEMENT OF CAPITAL GBP 36480000
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-04-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-02AP01DIRECTOR APPOINTED MR KEVIN JOHN DISLEY
2018-01-18AP01DIRECTOR APPOINTED MR MICHAEL PAGE
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-11-20PSC05Change of details for Cowen Group, Inc. as a person with significant control on 2017-05-15
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMUND MAW
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DISLEY
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR OWEN LITTMAN
2017-10-17AP01DIRECTOR APPOINTED MR MICHAEL HEALEY
2017-10-17AP01DIRECTOR APPOINTED MR KEVIN MICHAEL LOPRIMO
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 6820000
2016-11-15SH0131/10/16 STATEMENT OF CAPITAL GBP 6820000
2016-11-10RES13RESTRICTIONS ON AUTHORISED CAPITAL IS REVOKED 14/10/2016
2016-11-10RES10Resolutions passed:
  • Resolution of allotment of securities
2016-11-04SH0114/10/16 STATEMENT OF CAPITAL GBP 6000000
2016-10-24AP01DIRECTOR APPOINTED MR JOHN HOLMES
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2054925
2015-11-16AR0115/11/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2054925
2014-11-20AR0115/11/14 ANNUAL RETURN FULL LIST
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 2054925
2013-11-26AR0115/11/13 FULL LIST
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-21AR0115/11/12 FULL LIST
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSAMUND LOUISE MAW / 15/11/2012
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'DONOGHUE
2011-11-21AR0115/11/11 FULL LIST
2011-03-31AP01DIRECTOR APPOINTED MR OWEN STUART LITTMAN
2011-03-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-18AR0115/11/10 FULL LIST
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCARTHY
2010-08-02TM02APPOINTMENT TERMINATED, SECRETARY JOHN MCCARTHY
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-19AP01DIRECTOR APPOINTED MR KEVIN JOHN DISLEY
2009-12-23AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2009-12-23AUDAUDITOR'S RESIGNATION
2009-11-18AR0115/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN MCCARTHY / 15/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS O'DONOGHUE / 15/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSAMUND LOUISE MAW / 15/11/2009
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-18363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR PAUL CLEGG
2008-05-22288aDIRECTOR APPOINTED JOHN FRANCIS O'DONOGHUE
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MEIER
2008-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-03288bDIRECTOR RESIGNED
2007-12-03288bSECRETARY RESIGNED
2007-11-16363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-26SASHARES AGREEMENT OTC
2007-02-2688(2)RAD 01/02/07--------- £ SI 54925@1=54925 £ IC 2000000/2054925
2007-02-16123NC INC ALREADY ADJUSTED 01/02/07
2007-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-16RES04£ NC 2000000/4000000 01/0
2006-12-19363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-08-02288aNEW DIRECTOR APPOINTED
2006-08-02288aNEW DIRECTOR APPOINTED
2006-08-02288bDIRECTOR RESIGNED
2006-08-02288bDIRECTOR RESIGNED
2006-06-08287REGISTERED OFFICE CHANGED ON 08/06/06 FROM: EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HT
2006-06-07123NC INC ALREADY ADJUSTED 24/04/06
2006-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-07RES04£ NC 100/2000000 24/0
2006-06-0788(2)RAD 21/04/06--------- £ SI 1999999@1=1999999 £ IC 1/2000000
2006-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-09CERTNMCOMPANY NAME CHANGED SG COWEN EUROPE LIMITED CERTIFICATE ISSUED ON 09/02/06
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-14225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2005-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to MAREX PRIME SERVICES LIMITED 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 PRIME SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAREX PRIME SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.959
MortgagesNumMortOutstanding0.5295
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.436

This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAREX PRIME SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MAREX PRIME SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAREX PRIME SERVICES LIMITED
Trademarks
We have not found any records of MAREX PRIME SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAREX PRIME SERVICES LIMITED. 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 (66120 - Security and commodity contracts dealing activities) as MAREX PRIME SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAREX PRIME SERVICES LIMITED 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.
Import/Export of Goods
Goods imported/exported by MAREX PRIME SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0085176100Base stations of apparatus for the transmission or reception of voice, images or other data
2018-09-0085176100Base stations of apparatus for the transmission or reception of voice, images or other data
2018-08-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-08-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-05-0066019990Umbrellas and sun umbrellas, incl. walking-stick umbrellas (excl. umbrellas with a cover of woven textile materials and umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas)
2018-05-0066019990Umbrellas and sun umbrellas, incl. walking-stick umbrellas (excl. umbrellas with a cover of woven textile materials and umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas)
2018-02-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-02-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-01-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2011-02-0184702900Electronic calculating machines not incorporating a printing device, with mains connection (excl. data-processing machines of heading 8471)
2011-02-0184703000Calculating machines, non-electronic

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAREX PRIME SERVICES LIMITED 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 PRIME SERVICES LIMITED any grants or awards.
Ownership
    • Cowen Group Inc : Ultimate parent company : US
    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.