About

Registered Number: 02743861
Date of Incorporation: 01/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 5 Churchill Place, Canary Wharf, London, E14 5RD,

 

Established in 1992, Martin Brokers Group Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Martin Brokers Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEUNG, Denis Shiu Shing 09 December 1992 01 September 1997 1
ENDRES, Peter Michael 09 December 1992 23 October 1995 1
FARNAN, Alan Martin 13 April 2005 03 July 2013 1
HILBER, Massimo Luca 16 January 1996 31 March 1996 1
RIDGE, Keith 26 June 2013 17 March 2014 1
STRADMOOR, Tony 07 June 1994 01 September 1997 1
VIECELLI, Micro 16 January 1996 31 March 1996 1
WATANABE, Yutaka 17 May 1999 25 May 2001 1
WEBER, Angelo A 09 December 1992 18 March 1997 1
Secretary Name Appointed Resigned Total Appointments
SNELLING, Robert Mark 12 December 2014 - 1
BRADLEY, Eamonn William 26 March 2013 03 December 2014 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AD01 - Change of registered office address 02 December 2019
TM01 - Termination of appointment of director 25 November 2019
AA - Annual Accounts 06 October 2019
CS01 - N/A 01 April 2019
TM01 - Termination of appointment of director 19 December 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 07 December 2016
AP01 - Appointment of director 04 May 2016
TM01 - Termination of appointment of director 25 April 2016
AP01 - Appointment of director 21 March 2016
AR01 - Annual Return 11 March 2016
TM01 - Termination of appointment of director 09 February 2016
AUD - Auditor's letter of resignation 09 November 2015
AUD - Auditor's letter of resignation 04 November 2015
AA - Annual Accounts 30 September 2015
CH01 - Change of particulars for director 23 July 2015
AA01 - Change of accounting reference date 11 March 2015
AR01 - Annual Return 23 February 2015
MR04 - N/A 12 February 2015
MR04 - N/A 12 February 2015
MR04 - N/A 12 February 2015
MR04 - N/A 12 February 2015
MR04 - N/A 12 February 2015
MR04 - N/A 12 February 2015
AD01 - Change of registered office address 03 January 2015
AP03 - Appointment of secretary 03 January 2015
AP01 - Appointment of director 03 January 2015
AP01 - Appointment of director 03 January 2015
AP01 - Appointment of director 03 January 2015
TM01 - Termination of appointment of director 03 January 2015
MR05 - N/A 24 December 2014
MR05 - N/A 24 December 2014
MR05 - N/A 24 December 2014
MR05 - N/A 24 December 2014
MR05 - N/A 24 December 2014
MISC - Miscellaneous document 23 December 2014
TM02 - Termination of appointment of secretary 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
AP01 - Appointment of director 05 November 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 16 August 2014
MR01 - N/A 15 May 2014
MR01 - N/A 06 May 2014
TM01 - Termination of appointment of director 27 March 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 16 July 2013
TM01 - Termination of appointment of director 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
AP01 - Appointment of director 27 June 2013
AP01 - Appointment of director 28 March 2013
AP03 - Appointment of secretary 27 March 2013
TM02 - Termination of appointment of secretary 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 13 October 2009
RESOLUTIONS - N/A 16 February 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 21 October 2008
395 - Particulars of a mortgage or charge 25 March 2008
RESOLUTIONS - N/A 20 March 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 March 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 March 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 March 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 March 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 March 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 March 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 March 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 March 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 28 November 2005
AUD - Auditor's letter of resignation 17 November 2005
RESOLUTIONS - N/A 12 July 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 July 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 July 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 July 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2005
395 - Particulars of a mortgage or charge 07 July 2005
395 - Particulars of a mortgage or charge 02 July 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 21 June 2005
395 - Particulars of a mortgage or charge 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 02 June 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 08 September 2002
287 - Change in situation or address of Registered Office 03 September 2002
287 - Change in situation or address of Registered Office 23 August 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 18 July 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 29 September 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
AA - Annual Accounts 23 March 1999
288b - Notice of resignation of directors or secretaries 01 December 1998
363s - Annual Return 15 September 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 11 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
AA - Annual Accounts 17 June 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
363s - Annual Return 15 September 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
AA - Annual Accounts 25 July 1996
288 - N/A 15 February 1996
288 - N/A 30 January 1996
288 - N/A 30 January 1996
288 - N/A 30 January 1996
288 - N/A 30 January 1996
288 - N/A 30 January 1996
CERTNM - Change of name certificate 27 December 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
363s - Annual Return 07 September 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
AA - Annual Accounts 13 February 1995
363s - Annual Return 23 August 1994
288 - N/A 13 June 1994
AA - Annual Accounts 28 April 1994
288 - N/A 16 March 1994
288 - N/A 13 March 1994
363s - Annual Return 13 September 1993
AUD - Auditor's letter of resignation 16 July 1993
288 - N/A 23 June 1993
SA - Shares agreement 18 February 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 18 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1993
88(2)P - N/A 28 January 1993
288 - N/A 26 January 1993
88(2)P - N/A 11 January 1993
RESOLUTIONS - N/A 06 January 1993
RESOLUTIONS - N/A 06 January 1993
RESOLUTIONS - N/A 06 January 1993
288 - N/A 06 January 1993
288 - N/A 06 January 1993
288 - N/A 06 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 January 1993
123 - Notice of increase in nominal capital 06 January 1993
CERTNM - Change of name certificate 10 December 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
287 - Change in situation or address of Registered Office 19 October 1992
NEWINC - New incorporation documents 01 September 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2014 Fully Satisfied

N/A

A registered charge 29 April 2014 Fully Satisfied

N/A

Composite guarantee and debentures 17 March 2008 Fully Satisfied

N/A

Accession agreement to the debenture 27 June 2005 Fully Satisfied

N/A

Accession agreement relating to composite guarantee and debenture dated 11 march 2005 27 June 2005 Fully Satisfied

N/A

Composite guarantee and debenture 10 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.