Background WavePink WaveYellow Wave

MARATHON ASSET MANAGEMENT (SERVICES) LIMITED (02051135)

MARATHON ASSET MANAGEMENT (SERVICES) LIMITED (02051135) is an active UK company. incorporated on 1 September 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. MARATHON ASSET MANAGEMENT (SERVICES) LIMITED has been registered for 39 years. Current directors include ARAH, William James, CARTER, Charles Richard, HINGLEY, Robert Charles Anthony.

Company Number
02051135
Status
active
Type
ltd
Incorporated
1 September 1986
Age
39 years
Address
The Floral Building, London, WC2E 9DP
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
ARAH, William James, CARTER, Charles Richard, HINGLEY, Robert Charles Anthony
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARATHON ASSET MANAGEMENT (SERVICES) LIMITED

MARATHON ASSET MANAGEMENT (SERVICES) LIMITED is an active company incorporated on 1 September 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. MARATHON ASSET MANAGEMENT (SERVICES) LIMITED was registered 39 years ago.(SIC: 66300)

Status

active

Active since 39 years ago

Company No

02051135

LTD Company

Age

39 Years

Incorporated 1 September 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

MARATHON ASSET MANAGEMENT LIMITED
From: 5 December 1986To: 14 July 2004
GUIDESALE LIMITED
From: 1 September 1986To: 5 December 1986
Contact
Address

The Floral Building 27b Floral Street London, WC2E 9DP,

Previous Addresses

Orion House 5 Upper St Martin's Lane London WC2H 9EA
From: 1 September 1986To: 8 May 2025
Timeline

14 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Aug 86
Director Left
Apr 11
Director Left
Sept 13
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jul 22
Director Joined
Jun 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Apr 24
Director Left
Dec 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

PRINCE, Claire

Active
27b Floral Street, LondonWC2E 9DP
Secretary
Appointed 18 Nov 2021

ARAH, William James

Active
27b Floral Street, LondonWC2E 9DP
Born January 1961
Director
Appointed N/A

CARTER, Charles Richard

Active
27b Floral Street, LondonWC2E 9DP
Born May 1967
Director
Appointed 26 Jun 2023

HINGLEY, Robert Charles Anthony

Active
27b Floral Street, LondonWC2E 9DP
Born May 1960
Director
Appointed 11 Aug 2023

ARAH, William James

Resigned
9 Chepstow Road, LondonW2 5BP
Secretary
Appointed N/A
Resigned 26 Mar 1996

BROWN, David Charles

Resigned
Orion House, LondonWC2H 9EA
Secretary
Appointed 26 Mar 1996
Resigned 09 Aug 2012

HAYES, Neil

Resigned
Orion House, LondonWC2H 9EA
Secretary
Appointed 17 Feb 2021
Resigned 18 Nov 2021

WEBSTER, Bridget Oy Wah

Resigned
Orion House, LondonWC2H 9EA
Secretary
Appointed 17 Aug 2012
Resigned 17 Feb 2021

DIMENT, Joe Martin

Resigned
27b Floral Street, LondonWC2E 9DP
Born June 1973
Director
Appointed 29 Jul 2022
Resigned 31 Dec 2025

DONNE, David Lucas

Resigned
Orion House, LondonWC2H 9EA
Born August 1925
Director
Appointed N/A
Resigned 11 Apr 2011

HOSKING, Jeremy John

Resigned
Orion House, LondonWC2H 9EA
Born July 1958
Director
Appointed N/A
Resigned 20 Aug 2013

IVORY, Brian Gammell, Sir

Resigned
Orion House, LondonWC2H 9EA
Born April 1949
Director
Appointed 01 Aug 2007
Resigned 31 Mar 2022

OSTRER, Neil Mark

Resigned
Orion House, LondonWC2H 9EA
Born December 1958
Director
Appointed N/A
Resigned 05 Apr 2024

STEWART, David Coldwells

Resigned
Orion House, LondonWC2H 9EA
Born February 1960
Director
Appointed 07 Mar 2022
Resigned 10 Aug 2023

Persons with significant control

4

1 Active
3 Ceased
5 Upper St. Martin's Lane, LondonWC2H 9EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2021

Mr Neil Mark Ostrer

Ceased
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2017
Ceased 23 Aug 2021

Mr William Arah

Ceased
Orion House, LondonWC2H 9EA
Born January 1961

Nature of Control

Significant influence or control
Notified 08 May 2017
Ceased 23 Aug 2021

Mr Jeremy John Hosking

Ceased
Orion House, LondonWC2H 9EA
Born July 1958

Nature of Control

Significant influence or control
Notified 08 May 2017
Ceased 23 Aug 2021
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
22 September 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Full
22 August 2021
AAMDAAMD
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Legacy
23 July 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Made Up Date
13 December 2013
AAAnnual Accounts
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Made Up Date
3 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
23 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 August 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Made Up Date
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Made Up Date
14 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
13 November 2009
AA01Change of Accounting Reference Date
Accounts With Made Up Date
24 September 2009
AAAnnual Accounts
Resolution
17 June 2009
RESOLUTIONSResolutions
Legacy
27 May 2009
363aAnnual Return
Accounts Amended With Accounts Type Full
22 October 2008
AAMDAAMD
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts Amended With Accounts Type Full
6 February 2008
AAMDAAMD
Accounts With Accounts Type Dormant
9 October 2007
AAAnnual Accounts
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 October 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 September 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 October 2004
AAAnnual Accounts
Certificate Change Of Name Company
14 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 June 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 October 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 October 2001
AAAnnual Accounts
Legacy
9 October 2001
288cChange of Particulars
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 October 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 October 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 October 1998
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 October 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 October 1996
AAAnnual Accounts
Legacy
22 August 1996
287Change of Registered Office
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Accounts With Made Up Date
19 September 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
24 October 1994
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 September 1993
AAAnnual Accounts
Legacy
12 August 1993
395Particulars of Mortgage or Charge
Legacy
6 June 1993
363sAnnual Return (shuttle)
Legacy
17 October 1992
287Change of Registered Office
Accounts With Made Up Date
1 June 1992
AAAnnual Accounts
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 June 1991
AAAnnual Accounts
Legacy
2 June 1991
363b363b
Accounts With Made Up Date
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Legacy
28 November 1989
288288
Legacy
17 November 1989
288288
Accounts With Made Up Date
19 June 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
10 October 1988
288288
Legacy
4 October 1988
288288
Accounts With Made Up Date
4 October 1988
AAAnnual Accounts
Legacy
2 June 1988
287Change of Registered Office
Legacy
25 May 1988
363363
Legacy
11 April 1988
288288
Legacy
17 March 1988
288288
Legacy
5 November 1987
225(1)225(1)
Legacy
14 October 1987
PUC 2PUC 2
Resolution
13 October 1987
RESOLUTIONSResolutions
Legacy
13 October 1987
123Notice of Increase in Nominal Capital
Legacy
12 October 1987
288288
Legacy
11 April 1987
288288
Legacy
3 April 1987
288288
Legacy
17 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
5 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 1986
287Change of Registered Office
Legacy
21 October 1986
288288
Incorporation Company
1 September 1986
NEWINCIncorporation
Certificate Incorporation
1 September 1986
CERTINCCertificate of Incorporation