Background WavePink WaveYellow Wave

MAREX SPECTRON INTERNATIONAL LIMITED (03938219)

MAREX SPECTRON INTERNATIONAL LIMITED (03938219) is an active UK company. incorporated on 2 March 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MAREX SPECTRON INTERNATIONAL LIMITED has been registered for 26 years. Current directors include IRVIN, Crispin Robert John, THISTLE, Matthew Ian.

Company Number
03938219
Status
active
Type
ltd
Incorporated
2 March 2000
Age
26 years
Address
155 Bishopsgate, London, EC2M 3TQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
IRVIN, Crispin Robert John, THISTLE, Matthew Ian
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAREX SPECTRON INTERNATIONAL LIMITED

MAREX SPECTRON INTERNATIONAL LIMITED is an active company incorporated on 2 March 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MAREX SPECTRON INTERNATIONAL LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03938219

LTD Company

Age

26 Years

Incorporated 2 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SPECTRON ENERGY SERVICES LTD.
From: 1 April 2004To: 19 November 2014
SPECTRON LIVE.COM LIMITED
From: 2 March 2000To: 1 April 2004
Contact
Address

155 Bishopsgate London, EC2M 3TQ,

Previous Addresses

First Floor 4 Grosvenor Place London SW1X 7DL
From: 2 March 2000To: 12 August 2011
Timeline

37 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Nov 09
Director Left
Apr 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Mar 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Aug 12
Director Joined
Nov 12
Director Left
Mar 13
Director Joined
Apr 14
Loan Secured
Jun 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Jul 15
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Apr 16
Loan Secured
Feb 17
Director Left
Jan 18
Director Joined
May 18
Director Left
May 18
Director Left
Mar 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Director Joined
Jul 19
Director Left
Dec 19
Director Left
Sept 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Feb 22
Director Joined
Jul 22
Director Joined
May 23
Director Left
Jun 23
Director Left
Jun 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

LINSLEY, Scott

Active
Bishopsgate, LondonEC2M 3TQ
Secretary
Appointed 30 Nov 2017

IRVIN, Crispin Robert John

Active
Bishopsgate, LondonEC2M 3TQ
Born February 1978
Director
Appointed 26 May 2023

THISTLE, Matthew Ian

Active
Bishopsgate, LondonEC2M 3TQ
Born May 1976
Director
Appointed 27 Jul 2022

BENNETT, Gordon Scott

Resigned
Apt 12a 40w 17th St, New YorkNY 10011
Secretary
Appointed 11 Nov 2005
Resigned 05 Oct 2006

COAD, Jocelyn Charles

Resigned
41 Gosberton Road, LondonSW12 8LE
Secretary
Appointed 02 Mar 2000
Resigned 03 May 2002

EDWARDS, Nigel Richard

Resigned
Bishopsgate, LondonEC2M 3TQ
Secretary
Appointed 01 Jun 2011
Resigned 29 Jun 2016

GREENSLADE, Peter Donald

Resigned
Woodedge Cottage, Henley On ThamesRG9 3NT
Secretary
Appointed 03 May 2002
Resigned 18 Mar 2004

HARVEY, Deborah Anne

Resigned
Bishopsgate, LondonEC2M 3TQ
Secretary
Appointed 01 Sept 2016
Resigned 31 Aug 2017

RAWE, Robert James Millington

Resigned
Flat 6, 31 Sloane Court West, LondonSW3 4TE
Secretary
Appointed 24 Mar 2004
Resigned 11 Nov 2005

VENUS, David Anthony

Resigned
86 Park Road, Kingston Upon ThamesKT2 5JZ
Secretary
Appointed 05 Oct 2006
Resigned 17 Nov 2008

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 02 Mar 2000
Resigned 02 Mar 2000

BALDWIN, John Hunter

Resigned
Bishopsgate, LondonEC2M 3TQ
Born February 1967
Director
Appointed 24 Feb 2016
Resigned 18 Dec 2019

BENNETT, Gordon Scott

Resigned
Bishopsgate, LondonEC2M 3TQ
Born February 1972
Director
Appointed 23 Nov 2004
Resigned 14 Aug 2014

DAVIDSON, Simon Forsyth, Dr

Resigned
4 Wymond Street, LondonSW15 1DY
Born August 1971
Director
Appointed 23 May 2006
Resigned 23 Mar 2011

ELLIOTT, Jeremy Keith Douglas

Resigned
Bishopsgate, LondonEC2M 3TQ
Born September 1972
Director
Appointed 18 Aug 2014
Resigned 21 Feb 2022

EVANS, John William Gerald

Resigned
2 Badgers Mount, HockleySS5 4SA
Born February 1949
Director
Appointed 11 Nov 2005
Resigned 20 Oct 2009

EVANS, John William Gerald

Resigned
2 Badgers Mount, HockleySS5 4SA
Born February 1949
Director
Appointed 10 Mar 2000
Resigned 07 May 2002

GRACE, Nigel George William

Resigned
Bishopsgate, LondonEC2M 3TQ
Born April 1966
Director
Appointed 27 Jun 2019
Resigned 31 May 2024

GREENSLADE, Peter Donald

Resigned
Woodedge Cottage, Henley On ThamesRG9 3NT
Born November 1957
Director
Appointed 03 May 2002
Resigned 18 Mar 2004

JACKSON, Nicholas Michael Prowse

Resigned
First Floor, LondonSW1X 7DL
Born May 1968
Director
Appointed 01 Jun 2010
Resigned 24 Jun 2011

JAEGER, Arild, Dr.

Resigned
Oslo0250
Born November 1963
Director
Appointed 26 Mar 2008
Resigned 21 Aug 2009

LOWITT, Ian Theo

Resigned
Bishopsgate, LondonEC2M 3TQ
Born February 1964
Director
Appointed 01 Nov 2012
Resigned 31 Dec 2017

MCKEE, Peter Verney

Resigned
Bishopsgate, LondonEC2M 3TQ
Born November 1973
Director
Appointed 22 Apr 2009
Resigned 11 Mar 2013

MICHELET, Johan Herman Wildenvey

Resigned
Oslo0787
Born May 1965
Director
Appointed 26 Mar 2008
Resigned 12 Apr 2010

MORRIS, James Richard Samuel, Sir

Resigned
Breadsall Manor, DerbyDE21 5LL
Born November 1925
Director
Appointed 10 Mar 2000
Resigned 03 Jun 2003

NUTT, Kevin David Charles

Resigned
Bishopsgate, LondonEC2M 3TQ
Born March 1968
Director
Appointed 14 Apr 2014
Resigned 23 Jul 2015

RAWE, Robert James Millington

Resigned
Flat 6, 31 Sloane Court West, LondonSW3 4TE
Born November 1954
Director
Appointed 02 Mar 2000
Resigned 11 Nov 2005

REID, Richard John

Resigned
Bishopsgate, LondonEC2M 3TQ
Born December 1975
Director
Appointed 13 Apr 2016
Resigned 10 Sept 2020

SCARLETT, Marcus Adrian

Resigned
Bishopsgate, LondonEC2M 3TQ
Born July 1953
Director
Appointed 20 Jun 2011
Resigned 31 Jul 2012

SPARKE, Stephen Howard

Resigned
Bishopsgate, LondonEC2M 3TQ
Born May 1958
Director
Appointed 20 Jun 2011
Resigned 08 May 2018

STEPHENS, Andrew Scot

Resigned
82 Elmbourne Road, LondonSW17 8HJ
Born November 1967
Director
Appointed 10 Mar 2000
Resigned 06 May 2010

TONUCCI, Paolo Roberto

Resigned
Bishopsgate, LondonEC2M 3TQ
Born November 1968
Director
Appointed 08 May 2018
Resigned 22 Jun 2023

WATTS, Robin Stewart

Resigned
Bishopsgate, LondonEC2M 3TQ
Born October 1974
Director
Appointed 30 Mar 2016
Resigned 31 Mar 2019

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 02 Mar 2000
Resigned 02 Mar 2000

Persons with significant control

1

Bishopsgate, LondonEC2M 3TQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Resolution
8 September 2022
RESOLUTIONSResolutions
Memorandum Articles
8 September 2022
MAMA
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Resolution
29 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Auditors Resignation Company
6 October 2015
AUDAUD
Auditors Resignation Company
11 September 2015
AUDAUD
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Certificate Change Of Name Company
19 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 November 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Resolution
18 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
14 June 2014
MR01Registration of a Charge
Statement Of Companys Objects
9 June 2014
CC04CC04
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Move Registers To Registered Office Company
4 March 2012
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
4 March 2012
AD02Notification of Single Alternative Inspection Location
Miscellaneous
8 November 2011
MISCMISC
Miscellaneous
29 September 2011
MISCMISC
Legacy
28 September 2011
MG02MG02
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Capital Redomination Of Shares
23 August 2011
SH14Notice of Redenomination
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Move Registers To Sail Company
8 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 June 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Legacy
14 March 2011
MG01MG01
Resolution
23 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Auditors Resignation Company
24 September 2009
AUDAUD
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Legacy
19 November 2008
288bResignation of Director or Secretary
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
7 March 2008
155(6)a155(6)a
Resolution
7 March 2008
RESOLUTIONSResolutions
Legacy
27 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Accounts Amended With Accounts Type Full
12 July 2007
AAMDAAMD
Legacy
10 April 2007
363aAnnual Return
Legacy
3 April 2007
288cChange of Particulars
Legacy
3 April 2007
288cChange of Particulars
Legacy
30 March 2007
288cChange of Particulars
Legacy
30 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
363aAnnual Return
Legacy
24 April 2006
288cChange of Particulars
Legacy
24 April 2006
288cChange of Particulars
Legacy
21 April 2006
288cChange of Particulars
Legacy
20 April 2006
288cChange of Particulars
Legacy
20 April 2006
288cChange of Particulars
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
6 March 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
288cChange of Particulars
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288cChange of Particulars
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
5 April 2003
363sAnnual Return (shuttle)
Memorandum Articles
11 September 2002
MEM/ARTSMEM/ARTS
Resolution
3 September 2002
RESOLUTIONSResolutions
Resolution
3 September 2002
RESOLUTIONSResolutions
Legacy
3 September 2002
122122
Resolution
16 August 2002
RESOLUTIONSResolutions
Resolution
16 August 2002
RESOLUTIONSResolutions
Resolution
16 August 2002
RESOLUTIONSResolutions
Resolution
16 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Miscellaneous
30 May 2002
MISCMISC
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
287Change of Registered Office
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
88(2)R88(2)R
Resolution
3 November 2000
RESOLUTIONSResolutions
Resolution
3 November 2000
RESOLUTIONSResolutions
Legacy
10 October 2000
225Change of Accounting Reference Date
Legacy
12 September 2000
287Change of Registered Office
Legacy
31 May 2000
88(2)R88(2)R
Legacy
31 May 2000
122122
Legacy
31 May 2000
123Notice of Increase in Nominal Capital
Resolution
31 May 2000
RESOLUTIONSResolutions
Resolution
31 May 2000
RESOLUTIONSResolutions
Resolution
31 May 2000
RESOLUTIONSResolutions
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Incorporation Company
2 March 2000
NEWINCIncorporation