Get an alert when SPECTRON SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-14 (in 8mo)

Last made up 2025-12-31

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. SPECTRON SERVICES LIMITED 2001-09-17 → present
  2. SPECTRON GROUP LIMITED 1999-02-24 → 2001-09-17
  3. NAMEPLOT LIMITED 1999-01-19 → 1999-02-24

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After reviewing the Company's annual budget; plans and financial arrangements as well as current macroeconomic events, the Directors are satisfied that the Company has adequate resources to continue to operate for the foreseeable future and for at least 12 months from the date of signing of the balance sheet and confirm that the Company is a going concern.”

Group structure

  1. SPECTRON SERVICES LIMITED · parent
    1. Marex Spectron Asia Pte Ltd 100% · Singapore · Freight broking
    2. Spectron Energy (Asia) Pte Ltd 100% · Singapore · Energy OTC broking
    3. Marex MENA Limited 100% · Dubai International Finance Centre · Investment company
    4. Marex Brazil Financial Holding Ltda 100% · Brazil · Holding company
    5. Marex Australia Pty Limited 100% · Australia · Broker
    6. I.L.S. Brokers Ltd 100% · Israel · Broker
    7. HPC Tel Aviv Ltd 100% · Israel · Investment Management Services
    8. Arfinco S.A. 100% · France · Broker
    9. Marex Fund S.A. 100% · Luxembourg · Fund Vehicle
    10. Marex Financial Services Hong Kong Limited 100% · Hong Kong · Broker Dealer
    11. Global Metals Network Limited 100% · Hong Kong · Recycled Metals Trading
    12. Marex Netherlands B.V. 100% · Netherlands · Environmental product trading
    13. Xeram Holdings Limited 100% · Bermuda · Holding company
    14. Starsupply Petroleum Europe B.V. 100% · Netherlands · Physical Oil brokerage
    15. Marex Trading International Limited 100% · England and Wales · Trade Facilitation
    16. Volcap Trading Partners Limited 100% · England and Wales · Broker and Structured Note Distributor
    17. Marex Brazil Serviços de Consultoria Ltda. 100% · Brazil · Service company
    18. HPC OTCex Asia Pte Ltd 100% · Singapore · Management Consultancy Services
    19. Marex HK Asia Limited 100% · Hong Kong · Energy Broking
    20. Xeram Asia Limited 100% · Hong Kong · Dormant
    21. Xeram Services Limited 100% · England and Wales · Dormant
    22. Xeram International Holdings Limited 100% · England and Wales · Holding company
    23. Marex NZ Limited 100% · New Zealand · Broker
    24. Xeram CEEMA Limited 100% · Cyprus · Dormant
    25. Volcap Trading Partners France SAS 100% · France · Dormant
    26. Xeram and Company (Asia) Limited 100% · Hong Kong · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 37 resigned

Name Role Appointed Born Nationality
LINSLEY, Scott Secretary 2017-11-30
IRVIN, Crispin Robert John Director 2023-10-18 Feb 1978 British
THISTLE, Matthew Ian Director 2022-03-28 May 1976 American
TONUCCI, Paolo Roberto Director 2018-05-08 Nov 1968 British
Show 37 resigned officers
Name Role Appointed Resigned
BENNETT, Gordon Scott Secretary 2005-11-11 2006-10-05
COAD, Jocelyn Charles Secretary 2000-09-08 2002-04-17
EDWARDS, Nigel Richard Secretary 2011-06-01 2016-06-29
GREENSLADE, Peter Donald Secretary 2002-05-03 2004-03-18
HARVEY, Deborah Anne Secretary 2016-09-01 2017-08-31
RAWE, Robert James Millington Secretary 2004-03-18 2005-11-11
RAWE, Robert James Millington Secretary 1999-02-19 2000-09-08
TULLOCH, Nicholas George Selby Secretary 1999-01-21 1999-02-19
VENUS, David Anthony Secretary 2006-10-05 2008-11-17
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1999-01-19 1999-01-21
BENNETT, Gordon Scott Director 2005-11-11 2014-08-14
COAD, Jocelyn Charles Director 1999-07-24 2002-04-17
DAVIDSON, Simon Forsyth, Dr Director 2006-05-23 2011-03-23
ELLIOTT, Jeremy Keith Douglas Director 2014-08-18 2022-02-21
EVANS, John William Gerald Director 2005-11-11 2009-10-20
GRACE, Nigel George William Director 2019-04-02 2024-05-31
GREENSLADE, Peter Donald Director 2002-05-03 2004-03-18
JACKSON, Nicholas Michael Prowse Director 2010-06-01 2011-06-24
JAEGER, Arild, Dr. Director 2008-03-26 2009-08-21
KALBORG, Ted Gunnar Christer Director 1999-02-19 2008-03-11
LOWITT, Ian Theo Director 2012-11-01 2016-01-25
MCKEE, Peter Verney Director 2009-04-22 2014-03-13
MICHELET, Johan Herman Wildenvey Director 2008-03-26 2010-04-12
MORRIS, James Richard Samuel, Sir Director 1999-02-19 2003-06-03
NUTT, Kevin David Charles Director 2014-06-12 2015-07-23
RAWE, Robert James Millington Director 1999-02-19 2005-11-11
REID, Richard John Director 2016-02-01 2020-09-10
SCARLETT, Marcus Adrian Director 2011-06-01 2012-07-25
SPARKE, Stephen Howard Director 2011-06-01 2018-05-08
STEPHENS, Andrew Scot Director 1999-02-19 2010-05-06
SWARTING, Finn Director 1999-02-19 2008-03-11
THAM, Lennart Wilhelm Kjell Febagtian Director 1999-02-19 2005-10-25
THORNEYCROFT, Maxwell Bennett Director 1999-01-21 1999-02-19
TRACY, Brian Director 1999-02-22 2008-03-11
WATTS, Robin Stewart Director 2016-01-25 2019-03-31
YOSHIDA, Masayuki Director 1999-02-19 2004-01-22
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 1999-01-19 1999-01-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Marex Group Plc Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 235 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-01-16 RESOLUTIONS Resolution
Date Type Category Description
2026-01-16 SH19 capital Capital statement capital company with date currency figure
2026-01-16 SH20 capital Legacy
2026-01-16 CAP-SS insolvency Legacy
2026-01-16 RESOLUTIONS resolution Resolution
2026-01-13 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-23 SH01 capital Capital allotment shares PDF
2025-10-24 CH01 officers Change person director company with change date PDF
2025-10-15 AA accounts Accounts with accounts type full
2025-10-06 SH01 capital Capital allotment shares PDF
2025-04-29 CH01 officers Change person director company with change date PDF
2025-02-04 SH01 capital Capital allotment shares PDF
2025-01-07 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-05 AA accounts Accounts with accounts type full
2024-06-05 TM01 officers Termination director company with name termination date PDF
2024-01-04 CS01 confirmation-statement Confirmation statement with updates PDF
2024-01-04 SH01 capital Capital allotment shares PDF
2023-12-29 AA accounts Accounts with accounts type full
2023-10-20 AP01 officers Appoint person director company with name date PDF
2023-08-23 MR04 mortgage Mortgage satisfy charge full PDF
2023-08-23 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
5

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page