Get an alert when MAREX PRIME 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

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2027-01-14 (in 8mo)

Last made up 2025-12-31

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. MAREX PRIME SERVICES LIMITED 2023-12-01 → present
  2. COWEN INTERNATIONAL LIMITED 2006-02-09 → 2023-12-01
  3. SG COWEN EUROPE LIMITED 2005-11-15 → 2006-02-09

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Management of the Company intends to liquidate the Company as soon as the necessary arrangements take place. The Directors have, therefore, decided to prepare these financial statements on a basis other than going concern.”

Significant events

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

People

3 active · 19 resigned

Name Role Appointed Born Nationality
LINSLEY, Scott Secretary 2023-12-01
IRVIN, Crispin Robert John Director 2023-12-01 Feb 1978 British
TONUCCI, Paolo Roberto Director 2023-12-01 Nov 1968 British
Show 19 resigned officers
Name Role Appointed Resigned
DOW, Gregory Read Secretary 2005-11-15 2007-11-29
MCCARTHY, John Kevin Secretary 2007-12-19 2010-07-30
CLEGG, Paul Hugh Anthony Director 2005-11-15 2008-06-30
CYZER, Matthew Harvey Director 2020-08-06 2023-12-01
DISLEY, Kevin John Director 2018-02-01 2023-12-01
DISLEY, Kevin John Director 2010-03-19 2017-11-20
DOW, Gregory Read Director 2006-07-18 2007-11-29
HEALEY, Michael Director 2017-10-16 2023-12-01
HOLMES, John Director 2016-10-14 2023-12-01
KAPLAN, Mark Elliot Director 2005-11-15 2006-07-18
LITTMAN, Owen Stuart Director 2011-03-31 2017-11-20
LOPRIMO, Kevin Michael Director 2017-10-16 2020-03-16
MAW, Rosamund Louise Director 2006-07-18 2017-11-20
MCCARTHY, John Kevin Director 2007-12-19 2010-07-30
MEIER, Robert Christopher Director 2005-11-15 2008-03-13
NIMMO, Mark Alexander Director 2005-11-22 2006-07-18
O'DONOGHUE, John Francis Director 2008-05-13 2012-02-01
PAGE, Michael Thomas Director 2018-01-15 2023-12-01
ROSEN, Michael Scott Director 2023-12-01 2025-12-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Marex Group Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-12-01 Active
The Toronto Dominion Bank Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-03-01 Ceased 2023-12-01
Cowen Inc. Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2023-03-01

Filing timeline

Last 20 of 125 total filings

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

  • 2023-12-01 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-05-04 AA accounts Accounts with accounts type full
2026-01-13 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-30 TM01 officers Termination director company with name termination date PDF
2025-05-23 SH01 capital Capital allotment shares PDF
2025-05-02 AA accounts Accounts with accounts type full
2025-01-06 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-20 AA accounts Accounts with accounts type full
2024-02-05 CS01 confirmation-statement Confirmation statement with updates PDF
2023-12-04 AP03 officers Appoint person secretary company with name date PDF
2023-12-01 AP01 officers Appoint person director company with name date PDF
2023-12-01 TM01 officers Termination director company with name termination date PDF
2023-12-01 TM01 officers Termination director company with name termination date PDF
2023-12-01 TM01 officers Termination director company with name termination date PDF
2023-12-01 TM01 officers Termination director company with name termination date PDF
2023-12-01 TM01 officers Termination director company with name termination date PDF
2023-12-01 AP01 officers Appoint person director company with name date PDF
2023-12-01 AP01 officers Appoint person director company with name date PDF
2023-12-01 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-12-01 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-12-01 CERTNM change-of-name Certificate change of name company PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

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