Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARCUS EVANS CONFERENCES LTD
Company Information for

MARCUS EVANS CONFERENCES LTD

MAGNUS HOUSE, 7TH FLOOR, 3 LOWER THAMES STREET, LONDON, EC3R 6HE,
Company Registration Number
02224523
Private Limited Company
Active

Company Overview

About Marcus Evans Conferences Ltd
MARCUS EVANS CONFERENCES LTD was founded on 1988-02-25 and has its registered office in London. The organisation's status is listed as "Active". Marcus Evans Conferences Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MARCUS EVANS CONFERENCES LTD
 
Legal Registered Office
MAGNUS HOUSE, 7TH FLOOR
3 LOWER THAMES STREET
LONDON
EC3R 6HE
Other companies in EC2A
 
Previous Names
MARCUS EVANS (UK HOLDINGS) LIMITED10/11/2020
MARCUS EVANS (UK) LTD13/05/2009
MARCUS EVANS (UK HOLDINGS) LIMITED18/03/2009
Filing Information
Company Number 02224523
Company ID Number 02224523
Date formed 1988-02-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2020
Account next due 29/09/2022
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB372963465  
Last Datalog update: 2024-03-06 23:38:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARCUS EVANS CONFERENCES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARCUS EVANS CONFERENCES LTD
The following companies were found which have the same name as MARCUS EVANS CONFERENCES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARCUS EVANS CONFERENCES AND TRAINING PRIVATE LIMITED LEVEL 4 RUSHABH CHAMBERS MAKWANA ROAD NEAR MAROL FIRE BRIGADE ANDHERI (EAST) MUMBAI Maharashtra 400059 ACTIVE Company formed on the 2009-06-03

Company Officers of MARCUS EVANS CONFERENCES LTD

Current Directors
Officer Role Date Appointed
MARTIN PAUL STUDD
Company Secretary 2010-03-09
MAARTEN VAN OS
Director 2016-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
ADNAN QUAZI
Director 2015-09-15 2017-06-29
MARTIN STUDD
Director 2011-05-26 2016-03-10
KEVIN JAMES MALLON
Director 2013-03-01 2014-10-01
IAN MILNE
Director 2014-08-01 2014-08-02
MARTIN RAMSEY PITCHER
Director 2012-11-09 2013-03-01
JONATHAN IAN SYMONDS
Director 2012-03-01 2012-11-09
JONATHAN SHAUL
Director 2006-07-17 2011-06-30
IAN SIDNEY MILNE
Company Secretary 2000-11-15 2010-03-09
DINYAR BEHRAM COOPER
Director 2000-11-15 2006-11-17
THERON BURRAWAY
Director 2000-11-14 2002-07-01
DINYAR BEHRAM COOPER
Company Secretary 1998-03-01 2000-11-15
MARCUS PAUL BRUCE EVANS
Director 1992-01-29 2000-11-15
IAN FRANCIS SYMONDS
Company Secretary 1992-01-29 1998-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAARTEN VAN OS THE ARTISTS PARTNERSHIP LIMITED Director 2016-11-28 CURRENT 1981-03-25 Active
MAARTEN VAN OS ICM CANADA CONFERENCES LTD Director 2016-04-13 CURRENT 2005-09-20 Liquidation
MAARTEN VAN OS LATIN CONFERENCES LIMITED Director 2016-04-13 CURRENT 2007-04-23 Active
MAARTEN VAN OS MARCUS EVANS WORLDWIDE SUMMITS LTD Director 2016-04-13 CURRENT 2003-09-08 Active
MAARTEN VAN OS SK EVENTS ( MOROCCO ) LTD Director 2016-04-12 CURRENT 2011-08-31 Active - Proposal to Strike off
MAARTEN VAN OS LINGUARAMA HOLLAND LIMITED Director 2016-04-12 CURRENT 2011-11-17 Active
MAARTEN VAN OS MARCUS EVANS (GERMANY) LIMITED Director 2016-04-12 CURRENT 1999-09-13 Active
MAARTEN VAN OS MARCUS EVANS (JAPAN) LIMITED Director 2016-04-12 CURRENT 2003-09-08 Active
MAARTEN VAN OS ICM CONFERENCES ESPANA LTD Director 2016-04-12 CURRENT 2000-11-07 Active
MAARTEN VAN OS BUSINESS INTELLIGENCE SUMMITS LTD Director 2016-04-12 CURRENT 2006-10-27 Active
MAARTEN VAN OS MARCUS EVANS (RUSSIA) LIMITED Director 2016-04-11 CURRENT 2011-08-31 Dissolved 2017-02-07
MAARTEN VAN OS EVENTSEARCHER AUS LTD Director 2016-04-11 CURRENT 1988-03-28 Active - Proposal to Strike off
MAARTEN VAN OS MARCUS EVANS (SCANDINAVIA) LTD Director 2016-04-11 CURRENT 2000-06-07 Active
MAARTEN VAN OS MARCUS EVANS PRODUCTION SERVICE LIMITED Director 2016-04-11 CURRENT 2003-07-04 Active
MAARTEN VAN OS EVENT SERVICES HOLLAND LTD Director 2016-04-11 CURRENT 2003-07-08 Active - Proposal to Strike off
MAARTEN VAN OS LINGUARAMA INTERNATIONAL GROUP LIMITED Director 2016-04-10 CURRENT 1995-10-10 Active
MAARTEN VAN OS MARCUS EVANS UK CONFERENCES LIMITED Director 2016-04-10 CURRENT 1988-06-08 Active
MAARTEN VAN OS MAGNUS LANGUAGE TRAINING LTD Director 2016-04-10 CURRENT 1965-04-22 Liquidation
MAARTEN VAN OS MARCUS EVANS (HOLLAND) LIMITED Director 2015-09-15 CURRENT 1998-03-18 Active
MAARTEN VAN OS MARCUS EVANS (INC) LTD Director 2006-09-19 CURRENT 2000-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2023-05-04Change of details for Me Holdings (Iom) Limited as a person with significant control on 2016-04-06
2023-01-31CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2022-01-17CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-02-17AP01DIRECTOR APPOINTED MR MARTIN PAUL STUDD
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-11-10RES15CHANGE OF COMPANY NAME 10/11/20
2020-09-21AA01Previous accounting period shortened from 30/09/19 TO 29/09/19
2020-04-07AP01DIRECTOR APPOINTED TERRENCE REDMOND
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/19 FROM 101 Finsbury Pavement London EC2A 1RS
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ADNAN QUAZI
2017-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-12DISS40Compulsory strike-off action has been discontinued
2017-04-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-06-28AP01DIRECTOR APPOINTED MR MAARTEN VAN OS
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STUDD
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-23AR0112/01/16 ANNUAL RETURN FULL LIST
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MALLON
2015-09-18AP01DIRECTOR APPOINTED MR ADNAN QUAZI
2015-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-05AR0112/01/15 ANNUAL RETURN FULL LIST
2015-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN MILNE
2014-08-13AP01DIRECTOR APPOINTED MR IAN MILNE
2014-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-13AR0112/01/14 ANNUAL RETURN FULL LIST
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PITCHER
2013-03-15AP01DIRECTOR APPOINTED MR KEVIN MALLON
2013-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2013-01-14AR0112/01/13 FULL LIST
2012-11-09AP01DIRECTOR APPOINTED MARTIN PITCHER
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SYMONDS
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 11 CONNAUGHT PLACE LONDON W2 2ET
2012-03-06AP01DIRECTOR APPOINTED MR JONATHAN SYMONDS
2012-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2012-01-12AR0112/01/12 FULL LIST
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHAUL
2011-05-31AP01DIRECTOR APPOINTED MR MARTIN STUDD
2011-01-12AR0112/01/11 FULL LIST
2010-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2010-03-17AP03SECRETARY APPOINTED MR MARTIN PAUL STUDD
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY IAN MILNE
2010-01-20AR0112/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SHAUL / 01/10/2009
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN SIDNEY MILNE / 01/10/2009
2009-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2009-05-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-13CERTNMCOMPANY NAME CHANGED MARCUS EVANS (UK) LTD CERTIFICATE ISSUED ON 13/05/09
2009-03-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2009-03-14CERTNMCOMPANY NAME CHANGED MARCUS EVANS (UK HOLDINGS) LIMITED CERTIFICATE ISSUED ON 18/03/09
2009-01-21363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-01-22363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-07-31AUDAUDITOR'S RESIGNATION
2007-02-13363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-11-27288bDIRECTOR RESIGNED
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-12244DELIVERY EXT'D 3 MTH 30/09/05
2006-01-24287REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 11 CONNAUGHT PLACE LONDON W2 2ET
2006-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/06
2006-01-18363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-07-22244DELIVERY EXT'D 3 MTH 30/09/04
2005-02-05363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-08-04244DELIVERY EXT'D 3 MTH 30/09/03
2004-01-20363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-02-11363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-07-19288bDIRECTOR RESIGNED
2002-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-02-18363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-12-31ELRESS386 DISP APP AUDS 16/11/01
2001-12-31ELRESS366A DISP HOLDING AGM 16/11/01
2001-05-29AAFULL GROUP ACCOUNTS MADE UP TO 30/09/00
2001-04-07395PARTICULARS OF MORTGAGE/CHARGE
2001-02-02288aNEW DIRECTOR APPOINTED
2001-02-02363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-12-28288aNEW SECRETARY APPOINTED
2000-12-28288bDIRECTOR RESIGNED
2000-12-28288bSECRETARY RESIGNED
2000-12-28288aNEW DIRECTOR APPOINTED
2000-10-30AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARCUS EVANS CONFERENCES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARCUS EVANS CONFERENCES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-04-07 Satisfied YAHOO! UK LIMITED
Intangible Assets
Patents
We have not found any records of MARCUS EVANS CONFERENCES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MARCUS EVANS CONFERENCES LTD
Trademarks
We have not found any records of MARCUS EVANS CONFERENCES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARCUS EVANS CONFERENCES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as MARCUS EVANS CONFERENCES LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MARCUS EVANS CONFERENCES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARCUS EVANS CONFERENCES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARCUS EVANS CONFERENCES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.