Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARQUIS HOLDINGS LIMITED
Company Information for

MARQUIS HOLDINGS LIMITED

23 HORSESHOE PARK, PANGBOURNE, BERKSHIRE, RG8 7JW,
Company Registration Number
03687133
Private Limited Company
Active

Company Overview

About Marquis Holdings Ltd
MARQUIS HOLDINGS LIMITED was founded on 1998-12-22 and has its registered office in Berkshire. The organisation's status is listed as "Active". Marquis Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MARQUIS HOLDINGS LIMITED
 
Legal Registered Office
23 HORSESHOE PARK
PANGBOURNE
BERKSHIRE
RG8 7JW
Other companies in RG8
 
Previous Names
MARQUIS BROADCAST LTD18/10/2009
Filing Information
Company Number 03687133
Company ID Number 03687133
Date formed 1998-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB231189032  
Last Datalog update: 2024-01-08 00:44:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARQUIS HOLDINGS LIMITED
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 MARQUIS HOLDINGS LIMITED
The following companies were found which have the same name as MARQUIS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARQUIS HOLDINGS & DEVELOPMENT, LLC 243-47 MERRICK BLVD Queens ROSEDALE NY 11422 Active Company formed on the 2011-06-24
MARQUIS HOLDINGS, INC. 40 WALL STREET / 34TH FL New York NEW YORK NY 10005 Active Company formed on the 2002-11-12
MARQUIS HOLDINGS, LLC 93 EASTMONT AVE STE 200 EAST WENATCHEE WA 988025305 Active Company formed on the 1998-12-17
Marquis Holdings LLC 2009 Larimer St. Denver CO 80205 Delinquent Company formed on the 2009-01-22
MARQUIS HOLDINGS LLC 11001 W 120TH AVE STE 400 BROOMFIELD CO 80021 Administratively Dissolved Company formed on the 2000-05-17
MARQUIS HOLDINGS, LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2009-04-23
MARQUIS HOLDINGS (WA) PTY LTD WA 6369 Active Company formed on the 2011-08-09
MARQUIS HOLDINGS INTERNATIONAL PTY LTD Dissolved Company formed on the 2013-12-17
MARQUIS HOLDINGS PTY LTD NSW 2535 Active Company formed on the 2003-06-12
Marquis Holdings Corporation 3009 Daimler St Santa Ana CA 92705 SOS/FTB Suspended Company formed on the 1994-02-22
Marquis Holdings Limited 2470 33rd Ave San Francisco CA 94116 FTB Suspended Company formed on the 1990-09-26
MARQUIS HOLDINGS LIMITED Newfoundland and Labrador Amalgamated
Marquis Holdings Limited Newfoundland and Labrador Dissolved Company formed on the 2015-12-01
MARQUIS HOLDINGS INC. New Brunswick Active
MARQUIS HOLDINGS LLC Delaware Unknown
MARQUIS HOLDINGS LLC 2255 GLADES ROAD BOCA RATON FL 33431 Inactive Company formed on the 2009-12-04
MARQUIS HOLDINGS LLC Delaware Unknown
MARQUIS HOLDINGS LLC Georgia Unknown
MARQUIS HOLDINGS LLC New Jersey Unknown
MARQUIS HOLDINGS LLC California Unknown

Company Officers of MARQUIS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
OLE PETER CLAUSEN
Director 2011-10-01
CHRISTOFFER VEST KAY
Director 2017-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ALBERT CAMPBELL DAVIES
Director 2006-06-05 2017-12-20
GRANBY JAMES CONRAN PATRICK
Company Secretary 1999-09-24 2011-06-30
GRANBY JAMES CONRAN PATRICK
Director 1999-09-24 2011-02-18
SARAH LOUISE PATRICK
Director 2003-02-19 2006-05-23
MICHAEL JOHN JARVIS
Director 2001-09-21 2003-02-19
BERTRAND BOISSIER
Director 1998-12-22 2002-01-31
GERRIT VEENDAL
Director 1999-09-24 1999-11-25
PERRINO RAYMONDO MARIO BELLISARIO
Company Secretary 1999-01-28 1999-09-24
RALPH MARSHALL
Company Secretary 1998-12-22 1999-01-28
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-12-22 1998-12-22
COMPANY DIRECTORS LIMITED
Nominated Director 1998-12-22 1998-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLE PETER CLAUSEN DG 2017 UK LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
OLE PETER CLAUSEN MARQUIS BROADCAST LIMITED Director 2011-10-01 CURRENT 2009-10-07 Active
CHRISTOFFER VEST KAY DG 2017 UK LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
CHRISTOFFER VEST KAY MARQUIS BROADCAST LIMITED Director 2015-09-25 CURRENT 2009-10-07 Active
CHRISTOFFER VEST KAY DANMON GROUP UK LIMITED Director 2012-05-01 CURRENT 1993-11-05 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
2023-12-15Unaudited abridged accounts made up to 2023-03-31
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-09-24Unaudited abridged accounts made up to 2022-03-31
2021-12-31Unaudited abridged accounts made up to 2021-03-31
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-02-08AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-20AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2018-01-10AP01DIRECTOR APPOINTED MR CHRISTOFFER VEST KAY
2018-01-10PSC07CESSATION OF PETER ALBERT CAMPBELL DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALBERT CAMPBELL DAVIES
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 39618
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 39618
2016-01-15AR0122/12/15 ANNUAL RETURN FULL LIST
2016-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-22CH01Director's details changed for Mr Peter Albert Campbell Davies on 2015-12-14
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 036871330008
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 39618
2015-01-15AR0122/12/14 ANNUAL RETURN FULL LIST
2015-01-15CH01Director's details changed for Mr Peter Albert Campbell Davies on 2014-04-04
2014-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-11-24MR05All of the property or undertaking has been released from charge for charge number 2
2014-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-02-26AAMDAmended accounts made up to 2013-03-31
2014-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 39618
2014-01-16AR0122/12/13 ANNUAL RETURN FULL LIST
2013-01-23MG01Particulars of a mortgage or charge / charge no: 7
2013-01-14AR0122/12/12 ANNUAL RETURN FULL LIST
2012-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-19AR0122/12/11 FULL LIST
2012-01-19TM02APPOINTMENT TERMINATED, SECRETARY GRANBY PATRICK
2011-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-03AP01DIRECTOR APPOINTED MR OLE PETER CLAUSEN
2011-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR GRANBY PATRICK
2011-01-21AR0122/12/10 FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-12AR0119/01/10 FULL LIST
2010-03-12MISCFORM 123
2010-03-12SH0122/01/09 STATEMENT OF CAPITAL GBP 8020.10
2010-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-18RES15CHANGE OF NAME 25/09/2009
2009-10-18CERTNMCOMPANY NAME CHANGED MARQUIS BROADCAST LTD CERTIFICATE ISSUED ON 18/10/09
2009-10-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-01-23363aRETURN MADE UP TO 22/12/08; CHANGE OF MEMBERS
2008-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-24363sRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-01-14225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-07-2588(2)RAD 01/05/07--------- £ SI 212130@.1=21213 £ IC 8020/29233
2007-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-19123£ NC 10000/30000 30/04/07
2007-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-19RES04NC INC ALREADY ADJUSTED 30/04/07
2007-07-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-25363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2007-03-25288bDIRECTOR RESIGNED
2007-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/07
2007-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2006-10-14395PARTICULARS OF MORTGAGE/CHARGE
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-05288aNEW DIRECTOR APPOINTED
2006-03-22363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-07363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-10-13395PARTICULARS OF MORTGAGE/CHARGE
2004-06-07RES147920 * £1 CAPITALISED 20/05/04
2004-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-06-0788(2)RAD 20/05/04--------- £ SI 7920@1=7920 £ IC 100/8020
2003-12-17363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-24288aNEW DIRECTOR APPOINTED
2003-03-07288bDIRECTOR RESIGNED
2003-01-18395PARTICULARS OF MORTGAGE/CHARGE
2003-01-13363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-08-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-31288bDIRECTOR RESIGNED
2002-01-29CERTNMCOMPANY NAME CHANGED MARQUIS BROADCAST CONSULTANCY LI MITED CERTIFICATE ISSUED ON 29/01/02
2001-12-20363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-09-26287REGISTERED OFFICE CHANGED ON 26/09/01 FROM: 18 BENTINCK STREET LONDON W1M 5RL
2001-09-26288aNEW DIRECTOR APPOINTED
2001-08-30395PARTICULARS OF MORTGAGE/CHARGE
2001-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-02363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-03-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-26363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARQUIS HOLDINGS LIMITED 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 MARQUIS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-15 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2013-01-23 Outstanding CHRISTINE SMITH
RENT DEPOSIT AGREEMENT 2009-12-03 Satisfied CHRISTINE SMITH
DEBENTURE 2007-03-06 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT AGREEMENT 2006-10-09 Satisfied GARY PAUL SMITH
RENT DEPOSIT AGREEMENT 2004-10-07 Satisfied GARY PAUL SMITH
DEBENTURE 2003-01-18 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT AGREEMENT 2001-08-28 Satisfied GARY PAUL SMITH
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARQUIS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MARQUIS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARQUIS HOLDINGS LIMITED
Trademarks
We have not found any records of MARQUIS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARQUIS HOLDINGS LIMITED. 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 (82990 - Other business support service activities n.e.c.) as MARQUIS HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MARQUIS HOLDINGS LIMITED 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.
Import/Export of Goods
Goods imported/exported by MARQUIS HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-09-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-09-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARQUIS HOLDINGS LIMITED 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 MARQUIS HOLDINGS LIMITED 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.