Background WavePink WaveYellow Wave

MARQUIS HOLDCO LIMITED (12467685)

MARQUIS HOLDCO LIMITED (12467685) is an active UK company. incorporated on 17 February 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARQUIS HOLDCO LIMITED has been registered for 6 years. Current directors include SPIEGEL, Jeffrey Owen, SPIEGEL, Justin Oliver.

Company Number
12467685
Status
active
Type
ltd
Incorporated
17 February 2020
Age
6 years
Address
Capital House 25 Chapel Street, London, NW1 5DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SPIEGEL, Jeffrey Owen, SPIEGEL, Justin Oliver
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARQUIS HOLDCO LIMITED

MARQUIS HOLDCO LIMITED is an active company incorporated on 17 February 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARQUIS HOLDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12467685

LTD Company

Age

6 Years

Incorporated 17 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Capital House 25 Chapel Street C/O Randa Accessories Uk Ltd London, NW1 5DH,

Previous Addresses

20 Lydden Road London SW18 4LR United Kingdom
From: 17 February 2020To: 12 May 2021
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
New Owner
Aug 23
Owner Exit
Aug 23
Director Joined
Mar 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WALSHE, Brian John

Active
Castle Brae, DunfermlineKY11 8QF
Secretary
Appointed 21 Oct 2021

SPIEGEL, Jeffrey Owen

Active
Castle Brae, DunfermlineKY11 8QF
Born July 1958
Director
Appointed 14 Sept 2021

SPIEGEL, Justin Oliver

Active
Castle Brae, DunfermlineKY11 8QF
Born March 1986
Director
Appointed 11 Mar 2025

SPIEGEL, Justin

Resigned
Castle Brae, DunfermlineKY11 8QF
Secretary
Appointed 14 Sept 2021
Resigned 21 Oct 2021

GOLDEN, Heath

Resigned
Castle Brae, DunfermlineKY11 8QF
Born May 1974
Director
Appointed 14 Sept 2021
Resigned 14 Sept 2021

HUTCHER, Grace Alexy

Resigned
25 Chapel Street, LondonNW1 5DH
Born June 1988
Director
Appointed 03 Mar 2020
Resigned 14 Sept 2021

KRAME, Evan

Resigned
LondonSW18 4LR
Born March 1958
Director
Appointed 17 Feb 2020
Resigned 03 Mar 2020

SPIEGEL, Justin

Resigned
Castle Brae, DunfermlineKY11 8QF
Born March 1986
Director
Appointed 14 Sept 2021
Resigned 14 Sept 2021

Persons with significant control

4

3 Active
1 Ceased

Sophie Spiegel Klein

Active
25 Chapel Street, LondonNW1 5DH
Born June 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2023

David Shalleck-Klein

Ceased
25 Chapel Street, LondonNW1 5DH
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2020
Ceased 01 Jul 2023

Grace Alexy Hutcher

Active
25 Chapel Street, LondonNW1 5DH
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2020

Anna Kentros

Active
25 Chapel Street, LondonNW1 5DH
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Incorporation Company
17 February 2020
NEWINCIncorporation