Company NameMarken Services Limited
Company StatusActive
Company Number08403923
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Previous NamePFI (UK) Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Doaa Abdel Fathallah
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2013(same day as company formation)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Andrew Scott Gravatt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(4 years, 1 month after company formation)
Appointment Duration7 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMrs Ariette Van Strien
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed20 January 2020(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMs Emily Sanford Johnson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed12 August 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr James David Bailey
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Christopher John O'Connell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMrs Marion Jacqueline Michelle Abascal
Date of BirthDecember 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Wesley Potter Wheeler
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Secretary NameMr James David Bailey
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Alan Graham Hugh Gullan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(6 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Brian Corrway
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed11 December 2013(10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Secretary NameMarion Jacqueline Michelle Abascal
StatusResigned
Appointed12 December 2013(10 months after company formation)
Appointment Duration12 months (resigned 11 December 2014)
RoleCompany Director
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Steve John Menzies
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMs Yifat Steuer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish,Israeli
StatusResigned
Appointed11 December 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 2016)
RoleChief Accounting Officer And Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Peter Kingsley Dunstan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(3 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUps House Forest Road
Feltham
Middlesex
TW13 7DY
Director NameMr Peter Raoul Stewardson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(3 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 April 2017)
RoleLegal Attorney
Country of ResidenceBelgium
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Luis Arriaga Arias
Date of BirthOctober 1968 (Born 55 years ago)
NationalityMexican
StatusResigned
Appointed22 December 2016(3 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 April 2017)
RoleDistrict Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Daniel Joseph Silvernale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2017(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Joseph Mozzali
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2018(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2021)
RoleVp Of Finance
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Jeffrey David Firestone
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2021(8 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY

Contact

Websitealchemypr.co.uk
Telephone01798 831138
Telephone regionPulborough

Location

Registered AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

133m at €1Platinum France Investissements S.a.s.
100.00%
Ordinary

Financials

Year2014
Net Worth£17,676,818
Cash£4,903,619
Current Liabilities£43,094,948

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Charges

20 September 2016Delivered on: 11 October 2016
Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
20 January 2010Delivered on: 28 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and dividends, being - 7,240,002 ordinary shares of £1 each held in de facto 1341 limited see image for full details.
Outstanding
21 December 2012Delivered on: 28 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and dividends, being - 1,000 ordinary shares of £1 each held in de facto 1341 limited see image for full details.
Outstanding
15 February 2013Delivered on: 22 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

2 February 2024Notification of Maze 1 Limited as a person with significant control on 12 December 2023 (2 pages)
2 February 2024Cessation of Maze 3 Limited as a person with significant control on 12 December 2023 (1 page)
25 September 2023Appointment of Mr James Mark Court as a director on 11 September 2023 (2 pages)
25 September 2023Appointment of Ms Lindsey Paige Simpson as a director on 11 September 2023 (2 pages)
6 September 2023Termination of appointment of Andrew Scott Gravatt as a director on 1 September 2023 (1 page)
21 July 2023Full accounts made up to 31 December 2022 (26 pages)
14 February 2023Confirmation statement made on 14 February 2023 with updates (5 pages)
13 December 2022Statement of capital following an allotment of shares on 10 December 2022
  • EUR 168,161,398
(3 pages)
7 October 2022Appointment of Ms Emily Sanford Johnson as a director on 12 August 2022 (2 pages)
5 October 2022Termination of appointment of Jeffrey David Firestone as a director on 12 August 2022 (1 page)
7 September 2022Full accounts made up to 31 December 2021 (27 pages)
14 March 2022Register inspection address has been changed from 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ United Kingdom to The St Botolph Building, 138 Houndsditch London EC3A 7AR (1 page)
28 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
10 November 2021Full accounts made up to 31 December 2020 (26 pages)
5 October 2021Appointment of Mr Jeffrey David Firestone as a director on 1 September 2021 (2 pages)
24 September 2021Termination of appointment of Joseph Mozzali as a director on 1 September 2021 (1 page)
29 April 2021Full accounts made up to 31 December 2019 (177 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
19 March 2020Appointment of Mrs Ariette Van Strien as a director on 20 January 2020 (2 pages)
27 February 2020Termination of appointment of Wesley Potter Wheeler as a director on 20 January 2020 (1 page)
25 February 2020Full accounts made up to 31 December 2018 (25 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 December 2017 (19 pages)
30 October 2018Appointment of Mr Joseph Mozzali as a director on 30 September 2018 (2 pages)
1 October 2018Termination of appointment of Daniel Joseph Silvernale as a director on 30 September 2018 (1 page)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
5 April 2017Appointment of Mr Daniel Joseph Silvernale as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Andrew Scott Gravatt as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Daniel Joseph Silvernale as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Andrew Scott Gravatt as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Peter Kingsley Dunstan as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Peter Raoul Stewardson as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Luis Arriaga Arias as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Luis Arriaga Arias as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Peter Raoul Stewardson as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Peter Kingsley Dunstan as a director on 1 April 2017 (1 page)
29 March 2017Register inspection address has been changed from C/- Clyde & Co, St Botolph Building 138 Houndsditch London EC3A 7AR England to 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ (1 page)
29 March 2017Register inspection address has been changed from C/- Clyde & Co, St Botolph Building 138 Houndsditch London EC3A 7AR England to 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ (1 page)
28 March 2017Register(s) moved to registered inspection location C/- Clyde & Co, St Botolph Building 138 Houndsditch London EC3A 7AR (1 page)
28 March 2017Register(s) moved to registered inspection location C/- Clyde & Co, St Botolph Building 138 Houndsditch London EC3A 7AR (1 page)
28 February 2017Register(s) moved to registered inspection location C/- Clyde & Co, St Botolph Building 138 Houndsditch London EC3A 7AR (1 page)
28 February 2017Register inspection address has been changed to C/- Clyde & Co, St Botolph Building 138 Houndsditch London EC3A 7AR (1 page)
28 February 2017Register inspection address has been changed to C/- Clyde & Co, St Botolph Building 138 Houndsditch London EC3A 7AR (1 page)
28 February 2017Register(s) moved to registered inspection location C/- Clyde & Co, St Botolph Building 138 Houndsditch London EC3A 7AR (1 page)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
4 January 2017Appointment of Mr Peter Raoul Stewardson as a director on 22 December 2016 (2 pages)
4 January 2017Appointment of Mr Peter Raoul Stewardson as a director on 22 December 2016 (2 pages)
4 January 2017Appointment of Mr Peter Kingsley Dunstan as a director on 22 December 2016 (2 pages)
4 January 2017Termination of appointment of Steve John Menzies as a director on 22 December 2016 (1 page)
4 January 2017Appointment of Mr Peter Kingsley Dunstan as a director on 22 December 2016 (2 pages)
4 January 2017Appointment of Mr Luis Arriaga Arias as a director on 22 December 2016 (2 pages)
4 January 2017Appointment of Mr Luis Arriaga Arias as a director on 22 December 2016 (2 pages)
4 January 2017Termination of appointment of Steve John Menzies as a director on 22 December 2016 (1 page)
22 December 2016Satisfaction of charge 084039230004 in full (1 page)
22 December 2016Satisfaction of charge 3 in full (1 page)
22 December 2016Satisfaction of charge 1 in full (1 page)
22 December 2016Satisfaction of charge 2 in full (1 page)
22 December 2016Satisfaction of charge 1 in full (1 page)
22 December 2016Satisfaction of charge 2 in full (1 page)
22 December 2016Satisfaction of charge 3 in full (1 page)
22 December 2016Satisfaction of charge 084039230004 in full (1 page)
17 November 2016Termination of appointment of Yifat Steuer as a director on 11 November 2016 (1 page)
17 November 2016Termination of appointment of Yifat Steuer as a director on 11 November 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
11 October 2016Registration of charge 084039230004, created on 20 September 2016 (49 pages)
11 October 2016Registration of charge 084039230004, created on 20 September 2016 (49 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • EUR 133,000,001
(5 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • EUR 133,000,001
(5 pages)
26 June 2015Full accounts made up to 31 December 2014 (18 pages)
26 June 2015Full accounts made up to 31 December 2014 (18 pages)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • EUR 133,000,001
(5 pages)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • EUR 133,000,001
(5 pages)
15 December 2014Appointment of Mrs. Yifat Steuer as a director on 11 December 2014 (2 pages)
15 December 2014Appointment of Mrs. Yifat Steuer as a director on 11 December 2014 (2 pages)
14 December 2014Termination of appointment of Marion Jacqueline Michelle Abascal as a director on 11 December 2014 (1 page)
14 December 2014Termination of appointment of Marion Jacqueline Michelle Abascal as a director on 11 December 2014 (1 page)
14 December 2014Termination of appointment of Marion Jacqueline Michelle Abascal as a secretary on 11 December 2014 (1 page)
14 December 2014Termination of appointment of Marion Jacqueline Michelle Abascal as a secretary on 11 December 2014 (1 page)
12 November 2014Auditors resignation (2 pages)
12 November 2014Auditors resignation (2 pages)
11 November 2014Auditor's resignation (2 pages)
11 November 2014Auditor's resignation (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
19 August 2014Appointment of Mr Steve John Menzies as a director on 19 August 2014 (2 pages)
19 August 2014Appointment of Mr Steve John Menzies as a director on 19 August 2014 (2 pages)
19 May 2014Termination of appointment of Brian Corrway as a director (1 page)
19 May 2014Termination of appointment of Brian Corrway as a director (1 page)
30 April 2014Termination of appointment of Alan Gullan as a director (1 page)
30 April 2014Termination of appointment of Alan Gullan as a director (1 page)
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • EUR 133,000,001
(7 pages)
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • EUR 133,000,001
(7 pages)
13 January 2014Appointment of Mr Brian Corrway as a director (2 pages)
13 January 2014Appointment of Mr Brian Corrway as a director (2 pages)
24 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
24 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
20 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • EUR 133,000,001
(4 pages)
20 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • EUR 133,000,001
(4 pages)
12 December 2013Appointment of Marion Jacqueline Michelle Abascal as a secretary (2 pages)
12 December 2013Appointment of Marion Jacqueline Michelle Abascal as a secretary (2 pages)
24 October 2013Change of name notice (2 pages)
24 October 2013Change of name notice (2 pages)
24 October 2013Company name changed pfi (uk) holdings LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
(3 pages)
24 October 2013Company name changed pfi (uk) holdings LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
(3 pages)
26 September 2013Termination of appointment of James Bailey as a secretary (1 page)
26 September 2013Termination of appointment of James Bailey as a director (1 page)
26 September 2013Termination of appointment of James Bailey as a secretary (1 page)
26 September 2013Termination of appointment of James Bailey as a director (1 page)
2 September 2013Appointment of Mr Alan Graham Hugh Gullan as a director (2 pages)
2 September 2013Termination of appointment of Christopher O'connell as a director (1 page)
2 September 2013Appointment of Mr Alan Graham Hugh Gullan as a director (2 pages)
2 September 2013Termination of appointment of Christopher O'connell as a director (1 page)
28 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 3 (12 pages)
28 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 2 (11 pages)
28 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 2 (11 pages)
28 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 3 (12 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 1 (15 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 1 (15 pages)
20 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • EUR 105,000,001.00
(4 pages)
20 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • EUR 105,000,001.00
(4 pages)
15 February 2013Director's details changed for Mr Wesley Wheeler Potter on 14 February 2013 (2 pages)
15 February 2013Director's details changed for Mr Wesley Wheeler Potter on 14 February 2013 (2 pages)
14 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
14 February 2013Incorporation (36 pages)
14 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
14 February 2013Incorporation (36 pages)