Company NameMacquarie UK Holdings Limited
Company StatusActive
Company Number02579363
CategoryPrivate Limited Company
Incorporation Date1 February 1991(33 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Michael Alan Thompson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(21 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameHelen Louise Everitt
StatusCurrent
Appointed29 May 2013(22 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameAbigail Louise Nottingham
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(24 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameDeloshinee Cifali
Date of BirthDecember 1981 (Born 42 years ago)
NationalitySouth African
StatusCurrent
Appointed29 November 2022(31 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameJohn Robert Caldon
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(7 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 October 1998)
RoleBanker
Correspondence Address10 Bunya Parade
Coogee 2034
New South Wales Australia
Director NameGarry Andrew Farrell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 1992(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 12 March 1992)
RoleBanker
Correspondence Address6/82 Addison Road
Manly 2095
Sydney
Foreign
Director NameMr Stephen Wesley Cook
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 1992(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 02 July 1996)
RoleBanker
Correspondence Address73 Ravenscourt Road
London
W6 0UJ
Director NameMichael James Price
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed04 March 1992(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 19 September 1996)
RoleBanker
Correspondence Address4 Nyora Street
Sydney
Nsw 2071
Foreign
Director NameAlastair Barr
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 03 August 1992)
RoleStockbroker
Correspondence Address2 Milner Place
Islington
London
N1 1TN
Secretary NameMr Andrew Lloyd Jones
NationalityBritish
StatusResigned
Appointed19 May 1992(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 February 1996)
RoleCompany Director
Correspondence Address6 South Albert Road
Reigate
Surrey
RH2 9DP
Director NameGuy Alan Reynolds
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed08 September 1994(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBroomsleigh Park Farm
Watery Lane Seal Chart
Sevenoaks
Kent
Tn14
Director NameMark Andrew Hopkinson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed08 September 1994(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1996)
RoleChartered Accountant
Correspondence Address4 Hampstead Grove
Hampstead
London
NW3 6SP
Secretary NameRussell Trevor Michael Beardmore
NationalityBritish
StatusResigned
Appointed05 March 1996(5 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 July 1996)
RoleBanker
Correspondence Address73 Ravenscourt Road
London
W6 0UJ
Director NameGarry Andrew Farrell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed02 July 1996(5 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 March 2001)
RoleBanking
Correspondence Address8 24-26 Spencer Street
Rose Bay Sydney New South Wales
2029
Australia
Secretary NameTracy Annette Gilliland
NationalityAmerican/Australian
StatusResigned
Appointed02 July 1996(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 1999)
RoleAccountant
Correspondence Address57 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameMr Peter Murray Kirk
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed31 August 1996(5 years, 7 months after company formation)
Appointment Duration14 years (resigned 15 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 30 Citypoint
1 Ropemaker Street
London
EC2Y 9HD
Secretary NameMichael James Taylor
NationalityBritish
StatusResigned
Appointed09 September 1999(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address93 Queens Road
East Sheen
London
SW14 8PH
Director NameStephen Douglas Allen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian/Canadian/
StatusResigned
Appointed03 February 2000(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2002)
RoleBanker
Correspondence Address33 Leeward Gardens
London
SW19 7QR
Secretary NameDaniel Matthew Walmsley
NationalityAustralian
StatusResigned
Appointed29 June 2001(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 August 2003)
RoleAccountant
Correspondence Address33a Hawes Street
London
N1 2DT
Director NamePeter Nicholas Holloway
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 April 2002(11 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 November 2005)
RoleBanker
Correspondence Address34 Bernard Gardens
London
SW19 7BE
Director NameMr Ian Learmonth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed08 August 2003(12 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 30 Citypoint
1 Ropemaker Street
London
EC2Y 9HD
Director NameJames Stuart Craig
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed08 August 2003(12 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 April 2008)
RoleBanker
Correspondence AddressC/O Macquarie Bank
Level 25 City Point
No.1 Ropemaker Street
London
EC2Y 9HD
Secretary NameRobert John Tallentire
NationalityNew Zealander
StatusResigned
Appointed08 August 2003(12 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStormore
9 Green Lane
Oxhey
Hertfordshire
WD19 4NL
Secretary NameDominic Tan
NationalityAustralian
StatusResigned
Appointed19 October 2005(14 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 2007)
RoleSolicitor
Correspondence Address40 Abbotts Wharf
Stainsby Road
London
E14 6JL
Secretary NameJames William Greenfield
NationalityBritish
StatusResigned
Appointed30 August 2007(16 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 May 2013)
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameMr Dominic Tan
NationalityBritish
StatusResigned
Appointed20 October 2008(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 2010)
RoleCompany Director
Correspondence AddressLevel 30 Citypoint
1 Ropemaker Street
London
EC2Y 9HD
Director NameAnthony John Lewis
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2010(19 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameEmily Jane Doornenbal
StatusResigned
Appointed29 September 2010(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 2013)
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Matthew Gummer
Date of BirthJune 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2013(22 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2015)
RoleCompany Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameOlivia Ann Shepherd
StatusResigned
Appointed13 December 2013(22 years, 10 months after company formation)
Appointment Duration3 years (resigned 16 December 2016)
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMrs Holly Coleman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed03 November 2016(25 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 May 2022)
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed01 February 1991(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameMacquarie Bank Group (Corporation)
StatusResigned
Appointed04 September 1991(7 months after company formation)
Appointment Duration11 months (resigned 03 August 1992)
Correspondence Address20 Bond Street PO Box H68
Australia Square
Sydney
New South Wales 2000
Foreign
Secretary NameJoint Secretary  Macquarie Bank Limited (Corporation)
StatusResigned
Appointed01 February 1992(1 year after company formation)
Appointment Duration6 months (resigned 03 August 1992)
Correspondence Address20 Bond Street
PO Box H68 Australia Square
Sydney
New South Wales 2000
Foreign

Contact

Websitemacquarie.com

Location

Registered AddressRopemaker Place
28 Ropemaker Street
London
EC2Y 9HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Macquarie Capital International Holdings Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,032,125
Net Worth£32,921,468
Current Liabilities£14,488,219

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 2 days from now)

Charges

21 October 1994Delivered on: 8 November 1994
Persons entitled: Dascom Services Limited

Classification: Mcfl security agreement
Secured details: All monies due or to become due from the company to the chargee under any of the transaction documents (as defined).
Particulars: All software owned or acquired (including without limitation pursuant to the software sub lease and licence agreement (as defined). See the mortgage charge document for full details.
Outstanding
16 September 1994Delivered on: 30 September 1994
Persons entitled: Dascom Services Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under any transaction documents (as defined).
Particulars: All software (as defined) owned or acquired including without limitation pursuant to the software sub-lease and license agreement. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2017Full accounts made up to 31 March 2017 (26 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (29 pages)
19 December 2016Termination of appointment of Olivia Ann Shepherd as a secretary on 16 December 2016 (1 page)
10 November 2016Appointment of Holly Coleman as a director on 3 November 2016 (2 pages)
31 August 2016Termination of appointment of Justin Alexander Tang as a director on 25 August 2016 (1 page)
18 August 2016Director's details changed for Mr Robert Michael Alan Thompson on 21 July 2016 (2 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
30 December 2015Termination of appointment of Matthew Gummer as a director on 10 December 2015 (1 page)
30 December 2015Appointment of Abigail Louise Nottingham as a director on 10 December 2015 (2 pages)
19 December 2015Full accounts made up to 31 March 2015 (20 pages)
25 September 2015Director's details changed for Mr Robert Michael Alan Thompson on 11 September 2015 (2 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
6 January 2015Full accounts made up to 31 March 2014 (20 pages)
20 October 2014Statement of capital on 29 September 2014
  • GBP 100.00
(5 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
  • KRW 63,600,000,000
(6 pages)
4 March 2014Memorandum and Articles of Association (22 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2014Appointment of Justin Alexander Tang as a director (2 pages)
28 January 2014Termination of appointment of David Sumner as a director (1 page)
1 January 2014Appointment of Olivia Ann Shepherd as a secretary (2 pages)
27 December 2013Full accounts made up to 31 March 2013 (18 pages)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 June 2013Termination of appointment of Emily Jane Doornenbal as a secretary (1 page)
30 May 2013Appointment of Helen Louise Everitt as a secretary (1 page)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
17 May 2013Termination of appointment of James Greenfield as a secretary (1 page)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 February 2013Appointment of Matthew Gummer as a director (2 pages)
21 January 2013Appointment of David Joslin Anthony Sumner as a director (2 pages)
21 January 2013Appointment of Robert Michael Alan Thompson as a director (2 pages)
21 January 2013Termination of appointment of Robert Tallentire as a director (1 page)
8 January 2013Termination of appointment of Anthony Lewis as a director (1 page)
28 December 2012Full accounts made up to 31 March 2012 (16 pages)
21 December 2012Memorandum and Articles of Association (22 pages)
21 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2012Memorandum and Articles of Association (22 pages)
6 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
25 October 2011Full accounts made up to 31 March 2011 (20 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
21 March 2011Registered office address changed from Level 30 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011 (2 pages)
26 October 2010Termination of appointment of Peter Kirk as a director (1 page)
30 September 2010Appointment of Emily Jane Doornenbal as a secretary (1 page)
30 September 2010Termination of appointment of Dominic Tan as a secretary (1 page)
15 July 2010Termination of appointment of Ian Learmonth as a director (1 page)
15 July 2010Appointment of Anthony John Lewis as a director (2 pages)
6 July 2010Full accounts made up to 31 March 2010 (19 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
6 December 2009Director's details changed for Robert John Tallentire on 4 December 2009 (2 pages)
6 December 2009Director's details changed for Robert John Tallentire on 4 December 2009 (2 pages)
5 December 2009Director's details changed for Peter Kirk on 4 December 2009 (2 pages)
5 December 2009Director's details changed for Peter Kirk on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Ian Learmonth on 3 December 2009 (2 pages)
4 December 2009Secretary's details changed for James William Greenfield on 4 December 2009 (1 page)
4 December 2009Secretary's details changed for Mr Dominic Tan on 3 December 2009 (1 page)
4 December 2009Secretary's details changed for Mr Dominic Tan on 3 December 2009 (1 page)
4 December 2009Director's details changed for Mr Ian Learmonth on 3 December 2009 (2 pages)
4 December 2009Secretary's details changed for James William Greenfield on 4 December 2009 (1 page)
20 October 2009Full accounts made up to 31 March 2009 (19 pages)
7 August 2009Secretary's change of particulars / james greenfield / 31/07/2009 (1 page)
21 May 2009Return made up to 30/04/09; full list of members (6 pages)
20 April 2009Secretary's change of particulars / dominic tan / 13/04/2009 (1 page)
26 February 2009Appointment terminated director john walker (1 page)
26 January 2009Return made up to 14/01/09; full list of members (6 pages)
19 January 2009Director's change of particulars / john walker / 30/07/2008 (1 page)
13 January 2009Secretary's change of particulars / james greenfield / 02/01/2009 (1 page)
15 December 2008Full accounts made up to 31 March 2008 (22 pages)
23 October 2008Secretary appointed dominic tan (2 pages)
7 October 2008Appointment terminated secretary robert tallentire (1 page)
2 October 2008Resolutions
  • RES13 ‐ Directors authority 26/09/2008
(1 page)
23 April 2008Appointment terminated director james craig (1 page)
27 February 2008Return made up to 14/01/08; full list of members (11 pages)
21 January 2008Full accounts made up to 31 March 2007 (21 pages)
14 November 2007Memorandum and Articles of Association (15 pages)
7 November 2007Company name changed macquarie internationale holding s LIMITED\certificate issued on 07/11/07 (2 pages)
8 October 2007New secretary appointed (2 pages)
8 October 2007Secretary resigned (1 page)
18 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 November 2006Full accounts made up to 31 March 2006 (17 pages)
20 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
16 December 2005Ad 23/11/05--------- skw si 12478@1000000 (2 pages)
6 December 2005Director resigned (1 page)
2 December 2005Ad 23/11/05--------- skw si 12481@1000000=12481000000 skw ic 44758800000/57239800000 (2 pages)
2 December 2005Ad 20/10/05--------- skw si 3350@1000000=3350000000 skw ic 57239800000/60589800000 (2 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005New director appointed (2 pages)
26 October 2005Ad 22/03/05--------- skw si 4287@1000000=4287000000 skw ic 40471800000/44758800000 (2 pages)
26 October 2005Ad 16/11/04--------- skw si 7491@1000000 (2 pages)
11 August 2005Secretary's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
6 May 2005Ad 06/04/05--------- skw si 1227@1000000=1227000000 skw ic 39244800000/40471800000 (2 pages)
18 March 2005Nc inc already adjusted 21/12/04 (1 page)
18 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2005Memorandum and Articles of Association (16 pages)
18 February 2005Ad 14/02/05--------- skw si 3348@100000=334800000 skw ic 38910000000/39244800000 (2 pages)
18 February 2005Ad 06/12/04--------- skw si 4496@1000000 (2 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
24 January 2005Return made up to 14/01/05; no change of members (8 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2004Ad 05/03/04--------- skw si 4568@1000000=4568000000 skw ic 816000000/5384000000 (2 pages)
17 November 2004Memorandum and Articles of Association (15 pages)
17 November 2004Ad 17/03/03--------- skw si 10000@1000000 (2 pages)
17 November 2004Ad 16/01/04--------- skw si 816@1000000=816000000 skw ic 0/816000000 (2 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 November 2004Nc inc already adjusted 24/05/04 (1 page)
17 November 2004Ad 23/09/04--------- skw si 5858@1000000=5858000000 skw ic 21065000000/26923000000 (2 pages)
17 November 2004Ad 22/12/03--------- skw si 5681@1000000 (2 pages)
4 November 2004Secretary's particulars changed (1 page)
29 September 2004Director's particulars changed (1 page)
29 September 2004Director's particulars changed (1 page)
11 June 2004Memorandum and Articles of Association (15 pages)
4 May 2004Director's particulars changed (1 page)
3 February 2004Auditor's resignation (1 page)
3 February 2004Return made up to 14/01/04; full list of members (8 pages)
2 February 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
10 November 2003Secretary's particulars changed (1 page)
16 October 2003Secretary resigned (1 page)
6 October 2003Director's particulars changed (1 page)
23 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003New secretary appointed (2 pages)
22 May 2003Memorandum and Articles of Association (15 pages)
22 May 2003Nc inc already adjusted 14/03/03 (1 page)
9 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2003Director's particulars changed (1 page)
23 August 2002Director's particulars changed (1 page)
31 July 2002Group of companies' accounts made up to 31 March 2002 (17 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
27 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2002Director's particulars changed (1 page)
18 September 2001Registered office changed on 18/09/01 from: 9TH floor, alban gate, 125 london wall, london EC2Y 5AS (1 page)
17 September 2001Full accounts made up to 31 March 2001 (9 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
20 June 2001New director appointed (2 pages)
1 May 2001Company name changed macquarie corporate finance (uk) LIMITED\certificate issued on 01/05/01 (2 pages)
30 March 2001New director appointed (4 pages)
30 March 2001Director resigned (1 page)
7 February 2001Return made up to 22/01/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
11 May 2000Director's particulars changed (1 page)
11 February 2000New director appointed (2 pages)
25 January 2000Return made up to 22/01/00; full list of members (6 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999Secretary resigned (1 page)
9 June 1999Full accounts made up to 31 March 1999 (9 pages)
23 February 1999Return made up to 22/01/99; no change of members (4 pages)
6 November 1998Director resigned (1 page)
25 August 1998Secretary's particulars changed (1 page)
25 August 1998Director's particulars changed (1 page)
24 July 1998Auditor's resignation (2 pages)
8 July 1998Full accounts made up to 31 March 1998 (9 pages)
16 February 1998Return made up to 22/01/98; full list of members (6 pages)
14 November 1997Director's particulars changed (1 page)
14 November 1997Secretary's particulars changed (1 page)
3 July 1997Full accounts made up to 31 March 1997 (12 pages)
16 April 1997Director resigned (1 page)
23 October 1996New director appointed (2 pages)
30 September 1996Full accounts made up to 31 March 1996 (13 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
29 August 1996Secretary resigned (2 pages)
29 August 1996New director appointed (1 page)
29 August 1996Director resigned (2 pages)
29 August 1996New secretary appointed (1 page)
19 March 1996Secretary resigned;new secretary appointed (2 pages)
30 January 1996Return made up to 22/01/96; no change of members (6 pages)
16 August 1995Full accounts made up to 31 March 1995 (13 pages)
8 November 1994Particulars of mortgage/charge (13 pages)
30 September 1994Particulars of mortgage/charge (11 pages)
9 November 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1991Company name changed trushelfco (no. 1683) LIMITED\certificate issued on 21/10/91 (2 pages)
1 February 1991Incorporation (19 pages)