London
EC2Y 9HD
Secretary Name | Helen Louise Everitt |
---|---|
Status | Current |
Appointed | 29 May 2013(22 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Abigail Louise Nottingham |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2015(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Deloshinee Cifali |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | South African |
Status | Current |
Appointed | 29 November 2022(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | John Robert Caldon |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 October 1998) |
Role | Banker |
Correspondence Address | 10 Bunya Parade Coogee 2034 New South Wales Australia |
Director Name | Garry Andrew Farrell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 1992(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 March 1992) |
Role | Banker |
Correspondence Address | 6/82 Addison Road Manly 2095 Sydney Foreign |
Director Name | Mr Stephen Wesley Cook |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 1992(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 July 1996) |
Role | Banker |
Correspondence Address | 73 Ravenscourt Road London W6 0UJ |
Director Name | Michael James Price |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 March 1992(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 September 1996) |
Role | Banker |
Correspondence Address | 4 Nyora Street Sydney Nsw 2071 Foreign |
Director Name | Alastair Barr |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(1 year, 1 month after company formation) |
Appointment Duration | 5 months (resigned 03 August 1992) |
Role | Stockbroker |
Correspondence Address | 2 Milner Place Islington London N1 1TN |
Secretary Name | Mr Andrew Lloyd Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | 6 South Albert Road Reigate Surrey RH2 9DP |
Director Name | Guy Alan Reynolds |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 September 1994(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Broomsleigh Park Farm Watery Lane Seal Chart Sevenoaks Kent Tn14 |
Director Name | Mark Andrew Hopkinson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 September 1994(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 Hampstead Grove Hampstead London NW3 6SP |
Secretary Name | Russell Trevor Michael Beardmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 02 July 1996) |
Role | Banker |
Correspondence Address | 73 Ravenscourt Road London W6 0UJ |
Director Name | Garry Andrew Farrell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 July 1996(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 March 2001) |
Role | Banking |
Correspondence Address | 8 24-26 Spencer Street Rose Bay Sydney New South Wales 2029 Australia |
Secretary Name | Tracy Annette Gilliland |
---|---|
Nationality | American/Australian |
Status | Resigned |
Appointed | 02 July 1996(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 1999) |
Role | Accountant |
Correspondence Address | 57 Mount Ararat Road Richmond Surrey TW10 6PL |
Director Name | Mr Peter Murray Kirk |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 August 1996(5 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 15 September 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Level 30 Citypoint 1 Ropemaker Street London EC2Y 9HD |
Secretary Name | Michael James Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 93 Queens Road East Sheen London SW14 8PH |
Director Name | Stephen Douglas Allen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Australian/Canadian/ |
Status | Resigned |
Appointed | 03 February 2000(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2002) |
Role | Banker |
Correspondence Address | 33 Leeward Gardens London SW19 7QR |
Secretary Name | Daniel Matthew Walmsley |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 June 2001(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 August 2003) |
Role | Accountant |
Correspondence Address | 33a Hawes Street London N1 2DT |
Director Name | Peter Nicholas Holloway |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 April 2002(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 November 2005) |
Role | Banker |
Correspondence Address | 34 Bernard Gardens London SW19 7BE |
Director Name | Mr Ian Learmonth |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 August 2003(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Level 30 Citypoint 1 Ropemaker Street London EC2Y 9HD |
Director Name | James Stuart Craig |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 August 2003(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 April 2008) |
Role | Banker |
Correspondence Address | C/O Macquarie Bank Level 25 City Point No.1 Ropemaker Street London EC2Y 9HD |
Secretary Name | Robert John Tallentire |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 August 2003(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stormore 9 Green Lane Oxhey Hertfordshire WD19 4NL |
Secretary Name | Dominic Tan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 2005(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 August 2007) |
Role | Solicitor |
Correspondence Address | 40 Abbotts Wharf Stainsby Road London E14 6JL |
Secretary Name | James William Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | Mr Dominic Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 2010) |
Role | Company Director |
Correspondence Address | Level 30 Citypoint 1 Ropemaker Street London EC2Y 9HD |
Director Name | Anthony John Lewis |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 2010(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | Emily Jane Doornenbal |
---|---|
Status | Resigned |
Appointed | 29 September 2010(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 May 2013) |
Role | Company Director |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Matthew Gummer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2013(22 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 2015) |
Role | Company Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | Olivia Ann Shepherd |
---|---|
Status | Resigned |
Appointed | 13 December 2013(22 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 16 December 2016) |
Role | Company Director |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mrs Holly Coleman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 November 2016(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 May 2022) |
Role | Chartered Accountant |
Country of Residence | Australia |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Secretary Name | Macquarie Bank Group (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1991(7 months after company formation) |
Appointment Duration | 11 months (resigned 03 August 1992) |
Correspondence Address | 20 Bond Street PO Box H68 Australia Square Sydney New South Wales 2000 Foreign |
Secretary Name | Joint Secretary Macquarie Bank Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1992(1 year after company formation) |
Appointment Duration | 6 months (resigned 03 August 1992) |
Correspondence Address | 20 Bond Street PO Box H68 Australia Square Sydney New South Wales 2000 Foreign |
Website | macquarie.com |
---|
Registered Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Macquarie Capital International Holdings Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,032,125 |
Net Worth | £32,921,468 |
Current Liabilities | £14,488,219 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 2 days from now) |
21 October 1994 | Delivered 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 1994 | Delivered 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 |
21 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
---|---|
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
19 December 2016 | Termination of appointment of Olivia Ann Shepherd as a secretary on 16 December 2016 (1 page) |
10 November 2016 | Appointment of Holly Coleman as a director on 3 November 2016 (2 pages) |
31 August 2016 | Termination of appointment of Justin Alexander Tang as a director on 25 August 2016 (1 page) |
18 August 2016 | Director's details changed for Mr Robert Michael Alan Thompson on 21 July 2016 (2 pages) |
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
30 December 2015 | Termination of appointment of Matthew Gummer as a director on 10 December 2015 (1 page) |
30 December 2015 | Appointment of Abigail Louise Nottingham as a director on 10 December 2015 (2 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
25 September 2015 | Director's details changed for Mr Robert Michael Alan Thompson on 11 September 2015 (2 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
6 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
20 October 2014 | Statement of capital on 29 September 2014
|
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
4 March 2014 | Memorandum and Articles of Association (22 pages) |
4 March 2014 | Resolutions
|
18 February 2014 | Appointment of Justin Alexander Tang as a director (2 pages) |
28 January 2014 | Termination of appointment of David Sumner as a director (1 page) |
1 January 2014 | Appointment of Olivia Ann Shepherd as a secretary (2 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
20 December 2013 | Resolutions
|
3 June 2013 | Termination of appointment of Emily Jane Doornenbal as a secretary (1 page) |
30 May 2013 | Appointment of Helen Louise Everitt as a secretary (1 page) |
23 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Termination of appointment of James Greenfield as a secretary (1 page) |
5 March 2013 | Resolutions
|
12 February 2013 | Appointment of Matthew Gummer as a director (2 pages) |
21 January 2013 | Appointment of David Joslin Anthony Sumner as a director (2 pages) |
21 January 2013 | Appointment of Robert Michael Alan Thompson as a director (2 pages) |
21 January 2013 | Termination of appointment of Robert Tallentire as a director (1 page) |
8 January 2013 | Termination of appointment of Anthony Lewis as a director (1 page) |
28 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
21 December 2012 | Memorandum and Articles of Association (22 pages) |
21 December 2012 | Resolutions
|
6 July 2012 | Memorandum and Articles of Association (22 pages) |
6 July 2012 | Resolutions
|
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
17 October 2011 | Resolutions
|
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Registered office address changed from Level 30 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011 (2 pages) |
26 October 2010 | Termination of appointment of Peter Kirk as a director (1 page) |
30 September 2010 | Appointment of Emily Jane Doornenbal as a secretary (1 page) |
30 September 2010 | Termination of appointment of Dominic Tan as a secretary (1 page) |
15 July 2010 | Termination of appointment of Ian Learmonth as a director (1 page) |
15 July 2010 | Appointment of Anthony John Lewis as a director (2 pages) |
6 July 2010 | Full accounts made up to 31 March 2010 (19 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
6 December 2009 | Director's details changed for Robert John Tallentire on 4 December 2009 (2 pages) |
6 December 2009 | Director's details changed for Robert John Tallentire on 4 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Peter Kirk on 4 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Peter Kirk on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Ian Learmonth on 3 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for James William Greenfield on 4 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Mr Dominic Tan on 3 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Mr Dominic Tan on 3 December 2009 (1 page) |
4 December 2009 | Director's details changed for Mr Ian Learmonth on 3 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for James William Greenfield on 4 December 2009 (1 page) |
20 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
7 August 2009 | Secretary's change of particulars / james greenfield / 31/07/2009 (1 page) |
21 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
20 April 2009 | Secretary's change of particulars / dominic tan / 13/04/2009 (1 page) |
26 February 2009 | Appointment terminated director john walker (1 page) |
26 January 2009 | Return made up to 14/01/09; full list of members (6 pages) |
19 January 2009 | Director's change of particulars / john walker / 30/07/2008 (1 page) |
13 January 2009 | Secretary's change of particulars / james greenfield / 02/01/2009 (1 page) |
15 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
23 October 2008 | Secretary appointed dominic tan (2 pages) |
7 October 2008 | Appointment terminated secretary robert tallentire (1 page) |
2 October 2008 | Resolutions
|
23 April 2008 | Appointment terminated director james craig (1 page) |
27 February 2008 | Return made up to 14/01/08; full list of members (11 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
14 November 2007 | Memorandum and Articles of Association (15 pages) |
7 November 2007 | Company name changed macquarie internationale holding s LIMITED\certificate issued on 07/11/07 (2 pages) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Secretary resigned (1 page) |
18 February 2007 | Return made up to 14/01/07; full list of members
|
20 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
20 February 2006 | Return made up to 14/01/06; full list of members
|
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
16 December 2005 | Ad 23/11/05--------- skw si 12478@1000000 (2 pages) |
6 December 2005 | Director resigned (1 page) |
2 December 2005 | Ad 23/11/05--------- skw si 12481@1000000=12481000000 skw ic 44758800000/57239800000 (2 pages) |
2 December 2005 | Ad 20/10/05--------- skw si 3350@1000000=3350000000 skw ic 57239800000/60589800000 (2 pages) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
26 October 2005 | Ad 22/03/05--------- skw si 4287@1000000=4287000000 skw ic 40471800000/44758800000 (2 pages) |
26 October 2005 | Ad 16/11/04--------- skw si 7491@1000000 (2 pages) |
11 August 2005 | Secretary's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
6 May 2005 | Ad 06/04/05--------- skw si 1227@1000000=1227000000 skw ic 39244800000/40471800000 (2 pages) |
18 March 2005 | Nc inc already adjusted 21/12/04 (1 page) |
18 March 2005 | Resolutions
|
17 March 2005 | Memorandum and Articles of Association (16 pages) |
18 February 2005 | Ad 14/02/05--------- skw si 3348@100000=334800000 skw ic 38910000000/39244800000 (2 pages) |
18 February 2005 | Ad 06/12/04--------- skw si 4496@1000000 (2 pages) |
3 February 2005 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
24 January 2005 | Return made up to 14/01/05; no change of members (8 pages) |
17 November 2004 | Resolutions
|
17 November 2004 | Ad 05/03/04--------- skw si 4568@1000000=4568000000 skw ic 816000000/5384000000 (2 pages) |
17 November 2004 | Memorandum and Articles of Association (15 pages) |
17 November 2004 | Ad 17/03/03--------- skw si 10000@1000000 (2 pages) |
17 November 2004 | Ad 16/01/04--------- skw si 816@1000000=816000000 skw ic 0/816000000 (2 pages) |
17 November 2004 | Resolutions
|
17 November 2004 | Nc inc already adjusted 24/05/04 (1 page) |
17 November 2004 | Ad 23/09/04--------- skw si 5858@1000000=5858000000 skw ic 21065000000/26923000000 (2 pages) |
17 November 2004 | Ad 22/12/03--------- skw si 5681@1000000 (2 pages) |
4 November 2004 | Secretary's particulars changed (1 page) |
29 September 2004 | Director's particulars changed (1 page) |
29 September 2004 | Director's particulars changed (1 page) |
11 June 2004 | Memorandum and Articles of Association (15 pages) |
4 May 2004 | Director's particulars changed (1 page) |
3 February 2004 | Auditor's resignation (1 page) |
3 February 2004 | Return made up to 14/01/04; full list of members (8 pages) |
2 February 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
10 November 2003 | Secretary's particulars changed (1 page) |
16 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Director's particulars changed (1 page) |
23 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
22 May 2003 | Memorandum and Articles of Association (15 pages) |
22 May 2003 | Nc inc already adjusted 14/03/03 (1 page) |
9 February 2003 | Return made up to 22/01/03; full list of members
|
21 January 2003 | Director's particulars changed (1 page) |
23 August 2002 | Director's particulars changed (1 page) |
31 July 2002 | Group of companies' accounts made up to 31 March 2002 (17 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
27 February 2002 | Return made up to 22/01/02; full list of members
|
20 February 2002 | Director's particulars changed (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: 9TH floor, alban gate, 125 london wall, london EC2Y 5AS (1 page) |
17 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
1 May 2001 | Company name changed macquarie corporate finance (uk) LIMITED\certificate issued on 01/05/01 (2 pages) |
30 March 2001 | New director appointed (4 pages) |
30 March 2001 | Director resigned (1 page) |
7 February 2001 | Return made up to 22/01/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
11 May 2000 | Director's particulars changed (1 page) |
11 February 2000 | New director appointed (2 pages) |
25 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Secretary resigned (1 page) |
9 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
23 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
6 November 1998 | Director resigned (1 page) |
25 August 1998 | Secretary's particulars changed (1 page) |
25 August 1998 | Director's particulars changed (1 page) |
24 July 1998 | Auditor's resignation (2 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
14 November 1997 | Director's particulars changed (1 page) |
14 November 1997 | Secretary's particulars changed (1 page) |
3 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
16 April 1997 | Director resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
29 August 1996 | Secretary resigned (2 pages) |
29 August 1996 | New director appointed (1 page) |
29 August 1996 | Director resigned (2 pages) |
29 August 1996 | New secretary appointed (1 page) |
19 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
30 January 1996 | Return made up to 22/01/96; no change of members (6 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
8 November 1994 | Particulars of mortgage/charge (13 pages) |
30 September 1994 | Particulars of mortgage/charge (11 pages) |
9 November 1992 | Resolutions
|
18 October 1991 | Company name changed trushelfco (no. 1683) LIMITED\certificate issued on 21/10/91 (2 pages) |
1 February 1991 | Incorporation (19 pages) |