Company NameMacquarie Capital (Europe) Limited
Company StatusActive
Company Number03704031
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Previous NamesMacquarie Equities (UK) Limited and Macquarie Europe Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameHelen Louise Everitt
StatusCurrent
Appointed06 February 2012(13 years after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr George Francis Onslow Alford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(19 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Paul Christian Plewman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2018(19 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Phillip Anthony Nash
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(20 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMs Christine Anne Higgins
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMrs Angela Dawn Henderson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMark Edward Bennett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleStockbroker
Correspondence Address1 Stuart Street
Longueville
Nsw 2066
Australia
Secretary NameMichael James Taylor
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address93 Queens Road
East Sheen
London
SW14 8PH
Director NameWarwick William Evans
Date of BirthMay 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed29 June 1999(5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 June 2000)
RoleStockbroker
Correspondence Address31 Chester Street
Woollahra 2025
Nsw
Australia
Director NameMark Konda
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed26 April 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2002)
RoleStockbroker
Correspondence Address18 Walpole Road
Strawberry Hill
Twickenham
Middlesex
TW2 5SN
Director NameRobin James Hudson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2002)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadow
Queen Street
Castle Hedingham
Essex
CO9 3EZ
Director NameStephen Douglas Allen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian/Canadian/
StatusResigned
Appointed01 August 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2002)
RoleBanker
Correspondence Address33 Leeward Gardens
London
SW19 7QR
Secretary NameDaniel Matthew Walmsley
NationalityAustralian
StatusResigned
Appointed29 June 2001(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 August 2003)
RoleAccountant
Correspondence Address33a Hawes Street
London
N1 2DT
Director NameAndrew Ellis Evans
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed27 March 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2003)
RoleBanker
Correspondence Address29 Avenue Gardens
East Sheen
London
SW14 8BP
Director NameMr Simon James Grenfell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2003(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 09 July 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressElm Lodge
6 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameJames Stuart Craig
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2003(4 years, 4 months after company formation)
Appointment Duration4 years, 10 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
Appointed28 August 2003(4 years, 7 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
Director NameAngus John Mac Donald
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(5 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 November 2004)
RoleChairman Macquarie Europe
Correspondence Address38 Westminster Gardens
Marsham Street
London
SW1P 4JD
Director NameAndrew Hunter
Date of BirthJune 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed04 August 2005(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 December 2010)
RoleBanker
Correspondence AddressLevel 35 Citypoint 1 Ropemaker Street
London
EC2Y 9HD
Director NameGeoffrey Stuart Austen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed04 August 2005(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 July 2007)
RoleBanker
Correspondence Address1 Scotney Place
Collaroy Plateau
2097
Secretary NameDominic Tan
NationalityAustralian
StatusResigned
Appointed26 October 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 July 2007)
RoleSolicitor
Correspondence Address40 Abbotts Wharf
Stainsby Road
London
E14 6JL
Director NameMr Ian Learmonth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed22 August 2006(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 August 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address101 Blenheim Crescent
London
W11 2EQ
Director NameMark William Baillie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed16 February 2007(8 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 2007)
RoleBanker
Correspondence AddressLittle Stream
Woodlands Road West
Virginia Water
Surrey
GU25 4PN
Director NameMr Wayne Anthony Leamon
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed16 February 2007(8 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Montolieu Gardens
London
SW15 6PB
Secretary NameJames William Greenfield
NationalityBritish
StatusResigned
Appointed17 July 2007(8 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 May 2013)
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameRobert James Frost
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed23 August 2007(8 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 January 2008)
RoleExecutive Director
Correspondence Address40 Hillcrest Avenue
Gladesville
Sydney
2111
Director NameMr Graeme David Conway
Date of BirthMay 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed26 February 2008(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 11 May 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameMr Dominic Tan
NationalityBritish
StatusResigned
Appointed30 September 2008(9 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2011)
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Wayne Anthony Leamon
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed26 April 2010(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr David Victor Fass
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2011(12 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Matthew Gummer
Date of BirthJune 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed06 March 2013(14 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2015)
RoleCompany Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr James Christopher Dyckhoff
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameOlivia Ann Shepherd
StatusResigned
Appointed22 September 2016(17 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 December 2016)
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameKathryn Elizabeth Burgess
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed06 March 2017(18 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

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

105.9m at £1Macquarie Corporate Holdings Limited (Uk Branch)
100.00%
Ordinary

Financials

Year2014
Turnover£112,616,969
Net Worth£24,182,817
Cash£10,396,677
Current Liabilities£823,867,436

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

30 August 2017Delivered on: 14 September 2017
Persons entitled: Standard Chartered Bank in Its Capacity as Security Agent for the Finance Parties

Classification: A registered charge
Outstanding
30 August 2017Delivered on: 14 September 2017
Persons entitled: Standard Chartered Bank in Its Capacity as Security Agent for the Finance Parties

Classification: A registered charge
Outstanding

Filing History

1 November 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 331,601,000
(3 pages)
14 September 2017Registration of charge 037040310001, created on 30 August 2017 (33 pages)
14 September 2017Registration of charge 037040310002, created on 30 August 2017 (28 pages)
1 September 2017Termination of appointment of Dipesh Chimanbhai Patel as a director on 30 August 2017 (1 page)
10 August 2017Full accounts made up to 31 March 2017 (44 pages)
11 July 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 281,601,000
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 191,601,000
(3 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
7 March 2017Appointment of Kathryn Elizabeth Burgess as a director on 6 March 2017 (2 pages)
7 March 2017Termination of appointment of James Christopher Dyckhoff as a director on 6 March 2017 (1 page)
19 December 2016Termination of appointment of Olivia Ann Shepherd as a secretary on 16 December 2016 (1 page)
26 September 2016Appointment of Olivia Ann Shepherd as a secretary on 22 September 2016 (2 pages)
3 August 2016Full accounts made up to 31 March 2016 (45 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 151,601,000
(6 pages)
29 January 2016Appointment of Mr Daniel Chor Choy Wong as a director on 28 January 2016 (2 pages)
20 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 151,601,000
(3 pages)
14 December 2015Termination of appointment of Matthew Gummer as a director on 3 December 2015 (1 page)
14 December 2015Termination of appointment of Matthew Gummer as a director on 3 December 2015 (1 page)
14 December 2015Appointment of James Christopher Dyckhoff as a director on 2 December 2015 (2 pages)
14 December 2015Appointment of James Christopher Dyckhoff as a director on 2 December 2015 (2 pages)
1 September 2015Full accounts made up to 31 March 2015 (33 pages)
23 July 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 126,601,000
(3 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 105,901,000
(5 pages)
10 March 2015Appointment of Dipesh Chimanbhai Patel as a director on 5 March 2015 (2 pages)
10 March 2015Appointment of Dipesh Chimanbhai Patel as a director on 5 March 2015 (2 pages)
18 November 2014Termination of appointment of Julian Benjamin Robin Wentzel as a director on 30 October 2014 (1 page)
4 August 2014Full accounts made up to 31 March 2014 (32 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 105,901,000
(5 pages)
28 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 105,901,000
(3 pages)
4 December 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 90,901,000
(3 pages)
30 July 2013Accounts made up to 31 March 2013 (31 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
17 May 2013Termination of appointment of James Greenfield as a secretary (1 page)
4 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 80,901,000
(3 pages)
14 March 2013Appointment of Matthew Gummer as a director (2 pages)
21 January 2013Termination of appointment of Robert Tallentire as a director (1 page)
31 October 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 70,901,000
(3 pages)
26 July 2012Accounts made up to 31 March 2012 (31 pages)
25 May 2012Termination of appointment of Graeme Conway as a director (1 page)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
4 April 2012Appointment of Julian Benjamin Robin Wentzel as a director (2 pages)
2 April 2012Termination of appointment of Charles Nelson as a director (1 page)
9 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 60,901,000
(3 pages)
10 February 2012Appointment of Helen Louise Everitt as a secretary (1 page)
6 December 2011Termination of appointment of Dominic Tan as a secretary (1 page)
7 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 45,901,000.00
(4 pages)
8 August 2011Accounts made up to 31 March 2011 (29 pages)
1 August 2011Appointment of Mr David Victor Fass as a director (2 pages)
29 July 2011Termination of appointment of Wayne Leamon as a director (1 page)
1 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (17 pages)
21 March 2011Registered office address changed from Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011 (2 pages)
10 December 2010Termination of appointment of Andrew Hunter as a director (1 page)
9 December 2010Termination of appointment of Alan Watson as a director (1 page)
10 August 2010Director's details changed for Mr Wayne Anthony Leamon on 30 July 2010 (2 pages)
29 July 2010Accounts made up to 31 March 2010 (29 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (19 pages)
5 May 2010Appointment of Mr Wayne Anthony Leamon as a director (2 pages)
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 35,901,000
(4 pages)
7 December 2009Director's details changed for Andrew Hunter on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Andrew Hunter on 7 December 2009 (2 pages)
4 December 2009Director's details changed for Robert John Tallentire on 4 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 James William Greenfield on 4 December 2009 (1 page)
4 December 2009Director's details changed for Robert John Tallentire on 4 December 2009 (2 pages)
3 December 2009Director's details changed for Graeme Conway on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mr Dominic Tan on 3 December 2009 (1 page)
3 December 2009Director's details changed for Graeme Conway on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Alan James David Watson on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mr Dominic Tan on 3 December 2009 (1 page)
3 December 2009Director's details changed for Mr Charles Edward Johannes Nelson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Alan James David Watson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Charles Edward Johannes Nelson on 3 December 2009 (2 pages)
7 August 2009Secretary's change of particulars / james greenfield / 31/07/2009 (1 page)
17 July 2009Accounts made up to 31 March 2009 (25 pages)
19 May 2009Return made up to 30/04/09; full list of members (5 pages)
8 May 2009Director's change of particulars / charles nelson / 01/11/2008 (1 page)
28 April 2009Gbp nc 8901000/28901000\22/04/09 (2 pages)
28 April 2009Ad 22/04/09-22/04/09\gbp si 20000000@1=20000000\gbp ic 8901000/28901000\ (2 pages)
20 April 2009Secretary's change of particulars / dominic tan / 13/04/2009 (1 page)
19 January 2009Location of debenture register (1 page)
19 January 2009Return made up to 14/01/09; full list of members (5 pages)
19 January 2009Location of register of members (1 page)
13 January 2009Secretary's change of particulars / james greenfield / 02/01/2009 (1 page)
7 October 2008Appointment terminated secretary robert tallentire (1 page)
2 October 2008Resolutions
  • RES13 ‐ Directors authority 25/09/2008
(1 page)
2 October 2008Secretary appointed dominic tan (1 page)
2 September 2008Appointment terminated director ian learmonth (1 page)
30 June 2008Accounts made up to 31 March 2008 (25 pages)
21 April 2008Appointment terminated director james craig (1 page)
7 April 2008Appointment terminated director robert frost (1 page)
5 April 2008Director appointed robert james frost (1 page)
3 March 2008Director appointed graeme conway (1 page)
27 February 2008Registered office changed on 27/02/2008 from level 30 citypoint 1 ropemaker street london EC2Y 9HD (1 page)
19 February 2008Location of register of members (1 page)
19 February 2008Return made up to 14/01/08; full list of members (3 pages)
19 February 2008Location of debenture register (1 page)
19 February 2008Registered office changed on 19/02/08 from: level 35 citypoint 1 ropemaker street london EC2Y 9HD (1 page)
13 February 2008New director appointed (1 page)
11 February 2008Registered office changed on 11/02/08 from: level 30 citypoint 1 ropemaker street london EC2Y 9HD (1 page)
29 November 2007Director's particulars changed (1 page)
7 November 2007Nc inc already adjusted 22/10/07 (1 page)
7 November 2007Ad 22/10/07--------- £ si 1800000@1=1800000 £ ic 7101000/8901000 (2 pages)
7 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
30 October 2007Company name changed macquarie europe LIMITED\certificate issued on 30/10/07 (2 pages)
12 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2007Ad 27/09/07--------- £ si 5000000@1=5000000 £ ic 2101000/7101000 (2 pages)
12 October 2007Nc inc already adjusted 27/09/07 (1 page)
21 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007Secretary resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (3 pages)
10 July 2007Accounts made up to 31 March 2007 (23 pages)
22 June 2007Director resigned (1 page)
22 June 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (3 pages)
7 February 2007Return made up to 14/01/07; full list of members (3 pages)
24 August 2006New director appointed (1 page)
9 August 2006Accounts made up to 31 March 2006 (22 pages)
20 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 2006Director's particulars changed (1 page)
7 November 2005New director appointed (3 pages)
7 November 2005New secretary appointed (2 pages)
1 September 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
11 August 2005Secretary's particulars changed (1 page)
21 July 2005Accounts made up to 31 March 2005 (20 pages)
11 February 2005Return made up to 14/01/05; full list of members (8 pages)
22 November 2004Director resigned (1 page)
4 November 2004Secretary's particulars changed (1 page)
6 October 2004New director appointed (2 pages)
2 July 2004Accounts made up to 31 March 2004 (19 pages)
25 March 2004Director's particulars changed (1 page)
3 February 2004Return made up to 14/01/04; full list of members (8 pages)
9 January 2004Memorandum and Articles of Association (25 pages)
24 November 2003Company name changed macquarie equities (uk) LIMITED\certificate issued on 24/11/03 (2 pages)
10 November 2003Secretary's particulars changed (1 page)
23 October 2003New secretary appointed (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
6 October 2003Director's particulars changed (1 page)
10 September 2003Auditor's resignation (1 page)
5 September 2003Director's particulars changed (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
2 July 2003Accounts made up to 31 March 2003 (20 pages)
3 May 2003Nc inc already adjusted 21/03/03 (2 pages)
3 May 2003Nc inc already adjusted 29/10/02 (2 pages)
3 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2003Ad 25/03/03--------- £ si 1000@1=1000 £ ic 2100000/2101000 (2 pages)
3 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2003Ad 29/10/02--------- £ si 500000@1 (2 pages)
18 April 2003Return made up to 28/01/03; full list of members (7 pages)
2 March 2003Director resigned (1 page)
27 January 2003Director's particulars changed (1 page)
24 January 2003Director's particulars changed (1 page)
31 July 2002Accounts made up to 31 March 2002 (15 pages)
6 July 2002Ad 19/06/02--------- £ si 600000@1=600000 £ ic 1000000/1600000 (2 pages)
6 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2002£ nc 1000000/1600000 19/06/02 (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
27 February 2002Return made up to 28/01/02; full list of members (7 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (3 pages)
17 January 2002Accounts made up to 31 March 2001 (12 pages)
18 September 2001Registered office changed on 18/09/01 from: alban gate 125 london wall london EC2Y 5AS (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
7 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2000Accounts made up to 31 March 2000 (9 pages)
18 October 2000Ad 03/10/00--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
7 August 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
25 January 2000Return made up to 28/01/00; full list of members (7 pages)
27 July 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999Ad 29/06/99--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
14 July 1999New director appointed (2 pages)
29 June 1999£ nc 1000/1000000 21/06/99 (1 page)
29 June 1999Memorandum and Articles of Association (10 pages)
29 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 February 1999Secretary resigned (1 page)
28 January 1999Incorporation (20 pages)