Company NameMacquarie Infrastructure And Real Assets (Europe) Limited
Company StatusActive
Company Number03976881
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Secretary NameMr Dominic Tan
NationalityBritish
StatusCurrent
Appointed30 September 2008(8 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Philip Hogan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(16 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameAdam Trevor Lygoe
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAustralian
StatusCurrent
Appointed07 January 2020(19 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameMs Danielle Cherie Shoemark
StatusCurrent
Appointed25 November 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMs Anita Huynh
Date of BirthOctober 1987 (Born 36 years ago)
NationalityAustralian
StatusCurrent
Appointed01 March 2022(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Operating Officer Mira Emea
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Martin Bradley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(22 years after company formation)
Appointment Duration2 years
RoleCompany Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameGillian Susan Evans
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed20 June 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameAnthony Larry Kahn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed08 June 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 2002)
RoleBanker
Correspondence Address79 Beresford Avenue
Rose Bay
Sydney
New South Wales
Foreign
Director NameNicholas Peter James
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed08 June 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 2002)
RoleBanker
Correspondence AddressSussex House
Philpot Lane
Chobham
Surrey
GU24 8AP
Secretary NameRichard John Hodgkiss
NationalityBritish
StatusResigned
Appointed08 June 2000(1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 13 March 2001)
RoleSolicitor
Correspondence AddressHomespun
17 Evening Hill
Beckenham
Kent
BR3 5UH
Secretary NameIan Charles Hay
NationalityBritish
StatusResigned
Appointed13 March 2001(10 months, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 October 2001)
RoleCompany Director
Correspondence AddressFlat 5
4 Highbury Place
Highbury
London
N5 1QZ
Director NameMartyn Booth
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2002)
RoleBanker
Correspondence AddressThe Manor House
Temple Mill Road Sibford Gower
Banbury
Oxfordshire
OX15 5RX
Secretary NameBelinda Jane McGuinness
NationalityAustralian
StatusResigned
Appointed01 October 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 2004)
RoleLawyer
Correspondence AddressGarden Flat
137 Fellows Road
London
NW3 3JJ
Director NameDavid Michael Deverall
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed03 March 2002(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2003)
RoleFund Manager
Correspondence Address91 Spencer Streetr
Mosman
New South Wales
Australia
Director NameSondra Jo Baron
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2002(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 July 2004)
RoleBanker
Correspondence AddressGarden Flat
104 Clarendon Road
London
W11 2AR
Secretary NameAnnabelle Penney Helps
NationalityAustralian
StatusResigned
Appointed02 May 2002(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 17 November 2006)
RoleLawyer
Correspondence Address139 Thomas More Barbican
London
Greater London
EC2Y 8BU
Director NameMr Christopher Timothy Frost
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 2004)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 10 East Central
3-7 Seward Street
London
Ec1v 3n
Director NameJames Stuart Craig
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed23 July 2003(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 April 2008)
RoleBanker
Correspondence AddressC/O Macquarie Bank
Level 25 City Point
No.1 Ropemaker Street
London
EC2Y 9HD
Director NamePatrick Hodgens
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed25 September 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2005)
RoleInvestment Banker
Correspondence Address355 Edinburgh Road
Castlecrage
Nsw 2068
Australia
Secretary NameSuzanne Maree Morgan
NationalityBritish
StatusResigned
Appointed02 July 2004(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 July 2005)
RoleCompany Director
Correspondence Address20 Sycamore Mewst
Clapham
London
SW4 0JY
Director NameDavid Stephen Harrison
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2006)
RoleBanker
Correspondence AddressChurch Hill House
Church Hill
Merstham
Surrey
RH1 3BL
Director NameMarcus Charles Balmforth
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Edinburgh Drive
Abbots Langley
Hertfordshire
WD5 0TU
Secretary NameJames Thomas Laverty
NationalityBritish
StatusResigned
Appointed17 March 2006(5 years, 11 months after company formation)
Appointment Duration8 months (resigned 17 November 2006)
RoleCompany Director
Correspondence Address78 Tonsley Hill
London
SW18 1BD
Director NameMark William Baillie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed17 November 2006(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 November 2007)
RoleHead Of Real Estate
Correspondence AddressLittle Stream
Woodlands Road West
Virginia Water
Surrey
GU25 4PN
Secretary NameDominic Tan
NationalityAustralian
StatusResigned
Appointed17 November 2006(6 years, 7 months after company formation)
Appointment Duration9 months (resigned 20 August 2007)
RoleCompany Director
Correspondence Address40 Abbotts Wharf
Stainsby Road
London
E14 6JL
Secretary NameRobert John Tallentire
NationalityNew Zealander
StatusResigned
Appointed17 November 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStormore
9 Green Lane
Oxhey
Hertfordshire
WD19 4NL
Director NameRobert Wayne Fitzgibbon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed27 November 2006(6 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 2007)
RolePortfolio Manager
Correspondence Address185 Ben Boyd Road
Neutral Bay
Nsw 2089
Australia
Secretary NameJames William Greenfield
NationalityBritish
StatusResigned
Appointed20 August 2007(7 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 May 2013)
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameAndrew Hunter
Date of BirthJune 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2007(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2010)
RoleBanker
Correspondence AddressLevel 35 Citypoint
1 Ropemaker Street
London
EC2Y 9HD
Director NameMr David Victor Fass
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2011(11 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Edward Thomas Beckley
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(11 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameHelen Louise Everitt
StatusResigned
Appointed05 June 2013(13 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 25 November 2020)
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
Appointed11 April 2014(13 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 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
Appointed14 December 2015(15 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Leigh Peter Harrison
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed27 July 2016(16 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 April 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameKathryn Elizabeth Burgess
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 2019(18 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS

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

34.7m at £1Macquarie Group Holdings (Uk) No.2 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£125,274,918
Net Worth£58,398,467
Cash£258,807
Current Liabilities£10,219,273

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 Return28 April 2024 (6 days ago)
Next Return Due12 May 2025 (1 year from now)

Charges

1 December 2021Delivered on: 15 December 2021
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: A registered charge
Outstanding
19 May 2020Delivered on: 21 May 2020
Persons entitled: National Australia Bank Limited as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
19 May 2020Delivered on: 21 May 2020
Persons entitled: National Australia Bank Limited as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

4 August 2017Full accounts made up to 31 March 2017 (32 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 October 2016Appointment of Mr Philip Hogan as a director on 20 October 2016 (2 pages)
16 September 2016Statement of capital following an allotment of shares on 13 September 2016
  • GBP 42,700,000
(3 pages)
12 August 2016Termination of appointment of Edward Thomas Beckley as a director on 1 August 2016 (1 page)
3 August 2016Appointment of Mr Leigh Peter Harrison as a director on 27 July 2016 (2 pages)
26 July 2016Full accounts made up to 31 March 2016 (32 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 34,700,000
(6 pages)
16 December 2015Appointment of James Christopher Dyckhoff as a director on 14 December 2015 (2 pages)
16 December 2015Termination of appointment of Matthew Gummer as a director on 14 December 2015 (1 page)
24 July 2015Full accounts made up to 31 March 2015 (28 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 34,700,000
(6 pages)
4 August 2014Full accounts made up to 31 March 2014 (30 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 34,700,000
(6 pages)
17 April 2014Termination of appointment of David Fass as a director (1 page)
17 April 2014Appointment of Mr Matthew Gummer as a director (2 pages)
30 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 July 2013Full accounts made up to 31 March 2013 (27 pages)
25 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (17 pages)
5 June 2013Appointment of Helen Louise Everitt as a secretary (1 page)
22 May 2013Termination of appointment of James Greenfield as a secretary (1 page)
17 January 2013Termination of appointment of Robert Tallentire as a director (1 page)
2 October 2012Full accounts made up to 31 March 2012 (23 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
27 March 2012Appointment of Mr Edward Thomas Beckley as a director (2 pages)
23 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 34,700,000
(4 pages)
8 August 2011Full accounts made up to 31 March 2011 (24 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)
25 July 2011Director's details changed for Martin Stephen William Stanley on 15 March 2011 (3 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
21 March 2011Registered office address changed from Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011 (2 pages)
6 October 2010Termination of appointment of Andrew Hunter as a director (1 page)
6 October 2010Change of name notice (2 pages)
6 October 2010Company name changed macquarie capital funds (europe) LIMITED\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06
(2 pages)
10 August 2010Director's details changed for Mr Wayne Anthony Leamon on 30 July 2010 (2 pages)
29 July 2010Full accounts made up to 31 March 2010 (24 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
5 May 2010Appointment of Mr Wayne Anthony Leamon as a director (2 pages)
8 December 2009Director's details changed for Martin Stephen William Stanley on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Andrew Hunter on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Martin Stephen William Stanley on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Andrew Hunter on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Arthur Rakowski on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Arthur Rakowski on 7 December 2009 (2 pages)
5 December 2009Director's details changed for Robert John Tallentire on 4 December 2009 (2 pages)
5 December 2009Secretary's details changed for James William Greenfield on 4 December 2009 (1 page)
5 December 2009Director's details changed for Robert John Tallentire on 4 December 2009 (2 pages)
5 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)
7 August 2009Secretary's change of particulars / james greenfield / 31/07/2009 (1 page)
17 July 2009Full accounts made up to 31 March 2009 (21 pages)
19 May 2009Return made up to 30/04/09; full list of members (4 pages)
21 April 2009Return made up to 19/04/09; full list of members (4 pages)
20 April 2009Secretary's change of particulars / dominic tan / 13/04/2009 (1 page)
13 January 2009Secretary's change of particulars / james greenfield / 02/01/2009 (1 page)
21 December 2008Director appointed arthur rakowski (3 pages)
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 2008Full accounts made up to 31 March 2008 (20 pages)
19 May 2008Return made up to 19/04/08; full list of members (5 pages)
21 April 2008Appointment terminated director james craig (1 page)
12 March 2008Director appointed martin stephen william stanley (9 pages)
3 March 2008Appointment terminated director charles nelson (1 page)
11 February 2008Registered office changed on 11/02/08 from: level 29 and 30 city point 1 ropemaker street london EC2Y 9HD (1 page)
1 December 2007New director appointed (4 pages)
1 December 2007New director appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
30 October 2007Company name changed macquarie investment management (uk) LIMITED\certificate issued on 30/10/07 (2 pages)
12 September 2007New secretary appointed (2 pages)
6 September 2007Secretary resigned (1 page)
18 July 2007New director appointed (3 pages)
18 July 2007Director resigned (1 page)
10 July 2007Full accounts made up to 31 March 2007 (18 pages)
26 June 2007Ad 17/03/06--------- £ si 3000000@1 (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007New director appointed (2 pages)
7 June 2007New director appointed (1 page)
18 May 2007Return made up to 19/04/07; full list of members (3 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
29 January 2007Director's particulars changed (1 page)
2 January 2007New director appointed (3 pages)
2 January 2007New secretary appointed;new director appointed (3 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New secretary appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Memorandum and Articles of Association (5 pages)
15 December 2006Director resigned (1 page)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2006Director resigned (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
9 August 2006Full accounts made up to 31 March 2006 (17 pages)
30 May 2006Return made up to 19/04/06; full list of members (9 pages)
16 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2006Nc inc already adjusted 17/03/06 (1 page)
6 April 2006New secretary appointed (2 pages)
13 March 2006New director appointed (9 pages)
14 February 2006Director's particulars changed (1 page)
6 December 2005New director appointed (3 pages)
13 October 2005Ad 27/09/05--------- £ si 3000000@1=3000000 £ ic 6000000/9000000 (2 pages)
11 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2005Nc inc already adjusted 27/09/05 (2 pages)
15 August 2005Ad 22/07/05--------- £ si 3000000@1=3000000 £ ic 3000000/6000000 (2 pages)
11 August 2005Secretary resigned (1 page)
3 August 2005£ nc 3000000/6000000 22/07/05 (1 page)
3 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2005Full accounts made up to 31 March 2005 (16 pages)
23 May 2005Return made up to 19/04/05; full list of members (9 pages)
14 April 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
8 November 2004New director appointed (3 pages)
8 November 2004New director appointed (3 pages)
22 October 2004Ad 30/09/04--------- £ si 2000000@1=2000000 £ ic 1000000/3000000 (2 pages)
18 October 2004Nc inc already adjusted 30/09/04 (1 page)
18 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2004Secretary resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004New secretary appointed (1 page)
2 July 2004Full accounts made up to 31 March 2004 (16 pages)
1 June 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 May 2004New director appointed (5 pages)
13 January 2004Director resigned (1 page)
6 October 2003New director appointed (2 pages)
22 August 2003Secretary's particulars changed (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
16 July 2003Secretary's particulars changed (1 page)
14 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 July 2003Full accounts made up to 31 March 2003 (16 pages)
4 May 2003Auditor's resignation (1 page)
4 May 2003Resolutions
  • RES13 ‐ Re elect dir 28/04/03
(3 pages)
4 May 2003Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
4 May 2003Resolutions
  • RES13 ‐ Sect 3693A & sec 238 4 28/04/03
(1 page)
28 April 2003Return made up to 19/04/03; full list of members (9 pages)
26 March 2003New director appointed (2 pages)
21 January 2003Director's particulars changed (1 page)
14 January 2003Director resigned (1 page)
2 December 2002Ad 23/11/02--------- £ si 500000@1=500000 £ ic 500000/1000000 (4 pages)
8 November 2002New director appointed (2 pages)
30 October 2002Secretary's particulars changed (1 page)
3 October 2002Return made up to 19/04/02; full list of members (8 pages)
31 July 2002Full accounts made up to 31 March 2002 (14 pages)
2 July 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (1 page)
1 June 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
16 May 2002Company name changed macquarie infrastructure investm ent management (uk) LIMITED\certificate issued on 16/05/02 (2 pages)
3 May 2002New secretary appointed (1 page)
30 April 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 March 2002New secretary appointed (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Director's particulars changed (1 page)
3 September 2001Registered office changed on 03/09/01 from: level 9 125 london wall london EC2Y 5AS (1 page)
9 August 2001Return made up to 19/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/08/01
(7 pages)
21 June 2001New director appointed (2 pages)
4 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2001Ad 03/05/01--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
17 April 2001Director's particulars changed (1 page)
17 April 2001Secretary resigned (1 page)
5 April 2001Nc inc already adjusted 06/03/01 (1 page)
5 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2001New secretary appointed (2 pages)
9 February 2001Accounting reference date shortened from 30/04/01 to 30/03/01 (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000New director appointed (2 pages)
19 June 2000Memorandum and Articles of Association (16 pages)
14 June 2000Company name changed precis (1879) LIMITED\certificate issued on 15/06/00 (6 pages)
13 June 2000Director resigned (1 page)
26 April 2000Secretary resigned (1 page)
19 April 2000Incorporation (18 pages)