Company NameMultiplex Cdm Services Europe Limited
DirectorsThomas Oliver Marke and Andrew Michael Ridley-Barker
Company StatusActive
Company Number06324496
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Previous Names5

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas Oliver Marke
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(10 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMr Andrew Michael Ridley-Barker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(10 years, 9 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Secretary NameMr Thomas Marke
StatusCurrent
Appointed05 December 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMr David John Collins
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed05 September 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 15 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Andrew Edward Douglas MacDonald
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(1 month, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 April 2008)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressWillow Brook
Back Lane
Oxhill
Warwickshire
CV35 0QN
Director NameMr Alan John Peach
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 10 August 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Secretary NameMurray Peter McCarthy
NationalityBritish
StatusResigned
Appointed05 September 2007(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 14 November 2007)
RoleCompany Director
Correspondence Address36 Colville Terrace
London
W11 2BU
Secretary NameJennifer Draper
NationalityBritish
StatusResigned
Appointed14 November 2007(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 2010)
RoleCompany Director
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 2008(9 months, 1 week after company formation)
Appointment Duration4 months (resigned 29 August 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Rusholme Road
London
SW15 3JZ
Director NameMr Edward Robert Arnold
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(3 years after company formation)
Appointment Duration8 years, 7 months (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Secretary NameMr Benjamin Francis Keenan
StatusResigned
Appointed28 July 2010(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 05 December 2018)
RoleCompany Director
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMr Timothy Andrew Bicknell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 21 December 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Broadgate First Floor
London
EC2M 2QS
Director NameMr George Assimakopoulos
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(3 years after company formation)
Appointment Duration10 years, 8 months (resigned 19 April 2021)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMr Richard James Garman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate First Floor
London
EC2M 2QS
Director NameMr Paul Maguire
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMr Peter Waxman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitewww.brookfieldmultiplex.com/
Email address[email protected]
Telephone0113 8905049
Telephone regionLeeds

Location

Registered Address99 Bishopsgate
Second Floor
London
EC2M 3XD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Brookfield Multiplex Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£235,332
Gross Profit£235,332
Net Worth£116,237
Cash£452,789
Current Liabilities£444,727

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Filing History

27 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
24 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (40 pages)
24 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
24 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
7 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
1 April 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (39 pages)
20 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
27 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
27 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (39 pages)
27 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
5 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
19 April 2021Termination of appointment of George Assimakopoulos as a director on 19 April 2021 (1 page)
7 January 2021Total exemption full accounts made up to 31 December 2019 (17 pages)
25 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
17 August 2020Termination of appointment of Peter Waxman as a director on 31 July 2020 (1 page)
25 June 2020Director's details changed for Mr Thomas Marke on 1 November 2018 (2 pages)
8 June 2020Termination of appointment of Paul Maguire as a director on 8 June 2020 (1 page)
18 September 2019Full accounts made up to 31 December 2018 (10 pages)
16 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
10 September 2019Director's details changed for Paul Maguire on 1 November 2018 (2 pages)
10 September 2019Director's details changed for Mr Peter Waxman on 1 November 2018 (2 pages)
10 September 2019Termination of appointment of Edward Robert Arnold as a director on 26 February 2019 (1 page)
10 September 2019Director's details changed for Mr Andrew Michael Ridley-Barker on 1 November 2018 (2 pages)
21 January 2019Change of details for Brookfield Multiplex Europe Limited as a person with significant control on 5 November 2018 (2 pages)
6 December 2018Termination of appointment of Benjamin Francis Keenan as a secretary on 5 December 2018 (1 page)
6 December 2018Appointment of Mr Thomas Marke as a secretary on 5 December 2018 (2 pages)
1 November 2018Registered office address changed from 1 Broadgate First Floor London EC2M 2QS England to 99 Bishopsgate Second Floor London EC2M 3XD on 1 November 2018 (1 page)
15 August 2018Full accounts made up to 31 December 2017 (21 pages)
7 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
10 May 2018Appointment of Mr Andrew Michael Ridley-Barker as a director on 10 May 2018 (2 pages)
23 January 2018Appointment of Mr Thomas Marke as a director on 2 January 2018 (2 pages)
23 January 2018Appointment of Mr Peter Waxman as a director on 2 January 2018 (2 pages)
25 September 2017Director's details changed for Paul Maguire on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Paul Maguire on 25 September 2017 (2 pages)
21 September 2017Appointment of Commercial Director Paul Maguire as a director on 20 September 2017 (2 pages)
21 September 2017Appointment of Commercial Director Paul Maguire as a director on 20 September 2017 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
30 June 2017Termination of appointment of Richard James Garman as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Richard James Garman as a director on 30 June 2017 (1 page)
20 April 2017Full accounts made up to 31 December 2016 (20 pages)
20 April 2017Full accounts made up to 31 December 2016 (20 pages)
31 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30
(3 pages)
31 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30
(3 pages)
1 August 2016Confirmation statement made on 1 August 2016 with no updates (3 pages)
1 August 2016Confirmation statement made on 1 August 2016 with no updates (3 pages)
29 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
21 April 2016Full accounts made up to 31 December 2015 (20 pages)
21 April 2016Full accounts made up to 31 December 2015 (20 pages)
21 December 2015Appointment of Mr Richard James Garman as a director on 21 December 2015 (2 pages)
21 December 2015Termination of appointment of Timothy Andrew Bicknell as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Timothy Andrew Bicknell as a director on 21 December 2015 (1 page)
21 December 2015Appointment of Mr Richard James Garman as a director on 21 December 2015 (2 pages)
28 October 2015Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 1 Broadgate First Floor London EC2M 2QS on 28 October 2015 (1 page)
28 October 2015Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 1 Broadgate First Floor London EC2M 2QS on 28 October 2015 (1 page)
3 September 2015Full accounts made up to 31 December 2014 (19 pages)
3 September 2015Full accounts made up to 31 December 2014 (19 pages)
24 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(6 pages)
24 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(6 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(6 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(6 pages)
11 March 2014Full accounts made up to 31 December 2013 (18 pages)
11 March 2014Full accounts made up to 31 December 2013 (18 pages)
16 December 2013Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page)
30 August 2013Full accounts made up to 31 December 2012 (18 pages)
30 August 2013Full accounts made up to 31 December 2012 (18 pages)
7 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
8 June 2012Full accounts made up to 31 December 2011 (18 pages)
8 June 2012Full accounts made up to 31 December 2011 (18 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
21 February 2011Company name changed brookfield cdm services (uk) LIMITED\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2011Company name changed brookfield cdm services (uk) LIMITED\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
10 August 2010Termination of appointment of Alan Peach as a director (1 page)
10 August 2010Appointment of Mr George Assimakopoulos as a director (2 pages)
10 August 2010Termination of appointment of Alan Peach as a director (1 page)
10 August 2010Appointment of Mr George Assimakopoulos as a director (2 pages)
2 August 2010Appointment of Mr Timothy Bicknell as a director (2 pages)
2 August 2010Appointment of Mr Timothy Bicknell as a director (2 pages)
28 July 2010Appointment of Mr Benjamin Francis Keenan as a secretary (1 page)
28 July 2010Termination of appointment of Jennifer Draper as a secretary (1 page)
28 July 2010Termination of appointment of Jennifer Draper as a secretary (1 page)
28 July 2010Appointment of Mr Edward Robert Arnold as a director (2 pages)
28 July 2010Appointment of Mr Benjamin Francis Keenan as a secretary (1 page)
28 July 2010Appointment of Mr Edward Robert Arnold as a director (2 pages)
28 July 2010Termination of appointment of David Collins as a director (1 page)
28 July 2010Termination of appointment of David Collins as a director (1 page)
21 June 2010Company name changed brookfield oxford holding LIMITED\certificate issued on 21/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
(2 pages)
21 June 2010Company name changed brookfield oxford holding LIMITED\certificate issued on 21/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
(2 pages)
21 June 2010Change of name notice (2 pages)
21 June 2010Change of name notice (2 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 May 2010Resolutions
  • RES13 ‐ Company business 31/12/2009
(2 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 May 2010Resolutions
  • RES13 ‐ Company business 31/12/2009
(2 pages)
11 January 2010Director's details changed for Alan John Peach on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Alan John Peach on 11 January 2010 (2 pages)
5 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (1 page)
18 December 2009Director's details changed for Mr David John Collins on 7 December 2009 (3 pages)
18 December 2009Director's details changed for Mr David John Collins on 7 December 2009 (3 pages)
18 December 2009Director's details changed for Mr David John Collins on 7 December 2009 (3 pages)
15 October 2009Registered office address changed from Level 2 40 Berkeley Square London W1J 5AL on 15 October 2009 (2 pages)
15 October 2009Registered office address changed from Level 2 40 Berkeley Square London W1J 5AL on 15 October 2009 (2 pages)
12 August 2009Return made up to 25/07/09; full list of members (5 pages)
12 August 2009Return made up to 25/07/09; full list of members (5 pages)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 March 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
5 March 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
2 February 2009Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page)
2 February 2009Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page)
5 September 2008Appointment terminated director scott parsons (1 page)
5 September 2008Appointment terminated director scott parsons (1 page)
15 August 2008Return made up to 25/07/08; full list of members (7 pages)
15 August 2008Return made up to 25/07/08; full list of members (7 pages)
4 July 2008Secretary's change of particulars / jennifer draper / 27/06/2008 (1 page)
4 July 2008Secretary's change of particulars / jennifer draper / 27/06/2008 (1 page)
6 May 2008Director appointed scott cameron parsons (4 pages)
6 May 2008Appointment terminated director andrew macdonald (1 page)
6 May 2008Appointment terminated director andrew macdonald (1 page)
6 May 2008Director appointed scott cameron parsons (4 pages)
18 March 2008Memorandum and Articles of Association (19 pages)
18 March 2008Memorandum and Articles of Association (19 pages)
17 March 2008Company name changed multiplex oxford holdings LIMITED\certificate issued on 17/03/08 (2 pages)
17 March 2008Company name changed multiplex oxford holdings LIMITED\certificate issued on 17/03/08 (2 pages)
26 November 2007New secretary appointed (2 pages)
26 November 2007New secretary appointed (2 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007New director appointed (4 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007Registered office changed on 24/09/07 from: 4 more london riverside london SE1 2AU (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007New director appointed (4 pages)
24 September 2007New director appointed (4 pages)
24 September 2007Ad 05/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
24 September 2007New director appointed (4 pages)
24 September 2007New director appointed (4 pages)
24 September 2007Ad 05/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 2007New director appointed (4 pages)
24 September 2007Registered office changed on 24/09/07 from: 4 more london riverside london SE1 2AU (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
5 September 2007Company name changed lawgra (no.1335) LIMITED\certificate issued on 05/09/07 (2 pages)
5 September 2007Company name changed lawgra (no.1335) LIMITED\certificate issued on 05/09/07 (2 pages)
25 July 2007Incorporation (15 pages)
25 July 2007Incorporation (15 pages)