Company NameMacro Vantage Limited
DirectorsIbrahim Musa and Samir Musa
Company StatusActive
Company Number10511033
CategoryPrivate Limited Company
Incorporation Date5 December 2016(7 years, 4 months ago)

Business Activity

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

Directors

Director NameIbrahim Musa
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed05 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceDubai, Uae
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameSamir Musa
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

9 January 2024Full accounts made up to 31 December 2022 (48 pages)
17 June 2023Group of companies' accounts made up to 31 December 2021 (24 pages)
23 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
20 May 2022Group of companies' accounts made up to 31 December 2020 (24 pages)
20 May 2021Confirmation statement made on 20 May 2021 with updates (5 pages)
10 May 2021Group of companies' accounts made up to 31 December 2019 (22 pages)
24 February 2021Second filing to change the details of Ibrahim Musa as a person with significant control (8 pages)
25 January 2021Second filing to change the details of Inara Kabdulova as a person with significant control (8 pages)
16 December 2020Registered office address changed from Rsm, Second Floor, North Wing East City House 126-130 Hills Road Cambridge CB2 1RE England to 10 Norwich Street London EC4A 1BD on 16 December 2020 (1 page)
1 December 2020Change of details for Ibrahim Musa as a person with significant control on 1 December 2020
  • ANNOTATION Clarification a second filed PSC04 was registered on 24/02/2021
(3 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
1 December 2020Change of details for Ibrahim Musa as a person with significant control on 1 December 2020 (2 pages)
1 December 2020Registered office address changed from 10 Norwich Street London EC4A 1BD to Rsm, Second Floor, North Wing East City House 126-130 Hills Road Cambridge CB2 1RE on 1 December 2020 (1 page)
1 December 2020Change of details for Inara Kabdulova as a person with significant control on 1 December 2020
  • ANNOTATION Clarification a second filed PSC04 was registered on 25/01/2021.
(3 pages)
18 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
14 December 2018Change of details for Inara Kabdulova as a person with significant control on 6 December 2018 (2 pages)
14 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
14 December 2018Change of details for Ibrahim Musa as a person with significant control on 6 December 2018 (2 pages)
12 November 2018Total exemption full accounts made up to 31 December 2017 (21 pages)
17 October 2018Change of details for Inara Kabdulova as a person with significant control on 16 October 2018 (2 pages)
18 December 2017Confirmation statement made on 4 December 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 4 December 2017 with updates (5 pages)
13 February 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 2.00
(4 pages)
13 February 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 2.00
(4 pages)
8 February 2017Registered office address changed from C P House Otterspool Way Watford England WD25 8HP to 10 Norwich Street London EC4A 1BD on 8 February 2017 (2 pages)
8 February 2017Registered office address changed from C P House Otterspool Way Watford England WD25 8HP to 10 Norwich Street London EC4A 1BD on 8 February 2017 (2 pages)
5 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-05
  • GBP .01
(44 pages)
5 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-05
  • GBP .01
(44 pages)