Company NameMactaggart Investment Company Limited
Company StatusActive
Company Number10965783
CategoryPrivate Limited Company
Incorporation Date15 September 2017(6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Rupert James Clarke
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr William Karl David Laxton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(same day as company formation)
RoleReal Estate Private Equity
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NamePhilip Auld Mactaggart
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr Robert Henry Haldane Peto
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Secretary NameWilliam John Cane
StatusCurrent
Appointed15 September 2017(same day as company formation)
RoleCompany Director
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr John Auld Mactaggart
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameSir John Auld Mactaggart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameIvaylo Volodiev Ninov
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBulgarian
StatusResigned
Appointed15 September 2017(same day as company formation)
RoleReal Estate Professional
Country of ResidenceUnited States
Correspondence Address589 Fifth Avenue
New York
10017

Location

Registered Address2 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 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 CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

7 April 2021Delivered on: 12 April 2021
Persons entitled: Ing Bank N.V., London Branch as Security Agent (As Defined in the Instrument)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
7 April 2021Delivered on: 12 April 2021
Persons entitled: Ing Bank N.V., London Branch as Security Agent (As Defined in the Instrument)

Classification: A registered charge
Particulars: Real property: freehold land with registered title number NGL864725 and leasehold lands forming title numbers NGL573475, NGL598091, NGL643789. For full details of all the real property charged by the company, please refer to the charging document directly.
Outstanding
11 July 2018Delivered on: 12 July 2018
Persons entitled: Ing Bank N.V., London Branch (As Security Agent) (as Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
20 October 2017Delivered on: 25 October 2017
Persons entitled: Ing Bank N.V., London Branch (As Security Trustee for the Secured Parties (as Defined in the Facility Agreement))

Classification: A registered charge
Particulars: Freehold land SW1Y 4XA title number NGL864725. The leasehold land title number NGL573475. The freehold land SW1Y 6HF title number NGL864725. The leasehold land title number NGL598091. The freehold land SW1Y 6HD title number NGL864725. The leasehold land title number NGL643789. 193-197 high holborn WC1A 1NU title number NGL758680. For more details please refer to the instrument.
Outstanding

Filing History

4 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
2 October 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
26 June 2023Director's details changed for Mr Robert Henry Haldane Peto on 14 June 2023 (2 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
17 January 2022Termination of appointment of John Auld Mactaggart as a director on 4 January 2022 (1 page)
24 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
25 May 2021Appointment of Mr John Auld Mactaggart as a director on 12 May 2021 (2 pages)
12 April 2021Registration of charge 109657830004, created on 7 April 2021 (20 pages)
12 April 2021Registration of charge 109657830003, created on 7 April 2021 (54 pages)
5 January 2021Total exemption full accounts made up to 31 December 2019 (15 pages)
25 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
17 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
24 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
12 July 2018Registration of charge 109657830002, created on 11 July 2018 (21 pages)
22 March 2018Previous accounting period shortened from 30 September 2018 to 31 December 2017 (1 page)
25 October 2017Registration of charge 109657830001, created on 20 October 2017 (49 pages)
25 October 2017Registration of charge 109657830001, created on 20 October 2017 (49 pages)
15 September 2017Incorporation
Statement of capital on 2017-09-15
  • GBP 1
(67 pages)
15 September 2017Incorporation
Statement of capital on 2017-09-15
  • GBP 1
(67 pages)