Company NameMacro Offshore Limited
Company StatusActive
Company Number11852885
CategoryPrivate Limited Company
Incorporation Date28 February 2019(5 years, 1 month ago)
Previous NameMMCW Holdco 1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameTom Friestad
Date of BirthJuly 1969 (Born 54 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 November 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCOO
Country of ResidenceNorway
Correspondence AddressHogaleitet 8
4351 Kleppe
Norway
Director NameBjØRn Eie Henriksen
Date of BirthNovember 1961 (Born 62 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 November 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCEO
Country of ResidenceNorway
Correspondence AddressFrafjordgata 1b
4307 Sandnes
Norway
Director NameViktoria Geyl Lastochkin
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIsraeli
StatusCurrent
Appointed17 December 2021(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCeo Elma Capital
Country of ResidenceIsrael
Correspondence AddressDov Gruner 7 Flat 21
Tel Aviv
6949807
Israel
Director NameMrs Tatiana Grinberg
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIsraeli
StatusCurrent
Appointed18 January 2024(4 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleInvestor
Country of ResidenceIsrael
Correspondence AddressBerkovich 4 Attn. Elma Capital
Tel-Aviv
Israel
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed28 February 2019(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Henrik Bakken
Date of BirthAugust 1981 (Born 42 years ago)
NationalityNorwegian
StatusResigned
Appointed28 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSuite 1, 3rd Floor 11 - 12 St James's Square
London
SW1Y 4LB
Director NameMr Thomas Mejdell
Date of BirthApril 1986 (Born 38 years ago)
NationalityNorwegian
StatusResigned
Appointed28 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSuite 1, 3rd Floor 11 - 12 St James's Square
London
SW1Y 4LB
Director NameMr David Michael Zakutansky
Date of BirthMarch 1989 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2019(9 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address515 Madison Ave 34th Floor
New York
10022
United States
Director NameMr Nils Olof Robert Campbell Furuhjelm
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFinnish
StatusResigned
Appointed12 December 2019(9 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressSuite 1, 3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMr Frank Tripoli
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2019(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address515 Madison Ave 34th Floor
New York
10022
United States
Director NameMr Morten Faye Eriksen
Date of BirthApril 1992 (Born 32 years ago)
NationalityNorwegian
StatusResigned
Appointed19 January 2021(1 year, 10 months after company formation)
Appointment Duration10 months (resigned 16 November 2021)
RoleInvestment Manager
Country of ResidenceNorway
Correspondence AddressKlingenberggaten 5 9th Floor
P.O.Box 2067 Vika
No-0125 Oslo
Oslo
Norway
Director NameMr Thomas Kei-Kwong Hollins
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2021(1 year, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address515 Madison Ave 34th Floor New York
New York
New York 10022
United States

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

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

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

1 May 2023Full accounts made up to 31 December 2022 (16 pages)
13 April 2023Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 13 April 2023 (1 page)
13 April 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
5 May 2022Full accounts made up to 31 December 2021 (18 pages)
28 February 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
21 January 2022Termination of appointment of Frank Tripoli as a director on 17 January 2022 (1 page)
7 January 2022Appointment of Viktoria Geyl Lastochkin as a director on 17 December 2021 (2 pages)
24 November 2021Termination of appointment of Nils Olof Robert Campbell Furuhjelm as a director on 16 November 2021 (1 page)
24 November 2021Appointment of Tom Friestad as a director on 16 November 2021 (2 pages)
24 November 2021Termination of appointment of Morten Faye Eriksen as a director on 16 November 2021 (1 page)
24 November 2021Appointment of Bjørn Eie Henriksen as a director on 16 November 2021 (2 pages)
12 August 2021Termination of appointment of Thomas Kei-Kwong Hollins as a director on 28 July 2021 (1 page)
16 June 2021Full accounts made up to 31 December 2020 (16 pages)
5 May 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
12 February 2021Statement of capital following an allotment of shares on 11 February 2021
  • USD 1,013.35
(3 pages)
9 February 2021Memorandum and Articles of Association (34 pages)
9 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 February 2021Termination of appointment of Thomas Mejdell as a director on 19 January 2021 (1 page)
8 February 2021Appointment of Mr Morten Faye Eriksen as a director on 19 January 2021 (2 pages)
8 February 2021Appointment of Mr Thomas Kei-Kwong Hollins as a director on 19 January 2021 (2 pages)
8 February 2021Termination of appointment of David Michael Zakutansky as a director on 19 January 2021 (1 page)
26 January 2021Statement of capital following an allotment of shares on 22 December 2020
  • USD 1,007.12
(3 pages)
17 November 2020Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
2 July 2020Full accounts made up to 31 December 2019 (17 pages)
4 March 2020Confirmation statement made on 28 February 2020 with updates (3 pages)
14 February 2020Termination of appointment of Henrik Bakken as a director on 3 February 2020 (1 page)
19 December 2019Appointment of Mr Nils Olof Robert Campbell Furuhjelm as a director on 12 December 2019 (2 pages)
19 December 2019Appointment of Mr David Michael Zakutansky as a director on 12 December 2019 (2 pages)
19 December 2019Appointment of Mr Frank Tripoli as a director on 12 December 2019 (2 pages)
18 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
13 December 2019Statement of capital following an allotment of shares on 12 December 2019
  • USD 1,000
(3 pages)
5 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-04
(3 pages)
15 March 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
28 February 2019Incorporation
Statement of capital on 2019-02-28
  • USD .01
(39 pages)