Advanced company searchLink opens in new window

MACQUARIE (UK) GROUP SERVICES LIMITED

Company number 06287793

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2013 AP01 Appointment of Justin Alexander Tang as a director
19 Dec 2013 TM01 Termination of appointment of David Sumner as a director
04 Jun 2013 AP03 Appointment of Helen Louise Everitt as a secretary
03 Jun 2013 TM02 Termination of appointment of Emily Doornenbal as a secretary
17 May 2013 TM02 Termination of appointment of James Greenfield as a secretary
16 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
12 Feb 2013 AP01 Appointment of Matthew Gummer as a director
12 Feb 2013 AP01 Appointment of David Joslin Anthony Sumner as a director
21 Jan 2013 TM01 Termination of appointment of Robert Tallentire as a director
08 Jan 2013 TM01 Termination of appointment of Anthony Lewis as a director
28 Dec 2012 AA Full accounts made up to 31 March 2012
31 Jul 2012 CH01 Director's details changed for Robert Michael Alan Thompson on 25 July 2012
30 Jul 2012 TM01 Termination of appointment of Kaneran Mudeliar as a director
11 Jun 2012 AP01 Appointment of Robert Michael Alan Thompson as a director
16 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
25 Oct 2011 AA Full accounts made up to 31 March 2011
30 Sep 2011 AP01 Appointment of Kaneran Mudeliar as a director
23 Sep 2011 TM02 Termination of appointment of Dominic Tan as a secretary
23 Sep 2011 AP03 Appointment of Emily Jane Doornenbal as a secretary
16 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
21 Mar 2011 AD01 Registered office address changed from Level 25 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011
10 Dec 2010 TM01 Termination of appointment of Andrew Hunter as a director
21 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jul 2010 SH02 Statement of capital on 9 July 2010
  • GBP 460,134,066