Advanced company searchLink opens in new window

MACQUARIE EQUITY PRODUCTS (UK) LIMITED

Company number 06294706

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)
04 Jan 2010 AA Full accounts made up to 31 March 2009
05 Dec 2009 CH01 Director's details changed for Robert John Tallentire on 4 December 2009
04 Dec 2009 CH01 Director's details changed for Mr Wayne Anthony Leamon on 4 December 2009
04 Dec 2009 CH01 Director's details changed for Robert James Frost on 4 December 2009
04 Dec 2009 CH03 Secretary's details changed for James William Greenfield on 4 December 2009
03 Dec 2009 CH03 Secretary's details changed for Mr Dominic Tan on 3 December 2009
28 Oct 2009 SH01 Statement of capital following an allotment of shares on 8 October 2009
  • GBP 11,833
28 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Oct 2009 CH01 Director's details changed for Anthony John Lewis on 14 October 2009
15 Oct 2009 TM01 Termination of appointment of Lance Hill as a director
15 Oct 2009 AP01 Appointment of Anthony John Lewis as a director
15 Oct 2009 AP01 Appointment of Mr Wayne Anthony Leamon as a director
07 Aug 2009 288c Secretary's Change of Particulars / james greenfield / 31/07/2009 / HouseName/Number was: the thatched cottage, now: 46; Street was: dowsett lane, now: oliver road; Area was: ramsden heath, now: shenfield; Post Town was: billericay, now: essex; Region was: essex, now: ; Post Code was: CM11 1JL, now: CM15 8QA; Country was: , now: united kingdom
12 May 2009 363a Return made up to 30/04/09; full list of members
20 Apr 2009 288c Secretary's Change of Particulars / dominic tan / 13/04/2009 / HouseName/Number was: 14, now: flat 104,; Street was: stirling court, now: the wenlock building; Area was: tavistock street, now: 56 wharf road; Post Code was: WC2E 7NU, now: N1 7EW; Country was: , now: united kingdom
13 Jan 2009 288c Secretary's Change of Particulars / james greenfield / 02/01/2009 / HouseName/Number was: 5, now: the thatched cottage; Street was: orkney gardens, now: dowsett lane; Area was: , now: ramsden heath; Post Town was: wickford, now: billericay; Post Code was: SS12 9GS, now: CM11 1JL; Country was: , now: united kingdom
17 Nov 2008 AA Accounts made up to 31 March 2008
14 Nov 2008 288a Secretary appointed dominic tan
06 Oct 2008 288b Appointment Terminated Secretary robert tallentire
02 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority 25/09/2008
16 Jul 2008 363a Return made up to 27/06/08; full list of members
04 Apr 2008 288c Director's Change of Particulars / robert frost / 24/01/2008 / HouseName/Number was: , now: queens court; Street was: 40 hillcrest avenue, now: queens drive; Area was: gladesville, now: ; Post Town was: sydney, now: oxshott; Region was: new south wales 2111, now: surrey; Post Code was: foreign, now: KT22 0PB; Country was: australia, now: united kin
03 Aug 2007 288b Director resigned
18 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution