Advanced company searchLink opens in new window

MACQUARIE FICC (UK) LIMITED

Company number 06855383

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)
06 Aug 2014 CH01 Director's details changed for Mr Paul Christian Plewman on 28 September 2013
16 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 7,622,614
09 Jan 2014 AP01 Appointment of Matthew Richard Gray as a director
01 Jan 2014 TM01 Termination of appointment of Sebastian Barrack as a director
06 Dec 2013 AP03 Appointment of Olivia Ann Shepherd as a secretary
04 Dec 2013 AA Full accounts made up to 31 March 2013
23 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
17 May 2013 TM02 Termination of appointment of James Greenfield as a secretary
12 Feb 2013 AP01 Appointment of Matthew Gummer as a director
08 Jan 2013 TM01 Termination of appointment of Anthony Lewis as a director
23 Nov 2012 AA Full accounts made up to 31 March 2012
16 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
30 Jul 2011 TM01 Termination of appointment of Wayne Leamon as a director
29 Jul 2011 TM01 Termination of appointment of Robert Tallentire as a director
06 Jul 2011 AA Full accounts made up to 31 March 2011
13 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 35 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011
09 Aug 2010 CH01 Director's details changed for Mr Wayne Anthony Leamon on 30 July 2010
05 Jul 2010 AA Full accounts made up to 31 March 2010
30 Jun 2010 AP03 Appointment of Helen Louise Everitt as a secretary
30 Jun 2010 TM02 Termination of appointment of Dominic Tan as a secretary
24 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
15 Dec 2009 CERTNM Company name changed macquarie tcg (uk) LIMITED\certificate issued on 15/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
15 Dec 2009 CONNOT Change of name notice
07 Dec 2009 CH01 Director's details changed for Paul Plewman on 7 December 2009