You are here: bizstats.co.uk > a-z index > M list > M1 list

M1-a1 Yorkshire Limited LONDON


M1-a1 Yorkshire started in year 2003 as Private Limited Company with registration number 04712996. The M1-a1 Yorkshire company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since Monday 25th June 2007 M1-a1 Yorkshire Limited is no longer carrying the name Macquarie Yorkshire.

The company has 2 directors, namely Matthew E., John C.. Of them, John C. has been with the company the longest, being appointed on 25 January 2016 and Matthew E. has been with the company for the least time - from 24 January 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

M1-a1 Yorkshire Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04712996
Date of Incorporation Wed, 26th Mar 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Matthew E.

Position: Director

Appointed: 24 January 2017

John C.

Position: Director

Appointed: 25 January 2016

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 29 December 2006

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 19 September 2012

Resigned: 25 January 2016

David B.

Position: Director

Appointed: 01 August 2012

Resigned: 24 January 2017

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 29 September 2010

Resigned: 01 August 2012

Andrew M.

Position: Director

Appointed: 19 March 2009

Resigned: 13 February 2015

Oliver J.

Position: Director

Appointed: 19 March 2009

Resigned: 25 June 2009

David L.

Position: Director

Appointed: 25 January 2009

Resigned: 29 September 2010

Andrew K.

Position: Director

Appointed: 29 December 2006

Resigned: 29 December 2006

John M.

Position: Director

Appointed: 29 December 2006

Resigned: 19 March 2009

Michael R.

Position: Director

Appointed: 29 December 2006

Resigned: 19 March 2009

Andrew K.

Position: Secretary

Appointed: 29 December 2006

Resigned: 29 December 2006

Stewart O.

Position: Director

Appointed: 29 December 2006

Resigned: 29 December 2006

Colin C.

Position: Director

Appointed: 05 December 2005

Resigned: 29 December 2006

David H.

Position: Director

Appointed: 26 February 2004

Resigned: 29 December 2006

Peter A.

Position: Director

Appointed: 26 February 2004

Resigned: 05 December 2005

Alexander C.

Position: Secretary

Appointed: 26 February 2004

Resigned: 28 July 2006

Colin C.

Position: Director

Appointed: 26 March 2003

Resigned: 26 February 2004

Peter D.

Position: Director

Appointed: 26 March 2003

Resigned: 26 February 2004

Annabelle H.

Position: Secretary

Appointed: 26 March 2003

Resigned: 29 December 2006

Sean M.

Position: Director

Appointed: 26 March 2003

Resigned: 29 December 2006

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is M1-A1 Investments Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

M1-A1 Investments Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06003363
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Macquarie Yorkshire June 25, 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 11th, October 2023
Free Download (22 pages)

Company search

Advertisements