Machrie Burn Limited LONDON


Machrie Burn started in year 1999 as Private Limited Company with registration number 03719548. The Machrie Burn company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since 2001/04/03 Machrie Burn Limited is no longer carrying the name Netblock.

The firm has 2 directors, namely Mark K., John C.. Of them, John C. has been with the company the longest, being appointed on 25 January 2016 and Mark K. has been with the company for the least time - from 31 January 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Machrie Burn 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 03719548
Date of Incorporation Thu, 25th Feb 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Mark K.

Position: Director

Appointed: 31 January 2023

John C.

Position: Director

Appointed: 25 January 2016

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 07 February 2006

Peter S.

Position: Director

Appointed: 29 June 2018

Resigned: 31 January 2023

Philip A.

Position: Director

Appointed: 25 July 2014

Resigned: 29 June 2018

Richard H.

Position: Director

Appointed: 06 August 2012

Resigned: 25 July 2014

John C.

Position: Director

Appointed: 02 April 2012

Resigned: 07 September 2012

Andrew C.

Position: Director

Appointed: 01 August 2010

Resigned: 02 April 2012

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 31 March 2009

Resigned: 25 January 2016

Laurence C.

Position: Director

Appointed: 19 March 2009

Resigned: 01 August 2010

John M.

Position: Director

Appointed: 07 February 2006

Resigned: 19 March 2009

Nicholas S.

Position: Director

Appointed: 05 January 2005

Resigned: 07 February 2006

Michael R.

Position: Director

Appointed: 23 July 2004

Resigned: 19 March 2009

Phillip C.

Position: Director

Appointed: 03 September 2003

Resigned: 06 July 2004

Simon B.

Position: Secretary

Appointed: 30 April 2003

Resigned: 07 February 2006

Rory C.

Position: Director

Appointed: 23 September 2002

Resigned: 23 July 2004

Michael S.

Position: Director

Appointed: 15 October 2001

Resigned: 19 February 2004

David N.

Position: Director

Appointed: 22 June 2001

Resigned: 21 December 2006

Robert B.

Position: Director

Appointed: 22 June 2001

Resigned: 21 December 2006

Christopher P.

Position: Director

Appointed: 06 April 2001

Resigned: 07 February 2006

Gary Y.

Position: Director

Appointed: 06 April 2001

Resigned: 23 September 2002

Andrew P.

Position: Secretary

Appointed: 06 April 2001

Resigned: 30 April 2003

Michael S.

Position: Director

Appointed: 06 April 2001

Resigned: 30 June 2003

Robert B.

Position: Director

Appointed: 06 April 2001

Resigned: 22 June 2001

Douglas B.

Position: Director

Appointed: 06 April 2001

Resigned: 15 October 2001

Ian D.

Position: Director

Appointed: 06 April 2001

Resigned: 22 June 2001

Sh Company Secretaries Limited

Position: Corporate Secretary

Appointed: 16 February 2000

Resigned: 06 April 2001

Hong M.

Position: Secretary

Appointed: 17 March 1999

Resigned: 16 February 2000

Sharon W.

Position: Director

Appointed: 17 March 1999

Resigned: 06 April 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 February 1999

Resigned: 17 March 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1999

Resigned: 17 March 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Elbon Holdings (1) 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.

Elbon Holdings (1) 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 05569426
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

Netblock April 3, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 14th, October 2023
Free Download (14 pages)

Company search

Advertisements