Macquarie Ropemaker Limited LONDON


Founded in 2007, Macquarie Ropemaker, classified under reg no. 06309906 is an active company. Currently registered at Ropemaker Place EC2Y 9HD, London the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since September 22, 2021 Macquarie Ropemaker Limited is no longer carrying the name Macquarie Bank International.

At present there are 3 directors in the the company, namely Abigail N., Robert T. and Paul P.. In addition one secretary - Helen M. - is with the firm. At present 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.

Macquarie Ropemaker Limited Address / Contact

Office Address Ropemaker Place
Office Address2 28 Ropemaker Street
Town London
Post code EC2Y 9HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06309906
Date of Incorporation Wed, 11th Jul 2007
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Abigail N.

Position: Director

Appointed: 06 June 2023

Robert T.

Position: Director

Appointed: 27 September 2021

Helen M.

Position: Secretary

Appointed: 30 April 2010

Paul P.

Position: Director

Appointed: 11 July 2007

Peter K.

Position: Director

Appointed: 20 December 2019

Resigned: 27 September 2021

Phillip N.

Position: Director

Appointed: 06 December 2019

Resigned: 06 June 2023

Kathryn B.

Position: Director

Appointed: 26 July 2019

Resigned: 06 December 2019

George A.

Position: Director

Appointed: 27 February 2018

Resigned: 27 September 2021

David F.

Position: Director

Appointed: 15 July 2011

Resigned: 23 May 2019

Andrew W.

Position: Director

Appointed: 25 January 2008

Resigned: 25 January 2020

Timothy W.

Position: Director

Appointed: 25 January 2008

Resigned: 14 May 2019

Julie D.

Position: Secretary

Appointed: 24 January 2008

Resigned: 30 April 2008

Andrew H.

Position: Director

Appointed: 24 January 2008

Resigned: 10 December 2010

James C.

Position: Director

Appointed: 05 December 2007

Resigned: 30 April 2008

Wayne L.

Position: Director

Appointed: 11 July 2007

Resigned: 15 July 2011

Robert T.

Position: Secretary

Appointed: 11 July 2007

Resigned: 30 September 2008

Robert T.

Position: Director

Appointed: 11 July 2007

Resigned: 24 January 2008

James G.

Position: Secretary

Appointed: 11 July 2007

Resigned: 03 May 2013

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Macquarie Holdings (Uk) No.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.

Macquarie Holdings (Uk) No.1 Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, 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 06309919
Notified on 6 April 2016
Ceased on 16 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Macquarie Bank International September 22, 2021
Macquarie Banc International January 16, 2008
Macquarie Banc Europe December 7, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 2nd, January 2024
Free Download (34 pages)

Company search

Advertisements