Macquarie Corona Energy Holdings Limited WATFORD


Macquarie Corona Energy Holdings started in year 2003 as Private Limited Company with registration number 04752472. The Macquarie Corona Energy Holdings company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Watford at Building 2 Level 2. Postal code: WD18 8YA. Since 2006-10-19 Macquarie Corona Energy Holdings Limited is no longer carrying the name Corona Energy Holdings.

At the moment there are 3 directors in the the company, namely Philip M., Neil M. and Paul P.. In addition one secretary - Shaheda B. - is with the firm. At the moment 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 Corona Energy Holdings Limited Address / Contact

Office Address Building 2 Level 2
Office Address2 Croxley Park
Town Watford
Post code WD18 8YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04752472
Date of Incorporation Fri, 2nd May 2003
Industry Activities of head offices
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Shaheda B.

Position: Secretary

Appointed: 23 November 2018

Philip M.

Position: Director

Appointed: 08 December 2017

Neil M.

Position: Director

Appointed: 06 October 2016

Paul P.

Position: Director

Appointed: 18 May 2007

Matthew L.

Position: Secretary

Appointed: 28 March 2017

Resigned: 01 June 2018

Justin P.

Position: Director

Appointed: 06 October 2016

Resigned: 08 December 2017

Peter O.

Position: Secretary

Appointed: 20 November 2008

Resigned: 08 February 2017

Matthew G.

Position: Director

Appointed: 22 February 2008

Resigned: 23 April 2018

Christian C.

Position: Director

Appointed: 10 July 2007

Resigned: 18 April 2013

Sebastian B.

Position: Director

Appointed: 15 September 2006

Resigned: 10 July 2007

Benjamin P.

Position: Director

Appointed: 15 September 2006

Resigned: 18 May 2007

Geoffrey C.

Position: Director

Appointed: 15 September 2006

Resigned: 07 July 2008

Kieron F.

Position: Director

Appointed: 15 September 2006

Resigned: 16 February 2009

Simon G.

Position: Director

Appointed: 15 September 2006

Resigned: 09 July 2007

Terence M.

Position: Director

Appointed: 07 September 2004

Resigned: 15 September 2006

Nicholas A.

Position: Secretary

Appointed: 11 February 2004

Resigned: 20 November 2008

Gary R.

Position: Director

Appointed: 31 July 2003

Resigned: 06 October 2016

Gary R.

Position: Secretary

Appointed: 31 July 2003

Resigned: 11 February 2004

John S.

Position: Director

Appointed: 24 June 2003

Resigned: 05 November 2007

Mark H.

Position: Director

Appointed: 24 June 2003

Resigned: 15 September 2006

Ardavan M.

Position: Director

Appointed: 24 June 2003

Resigned: 15 September 2006

Lisa G.

Position: Director

Appointed: 29 May 2003

Resigned: 31 July 2003

Intervect Inc

Position: Corporate Secretary

Appointed: 29 May 2003

Resigned: 31 July 2003

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 02 May 2003

Resigned: 29 May 2003

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 02 May 2003

Resigned: 29 May 2003

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Macquarie Investments 1 Limited from London, England. This PSC is classified 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. Another one in the persons with significant control register is Macquarie Investments 2 Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Macquarie Investments 1 Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 05582630
Notified on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macquarie Investments 2 Limited

Ropemaker Place Ropemaker Street, London, EC2Y 9HD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 05708696
Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control: 75,01-100% shares

Company previous names

Corona Energy Holdings October 19, 2006
Bradbox February 6, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 9th, November 2023
Free Download (19 pages)

Company search