Macquarie Corporate And Asset Finance 2 Limited LONDON


Macquarie Corporate And Asset Finance 2 started in year 2012 as Private Limited Company with registration number 08253764. The Macquarie Corporate And Asset Finance 2 company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at Ropemaker Place. Postal code: EC2Y 9HD. Since Thursday 1st June 2017 Macquarie Corporate And Asset Finance 2 Limited is no longer carrying the name Macquarie Equipment Finance (UK).

Currently there are 2 directors in the the company, namely Peter S. and Luigi T.. In addition one secretary - Helen E. - is with the firm. 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.

Macquarie Corporate And Asset Finance 2 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 08253764
Date of Incorporation Mon, 15th Oct 2012
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (118 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

Peter S.

Position: Director

Appointed: 31 May 2021

Helen E.

Position: Secretary

Appointed: 07 June 2013

Luigi T.

Position: Director

Appointed: 15 October 2012

Michael O.

Position: Director

Appointed: 26 November 2019

Resigned: 31 May 2021

Stephen R.

Position: Director

Appointed: 01 June 2017

Resigned: 14 November 2019

Gerard M.

Position: Director

Appointed: 08 August 2014

Resigned: 31 August 2017

Olivia S.

Position: Secretary

Appointed: 17 December 2013

Resigned: 16 December 2016

Emily D.

Position: Secretary

Appointed: 15 October 2012

Resigned: 30 May 2013

James G.

Position: Secretary

Appointed: 15 October 2012

Resigned: 03 May 2013

Peter F.

Position: Director

Appointed: 15 October 2012

Resigned: 18 July 2013

Troy R.

Position: Director

Appointed: 15 October 2012

Resigned: 01 June 2017

Julian L.

Position: Director

Appointed: 15 October 2012

Resigned: 26 November 2021

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Macquarie Investments 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. The second entity in the persons with significant control register is Macquarie Investments (Uk) Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Macquarie Investments 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 05582630
Notified on 4 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macquarie Investments (Uk) 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 04104671
Notified on 6 April 2016
Ceased on 4 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Macquarie Equipment Finance (UK) June 1, 2017

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
On Tuesday 5th March 2024 secretary's details were changed
filed on: 14th, March 2024
Free Download (1 page)

Company search

Advertisements