Macquarie European Investment Holdings Limited LONDON


Macquarie European Investment Holdings started in year 2007 as Private Limited Company with registration number 06146573. The Macquarie European Investment Holdings company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at Ropemaker Place. Postal code: EC2Y 9HD.

Currently there are 4 directors in the the company, namely Marc B., Ioana M. and Jennifer O. and others. In addition one secretary - Helen M. - 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 European Investment Holdings 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 06146573
Date of Incorporation Thu, 8th Mar 2007
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (119 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

Marc B.

Position: Director

Appointed: 19 December 2023

Ioana M.

Position: Director

Appointed: 03 August 2023

Jennifer O.

Position: Director

Appointed: 20 June 2023

Anup P.

Position: Director

Appointed: 03 March 2021

Helen M.

Position: Secretary

Appointed: 23 June 2010

Sharand M.

Position: Director

Appointed: 08 January 2021

Resigned: 01 August 2023

Abigail N.

Position: Director

Appointed: 18 December 2019

Resigned: 20 June 2023

Kathryn B.

Position: Director

Appointed: 19 December 2017

Resigned: 18 December 2019

Hamish J.

Position: Director

Appointed: 20 July 2017

Resigned: 23 December 2020

Adam L.

Position: Director

Appointed: 17 February 2017

Resigned: 16 February 2021

Holly C.

Position: Director

Appointed: 05 January 2016

Resigned: 19 December 2017

Dennis L.

Position: Director

Appointed: 19 March 2015

Resigned: 17 February 2017

Simon H.

Position: Director

Appointed: 05 September 2014

Resigned: 16 April 2015

Kenneth P.

Position: Director

Appointed: 23 May 2014

Resigned: 12 July 2017

Olivia S.

Position: Secretary

Appointed: 13 December 2013

Resigned: 16 December 2016

Florian H.

Position: Director

Appointed: 16 July 2013

Resigned: 23 May 2014

Matthew G.

Position: Director

Appointed: 01 February 2013

Resigned: 05 January 2016

Peter F.

Position: Director

Appointed: 13 October 2011

Resigned: 18 July 2013

James C.

Position: Director

Appointed: 09 December 2010

Resigned: 05 September 2014

Dominic T.

Position: Secretary

Appointed: 06 March 2009

Resigned: 23 June 2010

Wayne L.

Position: Director

Appointed: 01 June 2008

Resigned: 15 July 2011

Kaushik O.

Position: Director

Appointed: 23 August 2007

Resigned: 31 March 2009

James G.

Position: Secretary

Appointed: 23 August 2007

Resigned: 03 May 2013

Robert F.

Position: Director

Appointed: 23 August 2007

Resigned: 09 December 2010

Sasha C.

Position: Director

Appointed: 08 March 2007

Resigned: 23 August 2007

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 08 March 2007

Resigned: 08 March 2007

Geoffrey A.

Position: Director

Appointed: 08 March 2007

Resigned: 21 August 2007

Dominic T.

Position: Secretary

Appointed: 08 March 2007

Resigned: 23 August 2007

Robert T.

Position: Director

Appointed: 08 March 2007

Resigned: 14 January 2013

Robert T.

Position: Secretary

Appointed: 08 March 2007

Resigned: 30 September 2008

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 March 2007

Resigned: 08 March 2007

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 2007

Resigned: 08 March 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Macquarie Principal Finance Uk Limited from London, United Kingdom. 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 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 Principal Finance 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 11667655
Notified on 10 December 2018
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 11 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 3rd, January 2024
Free Download (36 pages)

Company search

Advertisements