Macquarie Gp2 Limited LONDON


Macquarie Gp2 started in year 2006 as Private Limited Company with registration number 05718600. The Macquarie Gp2 company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at Ropemaker Place. Postal code: EC2Y 9HD.

At present there are 3 directors in the the company, namely Abigail N., Justin T. and Robert T.. In addition one secretary - Helen E. - 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 Gp2 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 05718600
Date of Incorporation Wed, 22nd Feb 2006
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (132 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: 18 December 2017

Justin T.

Position: Director

Appointed: 13 February 2014

Helen E.

Position: Secretary

Appointed: 29 May 2013

Robert T.

Position: Director

Appointed: 08 June 2012

Holly C.

Position: Director

Appointed: 25 November 2015

Resigned: 18 December 2017

Olivia S.

Position: Secretary

Appointed: 13 December 2013

Resigned: 16 December 2016

David S.

Position: Director

Appointed: 01 February 2013

Resigned: 19 December 2013

Matthew G.

Position: Director

Appointed: 01 February 2013

Resigned: 25 November 2015

Emily D.

Position: Secretary

Appointed: 18 March 2011

Resigned: 30 May 2013

Anthony L.

Position: Director

Appointed: 30 June 2010

Resigned: 20 December 2012

Dominic T.

Position: Secretary

Appointed: 29 May 2009

Resigned: 18 March 2011

James G.

Position: Secretary

Appointed: 23 August 2007

Resigned: 03 May 2013

James C.

Position: Director

Appointed: 22 February 2006

Resigned: 18 April 2008

Robert T.

Position: Director

Appointed: 22 February 2006

Resigned: 14 January 2013

Ian L.

Position: Director

Appointed: 22 February 2006

Resigned: 30 June 2010

Peter K.

Position: Director

Appointed: 22 February 2006

Resigned: 15 September 2010

Dominic T.

Position: Secretary

Appointed: 22 February 2006

Resigned: 23 August 2007

Robert T.

Position: Secretary

Appointed: 22 February 2006

Resigned: 30 September 2008

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Meif (Uk) Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Meif (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 04866246
Notified on 6 April 2016
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 Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 3rd, January 2024
Free Download (20 pages)

Company search

Advertisements