Macquarie Infrastructure And Real Assets Investments Limited LONDON


Macquarie Infrastructure And Real Assets Investments started in year 2012 as Private Limited Company with registration number 08248121. The Macquarie Infrastructure And Real Assets Investments company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at Ropemaker Place. Postal code: EC2Y 9HD. Since Thu, 13th Nov 2014 Macquarie Infrastructure And Real Assets Investments Limited is no longer carrying the name Macquarie Uk Power Investments.

At present there are 3 directors in the the firm, namely Anthony N., Anita H. and James D.. In addition 2 active secretaries, Louise R. and Danielle S. were appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Steven S. who worked with the the firm until 27 September 2017.

Macquarie Infrastructure And Real Assets Investments 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 08248121
Date of Incorporation Wed, 10th Oct 2012
Industry Non-trading company
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 Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Louise R.

Position: Secretary

Appointed: 08 April 2022

Anthony N.

Position: Director

Appointed: 05 April 2022

Anita H.

Position: Director

Appointed: 30 August 2019

Danielle S.

Position: Secretary

Appointed: 27 September 2017

James D.

Position: Director

Appointed: 10 October 2012

Holly C.

Position: Director

Appointed: 30 August 2019

Resigned: 05 April 2022

Mark B.

Position: Director

Appointed: 08 March 2019

Resigned: 30 August 2019

Philip H.

Position: Director

Appointed: 27 November 2018

Resigned: 30 August 2019

Mark C.

Position: Director

Appointed: 25 June 2015

Resigned: 08 March 2019

Leigh H.

Position: Director

Appointed: 20 October 2014

Resigned: 30 August 2019

Alison W.

Position: Director

Appointed: 20 October 2014

Resigned: 21 September 2015

Martin S.

Position: Director

Appointed: 20 October 2014

Resigned: 27 November 2018

Douglas M.

Position: Director

Appointed: 29 July 2013

Resigned: 20 October 2014

Steven S.

Position: Secretary

Appointed: 10 October 2012

Resigned: 27 September 2017

Jonathan W.

Position: Director

Appointed: 10 October 2012

Resigned: 28 July 2013

Gordon P.

Position: Director

Appointed: 10 October 2012

Resigned: 20 October 2014

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Macquarie International 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 (Uk) Group Services Limited that put London, England 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 International Limited

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

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01802574
Notified on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macquarie (Uk) Group Services Limited

28 Ropemaker Street, London, EC2Y 9HD, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06287793
Notified on 6 April 2016
Ceased on 25 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Macquarie Uk Power Investments November 13, 2014

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 11th, January 2024
Free Download (34 pages)

Company search

Advertisements