Background WavePink WaveYellow Wave

MULTIPLEX CONSTRUCTION EUROPE LIMITED (03808946)

MULTIPLEX CONSTRUCTION EUROPE LIMITED (03808946) is an active UK company. incorporated on 19 July 1999. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. MULTIPLEX CONSTRUCTION EUROPE LIMITED has been registered for 26 years.

Company Number
03808946
Status
active
Type
ltd
Incorporated
19 July 1999
Age
26 years
Address
99 Bishopsgate, London, EC2M 3XD
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTIPLEX CONSTRUCTION EUROPE LIMITED

MULTIPLEX CONSTRUCTION EUROPE LIMITED is an active company incorporated on 19 July 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. MULTIPLEX CONSTRUCTION EUROPE LIMITED was registered 26 years ago.(SIC: 43999)

Status

active

Active since 26 years ago

Company No

03808946

LTD Company

Age

26 Years

Incorporated 19 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

BROOKFIELD MULTIPLEX CONSTRUCTION EUROPE LIMITED
From: 21 February 2011To: 31 August 2016
BROOKFIELD CONSTRUCTION (UK) LIMITED
From: 17 March 2008To: 21 February 2011
MULTIPLEX CONSTRUCTIONS (UK) LIMITED
From: 19 July 1999To: 17 March 2008
Contact
Address

99 Bishopsgate Second Floor London, EC2M 3XD,

Previous Addresses

1 Broadgate First Floor London EC2M 2QS England
From: 28 October 2015To: 1 November 2018
99 Bishopsgate Second Floor London EC2M 3XD
From: 16 December 2013To: 28 October 2015
23 Hanover Square London W1S 1JB
From: 15 October 2009To: 16 December 2013
Level 2 40 Berkeley Square London W1J 5AL
From: 19 July 1999To: 15 October 2009
Timeline

35 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Jul 14
Director Left
Jul 15
Director Joined
Dec 15
Director Left
Dec 15
Capital Update
May 16
Funding Round
Jul 16
Funding Round
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Sept 17
Director Joined
May 18
Director Left
Aug 18
Director Left
Dec 18
Director Left
Jan 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Cleared
Jul 23
Director Left
Aug 24
Director Joined
Oct 25
3
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

239

Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 December 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 June 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 July 2017
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Resolution
31 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Legacy
1 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 June 2016
SH19Statement of Capital
Legacy
1 June 2016
CAP-SSCAP-SS
Resolution
1 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Accounts With Made Up Date
11 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Made Up Date
17 June 2013
AAAnnual Accounts
Accounts With Made Up Date
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Legacy
17 April 2012
MG02MG02
Legacy
17 April 2012
MG02MG02
Legacy
17 April 2012
MG02MG02
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Accounts With Made Up Date
22 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
21 February 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Made Up Date
10 August 2010
AAAnnual Accounts
Legacy
18 May 2010
MG01MG01
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Made Up Date
5 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 October 2009
AD01Change of Registered Office Address
Legacy
28 July 2009
363aAnnual Return
Resolution
26 May 2009
RESOLUTIONSResolutions
Legacy
8 May 2009
403aParticulars of Charge Subject to s859A
Legacy
5 March 2009
225Change of Accounting Reference Date
Auditors Resignation Company
10 February 2009
AUDAUD
Auditors Resignation Company
27 January 2009
AUDAUD
Legacy
7 January 2009
88(2)Return of Allotment of Shares
Resolution
7 January 2009
RESOLUTIONSResolutions
Resolution
7 January 2009
RESOLUTIONSResolutions
Legacy
7 January 2009
123Notice of Increase in Nominal Capital
Legacy
28 November 2008
363aAnnual Return
Legacy
15 August 2008
363sAnnual Return (shuttle)
Legacy
17 June 2008
287Change of Registered Office
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Memorandum Articles
18 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 February 2008
288cChange of Particulars
Accounts With Made Up Date
21 December 2007
AAAnnual Accounts
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288cChange of Particulars
Legacy
6 August 2007
288cChange of Particulars
Legacy
3 August 2007
363aAnnual Return
Legacy
28 June 2007
88(2)R88(2)R
Legacy
27 June 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
11 May 2007
AAAnnual Accounts
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
363aAnnual Return
Legacy
4 August 2006
288cChange of Particulars
Legacy
10 July 2006
123Notice of Increase in Nominal Capital
Legacy
10 July 2006
88(2)R88(2)R
Resolution
10 July 2006
RESOLUTIONSResolutions
Legacy
17 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 May 2006
AAAnnual Accounts
Legacy
7 February 2006
403aParticulars of Charge Subject to s859A
Legacy
7 February 2006
403aParticulars of Charge Subject to s859A
Legacy
7 February 2006
288cChange of Particulars
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
3 November 2005
88(2)R88(2)R
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
3 November 2005
RESOLUTIONSResolutions
Legacy
3 November 2005
123Notice of Increase in Nominal Capital
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
3 November 2005
RESOLUTIONSResolutions
Legacy
3 November 2005
123Notice of Increase in Nominal Capital
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
287Change of Registered Office
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 January 2005
AAAnnual Accounts
Resolution
10 December 2004
RESOLUTIONSResolutions
Resolution
10 December 2004
RESOLUTIONSResolutions
Resolution
10 December 2004
RESOLUTIONSResolutions
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 May 2004
AAAnnual Accounts
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
24 August 2003
288cChange of Particulars
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 May 2003
AAAnnual Accounts
Legacy
17 April 2003
287Change of Registered Office
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
288cChange of Particulars
Legacy
19 June 2002
288cChange of Particulars
Auditors Resignation Company
10 June 2002
AUDAUD
Accounts With Made Up Date
19 April 2002
AAAnnual Accounts
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
21 September 2001
395Particulars of Mortgage or Charge
Legacy
21 September 2001
395Particulars of Mortgage or Charge
Legacy
21 September 2001
403aParticulars of Charge Subject to s859A
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
13 August 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
1 March 2001
AAAnnual Accounts
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
287Change of Registered Office
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
395Particulars of Mortgage or Charge
Legacy
5 February 2000
287Change of Registered Office
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
225Change of Accounting Reference Date
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Incorporation Company
19 July 1999
NEWINCIncorporation