Background WavePink WaveYellow Wave

MULTIPLEX SERVICES EUROPE LIMITED (04423519)

MULTIPLEX SERVICES EUROPE LIMITED (04423519) is an active UK company. incorporated on 24 April 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. MULTIPLEX SERVICES EUROPE LIMITED has been registered for 23 years. Current directors include MARKE, Thomas Oliver, RIDLEY-BARKER, Andrew Michael.

Company Number
04423519
Status
active
Type
ltd
Incorporated
24 April 2002
Age
23 years
Address
99 Bishopsgate, London, EC2M 3XD
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
MARKE, Thomas Oliver, RIDLEY-BARKER, Andrew Michael
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTIPLEX SERVICES EUROPE LIMITED

MULTIPLEX SERVICES EUROPE LIMITED is an active company incorporated on 24 April 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. MULTIPLEX SERVICES EUROPE LIMITED was registered 23 years ago.(SIC: 81100)

Status

active

Active since 23 years ago

Company No

04423519

LTD Company

Age

23 Years

Incorporated 24 April 2002

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 24 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

BROOKFIELD MULTIPLEX SERVICES EUROPE LIMITED
From: 21 February 2011To: 31 August 2016
BROOKFIELD SERVICES (UK) LIMITED
From: 17 March 2008To: 21 February 2011
MULTIPLEX ASSET MANAGEMENT LIMITED
From: 24 April 2002To: 14 July 2004
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: 24 April 2002To: 15 October 2009
Timeline

26 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
May 10
Director Left
Jul 10
Director Left
Feb 11
Director Joined
May 11
Director Left
Jun 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Oct 13
Director Joined
Oct 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Sept 17
Director Joined
May 18
Director Left
Nov 18
Director Left
Dec 18
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Dec 21
Director Joined
Dec 21
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

MARKE, Thomas

Active
Bishopsgate, LondonEC2M 3XD
Secretary
Appointed 06 Dec 2018

MARKE, Thomas Oliver

Active
Bishopsgate, LondonEC2M 3XD
Born June 1980
Director
Appointed 10 Dec 2021

RIDLEY-BARKER, Andrew Michael

Active
Bishopsgate, LondonEC2M 3XD
Born May 1968
Director
Appointed 10 May 2018

BLAIR, James Don

Resigned
9 Rosebank Grove, EdinburghEH5 3QN
Secretary
Appointed 03 Feb 2005
Resigned 09 May 2005

BOURKE, Aodan Gabriel

Resigned
100a Overstrand Mansions, LondonSW11 4EU
Secretary
Appointed 12 Feb 2004
Resigned 03 Feb 2005

COWEN, Michael Richard

Resigned
27 Addison Way, LondonNW11 6AL
Secretary
Appointed 04 Feb 2003
Resigned 12 Feb 2004

DRAPER, Jennifer

Resigned
Hanover Square, LondonW1S 1JB
Secretary
Appointed 21 Nov 2007
Resigned 15 Feb 2011

KEENAN, Benjamin

Resigned
Bishopsgate, LondonEC2M 3XD
Secretary
Appointed 15 Feb 2011
Resigned 06 Dec 2018

MCCARTHY, Murray Peter

Resigned
36 Colville Terrace, LondonW11 2BU
Secretary
Appointed 09 May 2005
Resigned 21 Nov 2007

SHEPPARD, Barry John

Resigned
75 Hemnall Street, EppingCM16 4ND
Secretary
Appointed 24 Apr 2002
Resigned 04 Feb 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Apr 2002
Resigned 24 Apr 2002

BALLINGALL, John Ross

Resigned
Bishopsgate, LondonEC2M 3XD
Born October 1961
Director
Appointed 10 Nov 2009
Resigned 05 Dec 2018

BICKNELL, Timothy Andrew

Resigned
Bishopsgate, LondonEC2M 3XD
Born June 1955
Director
Appointed 19 Apr 2011
Resigned 08 Jul 2015

COLLINS, David John

Resigned
Hanover Square, LondonW1S 1JB
Born June 1970
Director
Appointed 07 May 2008
Resigned 07 Jul 2010

CONNOR, Adrian

Resigned
Hanover Square, LondonW1S 1JB
Born April 1972
Director
Appointed 10 Nov 2009
Resigned 08 Jun 2011

ELTON, David

Resigned
39 Camelot Court, CarlingfordIRISH
Born November 1969
Director
Appointed 03 Sept 2007
Resigned 07 May 2008

ESAU, Lloyd

Resigned
11 Cotswolds Way, CalvertMK18 2FH
Born September 1965
Director
Appointed 28 Nov 2005
Resigned 07 May 2008

GANDY, Paul Francis

Resigned
Summerfield Cottage, HeathfieldTN21 0NU
Born March 1960
Director
Appointed 24 Apr 2002
Resigned 30 Jun 2005

HENDERSON, Noel Raymond

Resigned
504 Sidonia Road, Sidonia
Born April 1946
Director
Appointed 25 Jul 2005
Resigned 01 May 2006

HORTON, David Mark

Resigned
Bishopsgate, LondonEC2M 3XD
Born March 1974
Director
Appointed 08 Oct 2014
Resigned 20 Nov 2018

KEENAN, Benjamin Francis, Dr

Resigned
Bishopsgate, LondonEC2M 3XD
Born September 1975
Director
Appointed 08 Jun 2020
Resigned 10 Dec 2021

MAGUIRE, Paul

Resigned
First Floor, LondonEC2M 2QS
Born June 1968
Director
Appointed 20 Sept 2017
Resigned 08 Jun 2020

MCCORMICK, Jonathan Ignatius

Resigned
Hanover Square, LondonW1S 1JB
Born March 1965
Director
Appointed 24 Apr 2002
Resigned 15 Feb 2011

MULDOON, Ashley Thomas Edward

Resigned
Bishopsgate, LondonEC2M 3XD
Born November 1971
Director
Appointed 07 May 2008
Resigned 15 Nov 2019

NEWTON, Robert James

Resigned
5 Northfields, BulkintonSN10 1SE
Born November 1956
Director
Appointed 18 Aug 2005
Resigned 10 Mar 2010

O'CONNELL, Peter John

Resigned
110 Lang Road, Sydney
Born May 1953
Director
Appointed 20 Nov 2003
Resigned 30 Nov 2005

PEARCE, David John

Resigned
Hanover Square, LondonW1S 1JB
Born April 1956
Director
Appointed 17 Dec 2012
Resigned 04 Oct 2013

REILLY, Charles Thomas

Resigned
Hanover Square, LondonW1S 1JB
Born October 1957
Director
Appointed 20 Nov 2003
Resigned 28 Feb 2011

SCANLON, Daniel Michael

Resigned
Hanover Square, LondonW1S 1JB
Born June 1976
Director
Appointed 10 Nov 2009
Resigned 15 Feb 2011

SHEPPARD, Barry John

Resigned
75 Hemnall Street, EppingCM16 4ND
Born October 1957
Director
Appointed 24 Apr 2002
Resigned 30 Jun 2005

STAGG, Matthew Hotchin

Resigned
61 Bradleys Head Road, Mosman
Born April 1957
Director
Appointed 20 Nov 2003
Resigned 12 Aug 2005

THOMAS, Stephen John

Resigned
Bishopsgate, LondonEC2M 3XD
Born November 1961
Director
Appointed 17 Dec 2012
Resigned 26 May 2015

TIDD, Martin John Edward

Resigned
Mistel, AmpthillMK45 2NR
Born November 1960
Director
Appointed 25 Jul 2005
Resigned 16 Mar 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Apr 2002
Resigned 24 Apr 2002

Persons with significant control

1

Bishopsgate, LondonEC2M 3XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2025
AAAnnual Accounts
Legacy
24 April 2025
PARENT_ACCPARENT_ACC
Legacy
24 April 2025
AGREEMENT2AGREEMENT2
Legacy
24 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 April 2024
AAAnnual Accounts
Legacy
25 April 2024
GUARANTEE2GUARANTEE2
Legacy
25 April 2024
AGREEMENT2AGREEMENT2
Legacy
16 April 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2022
AAAnnual Accounts
Legacy
16 August 2022
AGREEMENT2AGREEMENT2
Legacy
8 August 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Auditors Resignation Company
5 May 2022
AUDAUD
Legacy
1 April 2022
GUARANTEE2GUARANTEE2
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
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
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
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
6 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
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
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Certificate Change Of Name Company
31 August 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Appoint Person Director Company With Name Date
26 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Full
11 March 2014
AAAnnual Accounts
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 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
Termination Director Company With Name
13 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Certificate Change Of Name Company
21 February 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
16 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Legacy
20 November 2009
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 October 2009
AD01Change of Registered Office Address
Legacy
6 May 2009
363aAnnual Return
Legacy
26 March 2009
225Change of Accounting Reference Date
Auditors Resignation Company
10 February 2009
AUDAUD
Legacy
2 February 2009
288cChange of Particulars
Auditors Resignation Company
27 January 2009
AUDAUD
Legacy
22 December 2008
88(2)Return of Allotment of Shares
Legacy
12 November 2008
123Notice of Increase in Nominal Capital
Resolution
12 November 2008
RESOLUTIONSResolutions
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
17 October 2008
363sAnnual Return (shuttle)
Legacy
4 July 2008
288cChange of Particulars
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
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 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288cChange of Particulars
Legacy
20 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
8 May 2006
244244
Legacy
11 January 2006
287Change of Registered Office
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288cChange of Particulars
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 June 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
287Change of Registered Office
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Resolution
10 December 2004
RESOLUTIONSResolutions
Resolution
10 December 2004
RESOLUTIONSResolutions
Resolution
10 December 2004
RESOLUTIONSResolutions
Legacy
1 December 2004
288cChange of Particulars
Certificate Change Of Name Company
14 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2004
AAAnnual Accounts
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
287Change of Registered Office
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
5 June 2002
287Change of Registered Office
Legacy
30 May 2002
225Change of Accounting Reference Date
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Incorporation Company
24 April 2002
NEWINCIncorporation