Background WavePink WaveYellow Wave

MULTIPLEX CONSTRUCTION EUROPE HOLDING LIMITED (04852610)

MULTIPLEX CONSTRUCTION EUROPE HOLDING LIMITED (04852610) is an active UK company. incorporated on 31 July 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. MULTIPLEX CONSTRUCTION EUROPE HOLDING LIMITED has been registered for 22 years.

Company Number
04852610
Status
active
Type
ltd
Incorporated
31 July 2003
Age
22 years
Address
99 Bishopsgate, London, EC2M 3XD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTIPLEX CONSTRUCTION EUROPE HOLDING LIMITED

MULTIPLEX CONSTRUCTION EUROPE HOLDING LIMITED is an active company incorporated on 31 July 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. MULTIPLEX CONSTRUCTION EUROPE HOLDING LIMITED was registered 22 years ago.(SIC: 64203)

Status

active

Active since 22 years ago

Company No

04852610

LTD Company

Age

22 Years

Incorporated 31 July 2003

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: Dormant

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 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

BROOKFIELD MULTIPLEX CONSTRUCTION EUROPE HOLDING LIMITED
From: 21 February 2011To: 31 August 2016
BROOKFIELD CONSTRUCTION (UK HOLDING) LIMITED
From: 5 November 2010To: 21 February 2011
BROOKFIELD FACILITIES MANAGEMENT LIMITED
From: 6 May 2008To: 5 November 2010
MULTIPLEX FACILITY MANAGEMENT LIMITED
From: 31 July 2003To: 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: 31 July 2003To: 15 October 2009
Timeline

15 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Nov 09
Director Left
May 10
Director Left
Jul 10
Funding Round
Jan 11
Director Joined
Feb 11
Capital Update
May 16
Funding Round
Jul 16
Funding Round
May 17
Director Left
Dec 18
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Oct 25
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

134

Termination Secretary Company With Name Termination Date
16 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
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
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2022
AAAnnual Accounts
Legacy
7 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Legacy
14 June 2022
PARENT_ACCPARENT_ACC
Legacy
7 June 2022
AGREEMENT2AGREEMENT2
Legacy
5 May 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
Change Person Secretary Company With Change Date
13 December 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2021
AAAnnual Accounts
Legacy
27 August 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Legacy
5 August 2021
GUARANTEE2GUARANTEE2
Legacy
12 July 2021
PARENT_ACCPARENT_ACC
Legacy
12 July 2021
GUARANTEE2GUARANTEE2
Legacy
9 June 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 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
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Resolution
31 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 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 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
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 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 Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Second Filing Of Form With Form Type
7 July 2011
RP04RP04
Certificate Change Of Name Company
21 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 February 2011
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
16 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Certificate Change Of Name Company
5 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 November 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Dormant
23 July 2010
AAAnnual Accounts
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
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
Legacy
17 November 2009
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 October 2009
AD01Change of Registered Office Address
Legacy
28 August 2009
363aAnnual Return
Legacy
5 March 2009
225Change of Accounting Reference Date
Legacy
2 February 2009
288cChange of Particulars
Legacy
8 September 2008
363sAnnual Return (shuttle)
Legacy
4 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
23 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 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2007
AAAnnual Accounts
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
287Change of Registered Office
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
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
Legacy
25 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2004
AAAnnual Accounts
Resolution
22 November 2004
RESOLUTIONSResolutions
Resolution
22 November 2004
RESOLUTIONSResolutions
Resolution
22 November 2004
RESOLUTIONSResolutions
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
225Change of Accounting Reference Date
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288bResignation of Director or Secretary
Legacy
21 September 2003
288bResignation of Director or Secretary
Incorporation Company
31 July 2003
NEWINCIncorporation