Background WavePink WaveYellow Wave

MACGREGOR CAPITAL AND INVESTMENTS LTD. (04975396)

MACGREGOR CAPITAL AND INVESTMENTS LTD. (04975396) is an active UK company. incorporated on 25 November 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MACGREGOR CAPITAL AND INVESTMENTS LTD. has been registered for 22 years. Current directors include TOLFTS, Roy Dennis.

Company Number
04975396
Status
active
Type
ltd
Incorporated
25 November 2003
Age
22 years
Address
9.17 6b Capital Tower, London, SE1 8RT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TOLFTS, Roy Dennis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACGREGOR CAPITAL AND INVESTMENTS LTD.

MACGREGOR CAPITAL AND INVESTMENTS LTD. is an active company incorporated on 25 November 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MACGREGOR CAPITAL AND INVESTMENTS LTD. was registered 22 years ago.(SIC: 64209)

Status

active

Active since 22 years ago

Company No

04975396

LTD Company

Age

22 Years

Incorporated 25 November 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

9.17 6b Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

165 Praed Street London W2 1RH United Kingdom
From: 8 April 2019To: 21 January 2021
15 Stopher House Webber Street London SE1 0RE
From: 25 November 2003To: 8 April 2019
Timeline

8 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Sept 14
Director Left
Sept 14
Funding Round
Dec 15
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Aug 19
Director Left
Aug 19
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

TOLFTS, Roy Dennis

Active
6b Capital Tower, LondonSE1 8RT
Born November 1950
Director
Appointed 01 Aug 2019

CORPORATE SECRETARIES LIMITED

Resigned
2 Woodberry Grove, LondonN12 0FB
Corporate nominee secretary
Appointed 25 Nov 2003
Resigned 10 Jul 2015

TOLFTS, Roy Dennis

Resigned
77a Shenley Road, BorehamwoodWD6 1AG
Born November 1950
Director
Appointed 11 Sept 2014
Resigned 15 Mar 2019

WESTMORELAND, Jennifer Elizabeth

Resigned
77a Shenley Road, BorehamwoodWD6 1AG
Born December 1967
Director
Appointed 15 Mar 2019
Resigned 01 Aug 2019

WESTMORELAND, Jennifer Elizabeth

Resigned
15 Stopher House, LondonSE1 0RE
Born December 1967
Director
Appointed 25 Nov 2003
Resigned 11 Sept 2014

CORPORATE DIRECTORS LIMITED

Resigned
4th Floor Lawford House, LondonN3 1RL
Corporate nominee director
Appointed 25 Nov 2003
Resigned 25 Nov 2003
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
25 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Capital Allotment Shares
10 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 June 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
7 December 2004
363aAnnual Return
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Incorporation Company
25 November 2003
NEWINCIncorporation