Background WavePink WaveYellow Wave

MACQUARIE INVESTMENTS 1 LIMITED (05582630)

MACQUARIE INVESTMENTS 1 LIMITED (05582630) is an active UK company. incorporated on 4 October 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MACQUARIE INVESTMENTS 1 LIMITED has been registered for 20 years. Current directors include NASH, Phillip Anthony, PICKARD, Charles Angus, STOKES, Peter Reginald.

Company Number
05582630
Status
active
Type
ltd
Incorporated
4 October 2005
Age
20 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NASH, Phillip Anthony, PICKARD, Charles Angus, STOKES, Peter Reginald
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACQUARIE INVESTMENTS 1 LIMITED

MACQUARIE INVESTMENTS 1 LIMITED is an active company incorporated on 4 October 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MACQUARIE INVESTMENTS 1 LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05582630

LTD Company

Age

20 Years

Incorporated 4 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

POLDANCO 3 LIMITED
From: 4 October 2005To: 16 August 2006
Contact
Address

Ropemaker Place 28 Ropemaker Street London, EC2Y 9HD,

Previous Addresses

Level 30 Citypoint 1 Ropemaker Street London EC2Y 9HD
From: 4 October 2005To: 21 March 2011
Timeline

40 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Funding Round
Feb 10
Funding Round
Mar 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Feb 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Loan Secured
Jun 22
Loan Secured
Apr 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Nov 25
2
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

MANTLE, Helen Louise

Active
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 23 Jun 2010

NASH, Phillip Anthony

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1971
Director
Appointed 28 Jan 2022

PICKARD, Charles Angus

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born March 1974
Director
Appointed 15 Nov 2023

STOKES, Peter Reginald

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1967
Director
Appointed 28 Jan 2022

GREENFIELD, James William

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 28 Aug 2007
Resigned 03 May 2013

SHEPHERD, Olivia Ann

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 19 Dec 2013
Resigned 16 Dec 2016

TALLENTIRE, Robert John

Resigned
Stormore, OxheyWD19 4NL
Secretary
Appointed 04 Apr 2006
Resigned 30 Sept 2008

TAN, Dominic

Resigned
Level 30 Citypoint, LondonEC2Y 9HD
Secretary
Appointed 31 Oct 2008
Resigned 23 Jun 2010

TAN, Dominic

Resigned
40 Abbotts Wharf, LondonE14 6JL
Secretary
Appointed 04 Apr 2006
Resigned 28 Aug 2007

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 04 Oct 2005
Resigned 04 Apr 2006

ASSUMALL, Arun

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born March 1977
Director
Appointed 11 Sept 2024
Resigned 13 Nov 2025

CALLEN, James Daniel

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1982
Director
Appointed 09 Dec 2019
Resigned 03 Sept 2020

CRAIG, James Stuart

Resigned
C/O Macquarie Bank, No.1 Ropemaker StreetEC2Y 9HD
Born August 1965
Director
Appointed 04 Apr 2006
Resigned 28 Aug 2007

CRAWFORD, Phillip Allan

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1984
Director
Appointed 03 Sept 2020
Resigned 28 Jan 2022

DONNELLY, Bernard

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born May 1970
Director
Appointed 28 Jan 2022
Resigned 15 Nov 2023

FARTHING, Peter John

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1971
Director
Appointed 25 Aug 2011
Resigned 18 Jul 2013

GUMMER, Matthew

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1971
Director
Appointed 08 Dec 2014
Resigned 10 Dec 2015

HEROLD, Florian

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1979
Director
Appointed 18 Jul 2013
Resigned 25 Sept 2014

HUNTER, Andrew

Resigned
2 Holly Place, LondonNW3 6QU
Born June 1968
Director
Appointed 04 Apr 2006
Resigned 01 Aug 2008

JACKAMAN, Paul Alan

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1972
Director
Appointed 08 Feb 2013
Resigned 05 Dec 2014

LEAMON, Wayne Anthony

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1960
Director
Appointed 01 Aug 2008
Resigned 15 Jul 2011

NOTTINGHAM, Abigail Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1978
Director
Appointed 10 Dec 2015
Resigned 21 Jun 2021

OSWALD, Jennifer Margaret Anne

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born March 1979
Director
Appointed 21 Jun 2021
Resigned 28 Jan 2022

PLEWMAN, Paul Christian

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1972
Director
Appointed 28 Jan 2022
Resigned 11 Sept 2024

PLEWMAN, Paul Christian

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1972
Director
Appointed 01 Aug 2008
Resigned 25 Sept 2014

PYSAR, James Russell

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1960
Director
Appointed 25 Sept 2014
Resigned 28 Jul 2017

REIDY, Stephen John

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1976
Director
Appointed 23 Aug 2017
Resigned 14 Nov 2019

TALLENTIRE, Robert John

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1968
Director
Appointed 04 Apr 2006
Resigned 14 Jan 2013

TRICARICO, Luigi

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1970
Director
Appointed 25 Sept 2014
Resigned 28 Jan 2022

VORBACH, Mark Adrian

Resigned
10 Eldon Road, LondonW8 5PU
Born August 1962
Director
Appointed 22 Aug 2007
Resigned 01 Aug 2008

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 04 Oct 2005
Resigned 04 Apr 2006

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate director
Appointed 04 Oct 2005
Resigned 04 Apr 2006

Persons with significant control

1

0 Active
1 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

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
Ceased 04 Feb 2022
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 March 2024
CH03Change of Secretary Details
Legacy
17 February 2024
ANNOTATIONANNOTATION
Legacy
17 February 2024
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
21 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Appoint Person Secretary Company With Name
1 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Capital Allotment Shares
14 March 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
28 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 June 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Capital Allotment Shares
5 February 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Legacy
7 August 2009
288cChange of Particulars
Legacy
12 May 2009
363aAnnual Return
Legacy
20 April 2009
288cChange of Particulars
Legacy
31 March 2009
88(2)Return of Allotment of Shares
Legacy
13 January 2009
288cChange of Particulars
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
363aAnnual Return
Legacy
6 October 2008
288bResignation of Director or Secretary
Resolution
2 October 2008
RESOLUTIONSResolutions
Legacy
2 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
14 August 2008
AAAnnual Accounts
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
4 October 2007
363aAnnual Return
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 August 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Memorandum Articles
30 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
225Change of Accounting Reference Date
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
287Change of Registered Office
Incorporation Company
4 October 2005
NEWINCIncorporation