Background WavePink WaveYellow Wave

MACQUARIE INVESTMENTS 2 LIMITED (05708696)

MACQUARIE INVESTMENTS 2 LIMITED (05708696) is a dissolved UK company. incorporated on 14 February 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MACQUARIE INVESTMENTS 2 LIMITED has been registered for 20 years. Current directors include NOTTINGHAM, Abigail Louise, SIMIONATO, Gianfranco.

Company Number
05708696
Status
dissolved
Type
ltd
Incorporated
14 February 2006
Age
20 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NOTTINGHAM, Abigail Louise, SIMIONATO, Gianfranco
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACQUARIE INVESTMENTS 2 LIMITED

MACQUARIE INVESTMENTS 2 LIMITED is an dissolved company incorporated on 14 February 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MACQUARIE INVESTMENTS 2 LIMITED was registered 20 years ago.(SIC: 74990)

Status

dissolved

Active since 20 years ago

Company No

05708696

LTD Company

Age

20 Years

Incorporated 14 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 29 December 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 10 May 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

MACQUARIE LONDON EXCHANGE INVESTMENTS HOLDINGS 3 LIMITED
From: 14 February 2006To: 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: 14 February 2006To: 21 March 2011
Timeline

24 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
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 Joined
Jul 13
Director Left
Jul 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 15
Director Joined
May 16
Capital Update
Sept 16
Director Left
Mar 17
Director Joined
Mar 17
Capital Update
Dec 18
Capital Update
Jan 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Oct 24
Capital Update
Nov 24
6
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

MANTLE, Helen Louise

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

NOTTINGHAM, Abigail Louise

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1978
Director
Appointed 06 Jun 2023

SIMIONATO, Gianfranco

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born October 1971
Director
Appointed 08 Dec 2014

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 17 Nov 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 nominee secretary
Appointed 14 Feb 2006
Resigned 04 Apr 2006

COLEMAN, Holly

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1974
Director
Appointed 15 Dec 2015
Resigned 16 Mar 2017

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

FARTHING, Peter John

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

GRENFELL, Simon James

Resigned
Elm Lodge, WeybridgeKT13 8TB
Born February 1972
Director
Appointed 20 Apr 2007
Resigned 09 Jul 2007

GUMMER, Matthew

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1971
Director
Appointed 08 Dec 2014
Resigned 15 Dec 2015

HEROLD, Florian

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1979
Director
Appointed 18 Jul 2013
Resigned 08 Dec 2014

HUNTER, Andrew

Resigned
2 Holly Place, LondonNW3 6QU
Born June 1968
Director
Appointed 04 Apr 2006
Resigned 01 Nov 2007

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

MCCARTHY, Shane

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1972
Director
Appointed 16 Mar 2017
Resigned 06 Jun 2023

PLEWMAN, Paul Christian

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1972
Director
Appointed 18 May 2007
Resigned 30 Sept 2024

TALLENTIRE, Robert John

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

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 14 Feb 2006
Resigned 04 Apr 2006

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 14 Feb 2006
Resigned 04 Apr 2006

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

133

Gazette Dissolved Voluntary
18 March 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 December 2024
DS01DS01
Capital Statement Capital Company With Date Currency Figure
22 November 2024
SH19Statement of Capital
Legacy
22 November 2024
SH20SH20
Legacy
22 November 2024
CAP-SSCAP-SS
Resolution
22 November 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 January 2022
SH19Statement of Capital
Legacy
26 January 2022
SH20SH20
Legacy
26 January 2022
CAP-SSCAP-SS
Resolution
26 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Legacy
14 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 December 2018
SH19Statement of Capital
Legacy
14 December 2018
CAP-SSCAP-SS
Resolution
14 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Legacy
30 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 September 2016
SH19Statement of Capital
Legacy
30 September 2016
CAP-SSCAP-SS
Resolution
30 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 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
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination 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
21 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
10 October 2011
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
3 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
7 August 2009
288cChange of Particulars
Legacy
29 July 2009
88(2)Return of Allotment of Shares
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
88(2)Return of Allotment of Shares
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
23 February 2009
88(2)Return of Allotment of Shares
Legacy
19 February 2009
363aAnnual Return
Legacy
13 January 2009
288cChange of Particulars
Legacy
20 November 2008
88(2)Return of Allotment of Shares
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Resolution
2 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Legacy
2 September 2008
88(2)Return of Allotment of Shares
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Legacy
6 March 2008
88(2)Return of Allotment of Shares
Accounts Amended With Made Up Date
4 February 2008
AAMDAAMD
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
28 December 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
10 September 2007
AAAnnual Accounts
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
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
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
225Change of Accounting Reference Date
Legacy
20 April 2006
287Change of Registered Office
Incorporation Company
14 February 2006
NEWINCIncorporation