Background WavePink WaveYellow Wave

MACQUARIE GP2 LIMITED (05718600)

MACQUARIE GP2 LIMITED (05718600) is an active UK company. incorporated on 22 February 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MACQUARIE GP2 LIMITED has been registered for 20 years. Current directors include NOTTINGHAM, Abigail Louise, SHAH, Kavi.

Company Number
05718600
Status
active
Type
ltd
Incorporated
22 February 2006
Age
20 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
NOTTINGHAM, Abigail Louise, SHAH, Kavi
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACQUARIE GP2 LIMITED

MACQUARIE GP2 LIMITED is an active company incorporated on 22 February 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MACQUARIE GP2 LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05718600

LTD Company

Age

20 Years

Incorporated 22 February 2006

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 27 November 2025 (4 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 8 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Ropemaker Place 28 Ropemaker Street London, EC2Y 9HD,

Previous Addresses

Level 25 Citypoint 1 Ropemaker Street London EC2Y 9HD
From: 22 February 2006To: 21 March 2011
Timeline

18 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Jun 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MANTLE, Helen Louise

Active
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 29 May 2013

NOTTINGHAM, Abigail Louise

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1978
Director
Appointed 18 Dec 2017

SHAH, Kavi

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1987
Director
Appointed 23 Dec 2024

DOORNENBAL, Emily Jane

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 18 Mar 2011
Resigned 30 May 2013

GREENFIELD, James William

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 23 Aug 2007
Resigned 03 May 2013

SHEPHERD, Olivia Ann

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 13 Dec 2013
Resigned 16 Dec 2016

TALLENTIRE, Robert John

Resigned
Stormore, OxheyWD19 4NL
Secretary
Appointed 22 Feb 2006
Resigned 30 Sept 2008

TAN, Dominic

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 29 May 2009
Resigned 18 Mar 2011

TAN, Dominic

Resigned
40 Abbotts Wharf, LondonE14 6JL
Secretary
Appointed 22 Feb 2006
Resigned 23 Aug 2007

COLEMAN, Holly

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1974
Director
Appointed 25 Nov 2015
Resigned 18 Dec 2017

CRAIG, James Stuart

Resigned
C/O Macquarie Bank, No.1 Ropemaker StreetEC2Y 9HD
Born August 1965
Director
Appointed 22 Feb 2006
Resigned 18 Apr 2008

GUMMER, Matthew

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1971
Director
Appointed 01 Feb 2013
Resigned 25 Nov 2015

KIRK, Peter Murray

Resigned
Citypoint, LondonEC2Y 9HD
Born September 1959
Director
Appointed 22 Feb 2006
Resigned 15 Sept 2010

LEARMONTH, Ian

Resigned
Citypoint, LondonEC2Y 9HD
Born July 1963
Director
Appointed 22 Feb 2006
Resigned 30 Jun 2010

LEWIS, Anthony John

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1975
Director
Appointed 30 Jun 2010
Resigned 20 Dec 2012

SUMNER, David Joslin Anthony

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1975
Director
Appointed 01 Feb 2013
Resigned 19 Dec 2013

TALLENTIRE, Robert John

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1968
Director
Appointed 22 Feb 2006
Resigned 14 Jan 2013

TANG, Justin Alexander

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born October 1979
Director
Appointed 13 Feb 2014
Resigned 20 Nov 2024

THOMPSON, Robert Michael Alan

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1971
Director
Appointed 08 Jun 2012
Resigned 23 Dec 2024

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

135

Accounts With Accounts Type Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 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
Legacy
17 February 2024
ANNOTATIONANNOTATION
Legacy
17 February 2024
ANNOTATIONANNOTATION
Legacy
17 February 2024
ANNOTATIONANNOTATION
Legacy
17 February 2024
ANNOTATIONANNOTATION
Legacy
17 February 2024
ANNOTATIONANNOTATION
Legacy
17 February 2024
ANNOTATIONANNOTATION
Legacy
17 February 2024
ANNOTATIONANNOTATION
Legacy
17 February 2024
ANNOTATIONANNOTATION
Legacy
17 February 2024
ANNOTATIONANNOTATION
Legacy
17 February 2024
ANNOTATIONANNOTATION
Legacy
17 February 2024
ANNOTATIONANNOTATION
Legacy
17 February 2024
ANNOTATIONANNOTATION
Legacy
17 February 2024
ANNOTATIONANNOTATION
Legacy
17 February 2024
ANNOTATIONANNOTATION
Legacy
17 February 2024
ANNOTATIONANNOTATION
Legacy
17 February 2024
ANNOTATIONANNOTATION
Legacy
17 February 2024
ANNOTATIONANNOTATION
Legacy
17 February 2024
ANNOTATIONANNOTATION
Legacy
17 February 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
1 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Termination Secretary Company With Name
5 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 April 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Legacy
7 August 2009
288cChange of Particulars
Legacy
6 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
287Change of Registered Office
Legacy
23 February 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Legacy
7 October 2008
288bResignation of Director or Secretary
Resolution
2 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 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
Legacy
26 March 2007
363aAnnual Return
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
3 April 2006
395Particulars of Mortgage or Charge
Legacy
3 April 2006
395Particulars of Mortgage or Charge
Legacy
3 April 2006
395Particulars of Mortgage or Charge
Legacy
3 April 2006
395Particulars of Mortgage or Charge
Legacy
3 April 2006
395Particulars of Mortgage or Charge
Legacy
3 April 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
225Change of Accounting Reference Date
Incorporation Company
22 February 2006
NEWINCIncorporation