Background WavePink WaveYellow Wave

MULTIPLEX EUROPE LIMITED (07405583)

MULTIPLEX EUROPE LIMITED (07405583) is an active UK company. incorporated on 13 October 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. MULTIPLEX EUROPE LIMITED has been registered for 15 years. Current directors include BRAMBLE, Louise Nicola, GORGI, Derek, TUCKETT, Callum.

Company Number
07405583
Status
active
Type
ltd
Incorporated
13 October 2010
Age
15 years
Address
99 Bishopsgate, London, EC2M 3XD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BRAMBLE, Louise Nicola, GORGI, Derek, TUCKETT, Callum
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTIPLEX EUROPE LIMITED

MULTIPLEX EUROPE LIMITED is an active company incorporated on 13 October 2010 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 EUROPE LIMITED was registered 15 years ago.(SIC: 64203)

Status

active

Active since 15 years ago

Company No

07405583

LTD Company

Age

15 Years

Incorporated 13 October 2010

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 31 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

BROOKFIELD MULTIPLEX EUROPE LIMITED
From: 21 February 2011To: 31 August 2016
BROOKFIELD CONSTRUCTION HOLDING LIMITED
From: 13 October 2010To: 21 February 2011
Contact
Address

99 Bishopsgate Second Floor London, EC2M 3XD,

Previous Addresses

1 Broadgate First Floor London EC2M 2QS
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: 13 October 2010To: 16 December 2013
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Feb 11
Director Left
Feb 11
Funding Round
Feb 11
Capital Update
May 16
Funding Round
Jul 16
Funding Round
May 17
Director Left
Dec 18
Funding Round
Jan 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jan 20
Capital Update
Feb 21
Director Joined
Aug 21
Funding Round
Dec 21
Director Left
Aug 24
Director Joined
Oct 25
7
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MARKE, Thomas Oliver

Active
Bishopsgate, LondonEC2M 3XD
Secretary
Appointed 10 Dec 2021

BRAMBLE, Louise Nicola

Active
Bishopsgate, LondonEC2M 3XD
Born July 1981
Director
Appointed 29 Sept 2025

GORGI, Derek

Active
Bishopsgate, LondonEC2M 3XD
Born August 1978
Director
Appointed 23 Sept 2019

TUCKETT, Callum

Active
Bishopsgate, LondonEC2M 3XD
Born December 1974
Director
Appointed 23 Sept 2019

KEENAN, Benjamin Francis

Resigned
Bishopsgate, LondonEC2M 3XD
Secretary
Appointed 13 Oct 2010
Resigned 10 Dec 2021

ASSIMAKOPOULOS, George

Resigned
Hanover Square, LondonW1S 1JB
Born January 1964
Director
Appointed 13 Oct 2010
Resigned 15 Feb 2011

BALLINGALL, John Ross

Resigned
Bishopsgate, LondonEC2M 3XD
Born October 1961
Director
Appointed 13 Oct 2010
Resigned 05 Dec 2018

BICKNELL, Timothy Andrew

Resigned
Hanover Square, LondonW1S 1JB
Born June 1955
Director
Appointed 13 Oct 2010
Resigned 15 Feb 2011

MULDOON, Ashley Thomas Edward

Resigned
Bishopsgate, LondonEC2M 3XD
Born November 1971
Director
Appointed 13 Oct 2010
Resigned 15 Nov 2019

THATAI, Jaideep

Resigned
Bishopsgate, LondonEC2M 3XD
Born July 1983
Director
Appointed 09 Aug 2021
Resigned 17 Aug 2024

Persons with significant control

1

Broadgate, First Floor, LondonEC2M 2QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
18 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Resolution
9 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 April 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 February 2021
SH19Statement of Capital
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Legacy
5 January 2021
SH20SH20
Legacy
5 January 2021
CAP-SSCAP-SS
Resolution
5 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
21 April 2017
AAAnnual Accounts
Resolution
10 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Certificate Change Of Name Company
31 August 2016
CERTNMCertificate of Incorporation on Change of Name
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
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
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
16 October 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 Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
20 December 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Certificate Change Of Name Company
21 February 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Capital Allotment Shares
16 February 2011
SH01Allotment of Shares
Incorporation Company
13 October 2010
NEWINCIncorporation