Background WavePink WaveYellow Wave

MACQUARIE EURO LIMITED (07713808)

MACQUARIE EURO LIMITED (07713808) is an active UK company. incorporated on 21 July 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MACQUARIE EURO LIMITED has been registered for 14 years. Current directors include ANTOLOVICH, Alexander, PATEL, Anup.

Company Number
07713808
Status
active
Type
ltd
Incorporated
21 July 2011
Age
14 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANTOLOVICH, Alexander, PATEL, Anup
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACQUARIE EURO LIMITED

MACQUARIE EURO LIMITED is an active company incorporated on 21 July 2011 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 EURO LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07713808

LTD Company

Age

14 Years

Incorporated 21 July 2011

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 18 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

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 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,

Timeline

29 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jul 11
Funding Round
Aug 11
Director Left
Apr 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jul 17
Director Left
Jul 17
Funding Round
Dec 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

MANTLE, Helen Louise

Active
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 07 Jun 2013

ANTOLOVICH, Alexander

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1979
Director
Appointed 02 Mar 2026

PATEL, Anup

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1978
Director
Appointed 05 Mar 2021

DOORNENBAL, Emily Jane

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 21 Jul 2011
Resigned 30 May 2013

GREENFIELD, James William

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 21 Jul 2011
Resigned 03 May 2013

SHEPHERD, Olivia Ann

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 20 Dec 2013
Resigned 16 Dec 2016

FARHI, Tiffany Rebecca

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1981
Director
Appointed 18 Oct 2024
Resigned 02 Mar 2026

FARTHING, Peter John

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1971
Director
Appointed 21 Jul 2011
Resigned 18 Jul 2013

GUMMER, Matthew

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1971
Director
Appointed 06 Feb 2013
Resigned 10 Dec 2015

HEROLD, Florian

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1979
Director
Appointed 20 Jun 2013
Resigned 01 Sept 2015

JOSEPH, Adam Joel

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1981
Director
Appointed 01 Sept 2015
Resigned 31 Oct 2018

LEWIS, Anthony John

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1975
Director
Appointed 21 Jul 2011
Resigned 20 Dec 2012

LIDDY, Julian David Blair

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1979
Director
Appointed 21 Jul 2011
Resigned 20 Jun 2013

LILLEY, Adam Frederick

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1979
Director
Appointed 18 Jul 2017
Resigned 16 Feb 2021

MAHARAJ, Sharand Pyar

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1984
Director
Appointed 31 Oct 2018
Resigned 01 Aug 2023

PIPPIN, Kenneth James

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1972
Director
Appointed 20 Jun 2013
Resigned 12 Jul 2017

TALLENTIRE, Robert John

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1968
Director
Appointed 21 Jul 2011
Resigned 13 Apr 2012

TAN, Timothy Chee Siong

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1988
Director
Appointed 02 Aug 2023
Resigned 02 Mar 2026

THOMPSON, Robert Michael Alan

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1971
Director
Appointed 10 Dec 2015
Resigned 18 Oct 2024

TRICARICO, Luigi

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1970
Director
Appointed 21 Jul 2011
Resigned 20 Jun 2013

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

71

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 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
23 May 2016
AR01AR01
Accounts Amended With Accounts Type Full
19 April 2016
AAMDAAMD
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 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
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 October 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
1 September 2011
AP03Appointment of Secretary
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Incorporation Company
21 July 2011
NEWINCIncorporation