Background WavePink WaveYellow Wave

MULTIPLEX GLOBAL LIMITED (09948128)

MULTIPLEX GLOBAL LIMITED (09948128) is an active UK company. incorporated on 12 January 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. MULTIPLEX GLOBAL LIMITED has been registered for 10 years. Current directors include FLECKER, John, GORGI, Derek Edward.

Company Number
09948128
Status
active
Type
ltd
Incorporated
12 January 2016
Age
10 years
Address
99 Bishopsgate, London, EC2M 3XD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
FLECKER, John, GORGI, Derek Edward
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTIPLEX GLOBAL LIMITED

MULTIPLEX GLOBAL LIMITED is an active company incorporated on 12 January 2016 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 GLOBAL LIMITED was registered 10 years ago.(SIC: 64203)

Status

active

Active since 10 years ago

Company No

09948128

LTD Company

Age

10 Years

Incorporated 12 January 2016

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 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

BROOKFIELD MULTIPLEX GLOBAL LIMITED
From: 8 March 2016To: 31 August 2016
BROOKFIELD BBP UK HOLDINGS IV LIMITED
From: 12 January 2016To: 8 March 2016
Contact
Address

99 Bishopsgate Second Floor London, EC2M 3XD,

Previous Addresses

One Broadgate First Floor London EC2M 2QS England
From: 31 August 2016To: 1 November 2018
Level 2 99 Bishopsgate London EC2M 3XD United Kingdom
From: 12 January 2016To: 31 August 2016
Timeline

22 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Dec 16
Director Left
Jan 17
Funding Round
Apr 17
Funding Round
Jul 17
Director Left
Aug 17
Director Left
Nov 17
Funding Round
Dec 17
Funding Round
Mar 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Director Left
Jan 20
10
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

REDWIN, Margaret Ann

Active
Bishopsgate, LondonEC2M 3XD
Secretary
Appointed 24 Nov 2017

FLECKER, John

Active
Bishopsgate, LondonEC2M 3XD
Born August 1967
Director
Appointed 02 Aug 2016

GORGI, Derek Edward

Active
Bishopsgate, LondonEC2M 3XD
Born August 1978
Director
Appointed 21 Nov 2016

KEENAN, Benjamin Francis

Resigned
Bishopsgate, LondonEC2M 3XD
Secretary
Appointed 02 Nov 2016
Resigned 10 Dec 2021

ELDER, Philippa Louise

Resigned
99 Bishopsgate, LondonEC2M 3XD
Born September 1976
Director
Appointed 12 Jan 2016
Resigned 02 Aug 2016

HAICK, Jon Steven

Resigned
First Floor, LondonEC2M 2QS
Born May 1974
Director
Appointed 02 Aug 2016
Resigned 14 Aug 2017

MULDOON, Ashley Thomas Edward

Resigned
Bishopsgate, LondonEC2M 3XD
Born November 1971
Director
Appointed 02 Aug 2016
Resigned 15 Nov 2019

RANK, Ralf Niklas

Resigned
First Floor, LondonEC2M 2QS
Born March 1977
Director
Appointed 02 Aug 2016
Resigned 27 Jan 2017

SELLAR, Jonathon Michael

Resigned
99 Bishopsgate, LondonEC2M 3XD
Born July 1972
Director
Appointed 12 Jan 2016
Resigned 28 Jul 2016

WEISMILLER, Bradley

Resigned
First Floor, LondonEC2M 2QS
Born June 1981
Director
Appointed 12 Jan 2016
Resigned 16 Nov 2017

Persons with significant control

1

Bishopsgate, LondonEC2M 3XD

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

54

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
1 June 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 May 2021
RP04CS01RP04CS01
Confirmation Statement
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
24 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Resolution
31 August 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Certificate Change Of Name Company
8 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
4 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 January 2016
NEWINCIncorporation