Background WavePink WaveYellow Wave

MACSTEEL GLOBAL LIMITED (15319788)

MACSTEEL GLOBAL LIMITED (15319788) is an active UK company. incorporated on 30 November 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MACSTEEL GLOBAL LIMITED has been registered for 2 years. Current directors include COHEN, Franki Sue, COHEN, Steven Richard, DAVIS, Michael Lawrence, Sir and 3 others.

Company Number
15319788
Status
active
Type
ltd
Incorporated
30 November 2023
Age
2 years
Address
30 Gresham Street, London, EC2V 7QP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COHEN, Franki Sue, COHEN, Steven Richard, DAVIS, Michael Lawrence, Sir, HOFFMAN, Michael Hilton, HONIBALL, Michael Glen Hewish, VAN NIEKERK, Louis Lourens
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACSTEEL GLOBAL LIMITED

MACSTEEL GLOBAL LIMITED is an active company incorporated on 30 November 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MACSTEEL GLOBAL LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15319788

LTD Company

Age

2 Years

Incorporated 30 November 2023

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 26 August 2025 (7 months 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 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

MACSTEEL SERVICES 2023 LIMITED
From: 30 November 2023To: 13 December 2023
Contact
Address

30 Gresham Street London, EC2V 7QP,

Timeline

5 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Nov 23
Funding Round
Dec 23
Owner Exit
Jun 25
Owner Exit
Jun 25
Capital Update
Feb 26
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

WHARTON, Tsim

Active
LondonEC2V 7QP
Secretary
Appointed 30 Nov 2023

COHEN, Franki Sue

Active
LondonEC2V 7QP
Born January 1972
Director
Appointed 30 Nov 2023

COHEN, Steven Richard

Active
LondonEC2V 7QP
Born May 1971
Director
Appointed 30 Nov 2023

DAVIS, Michael Lawrence, Sir

Active
LondonEC2V 7QP
Born February 1958
Director
Appointed 30 Nov 2023

HOFFMAN, Michael Hilton

Active
LondonEC2V 7QP
Born January 1947
Director
Appointed 30 Nov 2023

HONIBALL, Michael Glen Hewish

Active
LondonEC2V 7QP
Born May 1963
Director
Appointed 30 Nov 2023

VAN NIEKERK, Louis Lourens

Active
LondonEC2V 7QP
Born January 1950
Director
Appointed 30 Nov 2023

Persons with significant control

9

7 Active
2 Ceased

Mr Frans Rudolph Bodenstein

Ceased
Floor 4, Liberation House, Castle Street, St HelierJE1 4HH
Born June 1962

Nature of Control

Significant influence or control
Notified 30 Nov 2023
Ceased 30 Nov 2023

Mr David Thomas Zakielarz

Ceased
20 Montchanin Road, Wilmington19807
Born August 1970

Nature of Control

Significant influence or control
Notified 30 Nov 2023
Ceased 30 Nov 2023

Mr Louis Lourens Van Niekerk

Active
LondonEC2V 7QP
Born January 1950

Nature of Control

Significant influence or control
Notified 30 Nov 2023

Sir Michael Lawrence Davis

Active
LondonEC2V 7QP
Born February 1958

Nature of Control

Significant influence or control
Notified 30 Nov 2023

Mr Steven Richard Cohen

Active
LondonEC2V 7QP
Born May 1971

Nature of Control

Significant influence or control
Notified 30 Nov 2023

Mr Brian Edward Raftery

Active
1221 Avenue Of The Americas, New York10020
Born June 1969

Nature of Control

Significant influence or control
Notified 30 Nov 2023

Mrs Franki Sue Cohen

Active
LondonEC2V 7QP
Born January 1972

Nature of Control

Significant influence or control
Notified 30 Nov 2023

Mr Michael Glen Hewish Honiball

Active
LondonEC2V 7QP
Born May 1963

Nature of Control

Significant influence or control
Notified 30 Nov 2023

Mrs Sheila Iris Samson

Active
Lagunita Drive, California92651
Born September 1940

Nature of Control

Significant influence or control
Notified 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

27

Capital Statement Capital Company With Date Currency Figure
6 February 2026
SH19Statement of Capital
Legacy
6 February 2026
SH20SH20
Legacy
6 February 2026
CAP-SSCAP-SS
Resolution
6 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Resolution
29 October 2025
RESOLUTIONSResolutions
Memorandum Articles
29 October 2025
MAMA
Accounts With Accounts Type Group
26 August 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Group
5 January 2025
AAMDAAMD
Change To A Person With Significant Control
16 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
22 February 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 December 2023
SH01Allotment of Shares
Certificate Change Of Name Company
13 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
30 November 2023
AA01Change of Accounting Reference Date
Incorporation Company
30 November 2023
NEWINCIncorporation