Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACQUARIE UK HOLDINGS LIMITED
Company Information for

MACQUARIE UK HOLDINGS LIMITED

Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD,
Company Registration Number
02579363
Private Limited Company
Active

Company Overview

About Macquarie Uk Holdings Ltd
MACQUARIE UK HOLDINGS LIMITED was founded on 1991-02-01 and has its registered office in London. The organisation's status is listed as "Active". Macquarie Uk Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MACQUARIE UK HOLDINGS LIMITED
 
Legal Registered Office
Ropemaker Place
28 Ropemaker Street
London
EC2Y 9HD
Other companies in EC2Y
 
Previous Names
MACQUARIE INTERNATIONALE HOLDINGS LIMITED07/11/2007
Filing Information
Company Number 02579363
Company ID Number 02579363
Date formed 1991-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts FULL
Last Datalog update: 2024-05-09 10:16:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACQUARIE UK HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MACQUARIE UK HOLDINGS LIMITED
The following companies were found which have the same name as MACQUARIE UK HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MACQUARIE UK HOLDINGS PTY LIMITED Active Company formed on the 2021-11-23
MACQUARIE UK HOLDINGS PTY LIMITED Active Company formed on the 2021-11-23

Company Officers of MACQUARIE UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE EVERITT
Company Secretary 2013-05-29
HOLLY COLEMAN
Director 2016-11-03
ABIGAIL LOUISE NOTTINGHAM
Director 2015-12-10
ROBERT MICHAEL ALAN THOMPSON
Director 2013-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVIA ANN SHEPHERD
Company Secretary 2013-12-13 2016-12-16
MATTHEW GUMMER
Director 2013-02-01 2015-12-10
EMILY JANE DOORNENBAL
Company Secretary 2010-09-29 2013-05-30
JAMES WILLIAM GREENFIELD
Company Secretary 2007-08-30 2013-05-03
ANTHONY JOHN LEWIS
Director 2010-06-30 2012-12-20
DOMINIC TAN
Company Secretary 2008-10-20 2010-09-29
PETER MURRAY KIRK
Director 1996-08-31 2010-09-15
IAN LEARMONTH
Director 2003-08-08 2010-06-30
ROBERT JOHN TALLENTIRE
Company Secretary 2003-08-08 2008-09-30
JAMES STUART CRAIG
Director 2003-08-08 2008-04-18
DOMINIC TAN
Company Secretary 2005-10-19 2007-08-30
PETER NICHOLAS HOLLOWAY
Director 2002-04-30 2005-11-25
DANIEL MATTHEW WALMSLEY
Company Secretary 2001-06-29 2003-08-28
STEPHEN DOUGLAS ALLEN
Director 2000-02-03 2002-04-30
MICHAEL JAMES TAYLOR
Company Secretary 1999-09-09 2001-06-29
GARRY ANDREW FARRELL
Director 1996-07-02 2001-03-15
TRACY ANNETTE GILLILAND
Company Secretary 1996-07-02 1999-09-09
JOHN ROBERT CALDON
Director 1991-09-04 1998-10-29
GUY ALAN REYNOLDS
Director 1994-09-08 1997-03-31
MICHAEL JAMES PRICE
Director 1992-03-04 1996-09-19
MARK ANDREW HOPKINSON
Director 1994-09-08 1996-08-31
RUSSELL TREVOR MICHAEL BEARDMORE
Company Secretary 1996-03-05 1996-07-02
STEPHEN WESLEY COOK
Director 1992-02-01 1996-07-02
ANDREW LLOYD JONES
Company Secretary 1992-05-19 1996-02-23
MACQUARIE BANK GROUP
Company Secretary 1991-09-04 1992-08-03
MACQUARIE BANK LIMITED
Company Secretary 1992-02-01 1992-08-03
TRUSEC LIMITED
Nominated Secretary 1991-02-01 1992-08-03
ALASTAIR BARR
Director 1992-03-04 1992-08-03
GARRY ANDREW FARRELL
Director 1992-02-01 1992-03-12
CHRISTINE ANNE CHANDLER
Nominated Director 1991-02-01 1991-09-04
ROBERT ARTHUR REEVE
Nominated Director 1991-02-01 1991-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOLLY COLEMAN MACQUARIE INTERNATIONAL HOLDINGS LIMITED Director 2015-12-08 CURRENT 2000-12-14 Active
ABIGAIL LOUISE NOTTINGHAM MACQUARIE INVESTMENTS 3 LIMITED Director 2018-02-08 CURRENT 2009-09-08 Active
ABIGAIL LOUISE NOTTINGHAM MACQUARIE INTERNATIONAL LIMITED Director 2017-12-21 CURRENT 1984-03-23 Active
ABIGAIL LOUISE NOTTINGHAM MACQUARIE GP LIMITED Director 2017-12-18 CURRENT 2005-06-22 Liquidation
ABIGAIL LOUISE NOTTINGHAM MACQUARIE (UK) GROUP SERVICES LIMITED Director 2017-12-18 CURRENT 2007-06-20 Active
ABIGAIL LOUISE NOTTINGHAM GOONZARAN BLUEBELL LEASING LIMITED Director 2017-12-18 CURRENT 2005-06-07 Active
ABIGAIL LOUISE NOTTINGHAM GOONZARAN BLUEBELL FUNDING LIMITED Director 2017-12-18 CURRENT 2005-06-15 Liquidation
ABIGAIL LOUISE NOTTINGHAM MACQUARIE GP2 LIMITED Director 2017-12-18 CURRENT 2006-02-22 Active
ABIGAIL LOUISE NOTTINGHAM MACQUARIE GROUP INVESTMENTS (UK) NO.2 LIMITED Director 2017-12-18 CURRENT 2010-11-12 Active
ABIGAIL LOUISE NOTTINGHAM MACQUARIE INTERNATIONALE INVESTMENTS LIMITED Director 2016-12-09 CURRENT 2003-11-07 Active
ABIGAIL LOUISE NOTTINGHAM MACQUARIE INTERNATIONAL HOLDINGS LIMITED Director 2016-11-09 CURRENT 2000-12-14 Active
ABIGAIL LOUISE NOTTINGHAM MACQUARIE RESTORATIONS LIMITED Director 2015-12-15 CURRENT 2009-10-23 Liquidation
ABIGAIL LOUISE NOTTINGHAM MACQUARIE INVESTMENTS 1 LIMITED Director 2015-12-10 CURRENT 2005-10-04 Active
ROBERT MICHAEL ALAN THOMPSON MEIF (UK) LIMITED Director 2017-09-22 CURRENT 2003-08-14 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE AEROSPACE INVESTMENTS LIMITED Director 2017-03-23 CURRENT 2009-03-30 Liquidation
ROBERT MICHAEL ALAN THOMPSON MACQUARIE INVESTMENTS (UK) LIMITED Director 2016-12-16 CURRENT 2000-11-09 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE GLOBAL INVESTMENTS (UK) LIMITED Director 2015-12-17 CURRENT 2004-10-14 Liquidation
ROBERT MICHAEL ALAN THOMPSON MACQUARIE EURO LIMITED Director 2015-12-10 CURRENT 2011-07-21 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE FICC (UK) LIMITED Director 2015-12-08 CURRENT 2009-03-23 Active - Proposal to Strike off
ROBERT MICHAEL ALAN THOMPSON MACQUARIE COMMODITIES FINANCE (UK) LIMITED Director 2014-12-11 CURRENT 2004-10-14 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE INTERNATIONAL LIMITED Director 2014-04-30 CURRENT 1984-03-23 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE INVESTMENTS 3 LIMITED Director 2013-02-01 CURRENT 2009-09-08 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE INTERNATIONAL HOLDINGS LIMITED Director 2013-01-14 CURRENT 2000-12-14 Active
ROBERT MICHAEL ALAN THOMPSON GOONZARAN BLUEBELL LEASING LIMITED Director 2012-12-17 CURRENT 2005-06-07 Active
ROBERT MICHAEL ALAN THOMPSON GOONZARAN BLUEBELL FUNDING LIMITED Director 2012-12-17 CURRENT 2005-06-15 Liquidation
ROBERT MICHAEL ALAN THOMPSON MACQUARIE INTERNATIONALE INVESTMENTS LIMITED Director 2012-07-19 CURRENT 2003-11-07 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE (UK) GROUP SERVICES LIMITED Director 2012-06-11 CURRENT 2007-06-20 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE GP LIMITED Director 2012-06-08 CURRENT 2005-06-22 Liquidation
ROBERT MICHAEL ALAN THOMPSON MACQUARIE GP2 LIMITED Director 2012-06-08 CURRENT 2006-02-22 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE GROUP INVESTMENTS (UK) NO.2 LIMITED Director 2012-06-08 CURRENT 2010-11-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-03-09SECRETARY'S DETAILS CHNAGED FOR HELEN LOUISE EVERITT on 2024-03-05
2024-02-19Annotation
2023-08-21Director's details changed for Deloshinee Cifali on 2023-03-01
2023-06-21APPOINTMENT TERMINATED, DIRECTOR ABIGAIL LOUISE NOTTINGHAM
2023-06-21DIRECTOR APPOINTED MRS JENNIFER MARGARET ANNE OSWALD
2023-01-07FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-30AP01DIRECTOR APPOINTED DELOSHINEE CIFALI
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY COLEMAN
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-10CH01Director's details changed for Mrs Holly Coleman on 2022-02-08
2022-03-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-05-02CH01Director's details changed for Holly Coleman on 2019-04-23
2018-12-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-04CH01Director's details changed for Abigail Louise Nottingham on 2018-11-22
2018-09-20CH01Director's details changed for Holly Coleman on 2018-02-23
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19TM02Termination of appointment of Olivia Ann Shepherd on 2016-12-16
2016-11-10AP01DIRECTOR APPOINTED HOLLY COLEMAN
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ALEXANDER TANG
2016-08-18CH01Director's details changed for Mr Robert Michael Alan Thompson on 2016-07-21
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24AR0130/04/16 ANNUAL RETURN FULL LIST
2015-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GUMMER
2015-12-30AP01DIRECTOR APPOINTED ABIGAIL LOUISE NOTTINGHAM
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-25CH01Director's details changed for Mr Robert Michael Alan Thompson on 2015-09-11
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-27AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20SH02Statement of capital on 2014-09-29 GBP100.00
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100;KRW 63600000000
2014-05-20AR0130/04/14 ANNUAL RETURN FULL LIST
2014-03-04MEM/ARTSARTICLES OF ASSOCIATION
2014-03-04RES01ADOPT ARTICLES 04/03/14
2014-02-18AP01DIRECTOR APPOINTED JUSTIN ALEXANDER TANG
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUMNER
2014-01-01AP03Appointment of Olivia Ann Shepherd as company secretary
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-20RES01ALTER ARTICLES 29/11/2013
2013-06-03TM02APPOINTMENT TERMINATED, SECRETARY EMILY JANE DOORNENBAL
2013-05-30AP03SECRETARY APPOINTED HELEN LOUISE EVERITT
2013-05-23AR0130/04/13 FULL LIST
2013-05-17TM02APPOINTMENT TERMINATED, SECRETARY JAMES GREENFIELD
2013-03-05RES01ADOPT ARTICLES 28/02/2013
2013-02-12AP01DIRECTOR APPOINTED MATTHEW GUMMER
2013-01-21AP01DIRECTOR APPOINTED DAVID JOSLIN ANTHONY SUMNER
2013-01-21AP01DIRECTOR APPOINTED ROBERT MICHAEL ALAN THOMPSON
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TALLENTIRE
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-21MEM/ARTSARTICLES OF ASSOCIATION
2012-12-21RES01ALTER ARTICLES 18/12/2012
2012-07-06MEM/ARTSARTICLES OF ASSOCIATION
2012-07-06RES01ALTER ARTICLES 29/06/2012
2012-05-17AR0130/04/12 FULL LIST
2011-10-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-17RES01ADOPT ARTICLES 12/10/2011
2011-05-18AR0130/04/11 FULL LIST
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM LEVEL 30 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER KIRK
2010-09-30TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC TAN
2010-09-30AP03SECRETARY APPOINTED EMILY JANE DOORNENBAL
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEARMONTH
2010-07-15AP01DIRECTOR APPOINTED ANTHONY JOHN LEWIS
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-18AR0130/04/10 FULL LIST
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN TALLENTIRE / 04/12/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KIRK / 04/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM GREENFIELD / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEARMONTH / 03/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC TAN / 03/12/2009
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-07288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 31/07/2009
2009-05-21363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-20288cSECRETARY'S CHANGE OF PARTICULARS / DOMINIC TAN / 13/04/2009
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN WALKER
2009-01-26363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WALKER / 30/07/2008
2009-01-13288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 02/01/2009
2008-12-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-23288aSECRETARY APPOINTED DOMINIC TAN
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY ROBERT TALLENTIRE
2008-10-02RES13DIRECTORS AUTHORITY 26/09/2008
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR JAMES CRAIG
2008-02-27363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-07CERTNMCOMPANY NAME CHANGED MACQUARIE INTERNATIONALE HOLDING S LIMITED CERTIFICATE ISSUED ON 07/11/07
2007-10-08288bSECRETARY RESIGNED
2007-10-08288aNEW SECRETARY APPOINTED
2007-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-18363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MACQUARIE UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACQUARIE UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MCFL SECURITY AGREEMENT 1994-11-08 Outstanding DASCOM SERVICES LIMITED
SECURITY ASSIGNMENT 1994-09-30 Outstanding DASCOM SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of MACQUARIE UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACQUARIE UK HOLDINGS LIMITED
Trademarks
We have not found any records of MACQUARIE UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACQUARIE UK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MACQUARIE UK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MACQUARIE UK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACQUARIE UK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACQUARIE UK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.