Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED
Company Information for

MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED

ROPEMAKER PLACE, 28 ROPEMAKER STREET, LONDON, EC2Y 9HD,
Company Registration Number
03976881
Private Limited Company
Active

Company Overview

About Macquarie Infrastructure And Real Assets (europe) Ltd
MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED was founded on 2000-04-19 and has its registered office in London. The organisation's status is listed as "Active". Macquarie Infrastructure And Real Assets (europe) 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 INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED
 
Legal Registered Office
ROPEMAKER PLACE
28 ROPEMAKER STREET
LONDON
EC2Y 9HD
Other companies in EC2Y
 
Previous Names
MACQUARIE CAPITAL FUNDS (EUROPE) LIMITED06/10/2010
MACQUARIE INVESTMENT MANAGEMENT (UK) LIMITED30/10/2007
Filing Information
Company Number 03976881
Company ID Number 03976881
Date formed 2000-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 08:25:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) 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.

Company Officers of MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE EVERITT
Company Secretary 2013-06-05
DOMINIC TAN
Company Secretary 2008-09-30
JAMES CHRISTOPHER DYCKHOFF
Director 2015-12-14
LEIGH PETER HARRISON
Director 2016-07-27
PHILIP HOGAN
Director 2016-10-20
ARTHUR RAKOWSKI
Director 2008-11-27
MARTIN STEPHEN WILLIAM STANLEY
Director 2008-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD THOMAS BECKLEY
Director 2012-03-23 2016-08-01
MATTHEW GUMMER
Director 2014-04-11 2015-12-14
DAVID VICTOR FASS
Director 2011-07-15 2014-04-11
JAMES WILLIAM GREENFIELD
Company Secretary 2007-08-20 2013-05-03
WAYNE ANTHONY LEAMON
Director 2010-04-26 2011-07-15
ANDREW HUNTER
Director 2007-11-01 2010-10-01
ROBERT JOHN TALLENTIRE
Company Secretary 2006-11-17 2008-09-30
JAMES STUART CRAIG
Director 2003-07-23 2008-04-18
MARK WILLIAM BAILLIE
Director 2006-11-17 2007-11-01
ROBERT WAYNE FITZGIBBON
Director 2006-11-27 2007-11-01
DOMINIC TAN
Company Secretary 2006-11-17 2007-08-20
ANNABELLE PENNEY HELPS
Company Secretary 2002-05-02 2006-11-17
JAMES THOMAS LAVERTY
Company Secretary 2006-03-17 2006-11-17
DAVID STEPHEN HARRISON
Director 2004-09-23 2006-11-17
MARCUS CHARLES BALMFORTH
Director 2004-09-24 2006-07-04
SUZANNE MAREE MORGAN
Company Secretary 2004-07-02 2005-07-21
PATRICK HODGENS
Director 2003-09-25 2005-01-18
SONDRA JO BARON
Director 2002-03-03 2004-07-02
BELINDA JANE MCGUINNESS
Company Secretary 2001-10-01 2004-05-03
CHRISTOPHER TIMOTHY FROST
Director 2002-11-18 2004-03-18
DAVID MICHAEL DEVERALL
Director 2002-03-03 2003-08-18
MARTYN BOOTH
Director 2001-06-08 2002-11-14
NICHOLAS PETER JAMES
Director 2000-06-08 2002-03-03
ANTHONY LARRY KAHN
Director 2000-06-08 2002-03-03
IAN CHARLES HAY
Company Secretary 2001-03-13 2001-10-29
RICHARD JOHN HODGKISS
Company Secretary 2000-06-08 2001-03-13
OFFICE ORGANIZATION & SERVICES LIMITED
Nominated Secretary 2000-04-19 2000-06-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-19 2000-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CHRISTOPHER DYCKHOFF MACQUARIE INFRASTRUCTURE GP LIMITED Director 2018-02-23 CURRENT 2006-03-24 Active
JAMES CHRISTOPHER DYCKHOFF MIF HOLDINGS LIMITED Director 2018-02-19 CURRENT 2016-04-22 Active
JAMES CHRISTOPHER DYCKHOFF MPF NOMINEES LIMITED Director 2018-01-12 CURRENT 2013-04-22 Active
JAMES CHRISTOPHER DYCKHOFF MGREF 1 GP LIMITED Director 2017-08-17 CURRENT 2014-11-06 Active
JAMES CHRISTOPHER DYCKHOFF GREEN INVESTMENT GROUP MANAGEMENT LIMITED Director 2017-08-17 CURRENT 2013-10-01 Liquidation
JAMES CHRISTOPHER DYCKHOFF MIRA CORE GAS LIMITED Director 2017-07-24 CURRENT 2017-03-03 Active
JAMES CHRISTOPHER DYCKHOFF MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS 3 LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
JAMES CHRISTOPHER DYCKHOFF MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS 2 LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active - Proposal to Strike off
JAMES CHRISTOPHER DYCKHOFF MACQUARIE GROUP HOLDINGS (UK) NO.2 LIMITED Director 2015-12-07 CURRENT 2007-08-31 Active
JAMES CHRISTOPHER DYCKHOFF MACQUARIE GROUP HOLDINGS (UK) NO.1 LIMITED Director 2015-12-07 CURRENT 2007-08-31 Active - Proposal to Strike off
JAMES CHRISTOPHER DYCKHOFF CREATIVE BROADCAST SERVICES HOLDINGS LIMITED Director 2015-04-10 CURRENT 2006-12-19 Dissolved 2016-09-03
JAMES CHRISTOPHER DYCKHOFF YBR FEEDER GP LIMITED Director 2013-11-25 CURRENT 2005-08-10 Dissolved 2016-03-29
JAMES CHRISTOPHER DYCKHOFF MEIF (UK) LIMITED Director 2013-02-11 CURRENT 2003-08-14 Active
JAMES CHRISTOPHER DYCKHOFF MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
LEIGH PETER HARRISON MGREF 1 GP LIMITED Director 2017-08-17 CURRENT 2014-11-06 Active
LEIGH PETER HARRISON GREEN INVESTMENT GROUP MANAGEMENT LIMITED Director 2017-08-17 CURRENT 2013-10-01 Liquidation
LEIGH PETER HARRISON MIRA CORE GAS LIMITED Director 2017-07-24 CURRENT 2017-03-03 Active
LEIGH PETER HARRISON MACQUARIE GROUP HOLDINGS (UK) NO.2 LIMITED Director 2016-09-19 CURRENT 2007-08-31 Active
LEIGH PETER HARRISON MACQUARIE GROUP HOLDINGS (UK) NO.1 LIMITED Director 2016-09-19 CURRENT 2007-08-31 Active - Proposal to Strike off
LEIGH PETER HARRISON MIF HOLDINGS LIMITED Director 2016-08-04 CURRENT 2016-04-22 Active
LEIGH PETER HARRISON MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS 3 LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
LEIGH PETER HARRISON MEIF (UK) LIMITED Director 2016-02-12 CURRENT 2003-08-14 Active
LEIGH PETER HARRISON MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS 2 LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active - Proposal to Strike off
LEIGH PETER HARRISON MPF NOMINEES LIMITED Director 2015-01-23 CURRENT 2013-04-22 Active
LEIGH PETER HARRISON MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS LIMITED Director 2014-10-20 CURRENT 2012-10-10 Active
PHILIP HOGAN MACQUARIE INFRASTRUCTURE GP LIMITED Director 2018-01-12 CURRENT 2006-03-24 Active
PHILIP HOGAN MGREF 1 GP LIMITED Director 2017-08-17 CURRENT 2014-11-06 Active
PHILIP HOGAN GREEN INVESTMENT GROUP MANAGEMENT LIMITED Director 2017-08-17 CURRENT 2013-10-01 Liquidation
PHILIP HOGAN MEIF II CP 1A LIMITED Director 2015-11-23 CURRENT 2007-02-28 Active - Proposal to Strike off
PHILIP HOGAN MACQUARIE (SCOTLAND) GP LIMITED Director 2012-09-12 CURRENT 2005-02-22 Active
PHILIP HOGAN MEIF II KEMBLE GP LIMITED Director 2012-02-20 CURRENT 2006-11-30 Liquidation
ARTHUR RAKOWSKI EAST LONDON BUSINESS ALLIANCE Director 2017-09-13 CURRENT 2001-01-09 Active
ARTHUR RAKOWSKI MGREF 1 GP LIMITED Director 2017-08-17 CURRENT 2014-11-06 Active
ARTHUR RAKOWSKI GREEN INVESTMENT GROUP MANAGEMENT LIMITED Director 2017-08-17 CURRENT 2013-10-01 Liquidation
ARTHUR RAKOWSKI MACQUARIE INFRASTRUCTURE GP LIMITED Director 2011-08-05 CURRENT 2006-03-24 Active
ARTHUR RAKOWSKI MACQUARIE (SCOTLAND) GP LIMITED Director 2005-03-01 CURRENT 2005-02-22 Active
MARTIN STEPHEN WILLIAM STANLEY MIRA CORE GAS LIMITED Director 2017-07-24 CURRENT 2017-03-03 Active
MARTIN STEPHEN WILLIAM STANLEY MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS 3 LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
MARTIN STEPHEN WILLIAM STANLEY MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS 2 LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active - Proposal to Strike off
MARTIN STEPHEN WILLIAM STANLEY MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS LIMITED Director 2014-10-20 CURRENT 2012-10-10 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
2024-05-01CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2023-08-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-21DIRECTOR APPOINTED MR SAMUEL ANDREW NEWMAN
2023-05-04CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-08-01AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-30AP01DIRECTOR APPOINTED GILLIAN SUSAN EVANS
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ADAM TREVOR LYGOE
2022-05-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039768810001
2022-05-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039768810002
2022-05-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039768810003
2022-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039768810002
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH PETER HARRISON
2022-04-26AP01DIRECTOR APPOINTED MR MARTIN BRADLEY
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER DYCKHOFF
2022-03-14AP01DIRECTOR APPOINTED MS ANITA HUYNH
2021-12-15REGISTRATION OF A CHARGE / CHARGE CODE 039768810003
2021-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039768810003
2021-08-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-12-10AP03Appointment of Ms Danielle Cherie Shoemark as company secretary on 2020-11-25
2020-12-10TM02Termination of appointment of Helen Louise Everitt on 2020-11-25
2020-10-23PSC05Change of details for Macquarie Asset Management Uk Holdings No.1 Limited as a person with significant control on 2020-08-25
2020-10-21PSC07CESSATION OF MACQUARIE ASSET MANAGEMENT UK HOLDINGS NO.1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-26RES01ADOPT ARTICLES 26/08/20
2020-08-26PSC02Notification of Macquarie Asset Management Uk Holdings No.1 Limited as a person with significant control on 2020-08-25
2020-08-26PSC07CESSATION OF MACQUARIE GROUP HOLDINGS (UK) NO.2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-23RES01ADOPT ARTICLES 23/07/20
2020-07-15PSC02Notification of Macquarie Asset Management Uk Holdings No.1 Limited as a person with significant control on 2020-07-01
2020-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 039768810001
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-03-02CH01Director's details changed for Mr James Christopher Dyckhoff on 2020-02-01
2020-01-15AP01DIRECTOR APPOINTED ADAM TREVOR LYGOE
2019-12-14MEM/ARTSARTICLES OF ASSOCIATION
2019-12-14RES01ADOPT ARTICLES 14/12/19
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR RAKOWSKI
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ELIZABETH BURGESS
2019-08-22AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-16AA01Previous accounting period extended from 30/03/19 TO 31/03/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-02-13AP01DIRECTOR APPOINTED KATHRYN ELIZABETH BURGESS
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STEPHEN WILLIAM STANLEY
2019-01-03CH01Director's details changed for Mr James Christopher Dyckhoff on 2018-08-03
2018-12-21CH01Director's details changed for Mr James Christopher Dyckhoff on 2018-08-03
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 42700000
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 42700000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-01RES01ADOPT ARTICLES 01/12/16
2016-10-26AP01DIRECTOR APPOINTED MR PHILIP HOGAN
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 42700000
2016-09-16SH0113/09/16 STATEMENT OF CAPITAL GBP 42700000
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMAS BECKLEY
2016-08-03AP01DIRECTOR APPOINTED MR LEIGH PETER HARRISON
2016-07-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-17AR0130/04/16 ANNUAL RETURN FULL LIST
2015-12-16AP01DIRECTOR APPOINTED JAMES CHRISTOPHER DYCKHOFF
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GUMMER
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 34700000
2015-05-20AR0130/04/15 ANNUAL RETURN FULL LIST
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 34700000
2014-05-13AR0130/04/14 ANNUAL RETURN FULL LIST
2014-04-17AP01DIRECTOR APPOINTED MR MATTHEW GUMMER
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FASS
2013-12-30RES01ADOPT ARTICLES 30/12/13
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-25AR0130/04/13 FULL LIST
2013-06-05AP03SECRETARY APPOINTED HELEN LOUISE EVERITT
2013-05-22TM02APPOINTMENT TERMINATED, SECRETARY JAMES GREENFIELD
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TALLENTIRE
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-22AR0130/04/12 FULL LIST
2012-03-27AP01DIRECTOR APPOINTED MR EDWARD THOMAS BECKLEY
2012-03-23RES01ADOPT ARTICLES 20/03/2012
2012-03-13SH0127/02/12 STATEMENT OF CAPITAL GBP 34700000
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-01AP01DIRECTOR APPOINTED MR DAVID VICTOR FASS
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE LEAMON
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEPHEN WILLIAM STANLEY / 15/03/2011
2011-05-16AR0130/04/11 FULL LIST
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM LEVEL 35 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNTER
2010-10-06RES15CHANGE OF NAME 06/10/2010
2010-10-06CERTNMCOMPANY NAME CHANGED MACQUARIE CAPITAL FUNDS (EUROPE) LIMITED CERTIFICATE ISSUED ON 06/10/10
2010-10-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY LEAMON / 30/07/2010
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-25AR0130/04/10 FULL LIST
2010-05-05AP01DIRECTOR APPOINTED MR WAYNE ANTHONY LEAMON
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEPHEN WILLIAM STANLEY / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUNTER / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR RAKOWSKI / 07/12/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN TALLENTIRE / 04/12/2009
2009-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM GREENFIELD / 04/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC TAN / 03/12/2009
2009-08-07288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 31/07/2009
2009-07-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-19363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-21363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-04-20288cSECRETARY'S CHANGE OF PARTICULARS / DOMINIC TAN / 13/04/2009
2009-01-13288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 02/01/2009
2008-12-21288aDIRECTOR APPOINTED ARTHUR RAKOWSKI
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY ROBERT TALLENTIRE
2008-10-02RES13DIRECTORS AUTHORITY 25/09/2008
2008-10-02288aSECRETARY APPOINTED DOMINIC TAN
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR IAN LEARMONTH
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-19363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR JAMES CRAIG
2008-03-12288aDIRECTOR APPOINTED MARTIN STEPHEN WILLIAM STANLEY
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR CHARLES NELSON
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: LEVEL 29 AND 30 CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HD
2007-12-01288aNEW DIRECTOR APPOINTED
2007-12-01288aNEW DIRECTOR APPOINTED
2007-11-14288bDIRECTOR RESIGNED
2007-11-14288bDIRECTOR RESIGNED
2007-11-14288bDIRECTOR RESIGNED
2007-11-14288bDIRECTOR RESIGNED
2007-10-30CERTNMCOMPANY NAME CHANGED MACQUARIE INVESTMENT MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 30/10/07
2007-09-12288aNEW SECRETARY APPOINTED
2007-09-06288bSECRETARY RESIGNED
2007-07-18288bDIRECTOR RESIGNED
2006-05-30Return made up to 19/04/06; full list of members
2006-03-13New director appointed
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) 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 INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED
Trademarks
We have not found any records of MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) 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 (66300 - Fund management activities) as MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) 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 INFRASTRUCTURE AND REAL ASSETS (EUROPE) 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 INFRASTRUCTURE AND REAL ASSETS (EUROPE) 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.