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

MACQUARIE INVESTMENTS (UK) LIMITED

Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD,
Company Registration Number
04104671
Private Limited Company
Active

Company Overview

About Macquarie Investments (uk) Ltd
MACQUARIE INVESTMENTS (UK) LIMITED was founded on 2000-11-09 and has its registered office in London. The organisation's status is listed as "Active". Macquarie Investments (uk) 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 INVESTMENTS (UK) LIMITED
 
Legal Registered Office
Ropemaker Place
28 Ropemaker Street
London
EC2Y 9HD
Other companies in EC2Y
 
Filing Information
Company Number 04104671
Company ID Number 04104671
Date formed 2000-11-09
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: 2024-05-14 12:15:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACQUARIE INVESTMENTS (UK) 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 INVESTMENTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE EVERITT
Company Secretary 2011-07-13
MATTHEW JAMES SPENCER BOOTH
Director 2014-06-10
FLORIAN HEROLD
Director 2013-07-18
ROBERT MICHAEL ALAN THOMPSON
Director 2016-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVIA ANN SHEPHERD
Company Secretary 2014-03-07 2016-12-16
JASWINDER SINGH SOMRAH
Director 2015-12-10 2016-11-18
MATTHEW GUMMER
Director 2013-02-08 2015-12-10
PAUL CHRISTIAN PLEWMAN
Director 2010-12-15 2014-06-10
PETER JOHN FARTHING
Director 2011-09-05 2013-07-18
JAMES WILLIAM GREENFIELD
Company Secretary 2007-09-27 2013-05-03
ROBERT JOHN TALLENTIRE
Director 2005-10-20 2013-01-14
WAYNE ANTHONY LEAMON
Director 2007-11-01 2011-07-15
DOMINIC TAN
Company Secretary 2008-11-17 2011-07-13
ROBERT JAMES FROST
Director 2008-06-01 2010-12-15
ANTHONY JOHN LEWIS
Director 2010-08-20 2010-12-15
MARK WILLIAM BAILLIE
Director 2007-11-01 2009-01-07
ROBERT JOHN TALLENTIRE
Company Secretary 2003-08-28 2008-09-30
PETER MURRAY KIRK
Director 2002-05-02 2007-11-01
IAN LEARMONTH
Director 2002-09-16 2007-11-01
DOMINIC TAN
Company Secretary 2005-10-20 2007-09-27
PETER NICHOLAS HOLLOWAY
Director 2002-05-02 2005-11-25
DANIEL MATTHEW WALMSLEY
Company Secretary 2001-06-29 2003-08-28
JOHN STUART HUGH ROBERTS
Director 2002-05-02 2002-09-16
STEPHEN DOUGLAS ALLEN
Director 2001-02-25 2002-05-02
NICHOLAS PETER JAMES
Director 2001-02-05 2002-05-02
MICHAEL JAMES TAYLOR
Company Secretary 2001-02-05 2001-06-29
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2000-11-09 2001-02-05
HACKWOOD DIRECTORS LIMITED
Nominated Director 2000-11-09 2001-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES SPENCER BOOTH FUTURE TRANSPORT SYSTEMS LTD Director 2017-07-03 CURRENT 2009-06-17 Active
MATTHEW JAMES SPENCER BOOTH CONNECTED ENERGY LTD Director 2017-07-03 CURRENT 2010-06-21 Active
MATTHEW JAMES SPENCER BOOTH CHAPTRE HOLDINGS LIMITED Director 2016-08-10 CURRENT 2015-12-11 Active
MATTHEW JAMES SPENCER BOOTH CHAPTRE FINANCE PLC Director 2016-08-10 CURRENT 2015-12-23 Active
MATTHEW JAMES SPENCER BOOTH MGT TEESSIDE LIMITED Director 2016-08-10 CURRENT 2008-04-23 Active
MATTHEW JAMES SPENCER BOOTH RESOURCE MARINE PTE. LIMITED Director 2015-08-31 CURRENT 2011-01-10 Active
MATTHEW JAMES SPENCER BOOTH MACQUARIE GLOBAL INVESTMENTS (UK) LIMITED Director 2014-06-10 CURRENT 2004-10-14 Liquidation
FLORIAN HEROLD ENERGETICS TOPCO LIMITED Director 2013-08-09 CURRENT 2013-07-22 Liquidation
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 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 UK HOLDINGS LIMITED Director 2013-01-14 CURRENT 1991-02-01 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
2024-03-09SECRETARY'S DETAILS CHNAGED FOR HELEN LOUISE EVERITT on 2024-03-05
2024-01-26Director's details changed for Charles Angus Pickard on 2024-01-17
2024-01-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-13APPOINTMENT TERMINATED, DIRECTOR BERNARD DONNELLY
2023-12-13DIRECTOR APPOINTED CHARLES ANGUS PICKARD
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-02SH19Statement of capital on 2022-12-02 GBP 369.432868
2022-12-02SH20Statement by Directors
2022-12-02CAP-SSSolvency Statement dated 30/11/22
2022-12-02RES13Resolutions passed:
  • Cancel share prem a/c and cap redemption reserve 30/11/2022
  • Resolution of reduction in issued share capital
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-22CH01Director's details changed for Bernard Donnelly on 2021-01-13
2020-10-01SH0122/09/20 STATEMENT OF CAPITAL GBP 299240623.08
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-02-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-12-17AP01DIRECTOR APPOINTED BERNARD DONNELLY
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES SPENCER BOOTH
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 299240622.27
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-05-02CH01Director's details changed for Mr Florian Herold on 2018-02-15
2018-05-01CH01Director's details changed for Mr Florian Herold on 2018-02-15
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 299240622.27
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-24CH01Director's details changed for Mr Florian Herold on 2016-01-16
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19TM02Termination of appointment of Olivia Ann Shepherd on 2016-12-16
2016-12-16AP01DIRECTOR APPOINTED MR ROBERT MICHAEL ALAN THOMPSON
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JASWINDER SINGH SOMRAH
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 299240622.27
2016-05-20AR0130/04/16 ANNUAL RETURN FULL LIST
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-11AP01DIRECTOR APPOINTED JASWINDER SINGH SOMRAH
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GUMMER
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 299240622.27
2015-05-27AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20SH02Statement of capital on 2014-09-30 GBP299,240,622.27
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 378602461.27
2014-09-29SH19Statement of capital on 2014-09-29 GBP 378,602,461.27
2014-09-29SH20Statement by Directors
2014-09-29CAP-SSSolvency Statement dated 29/09/14
2014-09-29RES01ALTER ARTICLES 29/09/2014
2014-09-29RES06REDUCE ISSUED CAPITAL 29/09/2014
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PLEWMAN
2014-06-10AP01DIRECTOR APPOINTED MATTHEW JAMES SPENCER BOOTH
2014-05-23AR0130/04/14 FULL LIST
2014-03-14AP03SECRETARY APPOINTED OLIVIA ANN SHEPHERD
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-19AP01DIRECTOR APPOINTED FLORIAN HEROLD
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER FARTHING
2013-05-23AR0130/04/13 FULL LIST
2013-05-17TM02APPOINTMENT TERMINATED, SECRETARY JAMES GREENFIELD
2013-02-12AP01DIRECTOR APPOINTED MATTHEW GUMMER
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TALLENTIRE
2013-01-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-13TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC TAN
2012-12-13AP03SECRETARY APPOINTED HELEN LOUISE EVERITT
2012-05-17AR0130/04/12 FULL LIST
2011-09-14AP01DIRECTOR APPOINTED PETER JOHN FARTHING
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE LEAMON
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-16AR0130/04/11 FULL LIST
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM LEVEL 30 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD
2010-12-15AP01DIRECTOR APPOINTED PAUL CHRISTIAN PLEWMAN
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FROST
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-23AP01DIRECTOR APPOINTED ANTHONY JOHN LEWIS
2010-08-19CAP-SSSOLVENCY STATEMENT DATED 10/08/10
2010-08-19SH20STATEMENT BY DIRECTORS
2010-08-19SH1919/08/10 STATEMENT OF CAPITAL GBP 448794706
2010-08-19RES06REDUCE ISSUED CAPITAL 10/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY LEAMON / 30/07/2010
2010-07-23SH20STATEMENT BY DIRECTORS
2010-07-23CAP-SSSOLVENCY STATEMENT DATED 22/07/10
2010-07-23SH1923/07/10 STATEMENT OF CAPITAL GBP 504248444
2010-07-23RES13SHARE PREMIUM ACCOUNT OF THE COMPANY CANCELLED 22/07/2010
2010-07-23RES06REDUCE ISSUED CAPITAL 22/07/2010
2010-05-18AR0130/04/10 FULL LIST
2010-04-26RES01ALTER ARTICLES 21/04/2010
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY LEAMON / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN TALLENTIRE / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES FROST / 04/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM GREENFIELD / 04/12/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC TAN / 03/12/2009
2009-08-07288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 31/07/2009
2009-06-29SH20STATEMENT BY DIRECTORS
2009-06-29CAP-SSSOLVENCY STATEMENT DATED 29/06/09
2009-06-29RES13£31914284.74 BE CANCELLED FROM THE SHARE PREMIUM ACCOUNT 29/06/2009
2009-06-29CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 29/06/09
2009-06-29RES06REDUCE ISSUED CAPITAL 29/06/2009
2009-06-29RES06REDUCE ISSUED CAPITAL 29/06/2009
2009-05-14363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-20288cSECRETARY'S CHANGE OF PARTICULARS / DOMINIC TAN / 13/04/2009
2009-04-17363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT FROST / 01/06/2008
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR MARK BAILLIE
2009-01-13288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 02/01/2009
2008-12-23SH20STATEMENT BY DIRECTORS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MACQUARIE INVESTMENTS (UK) 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 INVESTMENTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MACQUARIE INVESTMENTS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of MACQUARIE INVESTMENTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACQUARIE INVESTMENTS (UK) LIMITED
Trademarks
We have not found any records of MACQUARIE INVESTMENTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACQUARIE INVESTMENTS (UK) 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 (64999 - Financial intermediation not elsewhere classified) as MACQUARIE INVESTMENTS (UK) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MACQUARIE INVESTMENTS (UK) 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 INVESTMENTS (UK) 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 INVESTMENTS (UK) 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.