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

MACQUARIE GP LIMITED

C/O INTERPATH LIMITED, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
05488013
Private Limited Company
Liquidation

Company Overview

About Macquarie Gp Ltd
MACQUARIE GP LIMITED was founded on 2005-06-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Macquarie Gp 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 GP LIMITED
 
Legal Registered Office
C/O INTERPATH LIMITED
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in EC2Y
 
Previous Names
AUDIOMODE LIMITED08/07/2005
Filing Information
Company Number 05488013
Company ID Number 05488013
Date formed 2005-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2023-02-05 09:42:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACQUARIE GP 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 GP LIMITED
The following companies were found which have the same name as MACQUARIE GP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MACQUARIE GP2 LIMITED Ropemaker Place 28 Ropemaker Street London EC2Y 9HD Active Company formed on the 2006-02-22

Company Officers of MACQUARIE GP LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE EVERITT
Company Secretary 2013-05-29
ABIGAIL LOUISE NOTTINGHAM
Director 2017-12-18
MICHAEL DAVID SLACK
Director 2017-01-12
ROBERT MICHAEL ALAN THOMPSON
Director 2012-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
HOLLY COLEMAN
Director 2015-11-25 2017-12-18
JUSTIN ALEXANDER TANG
Director 2014-02-13 2017-01-12
OLIVIA ANN SHEPHERD
Company Secretary 2013-12-13 2016-12-16
MATTHEW GUMMER
Director 2013-02-01 2015-11-25
DAVID JOSLIN ANTHONY SUMNER
Director 2013-02-01 2013-12-19
EMILY JANE DOORNENBAL
Company Secretary 2011-03-18 2013-05-30
JAMES WILLIAM GREENFIELD
Company Secretary 2007-08-23 2013-05-03
ROBERT JOHN TALLENTIRE
Director 2005-10-20 2013-01-14
ANTHONY JOHN LEWIS
Director 2010-06-30 2012-12-20
DOMINIC TAN
Company Secretary 2009-05-29 2011-03-18
PETER MURRAY KIRK
Director 2005-07-08 2010-09-15
IAN LEARMONTH
Director 2005-07-08 2010-06-30
ROBERT JOHN TALLENTIRE
Company Secretary 2005-07-08 2008-09-30
JAMES STUART CRAIG
Director 2005-07-08 2008-04-18
DOMINIC TAN
Company Secretary 2005-10-20 2007-08-23
ABOGADO NOMINEES LIMITED
Company Secretary 2005-07-07 2005-07-08
ABOGADO CUSTODIANS LIMITED
Nominated Director 2005-07-07 2005-07-08
ABOGADO NOMINEES LIMITED
Director 2005-07-07 2005-07-08
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2005-06-22 2005-07-07
LUCIENE JAMES LIMITED
Nominated Director 2005-06-22 2005-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 (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
ABIGAIL LOUISE NOTTINGHAM MACQUARIE UK HOLDINGS LIMITED Director 2015-12-10 CURRENT 1991-02-01 Active
MICHAEL DAVID SLACK GOONZARAN BLUEBELL LEASING LIMITED Director 2017-01-12 CURRENT 2005-06-07 Active
MICHAEL DAVID SLACK GOONZARAN BLUEBELL FUNDING LIMITED Director 2017-01-12 CURRENT 2005-06-15 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 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 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 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
2024-03-14SECRETARY'S DETAILS CHNAGED FOR HELEN LOUISE EVERITT on 2024-03-05
2023-01-04Voluntary liquidation declaration of solvency
2023-01-04Appointment of a voluntary liquidator
2023-01-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM Ropemaker Place 28 Ropemaker Street London EC2Y 9HD
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM Ropemaker Place 28 Ropemaker Street London EC2Y 9HD
2023-01-04LRESSPResolutions passed:
  • Special resolution to wind up on 2022-12-20
2023-01-04600Appointment of a voluntary liquidator
2023-01-04LIQ01Voluntary liquidation declaration of solvency
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-02-03FULL ACCOUNTS MADE UP TO 31/03/21
2022-02-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-05-13CH01Director's details changed for Michael David Slack on 2018-02-14
2020-01-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-12-04CH01Director's details changed for Abigail Louise Nottingham on 2018-11-22
2018-10-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-21AP01DIRECTOR APPOINTED ABIGAIL LOUISE NOTTINGHAM
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY COLEMAN
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ALEXANDER TANG
2017-01-19AP01DIRECTOR APPOINTED MICHAEL DAVID SLACK
2017-01-13CH01Director's details changed for Justin Alexander Tang on 2017-01-04
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19TM02Termination of appointment of Olivia Ann Shepherd on 2016-12-16
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 1
2016-05-24AR0130/04/16 ANNUAL RETURN FULL LIST
2015-12-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-08AP01DIRECTOR APPOINTED HOLLY COLEMAN
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GUMMER
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 1
2015-05-27AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-20AR0130/04/14 ANNUAL RETURN FULL LIST
2014-02-18AP01DIRECTOR APPOINTED JUSTIN ALEXANDER TANG
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUMNER
2014-01-01AP03SECRETARY APPOINTED OLIVIA ANN SHEPHERD
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-04AP03SECRETARY APPOINTED HELEN LOUISE EVERITT
2013-06-03TM02APPOINTMENT TERMINATED, SECRETARY EMILY DOORNENBAL
2013-05-17TM02APPOINTMENT TERMINATED, SECRETARY JAMES GREENFIELD
2013-05-16AR0130/04/13 FULL LIST
2013-02-12AP01DIRECTOR APPOINTED MATTHEW GUMMER
2013-02-12AP01DIRECTOR APPOINTED DAVID JOSLIN ANTHONY SUMNER
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TALLENTIRE
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL ALAN THOMPSON / 25/07/2012
2012-06-08AP01DIRECTOR APPOINTED ROBERT MICHAEL ALAN THOMPSON
2012-05-17AR0130/04/12 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-13AR0130/04/11 FULL LIST
2011-04-05AP03SECRETARY APPOINTED EMILY JANE DOORNENBAL
2011-04-05TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC TAN
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM LEVEL 31 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER KIRK
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEARMONTH
2010-07-15AP01DIRECTOR APPOINTED ANTHONY JOHN LEWIS
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-18AR0130/04/10 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN TALLENTIRE / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KIRK / 04/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM GREENFIELD / 04/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEARMONTH / 03/12/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / DOMINIC TAN / 03/12/2009
2009-08-07288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 31/07/2009
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-01288aSECRETARY APPOINTED DOMINIC TAN
2009-05-07363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-04-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-13288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 02/01/2009
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY ROBERT TALLENTIRE
2008-10-02RES13DIRECTORS AUTHORITY 25/09/2008
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-16363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR JAMES CRAIG
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-05288bSECRETARY RESIGNED
2007-09-05288aNEW SECRETARY APPOINTED
2007-07-26363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2006-11-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-25363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-01-24288cDIRECTOR'S PARTICULARS CHANGED
2005-11-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-31288aNEW SECRETARY APPOINTED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-17395PARTICULARS OF MORTGAGE/CHARGE
2005-10-17395PARTICULARS OF MORTGAGE/CHARGE
2005-10-17395PARTICULARS OF MORTGAGE/CHARGE
2005-10-17395PARTICULARS OF MORTGAGE/CHARGE
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 GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2022-12-30
Fines / Sanctions
No fines or sanctions have been issued against MACQUARIE GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECOND ASSIGNMENT OF INSURANCES AND REQUISITION PROCEEDS 2009-04-07 Outstanding MACQUARIE GP LIMITED (THE SECURITY TRUSTEE)
A SECOND ASSIGNMENT OF INSURANCES AND REQUISITION PROCEEDS 2009-04-07 Outstanding MACQUARIE GP LIMITED (THE SECURITY TRUSTEE)
FIRST ASSIGNMENT OF INSURANCES AND REQUISITION PROCEEDS EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED THERE 2005-10-17 Outstanding KDB ASIA LIMITED ACTING ON ITS OWN BEHALF AND AS SECURITY TRUSTEE FOR AND ON BEHALF OF THEBENEFICIARIES
DEED OF EQUITABLE MORTGAGE EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED THERE 2005-10-17 Outstanding KBA ASIA LIMITED ACTING ON ITS OWN BEHALF AND AS SECURITY TRUSTEE FOR AND ON BEHALF OF THEBENEFICIARIES
FIRST ASSIGNMENT OF INSURANCES AND REQUISITION PROCEEDS EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED THERE 2005-10-17 Outstanding KDB ASIA LIMITED ACTING ON ITS OWN BEHALF AND AS SECURITY TRUSTEE FOR AND ON BEHALF OF THEBENEFICIARIES
DEED OF EQUITABLE MORTGAGE "EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE" 2005-10-17 Outstanding KDB ASIA LIMITED ACTING ON ITS OWN BEHALF AND AS SECURITY TRUSTEE FOR AND ON BEHALF OF THEBENEFICIARIES
Intangible Assets
Patents
We have not found any records of MACQUARIE GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACQUARIE GP LIMITED
Trademarks
We have not found any records of MACQUARIE GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACQUARIE GP 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 GP 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 GP 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.
Legal Notices/Action
Initiating party Event Type
Defending partyMACQUARIE GP LIMITEDEvent Date2022-12-20
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 December 2022 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Howard Smith of Interpath Ltd, 10 Fleet Place, London EC2M 7RB, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Joint Liquidator: Nicholas James Timpson (IP number 20610 ) of Interpath Ltd , 10 Fleet Place, London EC4M 7RB . : Joint Liquidator: Howard Smith (IP number 9341 ) of Interpath Ltd , 10 Fleet Place, London EC4M 7RB . : For further details contact William Foster on +44 (0) 20 3989 2813 or at William.foster@interpathadvisory.com
 
Initiating party Event Type
Defending partyMACQUARIE GP LIMITEDEvent Date2022-12-20
(both in Members` Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 31 January 2023. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF by no later than 31 January 2023 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 31 January 2023. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators` hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Joint Liquidator: Nicholas James Timpson (IP number 20610 ) of Interpath Ltd , 10 Fleet Place, London EC4M 7RB . : Joint Liquidator: Howard Smith (IP number 9341 ) of Interpath Ltd , 10 Fleet Place, London EC4M 7RB . : For further details contact William Foster on +44 (0) 20 3989 2813 or at William.foster@interpathadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACQUARIE GP 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 GP 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.