Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACQUARIE INVESTMENTS 1 LIMITED
Company Information for

MACQUARIE INVESTMENTS 1 LIMITED

Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD,
Company Registration Number
05582630
Private Limited Company
Active

Company Overview

About Macquarie Investments 1 Ltd
MACQUARIE INVESTMENTS 1 LIMITED was founded on 2005-10-04 and has its registered office in London. The organisation's status is listed as "Active". Macquarie Investments 1 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 1 LIMITED
 
Legal Registered Office
Ropemaker Place
28 Ropemaker Street
London
EC2Y 9HD
Other companies in EC2Y
 
Previous Names
POLDANCO 3 LIMITED16/08/2006
Filing Information
Company Number 05582630
Company ID Number 05582630
Date formed 2005-10-04
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 10:29:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACQUARIE INVESTMENTS 1 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 1 LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE EVERITT
Company Secretary 2010-06-23
ABIGAIL LOUISE NOTTINGHAM
Director 2015-12-10
STEPHEN JOHN REIDY
Director 2017-08-23
LUIGI TRICARICO
Director 2014-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES RUSSELL PYSAR
Director 2014-09-25 2017-07-28
OLIVIA ANN SHEPHERD
Company Secretary 2013-12-19 2016-12-16
MATTHEW GUMMER
Director 2014-12-08 2015-12-10
PAUL ALAN JACKAMAN
Director 2013-02-08 2014-12-05
FLORIAN HEROLD
Director 2013-07-18 2014-09-25
PAUL CHRISTIAN PLEWMAN
Director 2008-08-01 2014-09-25
PETER JOHN FARTHING
Director 2011-08-25 2013-07-18
JAMES WILLIAM GREENFIELD
Company Secretary 2007-08-28 2013-05-03
ROBERT JOHN TALLENTIRE
Director 2006-04-04 2013-01-14
WAYNE ANTHONY LEAMON
Director 2008-08-01 2011-07-15
DOMINIC TAN
Company Secretary 2008-10-31 2010-06-23
ROBERT JOHN TALLENTIRE
Company Secretary 2006-04-04 2008-09-30
ANDREW HUNTER
Director 2006-04-04 2008-08-01
MARK ADRIAN VORBACH
Director 2007-08-22 2008-08-01
DOMINIC TAN
Company Secretary 2006-04-04 2007-08-28
JAMES STUART CRAIG
Director 2006-04-04 2007-08-28
ABOGADO NOMINEES LIMITED
Company Secretary 2005-10-04 2006-04-04
ABOGADO CUSTODIANS LIMITED
Nominated Director 2005-10-04 2006-04-04
ABOGADO NOMINEES LIMITED
Director 2005-10-04 2006-04-04

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 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 UK HOLDINGS LIMITED Director 2015-12-10 CURRENT 1991-02-01 Active
STEPHEN JOHN REIDY MACQUARIE CORPORATE AND ASSET FINANCE 1 LIMITED Director 2017-06-12 CURRENT 2011-10-19 Liquidation
STEPHEN JOHN REIDY MACQUARIE CORPORATE AND ASSET FINANCE 2 LIMITED Director 2017-06-01 CURRENT 2012-10-15 Liquidation
LUIGI TRICARICO MACQUARIE METERS 5 (UK) LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
LUIGI TRICARICO MACQUARIE SPECIALISED ASSET SERVICES LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
LUIGI TRICARICO CAPITAL METERS LIMITED Director 2013-09-17 CURRENT 2003-06-16 Active
LUIGI TRICARICO CAPITAL METERS HOLDINGS LIMITED Director 2013-09-17 CURRENT 2003-06-16 Active - Proposal to Strike off
LUIGI TRICARICO MACQUARIE CORPORATE AND ASSET FINANCE 1 LIMITED Director 2013-07-18 CURRENT 2011-10-19 Liquidation
LUIGI TRICARICO MACQUARIE CORPORATE AND ASSET FINANCE 2 LIMITED Director 2012-10-15 CURRENT 2012-10-15 Liquidation
LUIGI TRICARICO MACQUARIE ENERGY LEASING LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
LUIGI TRICARICO UTILITY METERING SERVICES LIMITED Director 2011-10-24 CURRENT 1999-02-02 Active
LUIGI TRICARICO MACQUARIE METERS 3 (UK) LIMITED Director 2010-08-31 CURRENT 2010-08-31 Active
LUIGI TRICARICO MACQUARIE METERS 1 (UK) LIMITED Director 2010-03-10 CURRENT 2003-10-03 Dissolved 2016-01-12
LUIGI TRICARICO MACQUARIE METERS 2 (UK) LIMITED Director 2010-03-10 CURRENT 2003-10-03 Active - Proposal to Strike off
LUIGI TRICARICO MACQUARIE LEASING LIMITED Director 2010-03-10 CURRENT 2006-07-05 Active
LUIGI TRICARICO MACQUARIE LEASING (UK) LIMITED Director 2010-03-10 CURRENT 1994-12-02 Liquidation

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
2024-02-17Annotation
2024-01-26Director's details changed for Charles Angus Pickard on 2024-01-17
2024-01-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-28REGISTRATION OF A CHARGE / CHARGE CODE 055826300002
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 055826300001
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-04-29DIRECTOR APPOINTED MR PAUL CHRISTIAN PLEWMAN
2022-04-29DIRECTOR APPOINTED BERNARD DONNELLY
2022-04-29DIRECTOR APPOINTED MR PHILLIP ANTHONY NASH
2022-04-29DIRECTOR APPOINTED MR PETER REGINALD STOKES
2022-04-29APPOINTMENT TERMINATED, DIRECTOR LUIGI TRICARICO
2022-04-29APPOINTMENT TERMINATED, DIRECTOR PHILLIP ALLAN CRAWFORD
2022-04-29APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARGARET ANNE OSWALD
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR LUIGI TRICARICO
2022-04-29AP01DIRECTOR APPOINTED MR PETER REGINALD STOKES
2022-02-21PSC08Notification of a person with significant control statement
2022-02-21PSC07CESSATION OF MACQUARIE INVESTMENTS 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-29AP01DIRECTOR APPOINTED JENNIFER MARGARET ANNE OSWALD
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL LOUISE NOTTINGHAM
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-05-13CH01Director's details changed for Luigi Tricarico on 2019-12-11
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DANIEL CALLEN
2021-01-27AP01DIRECTOR APPOINTED PHILLIP ALLAN CRAWFORD
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-01-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-18AP01DIRECTOR APPOINTED JAMES DANIEL CALLEN
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN REIDY
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-12-04CH01Director's details changed for Abigail Louise Nottingham on 2018-11-22
2018-12-04CH01Director's details changed for Abigail Louise Nottingham on 2018-11-22
2018-11-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 9698615
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-25AP01DIRECTOR APPOINTED STEPHEN JOHN REIDY
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL PYSAR
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 9698615
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19TM02Termination of appointment of Olivia Ann Shepherd on 2016-12-16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 9698615
2016-05-23AR0130/04/16 ANNUAL RETURN FULL LIST
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-10AP01DIRECTOR APPOINTED ABIGAIL LOUISE NOTTINGHAM
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GUMMER
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 9698615
2015-05-27AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-09AP01DIRECTOR APPOINTED MR MATTHEW GUMMER
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN JACKAMAN
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR FLORIAN HEROLD
2014-10-01AP01DIRECTOR APPOINTED MR JAMES RUSSELL PYSAR
2014-10-01AP01DIRECTOR APPOINTED LUIGI TRICARICO
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PLEWMAN
2014-08-06CH01Director's details changed for Mr Paul Christian Plewman on 2013-09-28
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 9698615
2014-05-16AR0130/04/14 ANNUAL RETURN FULL LIST
2014-01-01AP03Appointment of Olivia Ann Shepherd as company secretary
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER FARTHING
2013-07-19AP01DIRECTOR APPOINTED FLORIAN HEROLD
2013-05-23AR0130/04/13 FULL LIST
2013-05-17TM02APPOINTMENT TERMINATED, SECRETARY JAMES GREENFIELD
2013-02-12AP01DIRECTOR APPOINTED PAUL ALAN JACKAMAN
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TALLENTIRE
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-17AR0130/04/12 FULL LIST
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-01AP01DIRECTOR APPOINTED PETER JOHN FARTHING
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE LEAMON
2011-05-13AR0130/04/11 FULL LIST
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM LEVEL 30 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD
2011-03-14SH0107/03/11 STATEMENT OF CAPITAL GBP 9698615
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY LEAMON / 30/07/2010
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC TAN
2010-06-28AP03SECRETARY APPOINTED HELEN LOUISE EVERITT
2010-05-21AR0130/04/10 FULL LIST
2010-02-05SH0103/02/10 STATEMENT OF CAPITAL GBP 9668592.00
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PLEWMAN / 07/12/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN TALLENTIRE / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY LEAMON / 04/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM GREENFIELD / 04/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC TAN / 03/12/2009
2009-11-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-07288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 31/07/2009
2009-05-12363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-20288cSECRETARY'S CHANGE OF PARTICULARS / DOMINIC TAN / 13/04/2009
2009-03-3188(2)AD 30/03/09-30/03/09 GBP SI 2200000@1=2200000 GBP IC 65001/2265001
2009-01-13288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 02/01/2009
2008-11-03288aSECRETARY APPOINTED DOMINIC TAN
2008-10-10363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY ROBERT TALLENTIRE
2008-10-02RES13DIRECTORS AUTHORITY 25/09/2008
2008-09-0288(2)AD 29/07/08 GBP SI 65000@1=65000 GBP IC 1/65001
2008-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-08288aDIRECTOR APPOINTED PAUL PLEWMAN
2008-08-08288aDIRECTOR APPOINTED WAYNE ANTHONY LEAMON
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR MARK VORBACH
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HUNTER
2007-10-04363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-09-07288aNEW DIRECTOR APPOINTED
2007-09-07288bDIRECTOR RESIGNED
2007-09-07288bSECRETARY RESIGNED
2007-09-07288aNEW SECRETARY APPOINTED
2007-08-21ELRESS386 DISP APP AUDS 24/04/06
2007-08-21ELRESS80A AUTH TO ALLOT SEC 24/04/06
2007-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-10-18363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-08-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-16CERTNMCOMPANY NAME CHANGED POLDANCO 3 LIMITED CERTIFICATE ISSUED ON 16/08/06
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-02225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2006-04-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-26288bDIRECTOR RESIGNED
2006-04-25288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MACQUARIE INVESTMENTS 1 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 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MACQUARIE INVESTMENTS 1 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MACQUARIE INVESTMENTS 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACQUARIE INVESTMENTS 1 LIMITED
Trademarks
We have not found any records of MACQUARIE INVESTMENTS 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACQUARIE INVESTMENTS 1 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 INVESTMENTS 1 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 INVESTMENTS 1 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 1 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 1 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.