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

MACQUARIE ROPEMAKER LIMITED

ROPEMAKER PLACE, 28 ROPEMAKER STREET, LONDON, EC2Y 9HD,
Company Registration Number
06309906
Private Limited Company
Active

Company Overview

About Macquarie Ropemaker Ltd
MACQUARIE ROPEMAKER LIMITED was founded on 2007-07-11 and has its registered office in London. The organisation's status is listed as "Active". Macquarie Ropemaker 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 ROPEMAKER LIMITED
 
Legal Registered Office
ROPEMAKER PLACE
28 ROPEMAKER STREET
LONDON
EC2Y 9HD
Other companies in EC2Y
 
Previous Names
MACQUARIE BANK INTERNATIONAL LIMITED22/09/2021
MACQUARIE BANC INTERNATIONAL LIMITED16/01/2008
MACQUARIE BANC EUROPE LIMITED07/12/2007
Filing Information
Company Number 06309906
Company ID Number 06309906
Date formed 2007-07-11
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: 2024-04-07 01:48:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACQUARIE ROPEMAKER 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 ROPEMAKER LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE EVERITT
Company Secretary 2010-04-30
GEORGE FRANCIS ONSLOW ALFORD
Director 2018-02-27
DAVID VICTOR FASS
Director 2011-07-15
PAUL CHRISTIAN PLEWMAN
Director 2007-07-11
TIMOTHY CARDWELL WADE
Director 2008-01-25
ANDREW CHRISTOPHER WILLIAMS
Director 2008-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WILLIAM GREENFIELD
Company Secretary 2007-07-11 2013-05-03
WAYNE ANTHONY LEAMON
Director 2007-07-11 2011-07-15
ANDREW HUNTER
Director 2008-01-24 2010-12-10
ROBERT JOHN TALLENTIRE
Company Secretary 2007-07-11 2008-09-30
JULIE VIVIENE DAWES
Company Secretary 2008-01-24 2008-04-30
JAMES STUART CRAIG
Director 2007-12-05 2008-04-30
ROBERT JOHN TALLENTIRE
Director 2007-07-11 2008-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE FRANCIS ONSLOW ALFORD MACQUARIE CAPITAL (EUROPE) LIMITED Director 2018-07-25 CURRENT 1999-01-28 Active
DAVID VICTOR FASS GREEN INVESTMENT GROUP LIMITED Director 2017-08-24 CURRENT 2017-08-18 Active
DAVID VICTOR FASS UK GREEN INVESTMENT BANK LIMITED Director 2017-08-17 CURRENT 2012-05-15 Active
DAVID VICTOR FASS REACHOUT YOUTH Director 2017-04-05 CURRENT 2002-11-29 Active
DAVID VICTOR FASS MOORGATE PL HOLDINGS LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
DAVID VICTOR FASS MACQUARIE INVESTMENT MANAGEMENT EUROPE LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
DAVID VICTOR FASS MACQUARIE GROUP HOLDINGS (UK) NO.2 LIMITED Director 2012-06-26 CURRENT 2007-08-31 Active
DAVID VICTOR FASS MACQUARIE GROUP HOLDINGS (UK) NO.1 LIMITED Director 2012-06-26 CURRENT 2007-08-31 Active - Proposal to Strike off
DAVID VICTOR FASS MACQUARIE HOLDINGS (UK) NO.1 LIMITED Director 2011-10-14 CURRENT 2007-07-11 Active - Proposal to Strike off
DAVID VICTOR FASS MACQUARIE CAPITAL (EUROPE) LIMITED Director 2011-07-15 CURRENT 1999-01-28 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE PHYSICAL COMMODITIES UK LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 5 LIMITED Director 2013-10-24 CURRENT 2011-02-28 Liquidation
PAUL CHRISTIAN PLEWMAN MACQUARIE COMMODITIES FACTORING HOLDINGS (UK) LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE TRADE & ASSET FINANCE INTERNATIONAL LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE FICC (UK) LIMITED Director 2009-03-23 CURRENT 2009-03-23 Active - Proposal to Strike off
PAUL CHRISTIAN PLEWMAN MACQUARIE HOLDINGS (UK) NO.1 LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active - Proposal to Strike off
PAUL CHRISTIAN PLEWMAN MACQUARIE COMMODITIES (UK) LIMITED Director 2007-05-18 CURRENT 2004-10-14 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE CORONA ENERGY HOLDINGS LIMITED Director 2007-05-18 CURRENT 2003-05-02 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE COMMODITIES FINANCE (UK) LIMITED Director 2007-05-18 CURRENT 2004-10-14 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE INVESTMENTS 2 LIMITED Director 2007-05-18 CURRENT 2006-02-14 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 2 LIMITED Director 2007-05-18 CURRENT 1992-05-13 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 3 LIMITED Director 2007-05-18 CURRENT 1992-09-14 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 4 LIMITED Director 2007-05-18 CURRENT 1993-03-11 Active
PAUL CHRISTIAN PLEWMAN CORONA GAS MANAGEMENT LIMITED Director 2007-05-18 CURRENT 1993-12-10 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY LIMITED Director 2007-05-18 CURRENT 1996-08-22 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 1 LIMITED Director 2007-05-18 CURRENT 1996-08-22 Active
TIMOTHY CARDWELL WADE ACE EUROPE LIFE PLC Director 2016-12-09 CURRENT 2006-09-15 Converted / Closed
TIMOTHY CARDWELL WADE CLYDESDALE BANK PLC Director 2016-09-12 CURRENT 1882-04-03 Active
TIMOTHY CARDWELL WADE VIRGIN MONEY UK PLC Director 2016-09-12 CURRENT 2015-05-18 Active
TIMOTHY CARDWELL WADE CHUBB EUROPEAN GROUP PLC Director 2014-02-27 CURRENT 1973-05-09 Converted / Closed
TIMOTHY CARDWELL WADE CHUBB UNDERWRITING AGENCIES LIMITED Director 2014-02-27 CURRENT 1988-08-17 Active
ANDREW CHRISTOPHER WILLIAMS TSL RESEARCH GROUP LIMITED Director 2016-08-25 CURRENT 2016-06-15 Active
ANDREW CHRISTOPHER WILLIAMS COLLABRIUM CAPITAL (PRIVATE EQUITY) LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active - Proposal to Strike off
ANDREW CHRISTOPHER WILLIAMS COLLABRIUM SERVICES LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active - Proposal to Strike off
ANDREW CHRISTOPHER WILLIAMS COLLABRIUM CAPITAL LIMITED Director 2009-06-11 CURRENT 2009-05-26 Active - Proposal to Strike off
ANDREW CHRISTOPHER WILLIAMS KEY CAPITAL INVESTMENT MANAGEMENT LIMITED Director 2008-06-12 CURRENT 2007-12-05 Active
ANDREW CHRISTOPHER WILLIAMS ECONOMIC AND POLITICAL RESEARCH LIMITED Director 2002-07-31 CURRENT 2002-06-21 Active - Proposal to Strike off

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
2024-02-19Annotation
2024-01-02FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-21APPOINTMENT TERMINATED, DIRECTOR PHILLIP ANTHONY NASH
2023-06-21DIRECTOR APPOINTED ABIGAIL LOUISE NOTTINGHAM
2023-05-22Consolidation of shares on
2023-04-28Notification of a person with significant control statement
2023-04-25Memorandum articles filed
2023-04-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-03CESSATION OF MACQUARIE HOLDINGS (UK) NO.1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-07FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-09-29SH19Statement of capital on 2021-09-29 GBP 330
2021-09-29SH20Statement by Directors
2021-09-29CAP-SSSolvency Statement dated 28/09/21
2021-09-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID KEARNEY
2021-09-27AP01DIRECTOR APPOINTED MR ROBERT MICHAEL ALAN THOMPSON
2021-09-22RES15CHANGE OF COMPANY NAME 22/09/21
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-27SH19Statement of capital on 2021-07-27 GBP 50,000,280
2021-07-27SH20Statement by Directors
2021-07-27CAP-SSSolvency Statement dated 20/07/21
2021-07-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-08-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER WILLIAMS
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER WILLIAMS
2019-12-31AP01DIRECTOR APPOINTED PETER DAVID KEARNEY
2019-12-31AP01DIRECTOR APPOINTED PETER DAVID KEARNEY
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ELIZABETH BURGESS
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ELIZABETH BURGESS
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-05AP01DIRECTOR APPOINTED KATHRYN ELIZABETH BURGESS
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VICTOR FASS
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CARDWELL WADE
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-10-11MEM/ARTSARTICLES OF ASSOCIATION
2018-10-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2018-10-05SH0121/09/18 STATEMENT OF CAPITAL GBP 330000000
2018-08-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 200000000
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-03-09AP01DIRECTOR APPOINTED MR GEORGE FRANCIS ONSLOW ALFORD
2017-10-19RES01ALTER ARTICLES 02/10/2017
2017-10-19RES01ALTER ARTICLES 02/10/2017
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 200000000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-05CH01Director's details changed for Mr Andrew Christopher Williams on 2017-02-23
2017-01-13CH01Director's details changed for Mr Paul Christian Plewman on 2016-12-08
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 200000000
2016-05-24AR0130/04/16 ANNUAL RETURN FULL LIST
2015-10-06CH01Director's details changed for Mr Timothy Cardwell Wade on 2015-10-06
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 200000000
2015-05-26AR0130/04/15 ANNUAL RETURN FULL LIST
2014-08-06CH01Director's details changed for Mr Paul Christian Plewman on 2013-09-28
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 200000000
2014-05-13AR0130/04/14 ANNUAL RETURN FULL LIST
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-23AR0130/04/13 FULL LIST
2013-05-17TM02APPOINTMENT TERMINATED, SECRETARY JAMES GREENFIELD
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-16AR0130/04/12 FULL LIST
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
2011-05-16AR0130/04/11 FULL LIST
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM LEVEL 25 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNTER
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY LEAMON / 30/07/2010
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-18AR0130/04/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER WILLIAMS / 30/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CARDWELL WADE / 30/04/2010
2010-05-11AP03SECRETARY APPOINTED HELEN LOUISE EVERITT
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUNTER / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PLEWMAN / 07/12/2009
2009-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM GREENFIELD / 04/12/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY LEAMON / 04/12/2009
2009-08-07288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 31/07/2009
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-13363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-01-13288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 02/01/2009
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY ROBERT TALLENTIRE
2008-10-02RES13DIRECTORS AUTHORITY 30/09/2008
2008-07-31363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY JULIE DAWES
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR JAMES CRAIG
2008-04-2388(2)AD 24/01/08 GBP SI 199999999@1=199999999 GBP IC 1/200000000
2008-03-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR ROBERT TALLENTIRE
2008-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-12RES04NC INC ALREADY ADJUSTED 24/01/2008
2008-03-12123NC INC ALREADY ADJUSTED 24/01/08
2008-02-04225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08
2008-02-04123NC INC ALREADY ADJUSTED 24/01/08
2008-02-04RES04£ NC 10000/4000000 24/0
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-31288aNEW SECRETARY APPOINTED
2008-01-16CERTNMCOMPANY NAME CHANGED MACQUARIE BANC INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 16/01/08
2007-12-17MEM/ARTSARTICLES OF ASSOCIATION
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-07CERTNMCOMPANY NAME CHANGED MACQUARIE BANC EUROPE LIMITED CERTIFICATE ISSUED ON 07/12/07
2007-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ROPEMAKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL AGREEMENT 2011-01-07 Outstanding MACQUARIE BANK LIMITED
Intangible Assets
Patents
We have not found any records of MACQUARIE ROPEMAKER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACQUARIE ROPEMAKER LIMITED
Trademarks
We have not found any records of MACQUARIE ROPEMAKER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACQUARIE ROPEMAKER 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 ROPEMAKER 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 ROPEMAKER 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 ROPEMAKER 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 ROPEMAKER 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.