Active
Company Information for MACE MACRO (THE AMERICAS) LIMITED
155 MOORGATE, LONDON, EC2M 6XB,
|
Company Registration Number
06910338
Private Limited Company
Active |
Company Name | |
---|---|
MACE MACRO (THE AMERICAS) LIMITED | |
Legal Registered Office | |
155 MOORGATE LONDON EC2M 6XB Other companies in EC2M | |
Company Number | 06910338 | |
---|---|---|
Company ID Number | 06910338 | |
Date formed | 2009-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-07 00:22:37 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MACE MACRO (THE AMERICAS) LIMITED | 1350 BROADWAY RM 408 NEW YORK NY 10018 | Active | Company formed on the 2009-07-28 | |
MACE MACRO (THE AMERICAS) LIMITED | 3500 Lenox Rd Suite 1500 ATLANTA GA 30326 | Active/Owes Current Year AR | Company formed on the 2009-07-27 |
Officer | Role | Date Appointed |
---|---|---|
CAROLYN PATE |
||
ROSARIO ABBATE |
||
CHRISTOPHER ALAN BAMPTON |
||
JONATHAN MARK HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELOISE JANE MANGAN |
Company Secretary | ||
DEBRA ANN WARD |
Director | ||
PETER BRUMBY |
Director | ||
JARLATH DELPHENE WADE |
Company Secretary | ||
ANDREW MICHAEL SMART |
Director | ||
ALISON HARTIGAN |
Director | ||
GARY SPENCER YOUNGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACE (POLAND) LIMITED | Director | 2018-03-12 | CURRENT | 2012-06-27 | Active | |
MACE FOUNDATION | Director | 2018-01-22 | CURRENT | 2012-07-16 | Active | |
MACE MACRO AFRICA LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active | |
MACE MACRO (ASIA PACIFIC) LIMITED | Director | 2010-10-14 | CURRENT | 2010-10-14 | Active | |
MACE MACRO EUROPE LIMITED | Director | 2009-07-01 | CURRENT | 2009-05-06 | Active | |
FM 24 LIMITED | Director | 2009-07-01 | CURRENT | 1999-05-19 | Active | |
MACE OPERATE LIMITED | Director | 2009-07-01 | CURRENT | 2002-05-29 | Active | |
MACE (POLAND) LIMITED | Director | 2018-03-12 | CURRENT | 2012-06-27 | Active | |
MACE MACRO AFRICA LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active | |
MACE MACRO (ASIA PACIFIC) LIMITED | Director | 2010-10-14 | CURRENT | 2010-10-14 | Active | |
FM 24 LIMITED | Director | 2009-07-01 | CURRENT | 1999-05-19 | Active | |
MACE MACRO EUROPE LIMITED | Director | 2009-05-06 | CURRENT | 2009-05-06 | Active | |
FACILIT8 FM LIMITED | Director | 2007-06-27 | CURRENT | 2002-11-19 | Dissolved 2015-02-03 | |
MACE OPERATE LIMITED | Director | 2007-02-08 | CURRENT | 2002-05-29 | Active | |
SENSE COST CONSULTANCY LIMITED | Director | 2012-06-26 | CURRENT | 2012-06-26 | Dissolved 2015-07-07 | |
MACE MACRO (ASIA PACIFIC) LIMITED | Director | 2010-10-14 | CURRENT | 2010-10-14 | Active | |
FM 24 LIMITED | Director | 2009-07-01 | CURRENT | 1999-05-19 | Active | |
MACE MACRO EUROPE LIMITED | Director | 2009-05-06 | CURRENT | 2009-05-06 | Active | |
MACE COST CONSULTANCY LIMITED | Director | 2009-01-01 | CURRENT | 2004-02-03 | Active | |
MACE OPERATE LIMITED | Director | 2002-09-03 | CURRENT | 2002-05-29 | Active | |
MACE LIMITED | Director | 1996-01-01 | CURRENT | 1989-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES | |
PSC05 | Change of details for Mace Macro Limited as a person with significant control on 2022-01-06 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES | |
LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
New York State corporate registry. ROSARIO ABBATE declared as CEO | ||
AP03 | Appointment of Miss Carolyn Pate as company secretary on 2017-07-12 | |
TM02 | Termination of appointment of Eloise Jane Mangan on 2017-06-27 | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
New York State corporate registry. ROSS ABBATE declared as CEO | ||
Alberta provincial registration. Registration number 2120004136. Registered address: HANSON SQ, LOWER MT. ROYAL, 400 - 909 17 AVE SW, CALGARY ALBERTA, T2T 0A4. | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 27/09/16 | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBRA WARD | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/05/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DEBRA ANN WARD | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BRUMBY | |
AR01 | 19/05/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JARLATH WADE | |
AP03 | SECRETARY APPOINTED MS ELOISE JANE MANGAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK HOLMES / 28/08/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE WADE / 28/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRUMBY / 28/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN BAMPTON / 28/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSARIO ABBATE / 28/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0LF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SMART | |
AR01 | 19/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON HARTIGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY YOUNGS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSARIO ABBATE / 15/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE HERBERT / 29/08/2010 | |
AR01 | 19/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR ANDREW MICHAEL SMART | |
288a | DIRECTOR APPOINTED MR ROSARIO ABBATE | |
225 | CURRSHO FROM 31/05/2010 TO 31/12/2009 | |
288a | DIRECTOR APPOINTED MRS ALISON HARTIGAN | |
288a | DIRECTOR APPOINTED MR GARY SPENCER YOUNGS | |
288a | DIRECTOR APPOINTED MR JONATHAN MARK HOLMES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MACE MACRO (THE AMERICAS) LIMITED are:
Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
---|---|---|---|---|
1166 AVENUE OF THE AMERICAS, NEW YORK NEW YORK 10036 | 3838622 | New York Department of State | 2009-07-28 | |
REGISTERED AGENTS INC 170 S LINCOLN ST STE 150 SPOKANE WA | 604103785 | Washington Secretary of State Corporations Division | 2017-03-17 | Active - 3/31/2019 |
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. |