MACQUARIE ROPEMAKER LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

05/11/245 November 2024 Appointment of Charles Angus Pickard as a director on 2024-10-22

View Document

05/11/245 November 2024 Appointment of Tiffany Farhi as a director on 2024-10-22

View Document

05/11/245 November 2024 Termination of appointment of Robert Michael Alan Thompson as a director on 2024-10-22

View Document

28/10/2428 October 2024 Full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Director's details changed for Abigail Louise Nottingham on 2024-10-11

View Document

11/10/2411 October 2024 Termination of appointment of Paul Christian Plewman as a director on 2024-09-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

09/03/249 March 2024 Secretary's details changed for Helen Louise Everitt on 2024-03-05

View Document

19/02/2419 February 2024

View Document

02/01/242 January 2024 Full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Appointment of Abigail Louise Nottingham as a director on 2023-06-06

View Document

21/06/2321 June 2023 Termination of appointment of Phillip Anthony Nash as a director on 2023-06-06

View Document

22/05/2322 May 2023 Consolidation of shares on 2023-03-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

28/04/2328 April 2023 Notification of a person with significant control statement

View Document

25/04/2325 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

03/04/233 April 2023 Cessation of Macquarie Holdings (Uk) No.1 Limited as a person with significant control on 2023-03-16

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021 Statement of capital on 2021-09-29

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

27/09/2127 September 2021 Termination of appointment of Peter David Kearney as a director on 2021-09-27

View Document

27/09/2127 September 2021 Termination of appointment of George Francis Onslow Alford as a director on 2021-09-27

View Document

27/09/2127 September 2021 Appointment of Mr Robert Michael Alan Thompson as a director on 2021-09-27

View Document

05/08/215 August 2021 Full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021

View Document

27/07/2127 July 2021

View Document

27/07/2127 July 2021 Statement of capital on 2021-07-27

View Document

27/07/2127 July 2021 Resolutions

View Document

20/08/2020 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN BURGESS

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED PHILLIP ANTHONY NASH

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED PETER DAVID KEARNEY

View Document

15/08/1915 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 DIRECTOR APPOINTED KATHRYN ELIZABETH BURGESS

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FASS

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WADE

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

11/10/1811 October 2018 ARTICLES OF ASSOCIATION

View Document

11/10/1811 October 2018 ALTER ARTICLES 21/09/2018

View Document

05/10/185 October 2018 21/09/18 STATEMENT OF CAPITAL GBP 330000000

View Document

03/08/183 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR GEORGE FRANCIS ONSLOW ALFORD

View Document

19/10/1719 October 2017 ALTER ARTICLES 02/10/2017

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER WILLIAMS / 23/02/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTIAN PLEWMAN / 08/12/2016

View Document

03/08/163 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/05/1624 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CARDWELL WADE / 06/10/2015

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/05/1526 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTIAN PLEWMAN / 28/09/2013

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/05/1413 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/05/1323 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY JAMES GREENFIELD

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/05/1216 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR DAVID VICTOR FASS

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR WAYNE LEAMON

View Document

16/05/1116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM LEVEL 25 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD

View Document

07/01/117 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNTER

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY LEAMON / 30/07/2010

View Document

30/07/1030 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/05/1018 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CARDWELL WADE / 30/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER WILLIAMS / 30/04/2010

View Document

11/05/1011 May 2010 SECRETARY APPOINTED HELEN LOUISE EVERITT

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUNTER / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PLEWMAN / 07/12/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY LEAMON / 04/12/2009

View Document

05/12/095 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM GREENFIELD / 04/12/2009

View Document

07/08/097 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 31/07/2009

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 02/01/2009

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY ROBERT TALLENTIRE

View Document

02/10/082 October 2008 DIRECTORS AUTHORITY 30/09/2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY JULIE DAWES

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES CRAIG

View Document

27/03/0827 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT TALLENTIRE

View Document

12/03/0812 March 2008 NC INC ALREADY ADJUSTED 24/01/08

View Document

12/03/0812 March 2008 NC INC ALREADY ADJUSTED 24/01/2008

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NC INC ALREADY ADJUSTED 24/01/08

View Document

04/02/084 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/084 February 2008 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

04/02/084 February 2008 £ NC 10000/4000000 24/0

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 COMPANY NAME CHANGED MACQUARIE BANC INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 16/01/08

View Document

17/12/0717 December 2007 ARTICLES OF ASSOCIATION

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 COMPANY NAME CHANGED MACQUARIE BANC EUROPE LIMITED CERTIFICATE ISSUED ON 07/12/07

View Document

11/07/0711 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company