About

Registered Number: 03808946
Date of Incorporation: 19/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 99 Bishopsgate, Second Floor, London, EC2M 3XD,

 

Having been setup in 1999, Multiplex Construction Europe Ltd are based in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Multiplex Construction Europe Ltd. The current directors of this organisation are listed as Marke, Thomas, Hanif, Zahida, Keenan, Benjamin Francis, Tuckett, Callum, Atkin, Paul, Cowen, Michael Richard, Keenan, Benjamin Francis, Kelly, Shane Roger, Torrington, Andrew Colin, Atkinson, Tim, Ballantyne, John Charles, Ballingall, John Ross, Cook, Simon Anthony Charles, Henderson, Noel, Hendrie, David Edington, Kofoed, Ron Martin, Lockett, Robert Edwin, Morris, David Graham, Pearce, Stephen Edward William, Pryor, Hamish, Renwick, Timothy, Roberts, John Charles, Robson, John Derek, Robson, John Derek, Sharples, Michael John, Shepherd, Martyn Alan, Sheppard, Barry John, Sloane, Peter Andrew, Stagg, Matthew Hotchin, Vespa, Dionisio at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANIF, Zahida 08 June 2020 - 1
KEENAN, Benjamin Francis 20 June 2011 - 1
TUCKETT, Callum 08 June 2020 - 1
ATKINSON, Tim 30 May 2017 03 August 2018 1
BALLANTYNE, John Charles 30 May 2017 08 June 2020 1
BALLINGALL, John Ross 12 October 2006 05 December 2018 1
COOK, Simon Anthony Charles 25 August 2004 12 October 2006 1
HENDERSON, Noel 12 December 2003 13 February 2006 1
HENDRIE, David Edington 28 November 2000 12 December 2003 1
KOFOED, Ron Martin 09 November 1999 30 June 2003 1
LOCKETT, Robert Edwin 25 August 2004 10 January 2006 1
MORRIS, David Graham 07 July 2000 04 February 2003 1
PEARCE, Stephen Edward William 20 June 2011 07 June 2017 1
PRYOR, Hamish 15 February 2011 07 February 2012 1
RENWICK, Timothy 27 March 2002 09 January 2004 1
ROBERTS, John Charles 09 November 1999 09 December 2002 1
ROBSON, John Derek 15 February 2011 21 May 2015 1
ROBSON, John Derek 19 July 1999 17 June 2005 1
SHARPLES, Michael John 01 January 2012 13 July 2014 1
SHEPHERD, Martyn Alan 20 May 2005 12 October 2006 1
SHEPPARD, Barry John 06 November 2000 22 September 2004 1
SLOANE, Peter Andrew 12 October 2006 14 September 2007 1
STAGG, Matthew Hotchin 18 August 2003 23 May 2005 1
VESPA, Dionisio 09 November 1999 18 July 2001 1
Secretary Name Appointed Resigned Total Appointments
MARKE, Thomas 10 May 2018 - 1
ATKIN, Paul 12 February 2004 16 June 2004 1
COWEN, Michael Richard 04 February 2003 12 February 2004 1
KEENAN, Benjamin Francis 16 November 2007 10 May 2018 1
KELLY, Shane Roger 25 August 2004 16 November 2007 1
TORRINGTON, Andrew Colin 07 July 2000 05 January 2001 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
CH03 - Change of particulars for secretary 25 June 2020
AP01 - Appointment of director 08 June 2020
AP01 - Appointment of director 08 June 2020
TM01 - Termination of appointment of director 08 June 2020
TM01 - Termination of appointment of director 08 June 2020
TM01 - Termination of appointment of director 08 June 2020
TM01 - Termination of appointment of director 03 January 2020
CS01 - N/A 20 August 2019
CH01 - Change of particulars for director 20 August 2019
CH01 - Change of particulars for director 20 August 2019
CH01 - Change of particulars for director 20 August 2019
CH01 - Change of particulars for director 20 August 2019
AA - Annual Accounts 13 June 2019
PSC05 - N/A 21 January 2019
TM01 - Termination of appointment of director 05 December 2018
AD01 - Change of registered office address 01 November 2018
CS01 - N/A 07 August 2018
TM01 - Termination of appointment of director 03 August 2018
AA - Annual Accounts 12 June 2018
CH01 - Change of particulars for director 10 May 2018
AP03 - Appointment of secretary 10 May 2018
TM02 - Termination of appointment of secretary 10 May 2018
AP01 - Appointment of director 10 May 2018
CH01 - Change of particulars for director 25 September 2017
AP01 - Appointment of director 21 September 2017
CS01 - N/A 26 July 2017
RP04AP01 - N/A 10 July 2017
TM01 - Termination of appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
AP01 - Appointment of director 30 May 2017
AP01 - Appointment of director 30 May 2017
SH01 - Return of Allotment of shares 28 May 2017
AA - Annual Accounts 20 April 2017
RESOLUTIONS - N/A 31 August 2016
CS01 - N/A 01 August 2016
SH01 - Return of Allotment of shares 21 July 2016
RESOLUTIONS - N/A 01 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 June 2016
SH19 - Statement of capital 01 June 2016
CAP-SS - N/A 01 June 2016
AA - Annual Accounts 21 April 2016
CH01 - Change of particulars for director 07 January 2016
CH01 - Change of particulars for director 07 January 2016
CH01 - Change of particulars for director 07 January 2016
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AD01 - Change of registered office address 28 October 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 04 August 2015
TM01 - Termination of appointment of director 22 July 2015
AR01 - Annual Return 14 August 2014
TM01 - Termination of appointment of director 17 July 2014
AA - Annual Accounts 11 March 2014
CH01 - Change of particulars for director 28 January 2014
CH03 - Change of particulars for secretary 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
AD01 - Change of registered office address 16 December 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 17 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 24 July 2012
CH01 - Change of particulars for director 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 April 2012
TM01 - Termination of appointment of director 08 February 2012
AP01 - Appointment of director 08 January 2012
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 16 August 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
AA - Annual Accounts 22 March 2011
CERTNM - Change of name certificate 21 February 2011
AP01 - Appointment of director 16 February 2011
AP01 - Appointment of director 16 February 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 10 August 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
CH03 - Change of particulars for secretary 12 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 05 November 2009
AD01 - Change of registered office address 15 October 2009
363a - Annual Return 28 July 2009
RESOLUTIONS - N/A 26 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2009
225 - Change of Accounting Reference Date 05 March 2009
AUD - Auditor's letter of resignation 10 February 2009
AUD - Auditor's letter of resignation 27 January 2009
RESOLUTIONS - N/A 07 January 2009
RESOLUTIONS - N/A 07 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 January 2009
123 - Notice of increase in nominal capital 07 January 2009
363a - Annual Return 28 November 2008
363s - Annual Return 15 August 2008
287 - Change in situation or address of Registered Office 17 June 2008
395 - Particulars of a mortgage or charge 06 June 2008
395 - Particulars of a mortgage or charge 03 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
MEM/ARTS - N/A 18 March 2008
CERTNM - Change of name certificate 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 21 December 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
363a - Annual Return 03 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2007
123 - Notice of increase in nominal capital 27 June 2007
AA - Annual Accounts 11 May 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
363a - Annual Return 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
RESOLUTIONS - N/A 10 July 2006
123 - Notice of increase in nominal capital 10 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
AA - Annual Accounts 17 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
RESOLUTIONS - N/A 03 November 2005
RESOLUTIONS - N/A 03 November 2005
RESOLUTIONS - N/A 03 November 2005
RESOLUTIONS - N/A 03 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2005
123 - Notice of increase in nominal capital 03 November 2005
123 - Notice of increase in nominal capital 03 November 2005
363s - Annual Return 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
287 - Change in situation or address of Registered Office 24 May 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
AA - Annual Accounts 05 January 2005
RESOLUTIONS - N/A 10 December 2004
RESOLUTIONS - N/A 10 December 2004
RESOLUTIONS - N/A 10 December 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
363s - Annual Return 20 August 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
AA - Annual Accounts 06 May 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
288c - Notice of change of directors or secretaries or in their particulars 24 August 2003
363s - Annual Return 20 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
395 - Particulars of a mortgage or charge 04 June 2003
AA - Annual Accounts 04 May 2003
287 - Change in situation or address of Registered Office 17 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
363s - Annual Return 17 August 2002
288c - Notice of change of directors or secretaries or in their particulars 01 July 2002
288c - Notice of change of directors or secretaries or in their particulars 19 June 2002
AUD - Auditor's letter of resignation 10 June 2002
AA - Annual Accounts 19 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
395 - Particulars of a mortgage or charge 21 September 2001
395 - Particulars of a mortgage or charge 21 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2001
363s - Annual Return 17 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
AA - Annual Accounts 01 March 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 27 November 2000
287 - Change in situation or address of Registered Office 14 September 2000
363s - Annual Return 17 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
395 - Particulars of a mortgage or charge 07 July 2000
287 - Change in situation or address of Registered Office 05 February 2000
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
225 - Change of Accounting Reference Date 12 November 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
NEWINC - New incorporation documents 19 July 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 May 2010 Outstanding

N/A

Mortgage 30 May 2008 Fully Satisfied

N/A

Mortgage 28 March 2008 Fully Satisfied

N/A

Mortgage 28 March 2008 Fully Satisfied

N/A

Debenture 30 May 2003 Fully Satisfied

N/A

Deed of deposit 12 September 2001 Fully Satisfied

N/A

Deed of deposit 12 September 2001 Fully Satisfied

N/A

Deed of deposit (supplemental to a lease dated 29TH june 2000) 29 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.