About

Registered Number: 08253764
Date of Incorporation: 15/10/2012 (12 years and 5 months ago)
Company Status: Active
Registered Address: Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD

 

Having been setup in 2012, Macquarie Corporate & Asset Finance 2 Ltd are based in London, it's status is listed as "Active". There are 6 directors listed as Everitt, Helen Louise, Oxby, Michael Garth, Doornenbal, Emily Jane, Greenfield, James Willaim, Shepherd, Olivia Ann, Richardson, Troy Geoffrey for the business in the Companies House registry. Currently we aren't aware of the number of employees at the Macquarie Corporate & Asset Finance 2 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OXBY, Michael Garth 26 November 2019 - 1
RICHARDSON, Troy Geoffrey 15 October 2012 01 June 2017 1
Secretary Name Appointed Resigned Total Appointments
EVERITT, Helen Louise 07 June 2013 - 1
DOORNENBAL, Emily Jane 15 October 2012 30 May 2013 1
GREENFIELD, James Willaim 15 October 2012 03 May 2013 1
SHEPHERD, Olivia Ann 17 December 2013 16 December 2016 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 05 January 2020
AP01 - Appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 08 January 2018
TM01 - Termination of appointment of director 08 September 2017
AP01 - Appointment of director 14 June 2017
TM01 - Termination of appointment of director 13 June 2017
RESOLUTIONS - N/A 01 June 2017
CONNOT - N/A 01 June 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 04 January 2017
TM02 - Termination of appointment of secretary 19 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 27 May 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 05 March 2015
CH01 - Change of particulars for director 05 March 2015
AA - Annual Accounts 09 January 2015
AP01 - Appointment of director 19 August 2014
AR01 - Annual Return 20 May 2014
SH01 - Return of Allotment of shares 31 March 2014
AP03 - Appointment of secretary 01 January 2014
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 19 July 2013
AP03 - Appointment of secretary 10 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
AR01 - Annual Return 22 May 2013
TM02 - Termination of appointment of secretary 22 May 2013
AA01 - Change of accounting reference date 26 October 2012
NEWINC - New incorporation documents 15 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.