About

Registered Number: 05755862
Date of Incorporation: 24/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD

 

Macquarie Infrastructure Gp Ltd was founded on 24 March 2006 with its registered office in London, it has a status of "Active". The companies directors are listed as Tan, Dominic, Mcgee, Anna Louise, Vincent, Christopher Kenneth. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINCENT, Christopher Kenneth 17 September 2012 30 November 2015 1
Secretary Name Appointed Resigned Total Appointments
TAN, Dominic 13 September 2017 - 1
MCGEE, Anna Louise 01 August 2016 13 September 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 24 April 2020
TM01 - Termination of appointment of director 24 April 2020
CS01 - N/A 21 April 2020
CH01 - Change of particulars for director 02 March 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 26 April 2019
CH01 - Change of particulars for director 03 January 2019
CH01 - Change of particulars for director 21 December 2018
AA - Annual Accounts 20 November 2018
SH01 - Return of Allotment of shares 02 October 2018
CS01 - N/A 01 May 2018
AP01 - Appointment of director 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
TM01 - Termination of appointment of director 22 February 2018
AP01 - Appointment of director 22 February 2018
AA - Annual Accounts 02 January 2018
AP03 - Appointment of secretary 14 September 2017
TM02 - Termination of appointment of secretary 14 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 05 January 2017
AP03 - Appointment of secretary 03 August 2016
TM02 - Termination of appointment of secretary 03 August 2016
AP01 - Appointment of director 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 13 May 2016
AP01 - Appointment of director 10 March 2016
TM01 - Termination of appointment of director 02 March 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 19 May 2015
CH01 - Change of particulars for director 19 May 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 03 May 2013
TM01 - Termination of appointment of director 14 February 2013
AA - Annual Accounts 02 January 2013
AP01 - Appointment of director 27 September 2012
TM01 - Termination of appointment of director 12 September 2012
TM01 - Termination of appointment of director 07 September 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 30 December 2011
AP01 - Appointment of director 05 August 2011
CH03 - Change of particulars for secretary 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AR01 - Annual Return 27 April 2011
AD01 - Change of registered office address 21 March 2011
AA - Annual Accounts 29 December 2010
CH01 - Change of particulars for director 11 August 2010
CH03 - Change of particulars for secretary 11 August 2010
TM02 - Termination of appointment of secretary 11 June 2010
AR01 - Annual Return 11 April 2010
AA - Annual Accounts 28 January 2010
CH01 - Change of particulars for director 04 December 2009
363a - Annual Return 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
RESOLUTIONS - N/A 08 October 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 17 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
AA - Annual Accounts 27 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
363a - Annual Return 29 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
NEWINC - New incorporation documents 24 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.