MAC NO. 1 LIMITED
Overview
| Company Name | MAC NO. 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02165061 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAC NO. 1 LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MAC NO. 1 LIMITED located?
| Registered Office Address | 2 Triton Square Regent's Place NW1 3AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAC NO. 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABBEY NATIONAL SHELFCO NO. 2 LIMITED | Feb 04, 1994 | Feb 04, 1994 |
| CIBC MORTGAGES (NO. 8) LIMITED | Oct 16, 1987 | Oct 16, 1987 |
| TRUSHELFCO (NO. 1127) LIMITED | Sep 16, 1987 | Sep 16, 1987 |
What are the latest accounts for MAC NO. 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MAC NO. 1 LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for MAC NO. 1 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period shortened from Feb 28, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||
Full accounts made up to Feb 29, 2024 | 17 pages | AA | ||||||||||||||
Appointment of Mr Philip Adrian Lucas as a director on May 21, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Ranger as a director on Apr 12, 2024 | 1 pages | TM01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2023 to Feb 29, 2024 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 16 pages | AA | ||||||||||||||
Director's details changed for Thomas Ranger on Apr 30, 2018 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Mar 31, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Daniel Jonathan Wynne on Dec 05, 2017 | 2 pages | CH01 | ||||||||||||||
Who are the officers of MAC NO. 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANTANDER SECRETARIAT SERVICES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom |
| 171739990001 | ||||||||||
| LUCAS, Philip Adrian | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | 323284450001 | |||||||||
| WYNNE, Daniel Jonathan | Director | 1 King's Arms Yard EC2R 7AF London C/O Wilmington Trust Sp Services (London) Limited United Kingdom | England | British | 101879110005 | |||||||||
| WILMINGTON TRUST SP SERVICES (LONDON) LIMITED | Director | 1 King's Arms Yard EC2R 7AF London Third Floor United Kingdom | 24311810024 | |||||||||||
| HARVEY, John Alexander | Secretary | Percevale 2 Mill Lane Blakedown DY10 3ND Kidderminster Worcestershire | British | 49929970001 | ||||||||||
| MURRAY, Adrian Timothy Lawrence | Secretary | 25a Kenilworth Road CV32 6JD Leamington Spa Warwickshire | British | 33104540001 | ||||||||||
| ABBEY NATIONAL NOMINEES LIMITED | Secretary | Triton Square Regents Place NW1 3AN London Abbey National House 2 | 133897130001 | |||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
| BRAUN, Alexander Stefan | Director | 73 Peel Street W8 7PB London | German | 47707890001 | ||||||||||
| DRYSDALE, William Dermot | Director | Weavers Goudhurst Road Horsmonden TN12 8AY Tonbridge Kent | British | 7860330001 | ||||||||||
| FAIRRIE, James Patrick Johnston | Director | 7 Astwood Mews South Kensington SW7 4DE London | England | British | 45091610002 | |||||||||
| FILER, Mark Howard | Director | 1 King's Arms Yard EC2R 7AF London Third Floor United Kingdom | United Kingdom | British | 108927600003 | |||||||||
| HARVEY, John Alexander | Director | Percevale 2 Mill Lane Blakedown DY10 3ND Kidderminster Worcestershire | British | 49929970001 | ||||||||||
| HOLMES, Derek John | Director | 7 Hedgeside Road HA6 2NX Northwood Middlesex | British | 27631890001 | ||||||||||
| LANE, Graham Idris | Director | Cilmeri 5 Bramblewood RH1 3DW Merstham Surrey | British | 39129470001 | ||||||||||
| MCDERMOTT, Martin | Director | 1 King's Arms Yard EC2R 7AF London Third Floor United Kingdom | England | British | 74724160001 | |||||||||
| MORRISON, Brian William | Director | Triton Square Regent's Place NW1 3AN London 2 | England | British | 49060830002 | |||||||||
| MURRAY, Adrian Timothy Lawrence | Director | Flat 2 23 Lillington Road CV32 5YS Leamington Spa Warwickshire | British | 33104540002 | ||||||||||
| NAGRECHA, Lenna | Director | 2 Oaktree Close HA7 2PX Stanmore Middlesex | British | 4949790001 | ||||||||||
| RAIKES, Anthony Francis | Director | Pond House High Street TN5 6AA Wadhurst East Sussex | British | 74100440004 | ||||||||||
| RANGER, Thomas Allan | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | 164706290003 | |||||||||
| WILKES, Norman | Director | Westwoods 65 Newport Road Woburn Sands MK17 8UQ Milton Keynes Buckinghamshire | England | British | 1209960001 | |||||||||
| ZINS, Sarah Anne | Director | 77 Parliament Hill NW3 2TH London | British | 36372610002 |
Who are the persons with significant control of MAC NO. 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wilmington Trust Sp Services (London) Limited | Apr 06, 2016 | 1 King's Arms Yard EC2R 7AF London Third Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Santander Uk Plc | Apr 06, 2016 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0