MACHRIE BURN LIMITED
Overview
| Company Name | MACHRIE BURN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03719548 |
| 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 MACHRIE BURN LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MACHRIE BURN LIMITED located?
| Registered Office Address | 8th Floor 6 Kean Street WC2B 4AS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MACHRIE BURN LIMITED?
| Company Name | From | Until |
|---|---|---|
| NETBLOCK LIMITED | Feb 25, 1999 | Feb 25, 1999 |
What are the latest accounts for MACHRIE BURN 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 MACHRIE BURN LIMITED?
| Last Confirmation Statement Made Up To | Mar 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 06, 2025 |
| Overdue | No |
What are the latest filings for MACHRIE BURN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||
legacy | 64 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 06, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on Feb 25, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Change of details for Elbon Holdings (1) Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||
legacy | 63 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Termination of appointment of John Ivor Cavill as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Josh Callum Bond as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 06, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Director's details changed for Mr Mark Jonathan Knight on Dec 13, 2023 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 56 pages | PARENT_ACC | ||
Confirmation statement made on Mar 06, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter John Sheldrake as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mark Jonathan Knight as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Who are the officers of MACHRIE BURN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| BOND, Josh Callum | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British | 257016670001 | |||||||||
| KNIGHT, Mark Jonathan | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | 114783000001 | |||||||||
| BAILEY, Simon Alexander Farquhar | Secretary | 9 Six Acres RH13 0TH Slinfold West Sussex | British | 89676730001 | ||||||||||
| MEI, Hong | Secretary | 22 Eresby Place Werst Hampstead NW6 4JT London | Chinese | 63303620001 | ||||||||||
| PEAKE, Andrew John Lattaney | Secretary | Farley End Farley Green GU5 9EQ Albury Guildford Surrey | British | 14148960001 | ||||||||||
| SH COMPANY SECRETARIES LIMITED | Secretary | St Paul's Churchyard EC4M 8SH London One | 85597290003 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ASHBROOK, Philip Peter | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British | 121252960005 | |||||||||
| BARRAT, Douglas Anthony | Director | Woodstreet Farm Allensmore HR2 9AH Hereford Herefordshire | United Kingdom | British | 142709330001 | |||||||||
| BARTLETT, Robert Ian | Director | 43 Defoe Road N16 0EH London | British | 104135930001 | ||||||||||
| BARTLETT, Robert Ian | Director | 43 Defoe Road N16 0EH London | British | 104135930001 | ||||||||||
| CAVILL, John Ivor | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | England | British | 152521640008 | |||||||||
| CAVILL, John Ivor | Director | c/o Dundas & Wilson Aldwych WC2B 4EZ London North West Wing Bush House | United Kingdom | British | 168568060001 | |||||||||
| CHRISTIE, Rory | Director | 56 South Trinity Road EH5 3NX Edinburgh Scotland | United Kingdom | British | 59134900001 | |||||||||
| CLAPP, Andrew David | Director | 100 Wood Street EC2V 7EX London C/O Law Debenture Fifth Floor | United Kingdom | British | 152309440001 | |||||||||
| CLARKE, Laurence Seymour | Director | Churchill Place E14 5HP London Barclays Bank Plc, 1 | England | British | 138241960001 | |||||||||
| COOPER, Phillip John | Director | 126 Broad Hinton RG10 0XH Twyford Berkshire | United Kingdom | British | 116775310001 | |||||||||
| DIXON, Ian Marcus | Director | Aldwick Road AL5 1NG Harpenden 9 Hertfordshire | England | British | 75461970001 | |||||||||
| HOILE, Richard David | Director | c/o Dundas & Wilson Aldwych WC2B 4EZ London Northwest Wing Bush House United Kingdom | United Kingdom | British | 137848430002 | |||||||||
| MCDONAGH, John | Director | 30 St Botolph's Road Sevenoaks TN13 3AG Kent | British | 116580030002 | ||||||||||
| NEWMAN, David | Director | 56 Campbell Crescent RH19 1JS East Grinstead West Sussex | British | 76704470001 | ||||||||||
| PRATT, Christopher Guy Rogan | Director | 3 Braybank Bray SL6 2BQ Berkshire | United Kingdom | British | 75462120002 | |||||||||
| RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | 77999320003 | |||||||||
| SAUNDERS, Michael | Director | 37 Camden Road LD3 7RT Brecon Powys Wales | British | 85860030001 | ||||||||||
| SCOTT-BARRETT, Nicholas Huson | Director | Gatehouse Farm Crown Lane, Ardleigh CO7 7QZ Colchester | British | 59658050001 | ||||||||||
| SHELDRAKE, Peter John | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | England | British | 164986530026 | |||||||||
| SNASDELL, Michael Percy | Director | 84 Wood Ride Petts Wood BR5 1PY Orpington Kent | British | 726550001 | ||||||||||
| WHITE, Sharon | Director | 12 St Marys Grove Islington N1 2NT London | British | 36963370001 | ||||||||||
| YARDLEY, Gary James | Director | Highview Heddon Court Avenue Cockfosters EN4 9NE London | British | 55671660001 | ||||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 138467250001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MACHRIE BURN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elbon Holdings (1) Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor 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