MACRO GROUP LIMITED
Overview
| Company Name | MACRO GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04449811 |
| 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 MACRO GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MACRO GROUP LIMITED located?
| Registered Office Address | 46 New Broad Street EC2M 1JH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MACRO GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACE OPERATE LIMITED | Jan 06, 2022 | Jan 06, 2022 |
| MACE MACRO LIMITED | Oct 08, 2002 | Oct 08, 2002 |
| WILSCO 400 LIMITED | May 29, 2002 | May 29, 2002 |
What are the latest accounts for MACRO GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for MACRO GROUP LIMITED?
| Last Confirmation Statement Made Up To | Feb 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 08, 2026 |
| Overdue | No |
What are the latest filings for MACRO GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 08, 2026 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 044498110004 in full | 1 pages | MR04 | ||||||||||
Registration of charge 044498110006, created on Feb 02, 2026 | 16 pages | MR01 | ||||||||||
Registration of charge 044498110005, created on Jan 07, 2026 | 13 pages | MR01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2025 | 77 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2025 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 69 pages | AA | ||||||||||
Registered office address changed from 155 Moorgate London EC2M 6XB to 46 New Broad Street London EC2M 1JH on Aug 12, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Macro Group Limited as a person with significant control on May 29, 2024 | 2 pages | PSC05 | ||||||||||
Current accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed mace operate LIMITED\certificate issued on 29/05/24 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Feb 08, 2024 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Macro Group Limited as a person with significant control on Nov 01, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Mace Limited as a person with significant control on Nov 01, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Carolyn Pate as a secretary on Nov 01, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Peter Reynolds as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||||||
Registration of charge 044498110004, created on Nov 01, 2023 | 57 pages | MR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 59 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 60 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed mace macro LIMITED\certificate issued on 06/01/22 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of MACRO GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABBATE, Rosario | Director | New Broad Street EC2M 1JH London 46 England | England | Australian | 139310860002 | |||||
| BAMPTON, Christopher Alan | Director | New Broad Street EC2M 1JH London 46 England | United Kingdom | British | 90580830001 | |||||
| HOLMES, Jonathan Mark | Director | New Broad Street EC2M 1JH London 46 England | United Kingdom | British | 46253350005 | |||||
| CHITTY, Anthony Stuart | Secretary | Atelier House, 64 Pratt Street NW1 0LF London | British | 106138980003 | ||||||
| DE FREITAS, Maria Teresa | Secretary | 8j Grove End House Grove End Road NW8 9HN London | British | 95153090002 | ||||||
| DUNLEAVY, Ann Geraldine | Secretary | 12 Woodland Avenue Hutton CM13 1EA Brentwood Essex | British | 87197320001 | ||||||
| MANGAN, Eloise Jane | Secretary | Moorgate EC2M 6XB London 155 United Kingdom | 175228230001 | |||||||
| PATE, Carolyn | Secretary | Moorgate EC2M 6XB London 155 | 235430010001 | |||||||
| WADE, Jarlath Delphene | Secretary | Moorgate EC2M 6XB London 155 United Kingdom | British | 118083020010 | ||||||
| WILSONS (COMPANY SECRETARIES) LIMITED | Nominee Secretary | Steynings House Chapel Place Fisherton Street SP2 7RJ Salisbury Wiltshire | 900010600001 | |||||||
| BRUMBY, Peter | Director | Moorgate EC2M 6XB London 155 United Kingdom | England | British | 90580910001 | |||||
| HARTIGAN, Alison | Director | 156 Castle Hill RG1 7RP Reading Berkshire | United Kingdom | British | 65708500001 | |||||
| HEATH, George William | Director | 38 Ailsa Road St Margarets TW1 1QW Twickenham Middlesex | United Kingdom | British | 29599410002 | |||||
| PYCROFT, Stephen Gerard | Director | Moorgate EC2M 6XB London 155 United Kingdom | United Kingdom | British | 45473500003 | |||||
| REYNOLDS, Mark Peter | Director | Moorgate EC2M 6XB London 155 United Kingdom | England | British | 62977010004 | |||||
| SMART, Andrew Michael | Director | Atelier House 64 Pratt Street NW1 0LF London | United Kingdom | British | 106790780001 | |||||
| VAUGHAN, David Keith | Director | Moorgate EC2M 6XB London 155 United Kingdom | United Kingdom | British | 109299220002 | |||||
| WARD, Debra Ann | Director | Moorgate EC2M 6XB London 155 United Kingdom | England | Canadian | 125502500001 | |||||
| WHITE, Robert Frederick | Director | Atelier House 64 Pratt Street NW1 0LF London | United Kingdom | British | 29987600002 | |||||
| WILSON, David Anthony | Director | 7 Eastwood Road N10 1NL London | United Kingdom | British | 62779920001 | |||||
| YOUNGS, Gary Spencer | Director | 3 Mandeville Close WD17 4SF Watford Hertfordshire | United Kingdom | British | 90580980001 | |||||
| WILSONS (COMPANY AGENTS) LIMITED | Nominee Director | Steynings House Chapel Place Fisherton Street SP2 7RJ Salisbury Wiltshire | 900010590001 |
Who are the persons with significant control of MACRO GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Macro Topco Limited | Nov 01, 2023 | Moorgate EC2M 6XB London 155 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mace Limited | Apr 06, 2016 | Moorgate EC2M 6XB London 155 England | Yes | ||||||||||
| |||||||||||||
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