MACRO GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMACRO GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04449811
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MACRO GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACE OPERATE LIMITEDJan 06, 2022Jan 06, 2022
    MACE MACRO LIMITEDOct 08, 2002Oct 08, 2002
    WILSCO 400 LIMITEDMay 29, 2002May 29, 2002

    What are the latest accounts for MACRO GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for MACRO GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 08, 2027
    Next Confirmation Statement DueFeb 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2026
    OverdueNo

    What are the latest filings for MACRO GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 08, 2026 with no updates

    3 pagesCS01

    Satisfaction of charge 044498110004 in full

    1 pagesMR04

    Registration of charge 044498110006, created on Feb 02, 2026

    16 pagesMR01

    Registration of charge 044498110005, created on Jan 07, 2026

    13 pagesMR01

    Group of companies' accounts made up to Jun 30, 2025

    77 pagesAA

    Confirmation statement made on Feb 08, 2025 with updates

    4 pagesCS01

    Group of companies' accounts made up to Jun 30, 2024

    69 pagesAA

    Registered office address changed from 155 Moorgate London EC2M 6XB to 46 New Broad Street London EC2M 1JH on Aug 12, 2024

    1 pagesAD01

    Change of details for Macro Group Limited as a person with significant control on May 29, 2024

    2 pagesPSC05

    Current accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Certificate of change of name

    Company name changed mace operate LIMITED\certificate issued on 29/05/24
    4 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 20, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Feb 08, 2024 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Macro Group Limited as a person with significant control on Nov 01, 2023

    2 pagesPSC02

    Cessation of Mace Limited as a person with significant control on Nov 01, 2023

    1 pagesPSC07

    Termination of appointment of Carolyn Pate as a secretary on Nov 01, 2023

    1 pagesTM02

    Termination of appointment of Mark Peter Reynolds as a director on Nov 01, 2023

    1 pagesTM01

    Registration of charge 044498110004, created on Nov 01, 2023

    57 pagesMR01

    Group of companies' accounts made up to Dec 31, 2022

    59 pagesAA

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    60 pagesAA

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed mace macro LIMITED\certificate issued on 06/01/22
    4 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 20, 2021

    RES15

    Who are the officers of MACRO GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBATE, Rosario
    New Broad Street
    EC2M 1JH London
    46
    England
    Director
    New Broad Street
    EC2M 1JH London
    46
    England
    EnglandAustralian139310860002
    BAMPTON, Christopher Alan
    New Broad Street
    EC2M 1JH London
    46
    England
    Director
    New Broad Street
    EC2M 1JH London
    46
    England
    United KingdomBritish90580830001
    HOLMES, Jonathan Mark
    New Broad Street
    EC2M 1JH London
    46
    England
    Director
    New Broad Street
    EC2M 1JH London
    46
    England
    United KingdomBritish46253350005
    CHITTY, Anthony Stuart
    Atelier House, 64 Pratt Street
    NW1 0LF London
    Secretary
    Atelier House, 64 Pratt Street
    NW1 0LF London
    British106138980003
    DE FREITAS, Maria Teresa
    8j Grove End House
    Grove End Road
    NW8 9HN London
    Secretary
    8j Grove End House
    Grove End Road
    NW8 9HN London
    British95153090002
    DUNLEAVY, Ann Geraldine
    12 Woodland Avenue
    Hutton
    CM13 1EA Brentwood
    Essex
    Secretary
    12 Woodland Avenue
    Hutton
    CM13 1EA Brentwood
    Essex
    British87197320001
    MANGAN, Eloise Jane
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    Secretary
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    175228230001
    PATE, Carolyn
    Moorgate
    EC2M 6XB London
    155
    Secretary
    Moorgate
    EC2M 6XB London
    155
    235430010001
    WADE, Jarlath Delphene
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    Secretary
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    British118083020010
    WILSONS (COMPANY SECRETARIES) LIMITED
    Steynings House Chapel Place
    Fisherton Street
    SP2 7RJ Salisbury
    Wiltshire
    Nominee Secretary
    Steynings House Chapel Place
    Fisherton Street
    SP2 7RJ Salisbury
    Wiltshire
    900010600001
    BRUMBY, Peter
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    Director
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    EnglandBritish90580910001
    HARTIGAN, Alison
    156 Castle Hill
    RG1 7RP Reading
    Berkshire
    Director
    156 Castle Hill
    RG1 7RP Reading
    Berkshire
    United KingdomBritish65708500001
    HEATH, George William
    38 Ailsa Road
    St Margarets
    TW1 1QW Twickenham
    Middlesex
    Director
    38 Ailsa Road
    St Margarets
    TW1 1QW Twickenham
    Middlesex
    United KingdomBritish29599410002
    PYCROFT, Stephen Gerard
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    Director
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    United KingdomBritish45473500003
    REYNOLDS, Mark Peter
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    Director
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    EnglandBritish62977010004
    SMART, Andrew Michael
    Atelier House
    64 Pratt Street
    NW1 0LF London
    Director
    Atelier House
    64 Pratt Street
    NW1 0LF London
    United KingdomBritish106790780001
    VAUGHAN, David Keith
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    Director
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    United KingdomBritish109299220002
    WARD, Debra Ann
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    Director
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    EnglandCanadian125502500001
    WHITE, Robert Frederick
    Atelier House
    64 Pratt Street
    NW1 0LF London
    Director
    Atelier House
    64 Pratt Street
    NW1 0LF London
    United KingdomBritish29987600002
    WILSON, David Anthony
    7 Eastwood Road
    N10 1NL London
    Director
    7 Eastwood Road
    N10 1NL London
    United KingdomBritish62779920001
    YOUNGS, Gary Spencer
    3 Mandeville Close
    WD17 4SF Watford
    Hertfordshire
    Director
    3 Mandeville Close
    WD17 4SF Watford
    Hertfordshire
    United KingdomBritish90580980001
    WILSONS (COMPANY AGENTS) LIMITED
    Steynings House Chapel Place
    Fisherton Street
    SP2 7RJ Salisbury
    Wiltshire
    Nominee Director
    Steynings House Chapel Place
    Fisherton Street
    SP2 7RJ Salisbury
    Wiltshire
    900010590001

    Who are the persons with significant control of MACRO GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Moorgate
    EC2M 6XB London
    155
    England
    Nov 01, 2023
    Moorgate
    EC2M 6XB London
    155
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number15112183
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mace Limited
    Moorgate
    EC2M 6XB London
    155
    England
    Apr 06, 2016
    Moorgate
    EC2M 6XB London
    155
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number02410626
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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