MACQUARIE CORONA ENERGY HOLDINGS LIMITED

MACQUARIE CORONA ENERGY HOLDINGS LIMITED

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

    Company NameMACQUARIE CORONA ENERGY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04752472
    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 MACQUARIE CORONA ENERGY HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MACQUARIE CORONA ENERGY HOLDINGS LIMITED located?

    Registered Office Address
    Building 2 Level 2
    Croxley Park
    WD18 8YA Watford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MACQUARIE CORONA ENERGY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORONA ENERGY HOLDINGS LIMITEDFeb 06, 2004Feb 06, 2004
    BRADBOX LIMITEDMay 02, 2003May 02, 2003

    What are the latest accounts for MACQUARIE CORONA ENERGY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MACQUARIE CORONA ENERGY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for MACQUARIE CORONA ENERGY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    19 pagesAA

    Change of details for Macquarie Uk Holdings No. 2 Limited as a person with significant control on Feb 28, 2025

    2 pagesPSC05

    Confirmation statement made on May 02, 2025 with updates

    4 pagesCS01

    Change of details for Macquarie Uk Holdings No. 2 Limited as a person with significant control on Feb 28, 2025

    2 pagesPSC05

    Notification of Macquarie Uk Holdings No. 2 Limited as a person with significant control on Feb 28, 2025

    2 pagesPSC02

    Cessation of Macquarie Investments 1 Limited as a person with significant control on Feb 28, 2025

    1 pagesPSC07

    Full accounts made up to Mar 31, 2024

    19 pagesAA

    Appointment of Mr Rishil Surendrakumar Patel as a director on Sep 27, 2024

    2 pagesAP01

    Termination of appointment of Paul Christian Plewman as a director on Sep 27, 2024

    1 pagesTM01

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    19 pagesAA

    Confirmation statement made on May 02, 2023 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2022

    17 pagesAA

    Cessation of Macquarie Investments 2 Limited as a person with significant control on Aug 31, 2022

    1 pagesPSC07

    Notification of Macquarie Investments 1 Limited as a person with significant control on Aug 31, 2022

    2 pagesPSC02

    Confirmation statement made on May 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    17 pagesAA

    Confirmation statement made on May 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    17 pagesAA

    Confirmation statement made on May 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    15 pagesAA

    Confirmation statement made on May 02, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Appointment of Mrs Shaheda Begum Thomas as a secretary on Nov 23, 2018

    2 pagesAP03

    Registered office address changed from Edward Hyde Building 38 Clarendon Road Watford WD17 1JW to Building 2 Level 2 Croxley Park Watford WD18 8YA on Nov 28, 2018

    1 pagesAD01

    Who are the officers of MACQUARIE CORONA ENERGY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEGUM THOMAS, Shaheda
    Level 2
    Croxley Park
    WD18 8YA Watford
    Building 2
    United Kingdom
    Secretary
    Level 2
    Croxley Park
    WD18 8YA Watford
    Building 2
    United Kingdom
    252994430001
    MITCHELL, Neil Trevor
    Level 2
    Croxley Park
    WD18 8YA Watford
    Building 2
    United Kingdom
    Director
    Level 2
    Croxley Park
    WD18 8YA Watford
    Building 2
    United Kingdom
    EnglandBritish216518100001
    MORTON, Philip
    Level 2
    Croxley Park
    WD18 8YA Watford
    Building 2
    United Kingdom
    Director
    Level 2
    Croxley Park
    WD18 8YA Watford
    Building 2
    United Kingdom
    EnglandBritish168602330002
    PATEL, Rishil Surendrakumar
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    EnglandBritish327668160001
    ANSBRO, Nicholas
    9 Madrid Road
    SW13 9PF London
    Secretary
    9 Madrid Road
    SW13 9PF London
    British43454380003
    LONG, Matthew Basil D
    38 Clarendon Road
    WD17 1JW Watford
    Edward Hyde Building
    Secretary
    38 Clarendon Road
    WD17 1JW Watford
    Edward Hyde Building
    229792220001
    OLSEN, Peter Graham
    38 Clarendon Road
    WD17 1JW Watford
    Edward Hyde Building
    United Kingdom
    Secretary
    38 Clarendon Road
    WD17 1JW Watford
    Edward Hyde Building
    United Kingdom
    British134737120001
    RUSSELL, Gary David
    Falcon House
    67a Kings Road
    HP4 3BP Berkhamsted
    Hertfordshire
    Secretary
    Falcon House
    67a Kings Road
    HP4 3BP Berkhamsted
    Hertfordshire
    British76792080001
    CHETTLEBURGHS SECRETARIAL LTD
    20 Holywell Row
    EC2A 4XH London
    Temple House
    Nominee Secretary
    20 Holywell Row
    EC2A 4XH London
    Temple House
    900021480001
    INTERVECT INC
    2711 Centerville Road
    Suite 400
    Wilmington
    Delaware De19808
    U S A
    Secretary
    2711 Centerville Road
    Suite 400
    Wilmington
    Delaware De19808
    U S A
    88446840001
    BARRACK, Sebastian
    7c Kensington Park Road
    W11 3BY London
    Director
    7c Kensington Park Road
    W11 3BY London
    Australian101262680003
    CARROLL, Geoffrey Michael
    Flat 5 86-88 Banner Street
    EC1Y 8JU London
    Director
    Flat 5 86-88 Banner Street
    EC1Y 8JU London
    British116410910001
    COLES, Christian James
    32 Walton Road
    WD23 2JD Bushey
    Hertfordshire
    Director
    32 Walton Road
    WD23 2JD Bushey
    Hertfordshire
    United KingdomBritish123268350001
    FARRY, Kieron Patrick
    Tudor Lodge
    Lake Road Wentworth
    GU25 4QW Virginia Water
    Surrey
    Director
    Tudor Lodge
    Lake Road Wentworth
    GU25 4QW Virginia Water
    Surrey
    EnglandBritish96522240001
    GILMORE, Lisa Joanne
    La Combe A Ginon
    Chanaz 73310
    Savoie
    France
    Director
    La Combe A Ginon
    Chanaz 73310
    Savoie
    France
    FranceBritish93998550001
    GRAY, Matthew Richard
    38 Clarendon Road
    WD17 1JW Watford
    Corona Energy Edward Hyde Building
    United Kingdom
    Director
    38 Clarendon Road
    WD17 1JW Watford
    Corona Energy Edward Hyde Building
    United Kingdom
    EnglandBritish136437290002
    GRENFELL, Simon James
    Elm Lodge
    6 Heath Road
    KT13 8TB Weybridge
    Surrey
    Director
    Elm Lodge
    6 Heath Road
    KT13 8TB Weybridge
    Surrey
    United KingdomAustralian91917220001
    HAWKESWORTH, Mark Ledlie
    The Spring
    Standford Dingley
    RG7 6LX Reading
    Berkshire
    Director
    The Spring
    Standford Dingley
    RG7 6LX Reading
    Berkshire
    EnglandBritish13797240003
    MOSHIRI, Ardavan Farhad
    56h Randolph Avenue
    W9 1BE London
    Director
    56h Randolph Avenue
    W9 1BE London
    EnglandBritish8554620001
    MULLERVY, Terence Anthony
    Brooklands
    4 Eriswell Crescent
    KT12 5DS Walton On Thames
    Surrey
    Director
    Brooklands
    4 Eriswell Crescent
    KT12 5DS Walton On Thames
    Surrey
    American75817400001
    PLEWMAN, Paul Christian
    Level 2
    Croxley Park
    WD18 8YA Watford
    Building 2
    United Kingdom
    Director
    Level 2
    Croxley Park
    WD18 8YA Watford
    Building 2
    United Kingdom
    United KingdomIrish122128430005
    PRESTON, Benjamin
    14 Heaven Tree Close
    N1 2PW London
    Director
    14 Heaven Tree Close
    N1 2PW London
    New Zealander81430620001
    PRICE, Justin Barnes
    38 Clarendon Road
    WD17 1JW Watford
    Edward Hyde Building
    Director
    38 Clarendon Road
    WD17 1JW Watford
    Edward Hyde Building
    EnglandBritish216517880001
    RUSSELL, Gary David
    Falcon House
    67a Kings Road
    HP4 3BP Berkhamsted
    Hertfordshire
    Director
    Falcon House
    67a Kings Road
    HP4 3BP Berkhamsted
    Hertfordshire
    United KingdomBritish76792080001
    SPELLMAN, John Ashley
    Watling Lane
    Thaxted
    CM6 2RA Dunmow
    Applewood
    Essex
    Director
    Watling Lane
    Thaxted
    CM6 2RA Dunmow
    Applewood
    Essex
    EnglandEnglish310542880001
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    Who are the persons with significant control of MACQUARIE CORONA ENERGY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Feb 28, 2025
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number16027164
    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.
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Aug 31, 2022
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05582630
    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.
    Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Apr 06, 2016
    Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration Number05708696
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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