Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED
Company Information for

MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED

99 BISHOPSGATE, SECOND FLOOR, LONDON, EC2M 3XD,
Company Registration Number
04367191
Private Limited Company
Active

Company Overview

About Multiplex Plant & Equipment Europe Ltd
MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED was founded on 2002-02-05 and has its registered office in London. The organisation's status is listed as "Active". Multiplex Plant & Equipment Europe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED
 
Legal Registered Office
99 BISHOPSGATE
SECOND FLOOR
LONDON
EC2M 3XD
Other companies in EC2M
 
Previous Names
BROOKFIELD MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED31/08/2016
BROOKFIELD PROPERTY (UK) LIMITED23/02/2011
MULTIPLEX PROPERTY (UK) LIMITED17/03/2008
Filing Information
Company Number 04367191
Company ID Number 04367191
Date formed 2002-02-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 18:14:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN KEENAN
Company Secretary 2011-02-23
GEORGE ASSIMAKOPOULOS
Director 2011-07-04
JOHN ROSS BALLINGALL
Director 2011-02-23
PAUL MAGUIRE
Director 2017-09-20
ANDREW MICHAEL RIDLEY-BARKER
Director 2018-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER AUBONE FULLERTON-SMITH
Director 2015-05-21 2018-07-31
RICHARD JAMES GARMAN
Director 2015-12-21 2017-06-30
TIMOTHY ANDREW BICKNELL
Director 2011-02-23 2015-05-21
GEOFFREY PONTEFRACT
Director 2011-02-23 2011-06-16
JENNIFER DRAPER
Company Secretary 2007-11-14 2011-02-23
JENNIFER GRACE DRAPER
Director 2010-07-07 2011-02-23
JAMES LANE TUCKEY
Director 2010-11-05 2011-02-23
ASHLEY THOMAS EDWARD MULDOON
Director 2008-04-30 2010-11-04
DAVID JOHN COLLINS
Director 2007-11-14 2010-07-07
SCOTT CAMERON PARSONS
Director 2008-04-30 2008-08-29
ANDREW EDWARD DOUGLAS MACDONALD
Director 2007-11-14 2008-04-30
MURRAY PETER MCCARTHY
Company Secretary 2005-05-09 2007-11-14
ROSS ARNOLD MCDIVEN
Director 2005-08-15 2007-11-14
JAYNE ELEANOR MCGIVERN
Director 2006-01-10 2007-11-14
ANTHONY JOHANN SCHUMACHER
Director 2005-11-04 2006-11-30
RICHARD PETER BANKS
Director 2004-11-15 2005-11-04
LESTER PAUL HAMPSON
Director 2004-11-15 2005-08-15
AODAN GABRIEL BOURKE
Company Secretary 2004-02-12 2005-05-09
BARRY JOHN SHEPPARD
Company Secretary 2002-02-05 2004-11-15
PAUL FRANCIS GANDY
Director 2002-02-05 2004-11-15
MICHAEL RICHARD COWEN
Company Secretary 2003-02-04 2004-02-12
DAVID GRAHAM MORRIS
Director 2002-02-05 2003-02-04
BARRY JOHN SHEPPARD
Director 2002-02-05 2003-02-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-02-05 2002-02-05
WATERLOW NOMINEES LIMITED
Nominated Director 2002-02-05 2002-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ASSIMAKOPOULOS MULTIPLEX CDM SERVICES EUROPE LIMITED Director 2010-08-10 CURRENT 2007-07-25 Active
GEORGE ASSIMAKOPOULOS MULTIPLEX CONSTRUCTION EUROPE LIMITED Director 2004-08-25 CURRENT 1999-07-19 Active
JOHN ROSS BALLINGALL UBBM EUROPE LIMITED Director 2012-05-25 CURRENT 2012-05-25 Dissolved 2016-09-20
JOHN ROSS BALLINGALL MULTIPLEX ENERGY SERVICES LIMITED Director 2011-02-15 CURRENT 2003-02-24 Active
JOHN ROSS BALLINGALL MULTIPLEX CONSTRUCTION EUROPE HOLDING LIMITED Director 2011-02-15 CURRENT 2003-07-31 Active
JOHN ROSS BALLINGALL MULTIPLEX EUROPE LIMITED Director 2010-10-13 CURRENT 2010-10-13 Active
JOHN ROSS BALLINGALL MULTIPLEX SERVICES EUROPE LIMITED Director 2009-11-10 CURRENT 2002-04-24 Active
JOHN ROSS BALLINGALL MULTIPLEX CONSTRUCTION EUROPE LIMITED Director 2006-10-12 CURRENT 1999-07-19 Active
PAUL MAGUIRE MULTIPLEX CDM SERVICES EUROPE LIMITED Director 2017-09-20 CURRENT 2007-07-25 Active
PAUL MAGUIRE MULTIPLEX CONSTRUCTION EUROPE LIMITED Director 2017-09-20 CURRENT 1999-07-19 Active
PAUL MAGUIRE MULTIPLEX SERVICES EUROPE LIMITED Director 2017-09-20 CURRENT 2002-04-24 Active
PAUL MAGUIRE MULTIPLEX ENERGY SERVICES LIMITED Director 2017-09-20 CURRENT 2003-02-24 Active
ANDREW MICHAEL RIDLEY-BARKER MULTIPLEX CDM SERVICES EUROPE LIMITED Director 2018-05-10 CURRENT 2007-07-25 Active
ANDREW MICHAEL RIDLEY-BARKER MULTIPLEX CONSTRUCTION EUROPE LIMITED Director 2018-05-10 CURRENT 1999-07-19 Active
ANDREW MICHAEL RIDLEY-BARKER MULTIPLEX SERVICES EUROPE LIMITED Director 2018-05-10 CURRENT 2002-04-24 Active
ANDREW MICHAEL RIDLEY-BARKER MULTIPLEX ENERGY SERVICES LIMITED Director 2018-05-10 CURRENT 2003-02-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-04-25Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-04-25Audit exemption subsidiary accounts made up to 2023-12-31
2024-03-11CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-09-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-25Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-28CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-08-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-08-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ASSIMAKOPOULOS
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2021-01-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25CH01Director's details changed for Mr Andrew Michael Ridley-Barker on 2018-11-01
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MAGUIRE
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2019-01-21PSC05Change of details for Multiplex Europe Limited as a person with significant control on 2018-11-05
2018-12-06TM02Termination of appointment of Benjamin Keenan on 2018-12-06
2018-12-06AP03Appointment of Mr Thomas Marke as company secretary on 2018-12-06
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS BALLINGALL
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM 1 Broadgate First Floor London EC2M 2QS England
2018-09-05RES13Resolutions passed:
  • Business approved 22/08/2018
2018-08-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER AUBONE FULLERTON-SMITH
2018-05-10AP01DIRECTOR APPOINTED MR ANDREW MICHAEL RIDLEY-BARKER
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2017-09-25CH01Director's details changed for Paul Maguire on 2017-09-25
2017-09-21AP01DIRECTOR APPOINTED COMMERCIAL DIRECTOR PAUL MAGUIRE
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GARMAN
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-08-31RES15CHANGE OF NAME 30/08/2016
2016-08-31CERTNMCompany name changed brookfield multiplex plant & equipment europe LIMITED\certificate issued on 31/08/16
2016-04-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-15AR0105/02/16 ANNUAL RETURN FULL LIST
2015-12-21AP01DIRECTOR APPOINTED MR RICHARD JAMES GARMAN
2015-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/15 FROM 99 Bishopsgate Second Floor London EC2M 3XD
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22AP01DIRECTOR APPOINTED MR PETER AUBONE FULLERTON-SMITH
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDREW BICKNELL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-05AR0105/02/15 ANNUAL RETURN FULL LIST
2014-03-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-18AR0105/02/14 ANNUAL RETURN FULL LIST
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ASSIMAKOPOULOS / 16/12/2013
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 23 HANOVER SQUARE LONDON W1S 1JB
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-05AR0105/02/13 FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-09AR0105/02/12 FULL LIST
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-05AP01DIRECTOR APPOINTED MR GEORGE ASSIMAKOPOULOS
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PONTEFRACT
2011-03-24AR0105/02/11 FULL LIST
2011-02-25AP03SECRETARY APPOINTED BENJAMIN KEENAN
2011-02-24AP01DIRECTOR APPOINTED MR GEOFFREY PONTEFRACT
2011-02-24AP01DIRECTOR APPOINTED MR TIMOTHY BICKNELL
2011-02-24AP01DIRECTOR APPOINTED MR JOHN ROSS BALLINGALL
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TUCKEY
2011-02-24AP01DIRECTOR APPOINTED MR JAMES LANE TUCKEY
2011-02-24TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER DRAPER
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DRAPER
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY MULDOON
2011-02-24TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER DRAPER
2011-02-23RES15CHANGE OF NAME 23/02/2011
2011-02-23CERTNMCOMPANY NAME CHANGED BROOKFIELD PROPERTY (UK) LIMITED CERTIFICATE ISSUED ON 23/02/11
2010-07-20AP01DIRECTOR APPOINTED MS JENNIFER DRAPER
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS
2010-05-18RES13COMPANY BUSINESS 07/05/2010
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-11AR0105/02/10 FULL LIST
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER DRAPER / 05/01/2010
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COLLINS / 07/12/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY THOMAS EDWARD MULDOON / 10/11/2009
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2009 FROM LEVEL 2 40 BERKELEY SQUARE LONDON W1J 5AL
2009-03-18225PREVEXT FROM 30/06/2008 TO 31/12/2008
2009-02-18363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-02-02288cSECRETARY'S CHANGE OF PARTICULARS / JENNIFER DRAPER / 23/01/2009
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR SCOTT PARSONS
2008-07-04288cSECRETARY'S CHANGE OF PARTICULARS / JENNIFER DRAPER / 27/06/2008
2008-05-06288aDIRECTOR APPOINTED SCOTT CAMERON PARSONS
2008-05-06288aDIRECTOR APPOINTED ASHLEY THOMAS EDWARD MULDOON
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MACDONALD
2008-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-17CERTNMCOMPANY NAME CHANGED MULTIPLEX PROPERTY (UK) LIMITED CERTIFICATE ISSUED ON 17/03/08
2008-02-21363sRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-11-26288aNEW SECRETARY APPOINTED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-26288bSECRETARY RESIGNED
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288bDIRECTOR RESIGNED
2007-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-04-03288cSECRETARY'S PARTICULARS CHANGED
2007-03-11363(288)SECRETARY RESIGNED
2007-03-11363sRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-12-12288bDIRECTOR RESIGNED
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-04-06288cDIRECTOR'S PARTICULARS CHANGED
2006-03-10363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: LEVEL 1 40 BERKELEY SQUARE LONDON W1J 5AL
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.499
MortgagesNumMortOutstanding0.899
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.599

This shows the max and average number of mortgages for companies with the same SIC code of 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED
Trademarks
We have not found any records of MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.