Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACQUARIE INVESTMENTS 2 LIMITED
Company Information for

MACQUARIE INVESTMENTS 2 LIMITED

ROPEMAKER PLACE, 28 ROPEMAKER STREET, LONDON, EC2Y 9HD,
Company Registration Number
05708696
Private Limited Company
Active

Company Overview

About Macquarie Investments 2 Ltd
MACQUARIE INVESTMENTS 2 LIMITED was founded on 2006-02-14 and has its registered office in London. The organisation's status is listed as "Active". Macquarie Investments 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MACQUARIE INVESTMENTS 2 LIMITED
 
Legal Registered Office
ROPEMAKER PLACE
28 ROPEMAKER STREET
LONDON
EC2Y 9HD
Other companies in EC2Y
 
Previous Names
MACQUARIE LONDON EXCHANGE INVESTMENTS HOLDINGS 3 LIMITED16/08/2006
Filing Information
Company Number 05708696
Company ID Number 05708696
Date formed 2006-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2024-01-07 20:20:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACQUARIE INVESTMENTS 2 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 MACQUARIE INVESTMENTS 2 LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE EVERITT
Company Secretary 2010-06-23
SHANE MCCARTHY
Director 2017-03-16
PAUL CHRISTIAN PLEWMAN
Director 2007-05-18
GIANFRANCO SIMIONATO
Director 2014-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
HOLLY COLEMAN
Director 2015-12-15 2017-03-16
OLIVIA ANN SHEPHERD
Company Secretary 2013-12-19 2016-12-16
MATTHEW GUMMER
Director 2014-12-08 2015-12-15
FLORIAN HEROLD
Director 2013-07-18 2014-12-08
PAUL ALAN JACKAMAN
Director 2013-02-08 2014-12-05
PETER JOHN FARTHING
Director 2011-08-25 2013-07-18
JAMES WILLIAM GREENFIELD
Company Secretary 2007-08-28 2013-05-03
ROBERT JOHN TALLENTIRE
Director 2006-04-04 2013-01-14
WAYNE ANTHONY LEAMON
Director 2008-08-01 2011-07-15
DOMINIC TAN
Company Secretary 2008-11-17 2010-06-23
ROBERT JOHN TALLENTIRE
Company Secretary 2006-04-04 2008-09-30
ANDREW HUNTER
Director 2006-04-04 2007-11-01
DOMINIC TAN
Company Secretary 2006-04-04 2007-08-28
JAMES STUART CRAIG
Director 2006-04-04 2007-08-28
SIMON JAMES GRENFELL
Director 2007-04-20 2007-07-09
ABOGADO NOMINEES LIMITED
Nominated Secretary 2006-02-14 2006-04-04
ABOGADO CUSTODIANS LIMITED
Nominated Director 2006-02-14 2006-04-04
ABOGADO NOMINEES LIMITED
Nominated Director 2006-02-14 2006-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHANE MCCARTHY MACQUARIE TRADE & ASSET FINANCE INTERNATIONAL LIMITED Director 2017-03-17 CURRENT 2009-03-30 Active
SHANE MCCARTHY MACQUARIE COMMODITIES (UK) LIMITED Director 2017-03-16 CURRENT 2004-10-14 Active
SHANE MCCARTHY MACQUARIE COMMODITIES FACTORING HOLDINGS (UK) LIMITED Director 2017-03-16 CURRENT 2009-03-30 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE PHYSICAL COMMODITIES UK LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 5 LIMITED Director 2013-10-24 CURRENT 2011-02-28 Liquidation
PAUL CHRISTIAN PLEWMAN MACQUARIE COMMODITIES FACTORING HOLDINGS (UK) LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE TRADE & ASSET FINANCE INTERNATIONAL LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE FICC (UK) LIMITED Director 2009-03-23 CURRENT 2009-03-23 Active - Proposal to Strike off
PAUL CHRISTIAN PLEWMAN MACQUARIE ROPEMAKER LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE HOLDINGS (UK) NO.1 LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active - Proposal to Strike off
PAUL CHRISTIAN PLEWMAN MACQUARIE COMMODITIES (UK) LIMITED Director 2007-05-18 CURRENT 2004-10-14 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE CORONA ENERGY HOLDINGS LIMITED Director 2007-05-18 CURRENT 2003-05-02 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE COMMODITIES FINANCE (UK) LIMITED Director 2007-05-18 CURRENT 2004-10-14 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 2 LIMITED Director 2007-05-18 CURRENT 1992-05-13 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 3 LIMITED Director 2007-05-18 CURRENT 1992-09-14 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 4 LIMITED Director 2007-05-18 CURRENT 1993-03-11 Active
PAUL CHRISTIAN PLEWMAN CORONA GAS MANAGEMENT LIMITED Director 2007-05-18 CURRENT 1993-12-10 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY LIMITED Director 2007-05-18 CURRENT 1996-08-22 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 1 LIMITED Director 2007-05-18 CURRENT 1996-08-22 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
2024-05-10CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-03-09SECRETARY'S DETAILS CHNAGED FOR HELEN LOUISE EVERITT on 2024-03-05
2023-12-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-16APPOINTMENT TERMINATED, DIRECTOR SHANE MCCARTHY
2023-06-16DIRECTOR APPOINTED ABIGAIL LOUISE NOTTINGHAM
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-01-26Solvency Statement dated 25/01/22
2022-01-26Statement by Directors
2022-01-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-26Statement of capital on GBP 0.000001
2022-01-26SH19Statement of capital on 2022-01-26 GBP 0.000001
2022-01-26SH20Statement by Directors
2022-01-26CAP-SSSolvency Statement dated 25/01/22
2022-01-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-05-10CH01Director's details changed for Shane Mccarthy on 2020-11-01
2021-02-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-05CH01Director's details changed for Shane Mccarthy on 2019-08-01
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-12-14SH20Statement by Directors
2018-12-14SH19Statement of capital on 2018-12-14 GBP 10,502,592.72
2018-12-14CAP-SSSolvency Statement dated 13/12/18
2018-12-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-11-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 35502592.72
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 35502592.72
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY COLEMAN
2017-03-29AP01DIRECTOR APPOINTED SHANE MCCARTHY
2017-01-13CH01Director's details changed for Mr Paul Christian Plewman on 2016-12-08
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19TM02Termination of appointment of Olivia Ann Shepherd on 2016-12-16
2016-09-30SH20Statement by Directors
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 35502592.72
2016-09-30SH19Statement of capital on 2016-09-30 GBP 35,502,592.72
2016-09-30CAP-SSSolvency Statement dated 29/09/16
2016-09-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-05-25AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-20AP01DIRECTOR APPOINTED HOLLY COLEMAN
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GUMMER
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 50717989.6
2015-05-26AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-10AP01DIRECTOR APPOINTED MR MATTHEW GUMMER
2014-12-10AP01DIRECTOR APPOINTED GIANFRANCO SIMIONATO
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JACKAMAN
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR FLORIAN HEROLD
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTIAN PLEWMAN / 28/09/2013
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 50717989.6
2014-05-16AR0130/04/14 FULL LIST
2014-01-01AP03SECRETARY APPOINTED OLIVIA ANN SHEPHERD
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-19AP01DIRECTOR APPOINTED FLORIAN HEROLD
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER FARTHING
2013-05-23AR0130/04/13 FULL LIST
2013-05-17TM02APPOINTMENT TERMINATED, SECRETARY JAMES GREENFIELD
2013-02-12AP01DIRECTOR APPOINTED PAUL ALAN JACKAMAN
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TALLENTIRE
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-17AR0130/04/12 FULL LIST
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-01AP01DIRECTOR APPOINTED PETER JOHN FARTHING
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE LEAMON
2011-05-13AR0130/04/11 FULL LIST
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM LEVEL 30 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD
2011-03-14SH0107/03/11 STATEMENT OF CAPITAL GBP 50717989.6
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY LEAMON / 30/07/2010
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC TAN
2010-06-28AP03SECRETARY APPOINTED HELEN LOUISE EVERITT
2010-05-21AR0130/04/10 FULL LIST
2010-02-05SH0103/02/10 STATEMENT OF CAPITAL GBP 36120378.10
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PLEWMAN / 07/12/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN TALLENTIRE / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY LEAMON / 04/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM GREENFIELD / 04/12/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC TAN / 03/12/2009
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-07288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 31/07/2009
2009-07-2988(2)AD 24/07/09-24/07/09 GBP SI 95178710@0.01=951787.1 GBP IC 27765000/28716787.1
2009-06-03363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS; AMEND
2009-06-03363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS; AMEND
2009-06-0388(2)AMENDING 88(2)
2009-05-12363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-20288cSECRETARY'S CHANGE OF PARTICULARS / DOMINIC TAN / 13/04/2009
2009-03-3188(2)AD 30/03/09-30/03/09 GBP SI 220000000@0.01=2200000 GBP IC 25500650/27700650
2009-02-2388(2)CAPITALS NOT ROLLED UP
2009-02-19363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-01-13288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 02/01/2009
2008-11-2088(2)AD 17/11/08 GBP SI 633666700@0.01=6336667 GBP IC 17963983/24300650
2008-11-18288aSECRETARY APPOINTED DOMINIC TAN
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY ROBERT TALLENTIRE
2008-10-02RES13DIRECTORS AUTHORITY 25/09/2008
2008-09-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-0288(2)AD 29/07/08 GBP SI 65000@0.01=650 GBP IC 17963333/17963983
2008-08-08288aDIRECTOR APPOINTED WAYNE ANTHONY LEAMON
2008-05-07363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-03-0688(2)AD 27/02/08 GBP SI 1500000000@0.01=15000000 GBP IC 2963333/17963333
2008-02-04AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-28288bDIRECTOR RESIGNED
2007-12-2888(2)RAD 09/11/07--------- £ SI 296333299@.01=2963332 £ IC 1/2963333
2007-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-07288bDIRECTOR RESIGNED
2007-09-07288aNEW SECRETARY APPOINTED
2007-09-07288bSECRETARY RESIGNED
2007-08-21ELRESS386 DISP APP AUDS 19/04/06
2007-08-21ELRESS80A AUTH TO ALLOT SEC 19/04/06
2007-08-03288bDIRECTOR RESIGNED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-02-27363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-08-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-16CERTNMCOMPANY NAME CHANGED MACQUARIE LONDON EXCHANGE INVEST MENTS HOLDINGS 3 LIMITED CERTIFICATE ISSUED ON 16/08/06
2006-05-16288aNEW DIRECTOR APPOINTED
2006-04-26288bDIRECTOR RESIGNED
2006-04-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-25288aNEW SECRETARY APPOINTED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MACQUARIE INVESTMENTS 2 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 MACQUARIE INVESTMENTS 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MACQUARIE INVESTMENTS 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MACQUARIE INVESTMENTS 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACQUARIE INVESTMENTS 2 LIMITED
Trademarks
We have not found any records of MACQUARIE INVESTMENTS 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACQUARIE INVESTMENTS 2 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 (74990 - Non-trading company) as MACQUARIE INVESTMENTS 2 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MACQUARIE INVESTMENTS 2 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 MACQUARIE INVESTMENTS 2 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 MACQUARIE INVESTMENTS 2 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.