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

MULTIPLEX CDM SERVICES EUROPE LIMITED

99 Bishopsgate, Second Floor, London, EC2M 3XD,
Company Registration Number
06324496
Private Limited Company
Active

Company Overview

About Multiplex Cdm Services Europe Ltd
MULTIPLEX CDM SERVICES EUROPE LIMITED was founded on 2007-07-25 and has its registered office in London. The organisation's status is listed as "Active". Multiplex Cdm Services 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 CDM SERVICES EUROPE LIMITED
 
Legal Registered Office
99 Bishopsgate
Second Floor
London
EC2M 3XD
Other companies in EC2M
 
Previous Names
BROOKFIELD MULTIPLEX CDM SERVICES EUROPE LIMITED31/08/2016
BROOKFIELD CDM SERVICES (UK) LIMITED21/02/2011
BROOKFIELD OXFORD HOLDING LIMITED21/06/2010
MULTIPLEX OXFORD HOLDINGS LIMITED17/03/2008
LAWGRA (NO.1335) LIMITED05/09/2007
Filing Information
Company Number 06324496
Company ID Number 06324496
Date formed 2007-07-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-09-13
Return next due 2024-09-27
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-07 09:12:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULTIPLEX CDM SERVICES 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 CDM SERVICES EUROPE LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN FRANCIS KEENAN
Company Secretary 2010-07-28
EDWARD ROBERT ARNOLD
Director 2010-07-28
GEORGE ASSIMAKOPOULOS
Director 2010-08-10
PAUL MAGUIRE
Director 2017-09-20
THOMAS MARKE
Director 2018-01-02
ANDREW MICHAEL RIDLEY-BARKER
Director 2018-05-10
PETER WAXMAN
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES GARMAN
Director 2015-12-21 2017-06-30
TIMOTHY ANDREW BICKNELL
Director 2010-08-02 2015-12-21
ALAN JOHN PEACH
Director 2007-09-05 2010-08-10
JENNIFER DRAPER
Company Secretary 2007-11-14 2010-07-28
DAVID JOHN COLLINS
Director 2007-09-05 2010-07-15
SCOTT CAMERON PARSONS
Director 2008-04-30 2008-08-29
ANDREW EDWARD DOUGLAS MACDONALD
Director 2007-09-05 2008-04-30
MURRAY PETER MCCARTHY
Company Secretary 2007-09-05 2007-11-14
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2007-07-25 2007-09-05
WHALE ROCK DIRECTORS LIMITED
Nominated Director 2007-07-25 2007-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ASSIMAKOPOULOS MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED Director 2011-07-04 CURRENT 2002-02-05 Active
GEORGE ASSIMAKOPOULOS MULTIPLEX CONSTRUCTION EUROPE LIMITED Director 2004-08-25 CURRENT 1999-07-19 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
PAUL MAGUIRE MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED Director 2017-09-20 CURRENT 2002-02-05 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
ANDREW MICHAEL RIDLEY-BARKER MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED Director 2018-05-10 CURRENT 2002-02-05 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
2024-05-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-27CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-07-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-24Audit exemption subsidiary accounts made up to 2022-12-31
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-04-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-08-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
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
2021-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ASSIMAKOPOULOS
2021-01-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER WAXMAN
2020-06-25CH01Director's details changed for Mr Thomas Marke on 2018-11-01
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MAGUIRE
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2019-09-10CH01Director's details changed for Mr Peter Waxman on 2018-11-01
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ROBERT ARNOLD
2019-01-21PSC05Change of details for Brookfield Multiplex Europe Limited as a person with significant control on 2018-11-05
2018-12-06AP03Appointment of Mr Thomas Marke as company secretary on 2018-12-05
2018-12-06TM02Termination of appointment of Benjamin Francis Keenan on 2018-12-05
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM 1 Broadgate First Floor London EC2M 2QS England
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 2
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-05-10AP01DIRECTOR APPOINTED MR ANDREW MICHAEL RIDLEY-BARKER
2018-01-23AP01DIRECTOR APPOINTED MR PETER WAXMAN
2018-01-23AP01DIRECTOR APPOINTED MR THOMAS MARKE
2017-09-25CH01Director's details changed for Paul Maguire on 2017-09-25
2017-09-21AP01DIRECTOR APPOINTED COMMERCIAL DIRECTOR PAUL MAGUIRE
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GARMAN
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-31RES15CHANGE OF COMPANY NAME 31/08/16
2016-08-31CERTNMCOMPANY NAME CHANGED BROOKFIELD MULTIPLEX CDM SERVICES EUROPE LIMITED CERTIFICATE ISSUED ON 31/08/16
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH NO UPDATES
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-04-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-21AP01DIRECTOR APPOINTED MR RICHARD JAMES GARMAN
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDREW BICKNELL
2015-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 99 BISHOPSGATE SECOND FLOOR LONDON EC2M 3XD
2015-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 99 BISHOPSGATE SECOND FLOOR LONDON EC2M 3XD
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-24AR0125/07/15 ANNUAL RETURN FULL LIST
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-29AR0125/07/14 ANNUAL RETURN FULL LIST
2014-03-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/13 FROM 23 Hanover Square London W1S 1JB
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07AR0125/07/13 FULL LIST
2012-07-30AR0125/07/12 FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-02AR0125/07/11 FULL LIST
2011-02-21RES15CHANGE OF NAME 15/02/2011
2011-02-21CERTNMCOMPANY NAME CHANGED BROOKFIELD CDM SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 21/02/11
2010-08-19AR0125/07/10 FULL LIST
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PEACH
2010-08-10AP01DIRECTOR APPOINTED MR GEORGE ASSIMAKOPOULOS
2010-08-02AP01DIRECTOR APPOINTED MR TIMOTHY BICKNELL
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS
2010-07-28AP03SECRETARY APPOINTED MR BENJAMIN FRANCIS KEENAN
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER DRAPER
2010-07-28AP01DIRECTOR APPOINTED MR EDWARD ROBERT ARNOLD
2010-06-21RES15CHANGE OF NAME 02/06/2010
2010-06-21CERTNMCOMPANY NAME CHANGED BROOKFIELD OXFORD HOLDING LIMITED CERTIFICATE ISSUED ON 21/06/10
2010-06-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-18RES13COMPANY BUSINESS 31/12/2009
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN PEACH / 11/01/2010
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
2009-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2009 FROM LEVEL 2 40 BERKELEY SQUARE LONDON W1J 5AL
2009-08-12363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-05225PREVEXT FROM 30/06/2008 TO 31/12/2008
2009-02-02288cSECRETARY'S CHANGE OF PARTICULARS / JENNIFER DRAPER / 23/01/2009
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR SCOTT PARSONS
2008-08-15363sRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-07-04288cSECRETARY'S CHANGE OF PARTICULARS / JENNIFER DRAPER / 27/06/2008
2008-05-06288aDIRECTOR APPOINTED SCOTT CAMERON PARSONS
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MACDONALD
2008-03-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-17CERTNMCOMPANY NAME CHANGED MULTIPLEX OXFORD HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/03/08
2007-11-26288aNEW SECRETARY APPOINTED
2007-11-26288bSECRETARY RESIGNED
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 4 MORE LONDON RIVERSIDE LONDON SE1 2AU
2007-09-24225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/06/08
2007-09-24288bSECRETARY RESIGNED
2007-09-24288bDIRECTOR RESIGNED
2007-09-24288aNEW SECRETARY APPOINTED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-2488(2)RAD 05/09/07--------- £ SI 1@1=1 £ IC 1/2
2007-09-05CERTNMCOMPANY NAME CHANGED LAWGRA (NO.1335) LIMITED CERTIFICATE ISSUED ON 05/09/07
2007-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MULTIPLEX CDM SERVICES 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 CDM SERVICES 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 CDM SERVICES EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CDM SERVICES EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of MULTIPLEX CDM SERVICES EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULTIPLEX CDM SERVICES EUROPE LIMITED
Trademarks
We have not found any records of MULTIPLEX CDM SERVICES EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULTIPLEX CDM SERVICES 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 (96090 - Other service activities n.e.c.) as MULTIPLEX CDM SERVICES EUROPE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MULTIPLEX CDM SERVICES 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 CDM SERVICES 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 CDM SERVICES 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.