Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACQUARIE COMMODITIES FACTORING HOLDINGS (UK) LIMITED
Company Information for

MACQUARIE COMMODITIES FACTORING HOLDINGS (UK) LIMITED

Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD,
Company Registration Number
06863247
Private Limited Company
Active

Company Overview

About Macquarie Commodities Factoring Holdings (uk) Ltd
MACQUARIE COMMODITIES FACTORING HOLDINGS (UK) LIMITED was founded on 2009-03-30 and has its registered office in London. The organisation's status is listed as "Active". Macquarie Commodities Factoring Holdings (uk) 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 COMMODITIES FACTORING HOLDINGS (UK) LIMITED
 
Legal Registered Office
Ropemaker Place
28 Ropemaker Street
London
EC2Y 9HD
Other companies in EC2Y
 
Previous Names
MACQUARIE COMMODITIES FACTORING (UK) LIMITED16/07/2010
Filing Information
Company Number 06863247
Company ID Number 06863247
Date formed 2009-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts FULL
Last Datalog update: 2024-05-14 12:17:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACQUARIE COMMODITIES FACTORING HOLDINGS (UK) 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 COMMODITIES FACTORING HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE EVERITT
Company Secretary 2010-06-28
CARMEL MAREE FERGUSON
Director 2013-01-29
SHANE MCCARTHY
Director 2017-03-16
PAUL CHRISTIAN PLEWMAN
Director 2009-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
HOLLY COLEMAN
Director 2015-12-14 2017-03-16
OLIVIA ANN SHEPHERD
Company Secretary 2013-12-19 2016-12-16
MATTHEW GUMMER
Director 2013-02-08 2015-12-14
JAMES WILLIAM GREENFIELD
Company Secretary 2009-03-30 2013-05-03
SEBASTIAN BARRACK
Director 2009-03-31 2013-01-29
ANTHONY JOHN LEWIS
Director 2009-05-26 2012-12-20
ROBERT JOHN TALLENTIRE
Director 2009-03-30 2011-07-27
WAYNE ANTHONY LEAMON
Director 2009-05-26 2011-07-15
DOMINIC TAN
Company Secretary 2009-03-31 2010-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARMEL MAREE FERGUSON MACQUARIE COMMODITIES FINANCE (UK) LIMITED Director 2013-01-29 CURRENT 2004-10-14 Active
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 INVESTMENTS 2 LIMITED Director 2017-03-16 CURRENT 2006-02-14 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 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 MACQUARIE INVESTMENTS 2 LIMITED Director 2007-05-18 CURRENT 2006-02-14 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
2024-03-09SECRETARY'S DETAILS CHNAGED FOR HELEN LOUISE EVERITT on 2024-03-05
2024-02-14APPOINTMENT TERMINATED, DIRECTOR IAIN DOUGLAS HAMILTON LAPPIN-SMITH
2023-12-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-26Statement by Directors
2022-09-26Solvency Statement dated 21/09/22
2022-09-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-09-26Statement of capital on GBP 208.80
2022-09-26SH19Statement of capital on 2022-09-26 GBP 208.80
2022-09-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-09-26CAP-SSSolvency Statement dated 21/09/22
2022-09-26SH20Statement by Directors
2022-08-22DIRECTOR APPOINTED IAIN DOUGLAS HAMILTON LAPPIN-SMITH
2022-08-22DIRECTOR APPOINTED MR ROBERT MICHAEL ALAN THOMPSON
2022-08-22APPOINTMENT TERMINATED, DIRECTOR CARMEL MAREE FERGUSON
2022-08-22APPOINTMENT TERMINATED, DIRECTOR SHANE MCCARTHY
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR CARMEL MAREE FERGUSON
2022-08-22AP01DIRECTOR APPOINTED MR ROBERT MICHAEL ALAN THOMPSON
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-05-11CH01Director's details changed for Shane Mccarthy on 2020-11-01
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-01-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTIAN PLEWMAN
2019-09-25AP01DIRECTOR APPOINTED MR MALCOLM IAN EDDINGTON
2019-09-05CH01Director's details changed for Shane Mccarthy on 2019-08-01
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-11-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-10-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 220262612.236469
2017-05-18CS01CONFIRMATION 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
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 220262609
2016-06-01AR0130/04/16 ANNUAL RETURN FULL LIST
2015-12-15AP01DIRECTOR APPOINTED HOLLY COLEMAN
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GUMMER
2015-11-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 220262609
2015-06-08AR0130/04/15 FULL LIST
2015-06-08AR0130/04/15 FULL LIST
2015-02-26CH01Director's details changed for Carmel Maree Ferguson on 2013-12-13
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-06CH01Director's details changed for Mr Paul Christian Plewman on 2013-09-28
2014-06-26SH20Statement by directors
2014-06-26CAP-SSSolvency statement dated 26/06/14
2014-06-26SH19Statement of capital on 2014-06-26 GBP 220,262,609
2014-06-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2014-05-16AR0130/04/14 ANNUAL RETURN FULL LIST
2014-01-01AP03Appointment of Olivia Ann Shepherd as company secretary
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-23AR0130/04/13 ANNUAL RETURN FULL LIST
2013-05-17TM02APPOINTMENT TERMINATED, SECRETARY JAMES GREENFIELD
2013-02-12AP01DIRECTOR APPOINTED MATTHEW GUMMER
2013-01-30AP01DIRECTOR APPOINTED CARMEL MAREE FERGUSON
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN BARRACK
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS
2012-11-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-16AR0130/04/12 FULL LIST
2011-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TALLENTIRE
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE LEAMON
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-13AR0130/04/11 FULL LIST
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM LEVEL 35, CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY LEAMON / 30/07/2010
2010-07-16RES15CHANGE OF NAME 13/07/2010
2010-07-16CERTNMCOMPANY NAME CHANGED MACQUARIE COMMODITIES FACTORING (UK) LIMITED CERTIFICATE ISSUED ON 16/07/10
2010-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC TAN
2010-06-30AP03SECRETARY APPOINTED HELEN LOUISE EVERITT
2010-05-20AR0130/04/10 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PLEWMAN / 07/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN BARRACK / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY LEAMON / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN TALLENTIRE / 04/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM GREENFIELD / 04/12/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / DOMINIC TAN / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN LEWIS / 03/12/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN LEWIS / 07/09/2009
2009-08-07288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 31/07/2009
2009-05-29288aDIRECTOR APPOINTED ANTHONY JOHN LEWIS
2009-05-29288aDIRECTOR APPOINTED WAYNE ANTHONY LEAMON
2009-05-20363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL PLEWMAN / 30/03/2009
2009-04-27288cSECRETARY'S CHANGE OF PARTICULARS / DOMINIC TAN / 13/04/2009
2009-04-27288aDIRECTOR APPOINTED SEBASTIAN BARRACK
2009-04-23288aSECRETARY APPOINTED DOMINIC TAN
2009-04-2188(2)AD 01/04/09 GBP SI 696000000@1=696000000 GBP IC 1/696000001
2009-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MACQUARIE COMMODITIES FACTORING HOLDINGS (UK) 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 COMMODITIES FACTORING HOLDINGS (UK) 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 COMMODITIES FACTORING HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of MACQUARIE COMMODITIES FACTORING HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACQUARIE COMMODITIES FACTORING HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of MACQUARIE COMMODITIES FACTORING HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACQUARIE COMMODITIES FACTORING HOLDINGS (UK) 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 (64209 - Activities of other holding companies n.e.c.) as MACQUARIE COMMODITIES FACTORING HOLDINGS (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MACQUARIE COMMODITIES FACTORING HOLDINGS (UK) 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 COMMODITIES FACTORING HOLDINGS (UK) 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 COMMODITIES FACTORING HOLDINGS (UK) 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.