RCS update : on 19/04/2026
MACQUARIE KOREAN INVESTMENT HOLDINGS LIMITED
Inactive since 25/05/2010
•05487970
Address
Level 30 City Point 1 Ropemaker Street EC2Y 9HD London
Activity
Holding companies including Head Offices
Incorporation
22/06/2005
Officers
Legal information
MACQUARIE KOREAN INVESTMENT HOLDINGS LIMITED
Number
05487970
Legal form
Private limited company
Legal situation
other
Activity
MACQUARIE KOREAN INVESTMENT HOLDINGS LIMITED
Code SIC
7415•Holding companies including Head Offices
Fields of activity
Holding companies including Head Offices
Officers and representatives
MACQUARIE KOREAN INVESTMENT HOLDINGS LIMITED
16 officers and representatives
Quality: Secretary
In office since the : 23/08/2007
Nationality: British
Address: Level 30 City Point 1 Ropemaker Street EC2Y 9HD London
Quality: Director
In office since the : 23/08/2005
Nationality: Australian
Date of birth: 05/1974
Address: Level 30 City Point 1 Ropemaker Street EC2Y 9HD London
Quality: Director
In office since the : 12/08/2005
Nationality: Australian
Date of birth: 06/1968
Address: Level 30 City Point 1 Ropemaker Street EC2Y 9HD London
Quality: Director
In office since the : 12/08/2005
Nationality: Australian
Date of birth: 07/1963
Address: Level 30 City Point 1 Ropemaker Street EC2Y 9HD London
Quality: Director
In office since the : 27/10/2005
Nationality: New Zealander
Date of birth: 01/1968
Address: Level 30 City Point 1 Ropemaker Street EC2Y 9HD London
Former officers
Quality: Secretary
In office since the : 12/08/2005
Until: 30/09/2008
Nationality: New Zealander
Address: Stormore 9 Green Lane WD19 4NL Oxhey
Quality: Secretary
In office since the : 27/10/2005
Until: 23/08/2007
Nationality: Australian
Address: 40 Abbotts Wharf Stainsby Road E14 6JL London
ABOGADO NOMINEES LIMITED
Quality: Corporate-secretary
In office since the : 08/07/2005
Until: 12/08/2005
Address: 100 New Bridge Street EC4V 6JA London
THE COMPANY REGISTRATION AGENTS LIMITED
Quality: Corporate-nominee-secretary
In office since the : 22/06/2005
Until: 08/07/2005
Address: 280, Gray's Inn Road WC1X 8EB London
Quality: Director
In office since the : 12/08/2005
Until: 18/04/2008
Nationality: Australian
Date of birth: 08/1965
Address: C/O Macquarie Bank Level 25 City Point EC2Y 9HD No.1 Ropemaker Street
Quality: Director
In office since the : 22/08/2005
Until: 10/04/2008
Nationality: Irish
Date of birth: 04/1965
Address: Foxglass Hamm Court KT13 8YG Weybridge
Quality: Director
In office since the : 12/08/2005
Until: 12/08/2005
Nationality: British
Date of birth: 06/1963
Address: IP12
Quality: Director
In office since the : 12/08/2005
Until: 24/02/2009
Nationality: Australian
Date of birth: 02/1955
Address: 301 Juneart Villa Sungbuk-Dong FOREIGN 272-6 Sungbuk-Gu
ABOGADO CUSTODIANS LIMITED
Quality: Corporate-nominee-director
In office since the : 08/07/2005
Until: 12/08/2005
Address: 100 New Bridge Street EC4V 6JA London
ABOGADO NOMINEES LIMITED
Quality: Corporate-director
In office since the : 08/07/2005
Until: 12/08/2005
Address: 100 New Bridge Street EC4V 6JA London
LUCIENE JAMES LIMITED
Quality: Corporate-nominee-director
In office since the : 22/06/2005
Until: 08/07/2005
Address: 280 Grays Inn Road WC1X 8EB London
Ultimate beneficial owners
MACQUARIE KOREAN INVESTMENT HOLDINGS LIMITED
No data currently available...
Filling history
MACQUARIE KOREAN INVESTMENT HOLDINGS LIMITED
63 documents
Final Gazette dissolved via voluntary strike-off
Final Gazette dissolved via voluntary strike-off
25/05/2010
First Gazette notice for voluntary strike-off
First Gazette notice for voluntary strike-off
09/02/2010
Application to strike the company off the register
Application to strike the company off the register
27/01/2010
Director's details changed for Andrew Hunter on 7 December 2009
Director's details changed for Andrew Hunter on 7 December 2009
07/12/2009
Director's details changed for Robert John Tallentire on 4 December 2009
Director's details changed for Robert John Tallentire on 4 December 2009
05/12/2009
Secretary's details changed for James William Greenfield on 4 December 2009
Secretary's details changed for James William Greenfield on 4 December 2009
04/12/2009
Director's details changed for Graeme Conway on 3 December 2009
Director's details changed for Graeme Conway on 3 December 2009
03/12/2009
Director's details changed for Mr Ian Learmonth on 3 December 2009
Director's details changed for Mr Ian Learmonth on 3 December 2009
03/12/2009
Secretary's Change of Particulars / james greenfield / 31/07/2009 / HouseName/Number was: the thatched cottage, now: 46; Street was: dowsett lane, now: oliver road; Area was: ramsden heath, now: shenfield; Post Town was: billericay, now: essex; Region was: essex, now: ; Post Code was: CM11 1JL, now: CM15 8QA; Country was: , now: united kingdom
Secretary's Change of Particulars / james greenfield / 31/07/2009 / HouseName/Number was: the thatched cottage, now: 46; Street was: dowsett lane, now: oliver road; Area was: ramsden heath, now: shenfield; Post Town was: billericay, now: essex; Region was: essex, now: ; Post Code was: CM11 1JL, now: CM15 8QA; Country was: , now: united kingdom
07/08/2009
Return made up to 30/04/09; full list of members
Return made up to 30/04/09; full list of members
12/05/2009
Appointment Terminated Director john walker
Appointment Terminated Director john walker
26/02/2009
Secretary's Change of Particulars / james greenfield / 02/01/2009 / HouseName/Number was: 5, now: the thatched cottage; Street was: orkney gardens, now: dowsett lane; Area was: , now: ramsden heath; Post Town was: wickford, now: billericay; Post Code was: SS12 9GS, now: CM11 1JL; Country was: , now: united kingdom
Secretary's Change of Particulars / james greenfield / 02/01/2009 / HouseName/Number was: 5, now: the thatched cottage; Street was: orkney gardens, now: dowsett lane; Area was: , now: ramsden heath; Post Town was: wickford, now: billericay; Post Code was: SS12 9GS, now: CM11 1JL; Country was: , now: united kingdom
13/01/2009
Appointment Terminated Secretary robert tallentire
Appointment Terminated Secretary robert tallentire
07/10/2008
Resolutions
Resolutions
02/10/2008
Return made up to 22/06/08; full list of members
Return made up to 22/06/08; full list of members
16/07/2008
Director's Change of Particulars / john walker / 16/03/2007 / HouseName/Number was: , now: apt 301; Street was: apt 301 jun art villa, now: jun art villa; Post Code was: foreign, now:
Director's Change of Particulars / john walker / 16/03/2007 / HouseName/Number was: , now: apt 301; Street was: apt 301 jun art villa, now: jun art villa; Post Code was: foreign, now:
15/07/2008
Capitals not rolled up
Capitals not rolled up
03/06/2008
Appointment Terminated Director yvonne dee
Appointment Terminated Director yvonne dee
23/04/2008
Appointment Terminated Director james craig
Appointment Terminated Director james craig
21/04/2008
Director's Change of Particulars / graeme conway / 26/02/2008 / HouseName/Number was: , now: 57; Street was: first floor, now: peel street; Area was: 32 palace gardens terrace, now: ; Post Code was: W8 4RP, now: W8 7PA
Director's Change of Particulars / graeme conway / 26/02/2008 / HouseName/Number was: , now: 57; Street was: first floor, now: peel street; Area was: 32 palace gardens terrace, now: ; Post Code was: W8 4RP, now: W8 7PA
03/03/2008
Secretary resigned
Secretary resigned
05/09/2007
New secretary appointed
New secretary appointed
05/09/2007
Return made up to 22/06/07; full list of members
Return made up to 22/06/07; full list of members
26/07/2007
Memorandum and Articles of Association
Memorandum and Articles of Association
18/06/2007
Resolutions
Resolutions
18/06/2007
Resolutions
Resolutions
18/06/2007
Ad 30/03/07--------- £ si 380000@1=380000 £ ic 60000/440000
Ad 30/03/07--------- £ si 380000@1=380000 £ ic 60000/440000
30/03/2007
£ nc 60000/500000 28/03/07
£ nc 60000/500000 28/03/07
30/03/2007
Return made up to 22/06/06; full list of members
Return made up to 22/06/06; full list of members
26/07/2006
Director's particulars changed
Director's particulars changed
26/07/2006
Registered office changed on 26/07/06
Registered office changed on 26/07/06
26/07/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
Accounting reference date shortened from 30/06/06 to 31/03/06
24/05/2006
Director's particulars changed
Director's particulars changed
24/01/2006
New director appointed
New director appointed
21/11/2005
New director appointed
New director appointed
21/11/2005
New secretary appointed
New secretary appointed
08/11/2005
New director appointed
New director appointed
08/11/2005
Director resigned
Director resigned
27/10/2005
New director appointed
New director appointed
12/09/2005
New director appointed
New director appointed
07/09/2005
Nc inc already adjusted 23/08/05
Nc inc already adjusted 23/08/05
07/09/2005
Resolutions
Resolutions
07/09/2005
New director appointed
New director appointed
07/09/2005
New director appointed - Other The address of any individual marked
- #
New director appointed - Other The address of any individual marked
- #
01/09/2005
Director resigned
Director resigned
01/09/2005
Director resigned
Director resigned
26/08/2005
Secretary resigned;director resigned
Secretary resigned;director resigned
26/08/2005
Director resigned
Director resigned
26/08/2005
New secretary appointed
New secretary appointed
26/08/2005
New director appointed
New director appointed
26/08/2005
New director appointed
New director appointed
24/08/2005
New secretary appointed;new director appointed
New secretary appointed;new director appointed
24/08/2005
Director resigned
Director resigned
24/08/2005
Secretary resigned
Secretary resigned
24/08/2005
Memorandum and Articles of Association
Memorandum and Articles of Association
24/08/2005
Resolutions
Resolutions
24/08/2005
Resolutions
Resolutions
24/08/2005
Resolutions
Resolutions
24/08/2005
Resolutions
Resolutions
24/08/2005
Registered office changed on 24/08/05 from: 100 new bridge street london EC4V 6JA
Registered office changed on 24/08/05 from: 100 new bridge street london EC4V 6JA
24/08/2005
Certificate of change of name
Certificate of change of name
12/08/2005
Registered office changed on 19/07/05 from: 280 grays inn road london WC1X 8EB
Registered office changed on 19/07/05 from: 280 grays inn road london WC1X 8EB
19/07/2005
Incorporation
Incorporation
22/06/2005
Annual accounts
MACQUARIE KOREAN INVESTMENT HOLDINGS LIMITED
3 documents
Full accounts made up to 31 March 2008
20/06/2008
Full accounts made up to 31 March 2007
10/09/2007
Full accounts made up to 31 March 2006
08/02/2007
Contact informations
MACQUARIE KOREAN INVESTMENT HOLDINGS LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Level 30 City Point 1 Ropemaker Street EC2Y 9HD London