Macquarie Meters 2 (Uk) Limited

  • Active
  • Incorporated on 3 Oct 2003

Reg Address: Ropemaker Place, 28 Ropemaker Street, London EC2Y 9HD

Previous Names:
Senatestar Limited - 10 Nov 2003
Senatestar Limited - 3 Oct 2003


  • Summary The company with name "Macquarie Meters 2 (Uk) Limited" is a private limited company and located in Ropemaker Place, 28 Ropemaker Street, London EC2Y 9HD. Macquarie Meters 2 (Uk) Limited is currently in active status and it was incorporated on 3 Oct 2003 (20 years 11 months 20 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Macquarie Meters 2 (Uk) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Timothy James Senior Director 7 Feb 2022 British Resigned
10 Feb 2023
2 Neil Denley Director 23 Mar 2020 British Active
3 Stuart Mackie Director 18 Nov 2016 Australian Resigned
25 Aug 2023
4 Stuart Mackie Director 18 Nov 2016 Australian Active
5 Adam Yaffe Secretary 25 Nov 2013 British Resigned
16 Dec 2016
6 Helen Louise Everitt Secretary 7 Jun 2013 - Active
7 Julian David Blair Liddy Director 17 Apr 2012 Australian Active
8 Julian David Blair Liddy Director 17 Apr 2012 Australian,British Resigned
26 Nov 2021
9 Emily Jane Doornenbal Secretary 25 Jun 2010 - Resigned
30 May 2013
10 Luigi Tricarico Director 10 Mar 2010 Australian Resigned
23 Mar 2020
11 Luigi Tricarico Director 10 Mar 2010 British,Australian Resigned
23 Mar 2020
12 Gaurav Seth Director 26 Nov 2009 British Resigned
26 Jun 2012
13 Dominic Tan Secretary 27 Mar 2009 - Resigned
25 Jun 2010
14 James William Greenfield Secretary 18 Apr 2008 - Resigned
3 May 2013
15 Robert John Tallentire Director 19 Oct 2005 - Resigned
13 Apr 2012
16 Dominic Tan Secretary 19 Oct 2005 - Resigned
3 Apr 2008
17 Colin David Chanter Director 7 May 2004 British Resigned
26 Nov 2009
18 Garry Andrew Farrell Director 7 May 2004 Australian Resigned
12 Apr 2012
19 John Alexander Wilson Director 7 May 2004 Australian Resigned
18 Nov 2016
20 Robert John Tallentire Secretary 10 Nov 2003 - Resigned
30 Sep 2008
21 Andrew Hunter Director 10 Nov 2003 Australian Resigned
7 May 2004
22 Yvonne Dee Director 10 Nov 2003 Irish Resigned
31 May 2004
23 James Stuart Craig Director 10 Nov 2003 Australian Resigned
19 Apr 2006
24 ABOGADO NOMINEES LIMITED Corporate Director 6 Nov 2003 - Resigned
10 Nov 2003
25 ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 6 Nov 2003 - Resigned
10 Nov 2003
26 ABOGADO NOMINEES LIMITED Corporate Secretary 6 Nov 2003 - Resigned
10 Nov 2003
27 LUCIENE JAMES LIMITED Corporate Nominee Director 3 Oct 2003 - Resigned
6 Nov 2003
28 THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 3 Oct 2003 - Resigned
6 Nov 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Macquarie Energy Leasing Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
16 Sep 2016 - Active
2 Macquarie Leasing (Uk) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
16 Sep 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Macquarie Meters 2 (Uk) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 15 Sep 2023 Download PDF
2 Dissolution - Voluntary Strike Off Suspended 13 Jun 2023 Download PDF
3 Gazette - Notice Voluntary 2 May 2023 Download PDF
4 Dissolution - Application Strike Off Company 19 Apr 2023 Download PDF
3 Pages
5 Mortgage - Satisfy Charge Full 12 Jul 2022 Download PDF
1 Pages
6 Confirmation Statement - No Updates 13 May 2021 Download PDF
7 Officers - Change Person Director Company With Change Date 11 May 2021 Download PDF
8 Accounts - Full 16 Apr 2021 Download PDF
9 Officers - Change Person Director Company With Change Date 11 Mar 2021 Download PDF
2 Pages
10 Confirmation Statement - No Updates 13 May 2020 Download PDF
3 Pages
11 Officers - Change Person Director Company With Change Date 13 May 2020 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 21 Apr 2020 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 21 Apr 2020 Download PDF
2 Pages
14 Accounts - Full 18 Dec 2019 Download PDF
20 Pages
15 Confirmation Statement - No Updates 10 May 2019 Download PDF
3 Pages
16 Accounts - Full 22 Dec 2018 Download PDF
18 Pages
17 Confirmation Statement - Updates 11 May 2018 Download PDF
4 Pages
18 Accounts - Full 28 Dec 2017 Download PDF
17 Pages
19 Officers - Change Person Director Company With Change Date 13 Sep 2017 Download PDF
2 Pages
20 Confirmation Statement - Updates 5 May 2017 Download PDF
8 Pages
21 Accounts - Full 31 Dec 2016 Download PDF
17 Pages
22 Officers - Termination Secretary Company With Name Termination Date 19 Dec 2016 Download PDF
1 Pages
23 Officers - Appoint Person Director Company With Name Date 28 Nov 2016 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 22 Nov 2016 Download PDF
1 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 23 May 2016 Download PDF
5 Pages
26 Accounts - Full 7 Jan 2016 Download PDF
16 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 27 May 2015 Download PDF
5 Pages
28 Officers - Change Person Director Company With Change Date 20 May 2015 Download PDF
2 Pages
29 Officers - Change Person Director Company With Change Date 5 Mar 2015 Download PDF
2 Pages
30 Officers - Change Person Director Company With Change Date 5 Mar 2015 Download PDF
2 Pages
31 Officers - Change Person Director Company With Change Date 26 Feb 2015 Download PDF
2 Pages
32 Accounts - Full 22 Dec 2014 Download PDF
17 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 20 May 2014 Download PDF
5 Pages
34 Officers - Appoint Person Secretary Company With Name 1 Jan 2014 Download PDF
2 Pages
35 Mortgage - Create With Deed With Charge Number 27 Dec 2013 Download PDF
27 Pages
36 Accounts - Full 13 Nov 2013 Download PDF
15 Pages
37 Officers - Appoint Person Secretary Company With Name 10 Jun 2013 Download PDF
1 Pages
38 Officers - Termination Secretary Company With Name 3 Jun 2013 Download PDF
1 Pages
39 Officers - Termination Secretary Company With Name 17 May 2013 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2013 Download PDF
5 Pages
41 Officers - Change Person Director Company With Change Date 23 Jan 2013 Download PDF
2 Pages
42 Accounts - Full 2 Jan 2013 Download PDF
14 Pages
43 Officers - Change Person Director Company With Change Date 11 Jul 2012 Download PDF
3 Pages
44 Officers - Termination Director Company With Name 3 Jul 2012 Download PDF
1 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 17 May 2012 Download PDF
5 Pages
46 Officers - Termination Director Company With Name 17 Apr 2012 Download PDF
1 Pages
47 Officers - Termination Director Company With Name 17 Apr 2012 Download PDF
1 Pages
48 Officers - Appoint Person Director Company With Name 17 Apr 2012 Download PDF
2 Pages
49 Accounts - Full 23 Dec 2011 Download PDF
15 Pages
50 Officers - Change Person Director Company With Change Date 8 Jul 2011 Download PDF
2 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 13 May 2011 Download PDF
6 Pages
52 Address - Change Registered Office Company With Date Old 21 Mar 2011 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 20 Aug 2010 Download PDF
2 Pages
54 Resolution 5 Jul 2010 Download PDF
21 Pages
55 Accounts - Full 30 Jun 2010 Download PDF
15 Pages
56 Officers - Appoint Person Secretary Company With Name 28 Jun 2010 Download PDF
1 Pages
57 Officers - Termination Secretary Company With Name 28 Jun 2010 Download PDF
1 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 20 May 2010 Download PDF
6 Pages
59 Officers - Change Person Director Company With Change Date 1 Apr 2010 Download PDF
2 Pages
60 Officers - Appoint Person Director Company With Name 10 Mar 2010 Download PDF
2 Pages
61 Officers - Appoint Person Director Company With Name 17 Feb 2010 Download PDF
2 Pages
62 Officers - Termination Director Company With Name 17 Feb 2010 Download PDF
1 Pages
63 Officers - Change Person Director Company With Change Date 7 Dec 2009 Download PDF
2 Pages
64 Officers - Change Person Director Company With Change Date 4 Dec 2009 Download PDF
2 Pages
65 Officers - Change Person Secretary Company With Change Date 4 Dec 2009 Download PDF
1 Pages
66 Officers - Change Person Director Company With Change Date 4 Dec 2009 Download PDF
2 Pages
67 Officers - Change Person Director Company With Change Date 3 Dec 2009 Download PDF
2 Pages
68 Officers - Change Person Secretary Company With Change Date 3 Dec 2009 Download PDF
1 Pages
69 Officers - Legacy 7 Aug 2009 Download PDF
1 Pages
70 Accounts - Full 10 Jun 2009 Download PDF
15 Pages
71 Annual Return - Legacy 12 May 2009 Download PDF
4 Pages
72 Officers - Legacy 20 Apr 2009 Download PDF
1 Pages
73 Annual Return - Legacy 4 Apr 2009 Download PDF
4 Pages
74 Officers - Legacy 28 Mar 2009 Download PDF
1 Pages
75 Officers - Legacy 13 Jan 2009 Download PDF
1 Pages
76 Officers - Legacy 7 Oct 2008 Download PDF
1 Pages
77 Resolution 2 Oct 2008 Download PDF
1 Pages
78 Accounts - Full 1 Aug 2008 Download PDF
16 Pages
79 Officers - Legacy 28 Jul 2008 Download PDF
1 Pages
80 Annual Return - Legacy 6 May 2008 Download PDF
4 Pages
81 Officers - Legacy 3 Apr 2008 Download PDF
2 Pages
82 Officers - Legacy 3 Apr 2008 Download PDF
1 Pages
83 Accounts - Full 21 Jan 2008 Download PDF
15 Pages
84 Capital - Legacy 16 Jun 2007 Download PDF
2 Pages
85 Capital - Legacy 16 Jun 2007 Download PDF
2 Pages
86 Annual Return - Legacy 27 Apr 2007 Download PDF
3 Pages
87 Capital - Legacy 18 Sep 2006 Download PDF
1 Pages
88 Accounts - Full 9 Aug 2006 Download PDF
13 Pages
89 Capital - Legacy 22 Jun 2006 Download PDF
2 Pages
90 Annual Return - Legacy 4 May 2006 Download PDF
9 Pages
91 Officers - Legacy 3 May 2006 Download PDF
1 Pages
92 Capital - Legacy 16 Feb 2006 Download PDF
93 Officers - Legacy 24 Jan 2006 Download PDF
1 Pages
94 Capital - Legacy 24 Nov 2005 Download PDF
2 Pages
95 Officers - Legacy 28 Oct 2005 Download PDF
2 Pages
96 Officers - Legacy 28 Oct 2005 Download PDF
2 Pages
97 Capital - Legacy 21 Oct 2005 Download PDF
2 Pages
98 Accounts - Full 14 Sep 2005 Download PDF
13 Pages
99 Officers - Legacy 11 Aug 2005 Download PDF
1 Pages
100 Capital - Legacy 23 Jun 2005 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Capital Meters Limited
Mutual People: Stuart Mackie , Julian David Blair Liddy , Neil Denley
Active
2 Macquarie Meters 5 (Uk) Limited
Mutual People: Stuart Mackie , Julian David Blair Liddy , Neil Denley
Active
3 Macquarie Leasing (Uk) Limited
Mutual People: Stuart Mackie , Julian David Blair Liddy , Neil Denley
Active
4 Cortex Metering Solutions Limited
Mutual People: Stuart Mackie , Julian David Blair Liddy , Neil Denley
Active
5 Capital Meters Holdings Limited
Mutual People: Stuart Mackie , Julian David Blair Liddy , Neil Denley
Active
6 Utility Metering Services Limited
Mutual People: Stuart Mackie , Julian David Blair Liddy , Neil Denley
Active
7 Macquarie Energy Leasing Limited
Mutual People: Stuart Mackie , Julian David Blair Liddy , Neil Denley
Active
8 Macquarie Leasing Limited
Mutual People: Stuart Mackie , Julian David Blair Liddy , Neil Denley
Active
9 Macquarie Meters 3 (Uk) Limited
Mutual People: Stuart Mackie , Julian David Blair Liddy , Neil Denley
Active
10 Macquarie Uk Passenger Leasing Limited
Mutual People: Julian David Blair Liddy
Active
11 Macquarie Corporate And Asset Finance 2 Limited
Mutual People: Julian David Blair Liddy
Active
12 Macquarie Euro Limited
Mutual People: Julian David Blair Liddy
Active
13 Macquarie European Rail Limited
Mutual People: Julian David Blair Liddy
Active
14 Macquarie Corporate And Asset Finance 1 Limited
Mutual People: Julian David Blair Liddy
Active
15 Macquarie Asset Finance Holdings Limited
Mutual People: Julian David Blair Liddy
Active
16 Uk Foundation Of Unsw Australia
Mutual People: Julian David Blair Liddy
Active