MACAM CONSULTANTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
MACAM CONSULTANTS LIMITED is a Private Limited Company from LONDON and has the status: Active.
MACAM CONSULTANTS LIMITED was incorporated 27 years ago on 05/11/1996 and has the registered number: 03274324. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
MACAM CONSULTANTS LIMITED was incorporated 27 years ago on 05/11/1996 and has the registered number: 03274324. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
MACAM CONSULTANTS LIMITED - LONDON
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FLAT 4 TELEGRAPH HOUSE
LONDON
SW7 1BX
This Company Originates in : United Kingdom
Previous trading names include:
HONTORIA LIMITED (until 13/01/2015)
HONTORIA LIMITED (until 13/01/2015)
MACAM CONSULTANTS LIMITED (until 24/11/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/07/2023 | 30/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SOOBASCHAND SEEBALUCK | May 1956 | British | Director | 2019-07-01 | CURRENT |
MICHELLE SUZANNE MCLEAN | Sep 1976 | British | Director | 1996-12-11 UNTIL 1997-04-29 | RESIGNED |
MR SEAN LEE HOGAN | May 1971 | British | Secretary | 2004-01-31 UNTIL 2012-09-12 | RESIGNED |
REBECCA JANE MARSHALL | Aug 1958 | British | Secretary | 2001-06-30 UNTIL 2004-01-31 | RESIGNED |
SIMON ASHLEY COULDRIDGE | Mar 1959 | British | Secretary | 1998-01-05 UNTIL 2001-06-30 | RESIGNED |
MRS MIRIAM ELIZABETH PATRICIA LEWIS | Jul 1941 | British | Director | 1998-01-05 UNTIL 2012-09-12 | RESIGNED |
KAREN LOUISE YATES | Jun 1970 | British | Director | 1999-01-29 UNTIL 1999-01-29 | RESIGNED |
MR. NICHOLAS HENRY THOM | May 1954 | British | Director | 2012-09-20 UNTIL 2019-07-01 | RESIGNED |
JASON ANTHONY TABONE | Jul 1970 | British | Director | 1997-07-01 UNTIL 1998-01-05 | RESIGNED |
MS. ROBYN SPITZ | Dec 1940 | South African,French | Director | 2001-06-30 UNTIL 2012-09-12 | RESIGNED |
DAVID RUDGE | Jan 1970 | English | Director | 1996-11-05 UNTIL 1999-01-29 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1996-11-05 UNTIL 1996-11-05 | RESIGNED | ||
REBECCA JANE MARSHALL | Aug 1958 | British | Director | 2001-06-30 UNTIL 2004-01-31 | RESIGNED |
MR SEAN LEE HOGAN | May 1971 | British | Director | 2004-01-31 UNTIL 2012-09-12 | RESIGNED |
MS JULIJA KURKA | Jul 1979 | Latvian | Director | 2012-09-12 UNTIL 2012-09-20 | RESIGNED |
MATTHEW SCOTT GEORGE | Mar 1968 | British | Director | 1996-11-05 UNTIL 1997-04-29 | RESIGNED |
MR FORBES MALCOLM FORRAI | Nov 1963 | English | Director | 1997-04-29 UNTIL 1998-01-05 | RESIGNED |
SIMON ASHLEY COULDRIDGE | Mar 1959 | British | Director | 1998-01-05 UNTIL 2001-06-30 | RESIGNED |
JENNIFER EILEEN BUTTERFIELD | Aug 1950 | British | Director | 1997-04-29 UNTIL 1998-01-05 | RESIGNED |
SCEPTRE CONSULTANTS LIMITED | Corporate Secretary | 1996-11-05 UNTIL 1998-01-05 | RESIGNED | ||
FINSBURY SECRETARIES LIMITED | Corporate Secretary | 2012-09-12 UNTIL 2015-12-17 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-11-05 UNTIL 1996-11-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Rosario Curto | 2016-04-06 | 9/1960 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Macam Consultants Limited | 2023-08-08 | 31-12-2022 | £12,347 equity |
MACAM_CONSULTANTS_LIMITED - Accounts | 2022-08-24 | 31-12-2021 | £11,989 equity |
MACAM_CONSULTANTS_LIMITED - Accounts | 2021-08-24 | 31-12-2020 | £11,579 equity |
MACAM_CONSULTANTS_LIMITED - Accounts | 2020-09-15 | 31-12-2019 | £10,512 equity |
MACAM_CONSULTANTS_LIMITED - Accounts | 2019-09-07 | 31-12-2018 | £10,302 equity |
MACAM_CONSULTANTS_LIMITED - Accounts | 2018-08-30 | 31-12-2017 | £10,190 equity |
MACAM_CONSULTANTS_LIMITED - Accounts | 2017-08-15 | 31-12-2016 | £10,032 equity |
MACAM_CONSULTANTS_LIMITED - Accounts | 2016-09-21 | 31-12-2015 | £4,007 Cash £9,892 equity |
MACAM_CONSULTANTS_LIMITED - Accounts | 2015-08-25 | 31-12-2014 | £8,852 Cash £9,810 equity |
MACAM_CONSULTANTS_LIMITED - Accounts | 2014-09-02 | 31-12-2013 | £12,270 Cash £9,455 equity |