MAGENTUS UK HOLDINGS I LIMITED
Overview
Company Name | MAGENTUS UK HOLDINGS I LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12458683 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MAGENTUS UK HOLDINGS I LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MAGENTUS UK HOLDINGS I LIMITED located?
Registered Office Address | I2 Mansfield Hamilton Court Oakham Business Park NG18 5FB Mansfield United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MAGENTUS UK HOLDINGS I LIMITED?
Company Name | From | Until |
---|---|---|
CITADEL GROUP AUSTRALIA HOLDINGS I LIMITED | Feb 12, 2020 | Feb 12, 2020 |
What are the latest accounts for MAGENTUS UK HOLDINGS I LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MAGENTUS UK HOLDINGS I LIMITED?
Last Confirmation Statement Made Up To | Feb 09, 2026 |
---|---|
Next Confirmation Statement Due | Feb 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 09, 2025 |
Overdue | No |
What are the latest filings for MAGENTUS UK HOLDINGS I LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 44 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2024 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Jennifer Margaret Martin on Feb 08, 2024 | 1 pages | CH03 | ||||||||||
Termination of appointment of Robert Miller as a director on Dec 11, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 44 pages | AA | ||||||||||
Secretary's details changed for Spencer David Chipperfield on Apr 30, 2023 | 1 pages | CH03 | ||||||||||
Director's details changed for Mark Mcconnell on Apr 30, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Jennifer Margaret Martin on Apr 30, 2023 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed citadel group australia holdings I LIMITED\certificate issued on 02/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 46 pages | AA | ||||||||||
Appointment of Robert Miller as a director on May 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Paul Yeowart as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 11, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Shreyash Gulab on Feb 28, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from I2 Mansfield Hamilton Court Oakham Business Park Mansfield NG18 5FB United Kingdom to I2 Mansfield Hamilton Court Oakham Business Park Mansfield NG18 5FB on Feb 28, 2022 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2021 | 45 pages | AA | ||||||||||
Appointment of Steven Avery as a director on Jan 03, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Mark Mcconnell on Dec 01, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Jennifer Margaret Martin on Dec 01, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jennifer Margaret Martin on Dec 01, 2021 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Spencer David Chipperfield on Dec 01, 2021 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Feb 11, 2021 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Apr 04, 2020
| 3 pages | SH01 | ||||||||||
Who are the officers of MAGENTUS UK HOLDINGS I LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHIPPERFIELD, Spencer David | Secretary | 600 Bourke Street Melbourne Bourke Place, Level 46 Victoria 3000 Australia | 267080900001 | |||||||||||
MARTIN, Jennifer Margaret | Secretary | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield United Kingdom | 267080890001 | |||||||||||
AVERY, Steven | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield United Kingdom | United Kingdom | British | Company Director | 291183620001 | ||||||||
GULAB, Shreyash | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield United Kingdom | England | British | Accountant | 229308530001 | ||||||||
MARTIN, Jennifer Margaret | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield United Kingdom | Australia | Australian | Accountant | 268871690003 | ||||||||
MCCONNELL, Mark | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield United Kingdom | Australia | Australian | Company Director | 267080870001 | ||||||||
MILLER, Robert | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield United Kingdom | Scotland | British | None | 295336970001 | ||||||||
RIDGWAY, Graham Paul | Director | Hamilton Court Oakham Business Park NG18 8FB Mansfield I2 Mansfield United Kingdom | England | British | Company Director | 72290880001 | ||||||||
WHITE, Claire Christina | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield United Kingdom | England | British | Chief Financial Officer | 270873180001 | ||||||||
YEOWART, Christopher Paul | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield United Kingdom | England | British | Company Director | 185248900002 | ||||||||
HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||
HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
What are the latest statements on persons with significant control for MAGENTUS UK HOLDINGS I LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 12, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0