MAGENTUS UK HOLDINGS III LIMITED

MAGENTUS UK HOLDINGS III LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMAGENTUS UK HOLDINGS III LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12458931
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAGENTUS UK HOLDINGS III LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MAGENTUS UK HOLDINGS III LIMITED located?

    Registered Office Address
    Second Floor
    75 Farringdon Road
    EC1M 3JY London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MAGENTUS UK HOLDINGS III LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITADEL GROUP AUSTRALIA HOLDINGS III LIMITEDFeb 12, 2020Feb 12, 2020

    What are the latest accounts for MAGENTUS UK HOLDINGS III LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for MAGENTUS UK HOLDINGS III LIMITED?

    Last Confirmation Statement Made Up ToFeb 09, 2027
    Next Confirmation Statement DueFeb 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 09, 2026
    OverdueNo

    What are the latest filings for MAGENTUS UK HOLDINGS III LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 09, 2026 with no updates

    3 pagesCS01

    Part of the property or undertaking has been released and no longer forms part of charge 124589310003

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 124589310004

    1 pagesMR05

    Full accounts made up to Jun 30, 2025

    27 pagesAA

    Satisfaction of charge 124589310002 in full

    1 pagesMR04

    Registration of charge 124589310004, created on Sep 17, 2025

    64 pagesMR01

    Termination of appointment of Spencer David Chipperfield as a secretary on Jul 03, 2025

    1 pagesTM02

    Appointment of Lior Harel as a secretary on Jul 01, 2025

    2 pagesAP03

    Termination of appointment of Jennifer Margaret Martin as a director on May 14, 2025

    1 pagesTM01

    Termination of appointment of Jennifer Margaret Martin as a secretary on May 14, 2025

    1 pagesTM02

    Termination of appointment of Mark Mcconnell as a director on May 14, 2025

    1 pagesTM01

    Appointment of David Paul Faella as a director on May 14, 2025

    2 pagesAP01

    Appointment of Mrs Rachael Naomi Powell as a director on May 14, 2025

    2 pagesAP01

    Registered office address changed from I2 Mansfield Hamilton Court Oakham Business Park Mansfield NG18 5FB United Kingdom to Second Floor 75 Farringdon Road London England EC1M 3JY on Apr 29, 2025

    1 pagesAD01

    Change of details for Magentus Uk Holdings Ii Limited as a person with significant control on Apr 10, 2025

    2 pagesPSC05

    Confirmation statement made on Feb 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    27 pagesAA

    Confirmation statement made on Feb 09, 2024 with updates

    4 pagesCS01

    Termination of appointment of Robert Miller as a director on Dec 11, 2023

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    27 pagesAA

    Change of details for Citadel Group Australia Holdings Ii Limited as a person with significant control on May 01, 2023

    2 pagesPSC05

    Secretary's details changed for Jennifer Margaret Martin on Apr 30, 2023

    1 pagesCH03

    Secretary's details changed for Spencer David Chipperfield on Apr 30, 2023

    1 pagesCH03

    Director's details changed for Mark Mcconnell on Apr 30, 2023

    2 pagesCH01

    Director's details changed for Jennifer Margaret Martin on Apr 30, 2023

    2 pagesCH01

    Who are the officers of MAGENTUS UK HOLDINGS III LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAREL, Lior
    75 Farringdon Road
    EC1M 3JY London
    Second Floor
    England
    England
    Secretary
    75 Farringdon Road
    EC1M 3JY London
    Second Floor
    England
    England
    337600770001
    AVERY, Steven
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    United Kingdom
    Director
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    United Kingdom
    United KingdomBritish291183620001
    FAELLA, David Paul
    75 Farringdon Road
    EC1M 3JY London
    Second Floor
    England
    England
    Director
    75 Farringdon Road
    EC1M 3JY London
    Second Floor
    England
    England
    AustraliaAustralian335877050001
    GULAB, Shreyash
    75 Farringdon Road
    EC1M 3JY London
    Second Floor
    England
    England
    Director
    75 Farringdon Road
    EC1M 3JY London
    Second Floor
    England
    England
    EnglandBritish229308530001
    POWELL, Rachael Naomi
    Kerferd Street
    3145 Malvern East
    85
    Vic
    Australia
    Director
    Kerferd Street
    3145 Malvern East
    85
    Vic
    Australia
    AustraliaAustralian335860990001
    CHIPPERFIELD, Spencer David
    600 Bourke Street
    Melbourne
    Bourke Place, Level 46
    Vic 3000
    Australia
    Secretary
    600 Bourke Street
    Melbourne
    Bourke Place, Level 46
    Vic 3000
    Australia
    267085330001
    MARTIN, Jennifer Margaret
    600 Bourke Street
    Melbourne
    Bourke Place, Level 46
    Vic 3000
    Australia
    Secretary
    600 Bourke Street
    Melbourne
    Bourke Place, Level 46
    Vic 3000
    Australia
    267085310001
    MARTIN, Jennifer Margaret
    75 Farringdon Road
    EC1M 3JY London
    Second Floor
    England
    England
    Director
    75 Farringdon Road
    EC1M 3JY London
    Second Floor
    England
    England
    AustraliaAustralian268871690005
    MCCONNELL, Mark
    75 Farringdon Road
    EC1M 3JY London
    Second Floor
    England
    England
    Director
    75 Farringdon Road
    EC1M 3JY London
    Second Floor
    England
    England
    AustraliaAustralian267080870001
    MILLER, Robert
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    United Kingdom
    Director
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    United Kingdom
    ScotlandBritish295336970001
    RIDGWAY, Graham Paul
    Hamilton Court
    Oakham Business Park
    NG18 8FB Mansfield
    I2 Mansfield
    United Kingdom
    Director
    Hamilton Court
    Oakham Business Park
    NG18 8FB Mansfield
    I2 Mansfield
    United Kingdom
    EnglandBritish72290880001
    WHITE, Claire Christina
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    United Kingdom
    Director
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    United Kingdom
    EnglandBritish270873180001
    YEOWART, Christopher Paul
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    United Kingdom
    Director
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    United Kingdom
    EnglandBritish185248900002
    HUNTSMOOR LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2185097
    145994510001
    HUNTSMOOR NOMINEES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number637246
    145994520001

    Who are the persons with significant control of MAGENTUS UK HOLDINGS III LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    75 Farringdon Road
    EC1M 3JY London
    Second Floor
    England
    England
    Feb 12, 2020
    75 Farringdon Road
    EC1M 3JY London
    Second Floor
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number12458801
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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