MAGENTUS UK HOLDINGS III LIMITED
Overview
| Company Name | MAGENTUS UK HOLDINGS III LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12458931 |
| 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 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 Address | No |
What were the previous names of MAGENTUS UK HOLDINGS III LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITADEL GROUP AUSTRALIA HOLDINGS III LIMITED | Feb 12, 2020 | Feb 12, 2020 |
What are the latest accounts for MAGENTUS UK HOLDINGS III LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for MAGENTUS UK HOLDINGS III LIMITED?
| Last Confirmation Statement Made Up To | Feb 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 09, 2026 |
| Overdue | No |
What are the latest filings for MAGENTUS UK HOLDINGS III LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 09, 2026 with no updates | 3 pages | CS01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 124589310003 | 1 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 124589310004 | 1 pages | MR05 | ||
Full accounts made up to Jun 30, 2025 | 27 pages | AA | ||
Satisfaction of charge 124589310002 in full | 1 pages | MR04 | ||
Registration of charge 124589310004, created on Sep 17, 2025 | 64 pages | MR01 | ||
Termination of appointment of Spencer David Chipperfield as a secretary on Jul 03, 2025 | 1 pages | TM02 | ||
Appointment of Lior Harel as a secretary on Jul 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Jennifer Margaret Martin as a director on May 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jennifer Margaret Martin as a secretary on May 14, 2025 | 1 pages | TM02 | ||
Termination of appointment of Mark Mcconnell as a director on May 14, 2025 | 1 pages | TM01 | ||
Appointment of David Paul Faella as a director on May 14, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Rachael Naomi Powell as a director on May 14, 2025 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Change of details for Magentus Uk Holdings Ii Limited as a person with significant control on Apr 10, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 09, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 27 pages | AA | ||
Confirmation statement made on Feb 09, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Robert Miller as a director on Dec 11, 2023 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2023 | 27 pages | AA | ||
Change of details for Citadel Group Australia Holdings Ii Limited as a person with significant control on May 01, 2023 | 2 pages | PSC05 | ||
Secretary's details changed for Jennifer Margaret Martin on Apr 30, 2023 | 1 pages | CH03 | ||
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 | ||
Who are the officers of MAGENTUS UK HOLDINGS III LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAREL, Lior | Secretary | 75 Farringdon Road EC1M 3JY London Second Floor England England | 337600770001 | |||||||||||
| AVERY, Steven | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield United Kingdom | United Kingdom | British | 291183620001 | |||||||||
| FAELLA, David Paul | Director | 75 Farringdon Road EC1M 3JY London Second Floor England England | Australia | Australian | 335877050001 | |||||||||
| GULAB, Shreyash | Director | 75 Farringdon Road EC1M 3JY London Second Floor England England | England | British | 229308530001 | |||||||||
| POWELL, Rachael Naomi | Director | Kerferd Street 3145 Malvern East 85 Vic Australia | Australia | Australian | 335860990001 | |||||||||
| CHIPPERFIELD, Spencer David | Secretary | 600 Bourke Street Melbourne Bourke Place, Level 46 Vic 3000 Australia | 267085330001 | |||||||||||
| MARTIN, Jennifer Margaret | Secretary | 600 Bourke Street Melbourne Bourke Place, Level 46 Vic 3000 Australia | 267085310001 | |||||||||||
| MARTIN, Jennifer Margaret | Director | 75 Farringdon Road EC1M 3JY London Second Floor England England | Australia | Australian | 268871690005 | |||||||||
| MCCONNELL, Mark | Director | 75 Farringdon Road EC1M 3JY London Second Floor England England | Australia | Australian | 267080870001 | |||||||||
| MILLER, Robert | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield United Kingdom | Scotland | British | 295336970001 | |||||||||
| RIDGWAY, Graham Paul | Director | Hamilton Court Oakham Business Park NG18 8FB Mansfield I2 Mansfield United Kingdom | England | British | 72290880001 | |||||||||
| WHITE, Claire Christina | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield United Kingdom | England | British | 270873180001 | |||||||||
| YEOWART, Christopher Paul | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield United Kingdom | England | British | 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 |
Who are the persons with significant control of MAGENTUS UK HOLDINGS III LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Magentus Uk Holdings Ii Limited | Feb 12, 2020 | 75 Farringdon Road EC1M 3JY London Second Floor England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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