MAGENTUS EHR SOLUTIONS LTD

Register to unlock more data on OkredoRegister

MAGENTUS EHR SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08640238

Incorporation date

06/08/2013

Size

Full

Contacts

Registered address

Registered address

Second Floor, 75 Farringdon Road, London, England EC1M 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2014)
dot icon15/12/2025
Full accounts made up to 2025-06-30
dot icon18/09/2025
Registration of charge 086402380007, created on 2025-09-17
dot icon16/09/2025
Satisfaction of charge 086402380006 in full
dot icon18/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon07/07/2025
Termination of appointment of Spencer David Chipperfield as a secretary on 2025-07-03
dot icon03/07/2025
Appointment of Lior Harel as a secretary on 2025-07-01
dot icon19/05/2025
Appointment of David Paul Faella as a director on 2025-05-14
dot icon19/05/2025
Termination of appointment of Jennifer Margaret Martin as a director on 2025-05-14
dot icon19/05/2025
Termination of appointment of a secretary
dot icon16/05/2025
Appointment of Mrs Rachael Naomi Powell as a director on 2025-05-14
dot icon16/04/2025
Change of details for Magentus Uk Holdings Iii Limited as a person with significant control on 2025-04-10
dot icon15/04/2025
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 2025-04-15
dot icon13/11/2024
Full accounts made up to 2024-06-30
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon21/12/2023
Termination of appointment of Robert Miller as a director on 2023-12-11
dot icon08/11/2023
Full accounts made up to 2023-06-30
dot icon08/08/2023
Change of details for Citadel Group Australia Holdings Iii Limited as a person with significant control on 2023-05-01
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon05/05/2023
Secretary's details changed for Spencer David Chipperfield on 2023-04-30
dot icon05/05/2023
Director's details changed for Jennifer Margaret Martin on 2023-04-30
dot icon01/05/2023
Certificate of change of name
dot icon11/11/2022
Full accounts made up to 2022-06-30
dot icon19/02/2014
Rectified AP01 registered on the 19/02/2014 was removed from the register on the 11/04/2016 because it is invalid or ineffective

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Craig
Director
31/01/2014 - 26/05/2016
30
Avery, Steven
Director
03/01/2022 - Present
17
Gulab, Shreyash
Director
16/11/2020 - Present
14
Martin, Jennifer Margaret
Director
03/04/2020 - 14/05/2025
10
Chipperfield, Spencer David
Secretary
03/04/2020 - 03/07/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGENTUS EHR SOLUTIONS LTD

MAGENTUS EHR SOLUTIONS LTD is an(a) Active company incorporated on 06/08/2013 with the registered office located at Second Floor, 75 Farringdon Road, London, England EC1M 3JY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAGENTUS EHR SOLUTIONS LTD?

toggle

MAGENTUS EHR SOLUTIONS LTD is currently Active. It was registered on 06/08/2013 .

Where is MAGENTUS EHR SOLUTIONS LTD located?

toggle

MAGENTUS EHR SOLUTIONS LTD is registered at Second Floor, 75 Farringdon Road, London, England EC1M 3JY.

What does MAGENTUS EHR SOLUTIONS LTD do?

toggle

MAGENTUS EHR SOLUTIONS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for MAGENTUS EHR SOLUTIONS LTD?

toggle

The latest filing was on 15/12/2025: Full accounts made up to 2025-06-30.