MAGENTUS UK HOLDINGS III LIMITED

Register to unlock more data on OkredoRegister

MAGENTUS UK HOLDINGS III LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12458931

Incorporation date

12/02/2020

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 12/02/2020)
dot icon18/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon04/02/2026
Part of the property or undertaking has been released and no longer forms part of charge 124589310003
dot icon04/02/2026
Part of the property or undertaking has been released and no longer forms part of charge 124589310004
dot icon15/12/2025
Full accounts made up to 2025-06-30
dot icon22/09/2025
Satisfaction of charge 124589310002 in full
dot icon18/09/2025
Registration of charge 124589310004, created on 2025-09-17
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 Mark Mcconnell as a director on 2025-05-14
dot icon19/05/2025
Termination of appointment of Jennifer Margaret Martin as a secretary on 2025-05-14
dot icon19/05/2025
Termination of appointment of Jennifer Margaret Martin as a director on 2025-05-14
dot icon16/05/2025
Appointment of Mrs Rachael Naomi Powell as a director on 2025-05-14
dot icon29/04/2025
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 2025-04-29
dot icon16/04/2025
Change of details for Magentus Uk Holdings Ii Limited as a person with significant control on 2025-04-10
dot icon28/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon13/11/2024
Full accounts made up to 2024-06-30
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with 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 icon09/08/2023
Change of details for Citadel Group Australia Holdings Ii Limited as a person with significant control on 2023-05-01
dot icon05/05/2023
Director's details changed for Jennifer Margaret Martin on 2023-04-30
dot icon05/05/2023
Director's details changed for Mark Mcconnell on 2023-04-30
dot icon05/05/2023
Secretary's details changed for Spencer David Chipperfield on 2023-04-30
dot icon05/05/2023
Secretary's details changed for Jennifer Margaret Martin on 2023-04-30
dot icon01/05/2023
Certificate of change of name
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon11/11/2022
Accounts for a small company made up to 2022-06-30
dot icon04/11/2022
Statement by Directors
dot icon04/11/2022
Solvency Statement dated 02/11/22
dot icon04/11/2022
Resolutions
dot icon04/11/2022
Statement of capital on 2022-11-04
dot icon05/10/2022
Memorandum and Articles of Association
dot icon05/10/2022
Resolutions
dot icon30/09/2022
Statement of capital following an allotment of shares on 2022-09-28
dot icon02/05/2022
Appointment of Robert Miller as a director on 2022-05-01
dot icon04/04/2022
Termination of appointment of Christopher Paul Yeowart as a director on 2022-04-01
dot icon28/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon28/02/2022
Director's details changed for Mr Shreyash Gulab on 2022-02-28
dot icon01/02/2022
Accounts for a small company made up to 2021-06-30
dot icon10/01/2022
Appointment of Steven Avery as a director on 2022-01-03
dot icon03/12/2021
Secretary's details changed for Spencer David Chipperfield on 2021-12-01
dot icon03/12/2021
Secretary's details changed for Jennifer Margaret Martin on 2021-12-01
dot icon03/12/2021
Director's details changed for Mark Mcconnell on 2021-12-01
dot icon03/12/2021
Director's details changed for Jennifer Margaret Martin on 2021-12-01
dot icon30/03/2021
Confirmation statement made on 2021-02-11 with updates
dot icon30/03/2021
Statement of capital following an allotment of shares on 2020-04-04
dot icon23/03/2021
Registration of charge 124589310002, created on 2021-03-22
dot icon23/03/2021
Registration of charge 124589310003, created on 2021-03-22
dot icon17/02/2021
Termination of appointment of Graham Paul Ridgway as a director on 2021-02-17
dot icon19/12/2020
Satisfaction of charge 124589310001 in full
dot icon17/11/2020
Appointment of Mr Shreyash Gulab as a director on 2020-11-16
dot icon20/10/2020
Termination of appointment of Claire Christina White as a director on 2020-10-16
dot icon21/09/2020
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to I2 Mansfield Hamilton Court Oakham Business Park Mansfield NG18 5FB on 2020-09-21
dot icon21/09/2020
Change of details for Citadel Group Australia Holdings Ii Limited as a person with significant control on 2020-09-21
dot icon05/08/2020
Appointment of Mr Graham Paul Ridgway as a director on 2020-08-04
dot icon17/06/2020
Appointment of Ms Claire Christina White as a director on 2020-06-16
dot icon17/06/2020
Appointment of Mr Christopher Paul Yeowart as a director on 2020-06-16
dot icon21/04/2020
Resolutions
dot icon21/04/2020
Memorandum and Articles of Association
dot icon15/04/2020
Statement of capital following an allotment of shares on 2020-04-04
dot icon30/03/2020
Registration of charge 124589310001, created on 2020-03-27
dot icon14/02/2020
Termination of appointment of Huntsmoor Limited as a director on 2020-02-12
dot icon14/02/2020
Termination of appointment of Huntsmoor Nominees Limited as a director on 2020-02-12
dot icon14/02/2020
Current accounting period extended from 2021-02-28 to 2021-06-30
dot icon12/02/2020
Incorporation

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
09/02/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcconnell, Mark
Director
12/02/2020 - 14/05/2025
3
Avery, Steven
Director
03/01/2022 - Present
17
Gulab, Shreyash
Director
16/11/2020 - Present
14
Martin, Jennifer Margaret
Director
12/02/2020 - 14/05/2025
10
Chipperfield, Spencer David
Secretary
12/02/2020 - 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 UK HOLDINGS III LIMITED

MAGENTUS UK HOLDINGS III LIMITED is an(a) Active company incorporated on 12/02/2020 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 UK HOLDINGS III LIMITED?

toggle

MAGENTUS UK HOLDINGS III LIMITED is currently Active. It was registered on 12/02/2020 .

Where is MAGENTUS UK HOLDINGS III LIMITED located?

toggle

MAGENTUS UK HOLDINGS III LIMITED is registered at Second Floor, 75 Farringdon Road, London, England EC1M 3JY.

What does MAGENTUS UK HOLDINGS III LIMITED do?

toggle

MAGENTUS UK HOLDINGS III LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for MAGENTUS UK HOLDINGS III LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-09 with no updates.