MAGI PARTNERS AIRCRAFT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MAGI PARTNERS AIRCRAFT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08904204

Incorporation date

20/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2014)
dot icon27/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon02/01/2026
Termination of appointment of Neil Dewar Lewis as a director on 2025-12-31
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon20/05/2024
Accounts for a small company made up to 2023-12-31
dot icon05/03/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-02-20 with updates
dot icon30/10/2023
Accounts for a small company made up to 2023-03-31
dot icon19/07/2023
Appointment of Mr Neil Dewar Lewis as a director on 2023-06-30
dot icon12/07/2023
Change of details for a person with significant control
dot icon12/07/2023
Change of details for a person with significant control
dot icon12/07/2023
Change of details for Magi Partners Limited as a person with significant control on 2023-03-22
dot icon11/07/2023
Cessation of Pumsoo Ra as a person with significant control on 2023-03-22
dot icon05/07/2023
Termination of appointment of Peter John Vardigans as a director on 2023-06-30
dot icon15/04/2023
Change of share class name or designation
dot icon15/04/2023
Resolutions
dot icon15/04/2023
Resolutions
dot icon15/04/2023
Memorandum and Articles of Association
dot icon15/04/2023
Memorandum and Articles of Association
dot icon31/03/2023
Termination of appointment of Sean Cleghorn as a director on 2023-03-27
dot icon31/03/2023
Termination of appointment of John Nicholas Sharman as a director on 2023-03-27
dot icon31/03/2023
Appointment of David Goring-Thomas as a director on 2023-03-27
dot icon31/03/2023
Termination of appointment of Nam Hong Kim as a director on 2023-03-22
dot icon31/03/2023
Termination of appointment of Young Gun Choi as a director on 2023-03-22
dot icon31/03/2023
Termination of appointment of Pumsoo Ra as a director on 2023-03-22
dot icon31/03/2023
Termination of appointment of Kab Jae Lee as a director on 2023-03-22
dot icon07/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon11/12/2022
Accounts for a small company made up to 2022-03-31
dot icon01/06/2022
Appointment of Nam Hong Kim as a director on 2022-05-15
dot icon01/06/2022
Termination of appointment of Jean Lee as a director on 2022-05-09
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon21/01/2022
Appointment of Jean Lee as a director on 2021-11-05
dot icon31/12/2021
Accounts for a small company made up to 2021-03-31
dot icon30/07/2021
Director's details changed for Mr Peter John Vardigans on 2021-07-29
dot icon29/07/2021
Director's details changed for Mr Peter John Vardigans on 2021-07-29
dot icon15/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon09/03/2021
Accounts for a small company made up to 2020-03-31
dot icon02/09/2020
Appointment of Young Gun Choi as a director on 2020-07-31
dot icon11/06/2020
Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon19/02/2020
Director's details changed for Mr Pumsoo Ra on 2016-11-24
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/03/2019
Appointment of Kab Jae Lee as a director on 2019-03-01
dot icon08/03/2019
Termination of appointment of Jun Hyuk Park as a director on 2019-03-01
dot icon04/03/2019
Confirmation statement made on 2019-02-20 with updates
dot icon13/12/2018
Director's details changed for Mr Jun Hyuk Park on 2016-11-24
dot icon13/12/2018
Change of details for Mr Pumsoo Ra as a person with significant control on 2017-02-16
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-20 with updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon20/12/2016
Resolutions
dot icon14/12/2016
Change of share class name or designation
dot icon12/12/2016
Appointment of Mr Pumsoo Ra as a director on 2016-11-24
dot icon12/12/2016
Appointment of Mr Jun Hyuk Park as a director on 2016-11-24
dot icon09/12/2016
Statement of capital following an allotment of shares on 2016-11-24
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
dot icon04/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon11/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 2015-02-11
dot icon11/02/2015
Appointment of John Nicholas Sharman as a director on 2015-02-06
dot icon11/02/2015
Appointment of Mr Sean Cleghorn as a director on 2015-02-06
dot icon27/02/2014
Current accounting period extended from 2015-02-28 to 2015-03-31
dot icon27/02/2014
Register inspection address has been changed
dot icon20/02/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
194.78K
-
0.00
406.45K
-
2022
0
202.56K
-
0.00
485.45K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sean Francis Cleghorn
Director
06/02/2015 - 27/03/2023
5
Mr Pumsoo Ra
Director
24/11/2016 - 22/03/2023
-
Sharman, John Nicholas
Director
06/02/2015 - 27/03/2023
9
Vardigans, Peter John
Director
20/02/2014 - 30/06/2023
11
Lewis, Neil Dewar
Director
30/06/2023 - 31/12/2025
41

Persons with Significant Control

3
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 MAGI PARTNERS AIRCRAFT MANAGEMENT LIMITED

MAGI PARTNERS AIRCRAFT MANAGEMENT LIMITED is an(a) Active company incorporated on 20/02/2014 with the registered office located at 73 Cornhill, London EC3V 3QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAGI PARTNERS AIRCRAFT MANAGEMENT LIMITED?

toggle

MAGI PARTNERS AIRCRAFT MANAGEMENT LIMITED is currently Active. It was registered on 20/02/2014 .

Where is MAGI PARTNERS AIRCRAFT MANAGEMENT LIMITED located?

toggle

MAGI PARTNERS AIRCRAFT MANAGEMENT LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does MAGI PARTNERS AIRCRAFT MANAGEMENT LIMITED do?

toggle

MAGI PARTNERS AIRCRAFT MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for MAGI PARTNERS AIRCRAFT MANAGEMENT LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-20 with no updates.