MAGNA CAPITAL LIMITED

Register to unlock more data on OkredoRegister

MAGNA CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06485053

Incorporation date

28/01/2008

Size

Small

Contacts

Registered address

Registered address

25 Cabot Square Level 14, 25 Cabot Square, London E14 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2008)
dot icon24/02/2026
-
dot icon17/02/2026
-
dot icon17/02/2026
Confirmation statement made on 2026-01-02 with updates
dot icon29/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon14/04/2025
Director's details changed for Mr Oleksandr Ginzburg on 2025-04-01
dot icon03/04/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon10/02/2025
Termination of appointment of Philip Keith Millar as a director on 2025-02-07
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon27/12/2024
Statement of capital following an allotment of shares on 2024-12-18
dot icon15/11/2024
Accounts for a small company made up to 2024-03-31
dot icon29/08/2024
Director's details changed for Mr Philip Keith Millar on 2024-08-20
dot icon21/08/2024
Director's details changed for Mr Philip Keith Millar on 2024-08-19
dot icon20/08/2024
Change of details for Mr Oleksandr Ginzburg as a person with significant control on 2024-08-01
dot icon20/08/2024
Director's details changed for Mr Waheed Hussain on 2024-08-19
dot icon20/08/2024
Director's details changed for Mr Oleksandr Ginzburg on 2024-08-01
dot icon20/08/2024
Appointment of Ms Helena Haykin as a secretary on 2024-08-19
dot icon01/08/2024
Registered office address changed from , 5 Brayford Square, London, E1 0SG, England to 25 Cabot Square Level 14 25 Cabot Square London E14 4QZ on 2024-08-01
dot icon21/06/2024
Termination of appointment of Ulyana Shtybel as a director on 2024-06-16
dot icon06/06/2024
Appointment of Mr Philip Keith Millar as a director on 2024-06-05
dot icon17/04/2024
Accounts for a small company made up to 2023-03-31
dot icon24/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon18/12/2023
Appointment of Ms. Ulyana Shtybel as a director on 2023-12-11
dot icon11/12/2023
Termination of appointment of Philip Keith Millar as a director on 2023-12-11
dot icon25/09/2023
Appointment of Mr Philip Keith Millar as a director on 2023-09-18
dot icon27/04/2023
Accounts for a small company made up to 2022-03-31
dot icon08/03/2023
Termination of appointment of Antonio Munoz Arroyo as a director on 2023-02-01
dot icon08/02/2023
Registered office address changed from , 5 Brayford Square, London, London, E1 0SG, England to 25 Cabot Square Level 14 25 Cabot Square London E14 4QZ on 2023-02-08
dot icon08/02/2023
Registered office address changed from , 5 Brayford Square Brayford Square, London, E1 0SG, England to 25 Cabot Square Level 14 25 Cabot Square London E14 4QZ on 2023-02-08
dot icon08/02/2023
Director's details changed for Sr. Antonio Munoz Arroyo on 2023-02-08
dot icon07/02/2023
Director's details changed for Mr Oleksandr Ginzburg on 2023-02-08
dot icon07/02/2023
Director's details changed for Mr Waheed Hussain on 2023-02-08
dot icon07/02/2023
Director's details changed for Mr Oleksandr Ginzburg on 2023-02-08
dot icon07/02/2023
Change of details for Mr Oleksandr Ginzburg as a person with significant control on 2023-02-08
dot icon07/02/2023
Termination of appointment of Denys Goncharenko as a director on 2023-02-01
dot icon24/01/2023
Director's details changed for Mr Waheed Hussain on 2023-01-24
dot icon24/01/2023
Director's details changed for Mr Denys Goncharenko on 2023-01-24
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon12/01/2023
Statement of capital following an allotment of shares on 2023-01-12
dot icon11/01/2023
Statement of capital following an allotment of shares on 2023-01-12
dot icon16/12/2022
Appointment of Sr. Antonio Munoz Arroyo as a director on 2022-12-15
dot icon02/12/2022
Director's details changed for Mr Alexander Ginzburg on 2022-11-26
dot icon02/12/2022
Director's details changed for Mr Olexandr Ginzburg on 2022-11-26
dot icon02/12/2022
Cessation of Ftn Monitor Ltd. as a person with significant control on 2022-11-05
dot icon02/12/2022
Notification of Oleksandr Ginzburg as a person with significant control on 2022-11-05
dot icon28/11/2022
Registered office address changed from , 5 Brayford Square 5 Brayford Square, London, E1 0SG, England to 25 Cabot Square Level 14 25 Cabot Square London E14 4QZ on 2022-11-28
dot icon25/11/2022
Registered office address changed from , PO Box E10SG, 5 Brayford Square, London 5 Brayford Square, London, E10SG, E1 0SG, England to 25 Cabot Square Level 14 25 Cabot Square London E14 4QZ on 2022-11-25
dot icon25/11/2022
Registered office address changed from , 5 Brayford Square, London Brayford Square, London, E1 0SG, England to 25 Cabot Square Level 14 25 Cabot Square London E14 4QZ on 2022-11-25
dot icon24/11/2022
Registered office address changed from , C/O Anstey Bond Llp, 1 Charterhouse Mews, London, EC1M 6BB to 25 Cabot Square Level 14 25 Cabot Square London E14 4QZ on 2022-11-24
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon21/09/2022
Memorandum and Articles of Association
dot icon21/09/2022
Resolutions
dot icon08/08/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2022
Compulsory strike-off action has been discontinued
dot icon05/07/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon21/06/2022
First Gazette notice for compulsory strike-off
dot icon15/02/2022
Appointment of Mr Denys Goncharenko as a director on 2022-02-11
dot icon29/06/2021
Full accounts made up to 2020-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon10/09/2020
Appointment of Mr Alexander Ginzburg as a director on 2020-08-14
dot icon10/09/2020
Termination of appointment of Vincenzo Zinni as a director on 2020-08-14
dot icon18/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon13/02/2020
Termination of appointment of Colin Leslie Ellis as a director on 2020-02-13
dot icon04/12/2019
Termination of appointment of Martin Smith as a director on 2019-08-04
dot icon29/10/2019
Termination of appointment of Shaun Michel Mattingley as a director on 2019-10-29
dot icon16/08/2019
Notification of Ftn Monitor Ltd. as a person with significant control on 2019-07-26
dot icon16/08/2019
Cessation of Prime Liquidity Ltd as a person with significant control on 2019-07-26
dot icon26/07/2019
Appointment of Mr Vincenzo Zinni as a director on 2019-07-26
dot icon26/07/2019
Appointment of Mr Colin Leslie Ellis as a director on 2019-07-26
dot icon26/07/2019
Appointment of Mr Shaun Michel Mattingley as a director on 2019-07-26
dot icon26/07/2019
Appointment of Mr Waheed Hussain as a director on 2019-07-26
dot icon26/07/2019
Termination of appointment of Yohan Kadoche as a director on 2019-07-26
dot icon24/07/2019
Full accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon05/06/2019
Notification of Prime Liquidity Ltd as a person with significant control on 2019-05-30
dot icon05/06/2019
Cessation of Magna Asset Management Limited as a person with significant control on 2019-05-30
dot icon26/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon13/12/2018
Full accounts made up to 2018-03-31
dot icon09/03/2018
Satisfaction of charge 064850530001 in full
dot icon20/02/2018
Termination of appointment of Michal Chetrit as a secretary on 2018-02-04
dot icon13/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon08/02/2018
Appointment of Mr Yohan Kadoche as a director on 2018-02-04
dot icon08/02/2018
Termination of appointment of Yuval Hatuka as a director on 2018-02-04
dot icon29/12/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon16/05/2017
Full accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon30/09/2016
Registration of charge 064850530001, created on 2016-09-26
dot icon21/07/2016
Appointment of Mr Martin Smith as a director on 2016-07-19
dot icon19/05/2016
Accounts for a small company made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon04/06/2015
Accounts for a small company made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon26/03/2014
Full accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon07/05/2013
Accounts for a small company made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon26/04/2012
Full accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon25/08/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Registered office address changed from , 3rd Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB, United Kingdom on 2011-04-05
dot icon21/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Termination of appointment of Jeffrey Ross as a director
dot icon28/01/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon28/01/2010
Secretary's details changed for Michal Chetrit on 2010-01-28
dot icon28/01/2010
Director's details changed for Jeffrey Simon Ross on 2010-01-28
dot icon28/01/2010
Director's details changed for Yuval Hatuka on 2010-01-28
dot icon28/01/2010
Registered office address changed from , 137-143 High Street, Sutton, Surrey, SM1 1JH on 2010-01-28
dot icon07/04/2009
Full accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 28/01/09; full list of members
dot icon07/02/2009
Registered office changed on 07/02/2009 from, 77 south audley street, london, W1K 1JG
dot icon27/01/2009
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon23/04/2008
Director appointed jeffrey simon ross
dot icon23/04/2008
Ad 16/04/08\gbp si 100000@1=100000\gbp ic 100/100100\
dot icon28/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
30/12/2024
dot iconNext due on
30/12/2025
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
Goncharenko, Denys
Director
10/02/2022 - 31/01/2023
14
Munoz Arroyo, Antonio
Director
15/12/2022 - 01/02/2023
5
Ellis, Colin Leslie
Director
26/07/2019 - 13/02/2020
192
Millar, Philip Keith
Director
18/09/2023 - 11/12/2023
6
Millar, Philip Keith
Director
05/06/2024 - 07/02/2025
6

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 MAGNA CAPITAL LIMITED

MAGNA CAPITAL LIMITED is an(a) Active company incorporated on 28/01/2008 with the registered office located at 25 Cabot Square Level 14, 25 Cabot Square, London E14 4QZ. There are currently 3 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 MAGNA CAPITAL LIMITED?

toggle

MAGNA CAPITAL LIMITED is currently Active. It was registered on 28/01/2008 .

Where is MAGNA CAPITAL LIMITED located?

toggle

MAGNA CAPITAL LIMITED is registered at 25 Cabot Square Level 14, 25 Cabot Square, London E14 4QZ.

What does MAGNA CAPITAL LIMITED do?

toggle

MAGNA CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MAGNA CAPITAL LIMITED?

toggle

The latest filing was on 24/02/2026: undefined.