MAGNA SYNDICATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

MAGNA SYNDICATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10994079

Incorporation date

03/10/2017

Size

Dormant

Contacts

Registered address

Registered address

70 St Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2017)
dot icon19/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon11/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon30/09/2024
Termination of appointment of Charmaine Chow as a secretary on 2024-09-30
dot icon19/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon17/06/2024
Registered office address changed from 6 Bevis Marks London EC3A 7BA England to 70 st Mary Axe London EC3A 8BE on 2024-06-17
dot icon17/06/2024
Change of details for Dale Partners Limited as a person with significant control on 2024-06-17
dot icon17/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon14/08/2023
Change of details for Dale Partners Limited as a person with significant control on 2021-03-17
dot icon04/08/2023
Accounts for a dormant company made up to 2022-10-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon21/10/2022
Termination of appointment of Edward Lewis Rand Jr as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of Mark Channell as a director on 2022-10-01
dot icon03/08/2022
Accounts for a dormant company made up to 2021-10-31
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon23/09/2021
Accounts for a dormant company made up to 2020-10-31
dot icon17/03/2021
Registered office address changed from 6 Bevis Marks 6 Bevis Marks London EC3A 7BA England to 6 Bevis Marks London EC3A 7BA on 2021-03-17
dot icon16/03/2021
Appointment of Ms Charmaine Chow as a secretary on 2021-03-11
dot icon16/03/2021
Termination of appointment of Asta Management Services Ltd as a secretary on 2021-03-11
dot icon16/03/2021
Registered office address changed from 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom to 6 Bevis Marks 6 Bevis Marks London EC3A 7BA on 2021-03-16
dot icon12/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon12/03/2021
Change of details for Dale Partners Limited as a person with significant control on 2020-11-22
dot icon26/02/2021
Cessation of Thomas Phillipson as a person with significant control on 2020-11-22
dot icon04/02/2021
Purchase of own shares.
dot icon15/01/2021
Statement of capital following an allotment of shares on 2020-11-24
dot icon22/12/2020
Cancellation of shares. Statement of capital on 2020-09-10
dot icon22/12/2020
Cancellation of shares. Statement of capital on 2020-10-12
dot icon19/11/2020
Accounts for a dormant company made up to 2019-10-31
dot icon08/09/2020
Memorandum and Articles of Association
dot icon08/09/2020
Resolutions
dot icon19/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon15/07/2019
Director's details changed for Mr Edward Lewis Rand Jr on 2019-07-01
dot icon09/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon11/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon04/03/2019
Termination of appointment of Thomas Phillipson as a director on 2018-12-17
dot icon07/12/2018
Termination of appointment of Alex Michael Smith as a director on 2018-11-23
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon05/03/2018
Director's details changed for Mr Ian Joseph Bridge on 2018-02-28
dot icon07/02/2018
Sub-division of shares on 2017-11-29
dot icon29/01/2018
Notification of Thomas Phillipson as a person with significant control on 2017-12-13
dot icon29/01/2018
Withdrawal of a person with significant control statement on 2018-01-29
dot icon19/01/2018
Statement of capital following an allotment of shares on 2017-12-13
dot icon19/01/2018
Resolutions
dot icon10/01/2018
Notification of a person with significant control statement
dot icon10/01/2018
Change of details for Dale Partners Limited as a person with significant control on 2017-12-13
dot icon08/11/2017
Notification of Dale Partners Limited as a person with significant control on 2017-10-26
dot icon08/11/2017
Director's details changed for Mr Martin Klaus Lawson on 2017-10-26
dot icon27/10/2017
Appointment of Mr Thomas Phillipson as a director on 2017-10-26
dot icon27/10/2017
Secretary's details changed for Astra Management Services Limited on 2017-10-27
dot icon26/10/2017
Appointment of Mr Ian Joseph Bridge as a director on 2017-10-26
dot icon26/10/2017
Appointment of Mr Edward Lewis Rand Jr as a director on 2017-10-26
dot icon26/10/2017
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2017-10-26
dot icon26/10/2017
Termination of appointment of Thomas James Vince as a director on 2017-10-26
dot icon26/10/2017
Cessation of Norose Company Secretarial Services Limited as a person with significant control on 2017-10-26
dot icon26/10/2017
Appointment of Astra Management Services Limited as a secretary on 2017-10-26
dot icon26/10/2017
Appointment of Mr Martin Klaus Lawson as a director on 2017-10-26
dot icon26/10/2017
Appointment of Mr Alex Michael Smith as a director on 2017-10-26
dot icon26/10/2017
Appointment of Mr Mark Channell as a director on 2017-10-26
dot icon26/10/2017
Appointment of Mr Duncan Henderson Dale as a director on 2017-10-26
dot icon26/10/2017
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 2017-10-26
dot icon03/10/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vince, Thomas James
Director
03/10/2017 - 26/10/2017
216
ASTA MANAGEMENT SERVICES LTD
Corporate Secretary
26/10/2017 - 11/03/2021
6
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
03/10/2017 - 26/10/2017
364
Mr Thomas Phillipson
Director
26/10/2017 - 17/12/2018
-
Dale, Duncan Henderson
Director
26/10/2017 - Present
13

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 SYNDICATE SERVICES LIMITED

MAGNA SYNDICATE SERVICES LIMITED is an(a) Active company incorporated on 03/10/2017 with the registered office located at 70 St Mary Axe, London EC3A 8BE. 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 SYNDICATE SERVICES LIMITED?

toggle

MAGNA SYNDICATE SERVICES LIMITED is currently Active. It was registered on 03/10/2017 .

Where is MAGNA SYNDICATE SERVICES LIMITED located?

toggle

MAGNA SYNDICATE SERVICES LIMITED is registered at 70 St Mary Axe, London EC3A 8BE.

What does MAGNA SYNDICATE SERVICES LIMITED do?

toggle

MAGNA SYNDICATE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for MAGNA SYNDICATE SERVICES LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-19 with no updates.