MAGNETAR MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

MAGNETAR MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05608037

Incorporation date

31/10/2005

Size

Full

Contacts

Registered address

Registered address

25 Great Pulteney Street, 3rd Floor, London W1F 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2005)
dot icon14/11/2025
Information not on the register a second filing of a notification of the appointment of a director was removed on 14/11/2025 as it is no longer considered to form part of the register.
dot icon10/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon27/10/2025
Information not on the register a notification of change of director details was removed on 27/10/2025 as it is no longer considered to form part of the register.
dot icon22/10/2025
-
dot icon22/10/2025
Second filing for the appointment of David Joy Snyderman as a director
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon04/07/2025
Appointment of Ms Lavonne Elaine Harris as a director on 2025-06-02
dot icon02/07/2025
Termination of appointment of Ernest Rolland Rogers Iv as a director on 2025-06-02
dot icon17/06/2025
Director's details changed for Mr. David Jay Snyderman on 2022-11-23
dot icon20/11/2024
Cessation of Ross Steven Laser as a person with significant control on 2024-10-31
dot icon20/11/2024
Cessation of Alec Litowitz as a person with significant control on 2024-10-31
dot icon20/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon14/11/2024
Director's details changed for Mr. David Jay Snyderman on 2023-03-17
dot icon14/11/2024
Change of details for Ross Steven Laser as a person with significant control on 2023-03-17
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon03/11/2023
Notification of David Jay Snyderman as a person with significant control on 2023-10-23
dot icon03/11/2023
Notification of Alec Litowitz as a person with significant control on 2022-11-24
dot icon03/11/2023
Appointment of Ernest Rolland Rogers Iv as a director on 2023-10-03
dot icon03/11/2023
Appointment of Ross Laser as a director on 2023-10-06
dot icon03/11/2023
Termination of appointment of Paul Alan Smith as a director on 2023-09-29
dot icon17/10/2023
Full accounts made up to 2022-12-31
dot icon20/04/2023
Registered office address changed from 25 Great Pulteney Street 3rd Floor London England W1F 9LF United Kingdom to 25 Great Pulteney Street 3rd Floor London W1F 9LT on 2023-04-20
dot icon17/03/2023
Registered office address changed from 55 New Bond Street London W1S 1DG United Kingdom to 25 Great Pulteney Street 3rd Floor London England W1F 9LF on 2023-03-17
dot icon24/01/2023
Cessation of Alec Litowitz as a person with significant control on 2022-11-23
dot icon13/01/2023
Appointment of Mr. David Jay Snyderman as a director on 2022-11-23
dot icon12/01/2023
Termination of appointment of Alec Litowitz as a director on 2022-11-23
dot icon04/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon02/03/2022
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 55 New Bond Street London W1S 1DG on 2022-03-02
dot icon05/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon05/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon05/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon09/10/2018
Full accounts made up to 2017-12-31
dot icon10/11/2017
Full accounts made up to 2016-12-31
dot icon06/11/2017
Change of details for Ross Steven Laser as a person with significant control on 2017-11-06
dot icon06/11/2017
Change of details for Alec Litowitz as a person with significant control on 2017-11-06
dot icon06/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon30/05/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-05-30
dot icon03/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon21/07/2016
Director's details changed for Alec Litowitz on 2005-11-01
dot icon03/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon09/10/2013
Full accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon20/12/2012
Appointment of Paul Alan Smith as a director
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon11/10/2010
Full accounts made up to 2009-12-31
dot icon02/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon31/10/2008
Return made up to 31/10/08; full list of members
dot icon28/10/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon29/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon15/02/2008
Return made up to 31/10/07; full list of members
dot icon13/02/2008
Director's particulars changed
dot icon07/09/2007
Accounts for a dormant company made up to 2006-10-31
dot icon17/05/2007
Return made up to 31/10/06; full list of members
dot icon17/05/2007
New secretary appointed
dot icon17/05/2007
Secretary resigned
dot icon17/05/2007
Secretary's particulars changed
dot icon11/01/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon16/12/2005
New secretary appointed
dot icon09/12/2005
Secretary resigned
dot icon09/12/2005
Director resigned
dot icon31/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laser, Ross
Director
06/10/2023 - Present
1
Alec Litowitz
Director
30/10/2005 - 22/11/2022
7
Snyderman, David Jay, Mr.
Director
23/11/2022 - Present
1
Smith, Paul Alan
Director
13/09/2012 - 29/09/2023
1
Rogers Iv, Ernest Rolland
Director
03/10/2023 - 02/06/2025
1

Persons with Significant Control

7
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 MAGNETAR MANAGEMENT (UK) LIMITED

MAGNETAR MANAGEMENT (UK) LIMITED is an(a) Active company incorporated on 31/10/2005 with the registered office located at 25 Great Pulteney Street, 3rd Floor, London W1F 9LT. 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 MAGNETAR MANAGEMENT (UK) LIMITED?

toggle

MAGNETAR MANAGEMENT (UK) LIMITED is currently Active. It was registered on 31/10/2005 .

Where is MAGNETAR MANAGEMENT (UK) LIMITED located?

toggle

MAGNETAR MANAGEMENT (UK) LIMITED is registered at 25 Great Pulteney Street, 3rd Floor, London W1F 9LT.

What does MAGNETAR MANAGEMENT (UK) LIMITED do?

toggle

MAGNETAR MANAGEMENT (UK) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for MAGNETAR MANAGEMENT (UK) LIMITED?

toggle

The latest filing was on 14/11/2025: Information not on the register a second filing of a notification of the appointment of a director was removed on 14/11/2025 as it is no longer considered to form part of the register..