MAGNUM PARTNERS LLP

Register to unlock more data on OkredoRegister

MAGNUM PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC325917

Incorporation date

12/02/2007

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2007)
dot icon02/03/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon17/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon17/12/2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 140 Aldersgate Street London EC1A 4HY on 2024-12-17
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-06-20
dot icon16/03/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon06/12/2019
Registered office address changed from 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 2019-12-06
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon20/12/2018
Appointment of Mrs Cecilia Maria Merida Ramos as a member on 2018-12-14
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon13/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon14/12/2016
Appointment of Cuatroge S L. as a member on 2016-12-01
dot icon14/12/2016
Termination of appointment of Neltos, S.L. as a member on 2016-12-01
dot icon17/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-02-12
dot icon09/10/2015
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 2015-10-09
dot icon26/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-02-12
dot icon03/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-12
dot icon16/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-12
dot icon26/02/2013
Member's details changed for Ribacapital Sgps Lda on 2013-02-21
dot icon26/02/2013
Member's details changed for Neltos, S.L. on 2013-02-21
dot icon26/02/2013
Member's details changed for Enrique De Leyva Perez on 2013-02-21
dot icon23/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-02-12
dot icon26/04/2011
Annual return made up to 2011-02-12
dot icon28/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/11/2010
Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 2010-11-23
dot icon16/03/2010
Annual return made up to 2010-02-12
dot icon18/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/03/2009
Annual return made up to 12/02/09
dot icon06/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/06/2008
Annual return made up to 12/02/08
dot icon07/04/2008
Member resigned impulso desarrollo empresarial S.A.S.C.R. de reg.simplif
dot icon07/04/2008
Member resigned oravla inversiones S.L.
dot icon11/03/2008
LLP member appointed neltos, S.L.
dot icon31/01/2008
Accounting reference date shortened from 28/02/08 to 31/12/07
dot icon01/06/2007
Member resigned
dot icon01/06/2007
Member resigned
dot icon01/06/2007
Member resigned
dot icon01/06/2007
New member appointed
dot icon01/06/2007
New member appointed
dot icon01/06/2007
New member appointed
dot icon12/02/2007
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
12/02/2027
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

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
De Leyva Perez, Enrique
LLP Designated Member
12/02/2007 - Present
-
Ramos, Cecilia Maria Merida
LLP Designated Member
14/12/2018 - Present
-
Corcostegui Guraya, Angel
LLP Designated Member
12/02/2007 - 08/05/2007
-
Falcones Jaquotot, Baldomero
LLP Designated Member
12/02/2007 - 08/05/2007
-
Ramalho De Carvalho Talone, Joao Luis
LLP Designated Member
12/02/2007 - 14/05/2007
-

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 MAGNUM PARTNERS LLP

MAGNUM PARTNERS LLP is an(a) Active company incorporated on 12/02/2007 with the registered office located at 140 Aldersgate Street, London EC1A 4HY. There are currently 4 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 MAGNUM PARTNERS LLP?

toggle

MAGNUM PARTNERS LLP is currently Active. It was registered on 12/02/2007 .

Where is MAGNUM PARTNERS LLP located?

toggle

MAGNUM PARTNERS LLP is registered at 140 Aldersgate Street, London EC1A 4HY.

What is the latest filing for MAGNUM PARTNERS LLP?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-12 with no updates.