MAGUS GI LIMITED

Register to unlock more data on OkredoRegister

MAGUS GI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06652445

Incorporation date

22/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

134 Buckingham Palace Road, London SW1W 9SACopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2008)
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon28/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon29/12/2023
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon05/12/2023
Cessation of Rajen Chunilal Mohanlal Savani as a person with significant control on 2023-12-04
dot icon05/12/2023
Notification of a person with significant control statement
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon21/11/2023
Secretary's details changed for Magus Secretaries Limited on 2023-11-21
dot icon21/11/2023
Director's details changed for Mr Mahesh Gadhvi on 2023-11-21
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon06/06/2023
Compulsory strike-off action has been discontinued
dot icon03/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon25/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/01/2022
Confirmation statement made on 2022-01-09 with updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/07/2021
Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 134 Buckingham Palace Road London SW1W 9SA on 2021-07-12
dot icon29/03/2021
Current accounting period shortened from 2020-03-30 to 2020-03-29
dot icon17/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon17/06/2020
Notification of Rajen Chunilal Mohanlal Savani as a person with significant control on 2020-06-17
dot icon17/06/2020
Withdrawal of a person with significant control statement on 2020-06-17
dot icon15/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon24/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon24/01/2018
Notification of a person with significant control statement
dot icon24/01/2018
Withdrawal of a person with significant control statement on 2018-01-24
dot icon03/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon27/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon31/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/08/2011
Director's details changed for Mr Rajen Chunilal Savani on 2011-08-01
dot icon08/08/2011
Director's details changed for Mr Mahesh Gadhvi on 2011-08-01
dot icon28/07/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon09/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mahesh Gadhvi on 2009-10-01
dot icon09/08/2010
Director's details changed for Mr Rajen Chunilal Savani on 2009-10-01
dot icon09/08/2010
Secretary's details changed for Magus Secretaries Limited on 2009-10-01
dot icon27/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/08/2009
Return made up to 22/07/09; full list of members
dot icon30/10/2008
Secretary's change of particulars / magus secretaries LIMITED / 27/10/2008
dot icon30/10/2008
Registered office changed on 30/10/2008 from 100 rochester row london SW1P 1JP united kingdom
dot icon06/10/2008
Memorandum and Articles of Association
dot icon03/10/2008
Resolutions
dot icon24/09/2008
Gbp nc 5000/6000\15/09/08
dot icon24/09/2008
Resolutions
dot icon23/09/2008
Ad 15/09/08\gbp si 20@1=20\gbp ic 80/100\
dot icon23/09/2008
Ad 15/09/08\gbp si 20@1=20\gbp ic 60/80\
dot icon23/09/2008
Secretary's change of particulars rajen chunilal savani logged form
dot icon23/09/2008
Ad 15/09/08\gbp si 20@1=20\gbp ic 40/60\
dot icon23/09/2008
Ad 15/09/08\gbp si 20@1=20\gbp ic 20/40\
dot icon23/09/2008
Ad 15/09/08\gbp si 19@1=19\gbp ic 1/20\
dot icon23/09/2008
Accounting reference date shortened from 31/07/2009 to 31/03/2009
dot icon23/09/2008
Director appointed mahesh gadhvi
dot icon23/09/2008
Certificate of change of name
dot icon18/08/2008
Registered office changed on 18/08/2008 from 2ND floor 93A rivington street london EC2A 3AY
dot icon11/08/2008
Resolutions
dot icon11/08/2008
Secretary appointed magus secretaries LIMITED
dot icon08/08/2008
Director appointed mr rajen chunilal savani
dot icon07/08/2008
Appointment terminated director chalfen nominees LIMITED
dot icon07/08/2008
Appointment terminated secretary chalfen secretaries LIMITED
dot icon22/07/2008
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
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.36K
-
0.00
55.07K
-
2022
4
751.00
-
0.00
32.11K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAGUS SECRETARIES LIMITED
Corporate Secretary
28/07/2008 - Present
49
CHALFEN SECRETARIES LIMITED
Corporate Secretary
22/07/2008 - 28/07/2008
622
Savani, Rajen Chunilal
Director
28/07/2008 - Present
2
Gadhvi, Maheshkumar
Director
15/09/2008 - Present
-
CHALFEN NOMINEES LIMITED
Corporate Director
22/07/2008 - 28/07/2008
-

Persons with Significant Control

2
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 MAGUS GI LIMITED

MAGUS GI LIMITED is an(a) Active company incorporated on 22/07/2008 with the registered office located at 134 Buckingham Palace Road, London SW1W 9SA. 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 MAGUS GI LIMITED?

toggle

MAGUS GI LIMITED is currently Active. It was registered on 22/07/2008 .

Where is MAGUS GI LIMITED located?

toggle

MAGUS GI LIMITED is registered at 134 Buckingham Palace Road, London SW1W 9SA.

What does MAGUS GI LIMITED do?

toggle

MAGUS GI LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for MAGUS GI LIMITED?

toggle

The latest filing was on 27/12/2025: Total exemption full accounts made up to 2025-03-31.