MAGUS PRIVATE WEALTH LIMITED

Register to unlock more data on OkredoRegister

MAGUS PRIVATE WEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03611274

Incorporation date

06/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Endeavour House Crawley Business Quarter, Manor Royal, Crawley RH10 9LWCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1998)
dot icon08/04/2026
Termination of appointment of Amanda Jane Mayes as a director on 2026-03-31
dot icon05/09/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon05/09/2025
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2025-09-05
dot icon22/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/05/2025
Memorandum and Articles of Association
dot icon16/05/2025
Resolutions
dot icon13/05/2025
Appointment of Mr Ian Campbell as a director on 2025-04-30
dot icon13/05/2025
Appointment of Mrs Vikki Venerus as a director on 2025-04-30
dot icon13/05/2025
Appointment of Andrew Michael Dines as a director on 2025-04-30
dot icon13/05/2025
Satisfaction of charge 036112740005 in full
dot icon12/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon04/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon12/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon27/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Memorandum and Articles of Association
dot icon13/07/2022
Resolutions
dot icon13/07/2022
Change of share class name or designation
dot icon12/07/2022
Particulars of variation of rights attached to shares
dot icon11/07/2022
Registration of charge 036112740005, created on 2022-07-01
dot icon04/07/2022
Termination of appointment of Ian William Hawkes as a director on 2022-07-01
dot icon10/05/2022
Satisfaction of charge 2 in full
dot icon28/04/2022
Satisfaction of charge 3 in full
dot icon20/04/2022
Satisfaction of charge 4 in full
dot icon06/04/2022
Satisfaction of charge 1 in full
dot icon29/10/2021
Director's details changed for Mrs Angela Winton on 2021-10-29
dot icon29/10/2021
Change of details for Magus Tao Limited as a person with significant control on 2021-10-29
dot icon29/10/2021
Director's details changed for Mr Dante Paul Peters on 2021-10-29
dot icon29/10/2021
Director's details changed for Mrs Amanda Jane Mayes on 2021-10-29
dot icon29/10/2021
Registered office address changed from Kingsfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN England to Endeavour House Crawley Business Quarter Manor Royal Crawley RH10 9LW on 2021-10-29
dot icon26/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon10/06/2019
Appointment of Mrs Amanda Jane Mayes as a director on 2019-05-14
dot icon08/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon25/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon28/07/2016
Resolutions
dot icon18/01/2016
Current accounting period shortened from 2016-08-31 to 2016-03-31
dot icon03/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon07/10/2015
Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF England to Kingsfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN on 2015-10-07
dot icon07/10/2015
Director's details changed for Mr Michael Aitken on 2015-09-28
dot icon28/09/2015
Director's details changed for Mr Michael Aitken on 2015-09-28
dot icon28/09/2015
Director's details changed for Mrs Angela Winton on 2015-09-28
dot icon28/09/2015
Director's details changed for Mr Dante Paul Peters on 2015-09-28
dot icon28/09/2015
Director's details changed for Mr Ian William Hawkes on 2015-09-28
dot icon28/09/2015
Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF on 2015-09-28
dot icon26/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon26/08/2015
Director's details changed for Mr Ian William Hawkes on 2015-08-06
dot icon12/12/2014
Total exemption full accounts made up to 2014-08-31
dot icon19/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon26/06/2014
Appointment of Mrs Angela Winton as a director
dot icon24/06/2014
Termination of appointment of Colin Judd as a director
dot icon16/04/2014
Resolutions
dot icon07/11/2013
Total exemption full accounts made up to 2013-08-31
dot icon29/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon13/08/2012
Director's details changed for Mr Michael Aitken on 2012-08-06
dot icon13/08/2012
Director's details changed for Mr Dante Paul Peters on 2012-08-06
dot icon05/04/2012
Resolutions
dot icon03/04/2012
Appointment of Mr Ian William Hawkes as a director
dot icon03/04/2012
Appointment of Mr Colin Judd as a director
dot icon07/12/2011
Total exemption full accounts made up to 2011-08-31
dot icon09/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon27/01/2011
Change of share class name or designation
dot icon13/01/2011
Total exemption full accounts made up to 2010-08-31
dot icon12/08/2010
Termination of appointment of Dante Peters as a secretary
dot icon11/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon19/11/2009
Total exemption full accounts made up to 2009-08-31
dot icon26/08/2009
Return made up to 06/08/09; full list of members
dot icon20/07/2009
Registered office changed on 20/07/2009 from 1-4 kings parade lower coombe street croydon surrey CR0 1AA
dot icon10/07/2009
Registered office changed on 10/07/2009 from ground floor 100 rochester row london SW1P 1JP
dot icon19/01/2009
Total exemption full accounts made up to 2008-08-31
dot icon10/09/2008
Return made up to 06/08/08; full list of members
dot icon01/09/2008
Resolutions
dot icon04/07/2008
Resolutions
dot icon17/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon01/12/2007
Full accounts made up to 2006-08-31
dot icon08/11/2007
Return made up to 06/08/07; full list of members
dot icon31/10/2007
Return made up to 06/08/06; full list of members; amend
dot icon31/10/2007
Return made up to 06/08/05; full list of members; amend
dot icon31/10/2007
Return made up to 06/08/04; full list of members; amend
dot icon30/08/2007
Secretary's particulars changed
dot icon19/08/2007
Secretary resigned;director resigned
dot icon19/08/2007
New secretary appointed
dot icon21/07/2007
Return made up to 06/08/06; full list of members; amend
dot icon21/07/2007
Return made up to 06/08/02; full list of members; amend
dot icon21/07/2007
Return made up to 06/08/04; full list of members; amend
dot icon21/07/2007
Return made up to 06/08/00; full list of members; amend
dot icon21/07/2007
Return made up to 06/08/99; full list of members; amend
dot icon21/07/2007
Return made up to 06/08/03; full list of members; amend
dot icon21/07/2007
Return made up to 06/08/05; full list of members; amend
dot icon21/07/2007
Return made up to 06/08/01; full list of members; amend
dot icon21/12/2006
Full accounts made up to 2005-08-31
dot icon25/10/2006
Particulars of mortgage/charge
dot icon18/10/2006
Return made up to 06/08/06; full list of members
dot icon24/11/2005
Resolutions
dot icon24/11/2005
Resolutions
dot icon24/11/2005
Resolutions
dot icon24/11/2005
Resolutions
dot icon07/11/2005
Full accounts made up to 2004-08-31
dot icon20/10/2005
Registered office changed on 20/10/05 from: magus house 1 catherine place london SW1E 6DX
dot icon19/10/2005
Declaration of mortgage charge released/ceased
dot icon19/10/2005
Declaration of mortgage charge released/ceased
dot icon30/09/2005
Return made up to 06/08/05; full list of members
dot icon18/08/2005
Particulars of mortgage/charge
dot icon02/03/2005
Particulars of mortgage/charge
dot icon24/01/2005
Director's particulars changed
dot icon04/01/2005
Full accounts made up to 2003-08-31
dot icon30/09/2004
Return made up to 06/08/04; full list of members
dot icon12/05/2004
Registered office changed on 12/05/04 from: magnus house 1 catherine place london SW1E 6DX
dot icon22/10/2003
New director appointed
dot icon17/10/2003
Amended accounts made up to 2002-08-31
dot icon30/09/2003
Accounts for a small company made up to 2002-08-31
dot icon15/09/2003
Return made up to 06/08/03; full list of members
dot icon03/09/2003
Registered office changed on 03/09/03 from: 4TH floor 33 welbeck street london W1G 8EX
dot icon11/01/2003
Particulars of mortgage/charge
dot icon15/08/2002
Return made up to 06/08/02; full list of members
dot icon05/05/2002
Full accounts made up to 2001-08-31
dot icon05/05/2002
Full accounts made up to 2000-08-31
dot icon13/09/2001
Return made up to 06/08/01; full list of members
dot icon23/11/2000
Accounts for a small company made up to 1999-08-31
dot icon21/08/2000
Return made up to 06/08/00; full list of members
dot icon16/06/2000
New director appointed
dot icon04/05/2000
Secretary resigned
dot icon04/05/2000
New secretary appointed
dot icon22/12/1999
Ad 12/11/99--------- £ si 1000@1=1000 £ ic 9000/10000
dot icon22/12/1999
Ad 12/11/99--------- £ si 4050@1=4050 £ ic 4950/9000
dot icon22/12/1999
Ad 12/11/99--------- £ si 4050@1=4050 £ ic 900/4950
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
£ nc 1500/10000 12/11/99
dot icon16/11/1999
Ad 06/08/98--------- £ si 448@1
dot icon16/11/1999
Ad 06/08/98--------- £ si 450@1
dot icon14/10/1999
Return made up to 06/08/99; full list of members
dot icon29/03/1999
Registered office changed on 29/03/99 from: 48 portland place london W1N 4AJ
dot icon20/08/1998
Director resigned
dot icon20/08/1998
Secretary resigned
dot icon20/08/1998
New director appointed
dot icon20/08/1998
New secretary appointed
dot icon12/08/1998
Certificate of change of name
dot icon06/08/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

33
2023
change arrow icon-48.75 % *

* during past year

Cash in Bank

£557,847.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/08/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
449.59K
-
0.00
592.98K
-
2022
31
763.07K
-
0.00
1.09M
-
2023
33
420.57K
-
0.00
557.85K
-
2023
33
420.57K
-
0.00
557.85K
-

Employees

2023

Employees

33 Ascended6 % *

Net Assets(GBP)

420.57K £Descended-44.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

557.85K £Descended-48.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HBJG SECRETARIAL LIMITED
Corporate Secretary
05/09/2025 - Present
458
Amin, Dipen
Director
30/04/2000 - 31/07/2007
49
Judd, Colin
Director
01/04/2012 - 31/12/2013
2
HALLMARK SECRETARIES LIMITED
Nominee Secretary
05/08/1998 - 05/08/1998
9278
Hallmark Registrars Limited
Nominee Director
05/08/1998 - 05/08/1998
8288

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About MAGUS PRIVATE WEALTH LIMITED

MAGUS PRIVATE WEALTH LIMITED is an(a) Active company incorporated on 06/08/1998 with the registered office located at Endeavour House Crawley Business Quarter, Manor Royal, Crawley RH10 9LW. There are currently 7 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGUS PRIVATE WEALTH LIMITED?

toggle

MAGUS PRIVATE WEALTH LIMITED is currently Active. It was registered on 06/08/1998 .

Where is MAGUS PRIVATE WEALTH LIMITED located?

toggle

MAGUS PRIVATE WEALTH LIMITED is registered at Endeavour House Crawley Business Quarter, Manor Royal, Crawley RH10 9LW.

What does MAGUS PRIVATE WEALTH LIMITED do?

toggle

MAGUS PRIVATE WEALTH LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

How many employees does MAGUS PRIVATE WEALTH LIMITED have?

toggle

MAGUS PRIVATE WEALTH LIMITED had 33 employees in 2023.

What is the latest filing for MAGUS PRIVATE WEALTH LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Amanda Jane Mayes as a director on 2026-03-31.