Advanced company searchLink opens in new window

MAGENTUS UK HOLDINGS III LIMITED

Company number 12458931

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2021 CH03 Secretary's details changed for Jennifer Margaret Martin on 1 December 2021
03 Dec 2021 CH01 Director's details changed for Mark Mcconnell on 1 December 2021
03 Dec 2021 CH01 Director's details changed for Jennifer Margaret Martin on 1 December 2021
30 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with updates
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 4 April 2020
  • GBP 4,640,548
23 Mar 2021 MR01 Registration of charge 124589310002, created on 22 March 2021
23 Mar 2021 MR01 Registration of charge 124589310003, created on 22 March 2021
17 Feb 2021 TM01 Termination of appointment of Graham Paul Ridgway as a director on 17 February 2021
19 Dec 2020 MR04 Satisfaction of charge 124589310001 in full
17 Nov 2020 AP01 Appointment of Mr Shreyash Gulab as a director on 16 November 2020
20 Oct 2020 TM01 Termination of appointment of Claire Christina White as a director on 16 October 2020
21 Sep 2020 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to I2 Mansfield Hamilton Court Oakham Business Park Mansfield NG18 5FB on 21 September 2020
21 Sep 2020 PSC05 Change of details for Citadel Group Australia Holdings Ii Limited as a person with significant control on 21 September 2020
05 Aug 2020 AP01 Appointment of Mr Graham Paul Ridgway as a director on 4 August 2020
17 Jun 2020 AP01 Appointment of Ms Claire Christina White as a director on 16 June 2020
17 Jun 2020 AP01 Appointment of Mr Christopher Paul Yeowart as a director on 16 June 2020
21 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2020 MA Memorandum and Articles of Association
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 4 April 2020
  • GBP 4,640,548
30 Mar 2020 MR01 Registration of charge 124589310001, created on 27 March 2020
14 Feb 2020 TM01 Termination of appointment of Huntsmoor Limited as a director on 12 February 2020
14 Feb 2020 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 12 February 2020
14 Feb 2020 AA01 Current accounting period extended from 28 February 2021 to 30 June 2021
12 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-12
  • GBP 100