MAGNA SYNDICATE SERVICES LIMITED

6 Bevis Marks, London, EC3A 7BA, England
StatusACTIVE
Company No.10994079
CategoryPrivate Limited Company
Incorporated03 Oct 2017
Age6 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

MAGNA SYNDICATE SERVICES LIMITED is an active private limited company with number 10994079. It was incorporated 6 years, 7 months, 14 days ago, on 03 October 2017. The company address is 6 Bevis Marks, London, EC3A 7BA, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Mar 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2023

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-17

Psc name: Dale Partners Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Lewis Rand Jr

Termination date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-01

Officer name: Mark Channell

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Address

Type: AD01

Old address: 6 Bevis Marks 6 Bevis Marks London EC3A 7BA England

Change date: 2021-03-17

New address: 6 Bevis Marks London EC3A 7BA

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-11

Officer name: Ms Charmaine Chow

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-11

Officer name: Asta Management Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

New address: 6 Bevis Marks 6 Bevis Marks London EC3A 7BA

Old address: 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom

Change date: 2021-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2021

Action Date: 22 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dale Partners Limited

Change date: 2020-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2021

Action Date: 22 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-22

Psc name: Thomas Phillipson

Documents

View document PDF

Capital return purchase own shares

Date: 04 Feb 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2021

Action Date: 24 Nov 2020

Category: Capital

Type: SH01

Capital : 958.5 GBP

Date: 2020-11-24

Documents

View document PDF

Capital cancellation shares

Date: 22 Dec 2020

Action Date: 10 Sep 2020

Category: Capital

Type: SH06

Date: 2020-09-10

Capital : 685.00 GBP

Documents

View document PDF

Capital cancellation shares

Date: 22 Dec 2020

Action Date: 12 Oct 2020

Category: Capital

Type: SH06

Date: 2020-10-12

Capital : 847.50 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Lewis Rand Jr

Change date: 2019-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-17

Officer name: Thomas Phillipson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Michael Smith

Termination date: 2018-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-28

Officer name: Mr Ian Joseph Bridge

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Feb 2018

Action Date: 29 Nov 2017

Category: Capital

Type: SH02

Date: 2017-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2018

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-13

Psc name: Thomas Phillipson

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-29

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2018

Action Date: 13 Dec 2017

Category: Capital

Type: SH01

Capital : 935 GBP

Date: 2017-12-13

Documents

View document PDF

Resolution

Date: 19 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2018

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-13

Psc name: Dale Partners Limited

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2017

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-26

Psc name: Dale Partners Limited

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-26

Officer name: Mr Martin Klaus Lawson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Phillipson

Appointment date: 2017-10-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-10-27

Officer name: Astra Management Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-26

Officer name: Mr Ian Joseph Bridge

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Lewis Rand Jr

Appointment date: 2017-10-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Norose Company Secretarial Services Limited

Termination date: 2017-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-26

Officer name: Thomas James Vince

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-26

Psc name: Norose Company Secretarial Services Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Astra Management Services Limited

Appointment date: 2017-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-26

Officer name: Mr Martin Klaus Lawson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-26

Officer name: Mr Alex Michael Smith

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-26

Officer name: Mr Mark Channell

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Henderson Dale

Appointment date: 2017-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-26

New address: 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL

Old address: 3 More London Riverside London SE1 2AQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAR RESPRAY COMPANY LIMITED

RED BRICK BUILDING GLAN Y WERN ROAD,MOCHDRE,LL28 5BS

Number:09500259
Status:ACTIVE
Category:Private Limited Company

ISHNAA LIMITED

12 COTTINGLEY DRIVE,LEEDS,LS11 0JG

Number:11739495
Status:ACTIVE
Category:Private Limited Company

NOTIONS ANTIQUES CENTRE LTD

2 HIGH STREET,GRANTHAM,NG31 6PN

Number:11879440
Status:ACTIVE
Category:Private Limited Company

ROSS STORAGE LIMITED

11 PENHILL CLOSE,CHESTER LE STREET,DH2 1SF

Number:11703460
Status:ACTIVE
Category:Private Limited Company

TCS ELECTRICAL ENGINEERS LTD

PEMBROKE LODGE,RUISLIP,HA4 8NQ

Number:07858267
Status:ACTIVE
Category:Private Limited Company

THURLOE SQUARE GARDENS LIMITED

17 THURLOE SQUARE,LONDON,SW7 2TE

Number:06731982
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source