Advanced company searchLink opens in new window

MAGELLAN INVESTMENT HOLDINGS LIMITED

Company number 09503689

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2022 DS01 Application to strike the company off the register
11 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
04 Jan 2022 TM02 Termination of appointment of Steven John Cuevas as a secretary on 31 December 2021
29 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
09 Sep 2021 AP03 Appointment of Steven John Cuevas as a secretary on 1 September 2021
09 Sep 2021 TM02 Termination of appointment of Bradford Gregory Laughlin as a secretary on 1 September 2021
23 Aug 2021 TM01 Termination of appointment of Hasham Sadruddin as a director on 19 August 2021
11 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
02 Feb 2021 AD01 Registered office address changed from 1 Knightsbridge London SW1X 7LX United Kingdom to 30 City Road London EC1Y 2AB on 2 February 2021
31 Dec 2020 AA Accounts for a small company made up to 31 December 2019
13 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
14 Jun 2019 AA Accounts for a small company made up to 31 December 2018
12 Mar 2019 AP03 Appointment of Mr Bradford Gregory Laughlin as a secretary on 15 February 2019
12 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
17 Oct 2018 TM01 Termination of appointment of Steven John Cuevas as a director on 9 July 2018
25 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
14 Mar 2018 CH01 Director's details changed for Masudul Rony Wahid on 1 September 2017
14 Mar 2018 PSC04 Change of details for Masudul Rony Wahid as a person with significant control on 1 September 2017
14 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
26 Sep 2017 AD03 Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB
26 Sep 2017 AD02 Register inspection address has been changed to 30 City Road London EC1Y 2AB
20 Sep 2017 AP01 Appointment of Hasham Sadruddin as a director on 1 August 2017
20 Sep 2017 TM01 Termination of appointment of Andre Luc Economides as a director on 8 September 2017