Advanced company searchLink opens in new window

MAGENTA PIKCO LIMITED

Company number 09840209

Filter officers

Filter officers

Officers: 14 officers / 12 resignations

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Correspondence address
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR
Role Active
Secretary
Appointed on
29 July 2016

UK Limited Company What's this?

Registration number
2911328

JOHNSON, Martin

Correspondence address
12th Floor, One America Square, London, United Kingdom, EC3N 2LS
Role Active
Director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Country of residence
United Kingdom
Occupation
Ceo

TRAVERS SMITH SECRETARIES LIMITED

Correspondence address
10 Snow Hill, London, England, EC1A 2AL
Role Resigned
Secretary
Appointed on
26 October 2015
Resigned on
22 April 2016

Registered in a European Economic Area What's this?

Place registered
ENGLAND & WALES
Registration number
2132094

CALLAGHAN, Stephen James

Correspondence address
12th Floor, One America Square, London, United Kingdom, EC3N 2LS
Role Resigned
Director
Date of birth
December 1960
Appointed on
11 October 2022
Resigned on
4 August 2023
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

CORCORAN, Michael John

Correspondence address
12th Floor, One America Square, London, United Kingdom, EC3N 2LS
Role Resigned
Director
Date of birth
October 1959
Appointed on
6 April 2022
Resigned on
15 September 2023
Nationality
British
Country of residence
United Kingdom
Occupation
Director

CRICHTON, John Leslie

Correspondence address
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR
Role Resigned
Director
Date of birth
November 1970
Appointed on
29 July 2016
Resigned on
30 May 2017
Nationality
British
Country of residence
England
Occupation
Director

HUGHES, Gareth

Correspondence address
Embassy House, 60 Church Street, Birmingham, United Kingdom, B3 2DJ
Role Resigned
Director
Date of birth
January 1974
Appointed on
29 July 2016
Resigned on
11 October 2022
Nationality
British
Country of residence
England
Occupation
Director

ROBINSON, Matthew James

Correspondence address
Juxon House, 100 St. Paul's Churchyard, London, England, EC4M 8BU
Role Resigned
Director
Date of birth
October 1974
Appointed on
22 April 2016
Resigned on
29 July 2016
Nationality
British
Country of residence
England
Occupation
Investment Manager

RODDIS, Simon James Edward

Correspondence address
Juxon House, 100 St. Paul's Churchyard, London, England, EC4M 8BU
Role Resigned
Director
Date of birth
December 1968
Appointed on
22 April 2016
Resigned on
29 July 2016
Nationality
British
Country of residence
United Kingdom
Occupation
Investment Manager

SHEARER, Richard John

Correspondence address
Embassy House, 60 Church Street, Birmingham, United Kingdom, B3 2DJ
Role Resigned
Director
Date of birth
February 1964
Appointed on
30 May 2017
Resigned on
5 June 2020
Nationality
British
Country of residence
United Kingdom
Occupation
Cfo

WATSON, Michael Stuart

Correspondence address
12th Floor, One America Square, London, United Kingdom, EC3N 2LS
Role Resigned
Director
Date of birth
March 1963
Appointed on
5 June 2020
Resigned on
6 April 2022
Nationality
British
Country of residence
England
Occupation
Chief Financial Officer

YATES, William John

Correspondence address
10 Snow Hill, London, England, EC1A 2AL
Role Resigned
Director
Date of birth
February 1981
Appointed on
26 October 2015
Resigned on
22 April 2016
Nationality
British
Country of residence
England
Occupation
Solicitor

TRAVERS SMITH LIMITED

Correspondence address
10 Snow Hill, London, England, EC1A 2AL
Role Resigned
Director
Appointed on
26 October 2015
Resigned on
22 April 2016

Registered in a European Economic Area What's this?

Place registered
ENGLAND & WALES
Registration number
2132862

TRAVERS SMITH SECRETARIES LIMITED

Correspondence address
10 Snow Hill, London, England, EC1A 2AL
Role Resigned
Director
Appointed on
26 October 2015
Resigned on
22 April 2016

Registered in a European Economic Area What's this?

Place registered
ENGLAND & WALES
Registration number
2132094