Advanced company searchLink opens in new window

MAGNATE HOLDCO 2 LIMITED

Company number 11689785

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)
22 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 August 2020
  • GBP 750,000
05 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with updates
05 Jan 2021 AP03 Appointment of Mrs Sara Mcclelland as a secretary on 25 August 2020
21 Dec 2020 AP01 Appointment of Mr Andrew Coll as a director on 11 December 2020
21 Dec 2020 AP01 Appointment of Mr Matthew Stevens as a director on 11 December 2020
06 Mar 2020 TM01 Termination of appointment of Stuart William Robinson as a director on 5 March 2020
06 Mar 2020 TM01 Termination of appointment of Irina Michaela Hemmers as a director on 5 March 2020
05 Mar 2020 AP01 Appointment of Mr Stuart William Robinson as a director on 4 March 2020
05 Mar 2020 TM01 Termination of appointment of Payam Taaghol as a director on 28 February 2020
05 Mar 2020 AP01 Appointment of Ms. Irina Michaela Hemmers as a director on 4 March 2020
07 Feb 2020 CS01 Confirmation statement made on 20 November 2019 with no updates
18 Nov 2019 AA01 Current accounting period extended from 31 March 2019 to 31 March 2020
15 Feb 2019 TM01 Termination of appointment of Robert John Franzetta as a director on 2 January 2019
12 Feb 2019 MA Memorandum and Articles of Association
12 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-facility agreement, documents, co business 13/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of documents approved 13/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Dec 2018 MR01 Registration of charge 116897850002, created on 14 December 2018
19 Dec 2018 MR01 Registration of charge 116897850001, created on 14 December 2018
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 26 November 2018
  • GBP 700,000
10 Dec 2018 AA01 Current accounting period shortened from 30 November 2019 to 31 March 2019
28 Nov 2018 AP01 Appointment of Mr Payam Taaghol as a director on 26 November 2018
27 Nov 2018 TM01 Termination of appointment of Stuart William Robinson as a director on 26 November 2018
27 Nov 2018 AP01 Appointment of Mr Robert John Franzetta as a director on 26 November 2018
27 Nov 2018 AP01 Appointment of Mr Mounir Marc Ladki as a director on 26 November 2018
27 Nov 2018 AD01 Registered office address changed from 47 Queen Anne Street London W1G 9JG United Kingdom to 4th Floor, the Urban Building 3-9 Albert Street Slough SL1 2BE on 27 November 2018