MAGIC SOFTWARE ENTERPRISES (UK) LIMITED

Hellopages » Greater London » Camden » NW6 3QT

Company number 02516753
Status Active
Incorporation Date 29 June 1990
Company Type Private Limited Company
Address 37 BROADHURST GARDENS, LONDON, NW6 3QT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 2,801,000 ; Full accounts made up to 31 December 2015; Annual return made up to 29 June 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 2,801,000 . The most likely internet sites of MAGIC SOFTWARE ENTERPRISES (UK) LIMITED are www.magicsoftwareenterprisesuk.co.uk, and www.magic-software-enterprises-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Magic Software Enterprises Uk Limited is a Private Limited Company. The company registration number is 02516753. Magic Software Enterprises Uk Limited has been working since 29 June 1990. The present status of the company is Active. The registered address of Magic Software Enterprises Uk Limited is 37 Broadhurst Gardens London Nw6 3qt. . BIRK, Amit Mordechay is a Secretary of the company. BERNSTEIN, Guy is a Director of the company. ERTEL, Ehud is a Director of the company. Secretary DEWAR, Karen Hunter has been resigned. Secretary HILL, Alexander has been resigned. Secretary PENN, Elan Jacob has been resigned. Secretary TEIBLUM, Israel Leib has been resigned. Director ASSIA, David has been resigned. Director BENTZVI, Amit has been resigned. Director BERNSTEIN, Guy has been resigned. Director DUNIETZ, Yaakov Shlomo has been resigned. Director HILL, Alexander has been resigned. Director INBAR, Oren has been resigned. Director LLOYD, David Jonathan has been resigned. Director LUTTINGER, Avigdor has been resigned. Director MACHNES, Roy has been resigned. Director MILWAY, John Charles has been resigned. Director O REILLY, John Patrick has been resigned. Director SHAANANI, Shabtai has been resigned. Director TEIBLUM, Israel Leib has been resigned. Director YATIV, Regev has been resigned. Director ZIGNER, Barry has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BIRK, Amit Mordechay
Appointed Date: 05 February 2007

Director
BERNSTEIN, Guy
Appointed Date: 08 February 2010
57 years old

Director
ERTEL, Ehud
Appointed Date: 09 February 2014
65 years old

Resigned Directors

Secretary
DEWAR, Karen Hunter
Resigned: 05 February 2007
Appointed Date: 15 August 2001

Secretary
HILL, Alexander
Resigned: 07 July 1994

Secretary
PENN, Elan Jacob
Resigned: 19 May 1998
Appointed Date: 07 July 1994

Secretary
TEIBLUM, Israel Leib
Resigned: 15 August 2001
Appointed Date: 19 May 1998

Director
ASSIA, David
Resigned: 08 February 2010
74 years old

Director
BENTZVI, Amit
Resigned: 09 February 2014
Appointed Date: 15 October 2006
59 years old

Director
BERNSTEIN, Guy
Resigned: 10 May 2004
Appointed Date: 15 August 2001
57 years old

Director
DUNIETZ, Yaakov Shlomo
Resigned: 15 August 2001
Appointed Date: 19 May 1998
70 years old

Director
HILL, Alexander
Resigned: 01 September 1992
83 years old

Director
INBAR, Oren
Resigned: 01 October 2002
Appointed Date: 15 August 2001
67 years old

Director
LLOYD, David Jonathan
Resigned: 24 January 2006
Appointed Date: 24 July 2001
59 years old

Director
LUTTINGER, Avigdor
Resigned: 12 July 2011
Appointed Date: 01 January 2003
74 years old

Director
MACHNES, Roy
Resigned: 19 May 1998
65 years old

Director
MILWAY, John Charles
Resigned: 06 April 2000
Appointed Date: 19 May 1998
77 years old

Director
O REILLY, John Patrick
Resigned: 30 September 1994
Appointed Date: 01 September 1992
76 years old

Director
SHAANANI, Shabtai
Resigned: 17 November 1998
Appointed Date: 19 May 1998
70 years old

Director
TEIBLUM, Israel Leib
Resigned: 15 August 2001
Appointed Date: 19 May 1998
72 years old

Director
YATIV, Regev
Resigned: 15 October 2006
Appointed Date: 01 October 2002
56 years old

Director
ZIGNER, Barry
Resigned: 26 July 2001
Appointed Date: 15 September 1999
63 years old

MAGIC SOFTWARE ENTERPRISES (UK) LIMITED Events

30 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2,801,000

06 May 2016
Full accounts made up to 31 December 2015
02 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2,801,000

10 Jun 2015
Full accounts made up to 31 December 2014
30 Jun 2014
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,801,000

...
... and 110 more events
28 Aug 1990
Memorandum and Articles of Association

28 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Jun 1990
Incorporation

29 Jun 1990
Incorporation

MAGIC SOFTWARE ENTERPRISES (UK) LIMITED Charges

11 October 2011
Deed of rental deposit
Delivered: 25 October 2011
Status: Outstanding
Persons entitled: Hsbc Trust Company (UK) Limited
Description: The interest in the interest earning deposit account in…