MAGMA GLOBAL LIMITED
PORTSMOUTH EINN LIMITED INSENSYS YACHT MASTS LIMITED

Hellopages » Hampshire » Portsmouth » PO6 4PX

Company number 06528820
Status Active
Incorporation Date 10 March 2008
Company Type Private Limited Company
Address MAGMA HOUSE TRAFALGAR WHARF, HAMILTON ROAD, PORTSMOUTH, PO6 4PX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Satisfaction of charge 2 in full; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of MAGMA GLOBAL LIMITED are www.magmaglobal.co.uk, and www.magma-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Magma Global Limited is a Private Limited Company. The company registration number is 06528820. Magma Global Limited has been working since 10 March 2008. The present status of the company is Active. The registered address of Magma Global Limited is Magma House Trafalgar Wharf Hamilton Road Portsmouth Po6 4px. . BOYD, Michael Andrew is a Secretary of the company. BRYANT, Mark Gunnar is a Director of the company. BUCKEE, James William, Dr is a Director of the company. COURT, Martin is a Director of the company. HOFFMANN, Philippe is a Director of the company. JONES, Martin Peter William is a Director of the company. JONHEDE, Jonas is a Director of the company. MATHIESEN, Jens Christian is a Director of the company. VAN STEENBERGEN, Dik Jeffrey is a Director of the company. Secretary JONES, Victoria has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. Director HATTON, Stephen Anthony has been resigned. Director SIBSON, Michael John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BOYD, Michael Andrew
Appointed Date: 09 November 2010

Director
BRYANT, Mark Gunnar
Appointed Date: 28 January 2015
63 years old

Director
BUCKEE, James William, Dr
Appointed Date: 28 October 2010
79 years old

Director
COURT, Martin
Appointed Date: 23 September 2016
64 years old

Director
HOFFMANN, Philippe
Appointed Date: 13 April 2012
69 years old

Director
JONES, Martin Peter William
Appointed Date: 10 March 2008
65 years old

Director
JONHEDE, Jonas
Appointed Date: 13 November 2014
52 years old

Director
MATHIESEN, Jens Christian
Appointed Date: 02 September 2010
69 years old

Director
VAN STEENBERGEN, Dik Jeffrey
Appointed Date: 02 September 2010
69 years old

Resigned Directors

Secretary
JONES, Victoria
Resigned: 09 November 2010
Appointed Date: 10 March 2008

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 10 March 2008
Appointed Date: 10 March 2008

Director
7SIDE NOMINEES LIMITED
Resigned: 10 March 2008
Appointed Date: 10 March 2008

Director
HATTON, Stephen Anthony
Resigned: 15 August 2013
Appointed Date: 28 October 2010
64 years old

Director
SIBSON, Michael John
Resigned: 28 January 2015
Appointed Date: 20 December 2012
53 years old

Persons With Significant Control

Azimuth Energy Partners Gp Iii Lp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAGMA GLOBAL LIMITED Events

16 Mar 2017
Confirmation statement made on 10 March 2017 with updates
16 Mar 2017
Satisfaction of charge 2 in full
06 Nov 2016
Group of companies' accounts made up to 31 December 2015
27 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

28 Sep 2016
Statement of capital following an allotment of shares on 23 September 2016
  • GBP 4,475,628.81

...
... and 70 more events
01 Sep 2008
Appointment terminated director 7SIDE nominees LIMITED
28 Aug 2008
Secretary appointed victoria jones
28 Aug 2008
Registered office changed on 28/08/2008 from 14/18 city road cardiff CF24 3DL
11 Aug 2008
Director appointed martin jones
10 Mar 2008
Incorporation

MAGMA GLOBAL LIMITED Charges

27 April 2012
Charge of deposit
Delivered: 2 May 2012
Status: Satisfied on 16 March 2017
Persons entitled: Lombard North Central Public Limited Company
Description: The deposit of £661,292 and all amounts in the future…
30 November 2011
Debenture
Delivered: 7 December 2011
Status: Satisfied on 28 December 2012
Persons entitled: Michael Boyd (As Trustee for the Loan Stockholders)
Description: Fixed and floating charge over the undertaking and all…