MAGLABS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9EQ
Company number 06715580
Status Active
Incorporation Date 6 October 2008
Company Type Private Limited Company
Address 2ND FLOOR, 30, PARK STREET, LONDON, ENGLAND, SE1 9EQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from Unit F Tomo Estate Packet Boat Lane Uxbridge Middlesex UB8 2JP to 2nd Floor, 30 Park Street London SE1 9EQ on 17 November 2016; Confirmation statement made on 6 October 2016 with updates; Appointment of Mr Simon Foley as a director on 27 May 2016. The most likely internet sites of MAGLABS LIMITED are www.maglabs.co.uk, and www.maglabs.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Maglabs Limited is a Private Limited Company. The company registration number is 06715580. Maglabs Limited has been working since 06 October 2008. The present status of the company is Active. The registered address of Maglabs Limited is 2nd Floor 30 Park Street London England Se1 9eq. . GILMORE, Matthew John is a Secretary of the company. COOPER, Matthew John is a Director of the company. DAWSON, Wayne is a Director of the company. FOLEY, Simon is a Director of the company. HARRIS, Graeme Richard is a Director of the company. SUTCLIFFE, Andrew is a Director of the company. TRAVIS, Andrew John is a Director of the company. Secretary BOOKER, Gary Anthony has been resigned. Secretary HARRIS, Graeme Richard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BELL, Patrick Charles has been resigned. Director BOOKER, Gary Anthony has been resigned. Director CHAPLIN, Jason Lloyd has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. Director HARRIS, Graeme Richard has been resigned. Director KNIGHT, David Gordon Knight has been resigned. Director SHERRATT, Ian has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
GILMORE, Matthew John
Appointed Date: 30 September 2012

Director
COOPER, Matthew John
Appointed Date: 25 November 2008
45 years old

Director
DAWSON, Wayne
Appointed Date: 27 May 2016
57 years old

Director
FOLEY, Simon
Appointed Date: 27 May 2016
55 years old

Director
HARRIS, Graeme Richard
Appointed Date: 10 December 2014
59 years old

Director
SUTCLIFFE, Andrew
Appointed Date: 10 December 2014
63 years old

Director
TRAVIS, Andrew John
Appointed Date: 06 October 2008
56 years old

Resigned Directors

Secretary
BOOKER, Gary Anthony
Resigned: 31 December 2010
Appointed Date: 06 October 2008

Secretary
HARRIS, Graeme Richard
Resigned: 30 September 2012
Appointed Date: 01 January 2011

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 October 2008
Appointed Date: 06 October 2008

Director
BELL, Patrick Charles
Resigned: 31 July 2009
Appointed Date: 25 November 2008
63 years old

Director
BOOKER, Gary Anthony
Resigned: 31 December 2010
Appointed Date: 25 November 2008
65 years old

Director
CHAPLIN, Jason Lloyd
Resigned: 15 December 2015
Appointed Date: 10 December 2014
55 years old

Director
COWDRY, John Jeremy Arthur
Resigned: 06 October 2008
Appointed Date: 06 October 2008
81 years old

Director
HARRIS, Graeme Richard
Resigned: 31 December 2011
Appointed Date: 01 January 2011
59 years old

Director
KNIGHT, David Gordon Knight
Resigned: 27 May 2015
Appointed Date: 06 October 2008
50 years old

Director
SHERRATT, Ian
Resigned: 27 November 2015
Appointed Date: 25 November 2008
49 years old

Persons With Significant Control

Maglabs (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAGLABS LIMITED Events

17 Nov 2016
Registered office address changed from Unit F Tomo Estate Packet Boat Lane Uxbridge Middlesex UB8 2JP to 2nd Floor, 30 Park Street London SE1 9EQ on 17 November 2016
06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
09 Aug 2016
Appointment of Mr Simon Foley as a director on 27 May 2016
08 Aug 2016
Appointment of Mr Wayne Dawson as a director on 27 May 2016
20 Jun 2016
Full accounts made up to 31 December 2015
...
... and 56 more events
03 Nov 2008
Director appointed david gordon knight
03 Nov 2008
Secretary appointed gary anthony booker
03 Nov 2008
Director appointed andrew john travis
03 Nov 2008
Registered office changed on 03/11/2008 from marquess court 69 southampton row london WC1B 4ET england
06 Oct 2008
Incorporation

MAGLABS LIMITED Charges

13 February 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: First fixed charge all debts all associated rights all…