Company number 10167498
Status Active
Incorporation Date 6 May 2016
Company Type Private Limited Company
Address WAVERLEY HOUSE HAMPSHIRE ROAD, GRANBY INDUSTRIAL ESTATE, WEYMOUTH, ENGLAND, DT4 9XD
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc
Since the company registration sixteen events have happened. The last three records are Termination of appointment of Christopher James Neale as a director on 2 February 2017; Previous accounting period shortened from 31 May 2017 to 31 December 2016; Statement of capital following an allotment of shares on 21 September 2016
GBP 5,498.595
. The most likely internet sites of MAGICARD HOLDINGS LIMITED are www.magicardholdings.co.uk, and www.magicard-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and nine months. Magicard Holdings Limited is a Private Limited Company.
The company registration number is 10167498. Magicard Holdings Limited has been working since 06 May 2016.
The present status of the company is Active. The registered address of Magicard Holdings Limited is Waverley House Hampshire Road Granby Industrial Estate Weymouth England Dt4 9xd. . HAGUE, Gordon Rodney is a Director of the company. MATKO, Andrew Boris is a Director of the company. SCOTT, Richard Antony Cargill is a Director of the company. THOMAS, Christopher John is a Director of the company. Director NEALE, Christopher James has been resigned. The company operates in "Activities of production holding companies".
Current Directors
Resigned Directors
MAGICARD HOLDINGS LIMITED Events
02 Feb 2017
Termination of appointment of Christopher James Neale as a director on 2 February 2017
16 Jan 2017
Previous accounting period shortened from 31 May 2017 to 31 December 2016
08 Oct 2016
Statement of capital following an allotment of shares on 21 September 2016
08 Oct 2016
Sub-division of shares on 23 August 2016
05 Sep 2016
Particulars of variation of rights attached to shares
...
... and 6 more events
24 Aug 2016
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Waverley House Hampshire Road Granby Industrial Estate Weymouth DT4 9XD on 24 August 2016
24 Aug 2016
Appointment of Mr Andrew Boris Matko as a director on 23 August 2016
24 Aug 2016
Registration of charge 101674980002, created on 23 August 2016
27 May 2016
Registration of charge 101674980001, created on 26 May 2016
06 May 2016
Incorporation
Statement of capital on 2016-05-06
23 August 2016
Charge code 1016 7498 0003
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Not applicable…
23 August 2016
Charge code 1016 7498 0002
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Ldc (Managers) Limited as Security Trustee
Description: Contains fixed charge…
26 May 2016
Charge code 1016 7498 0001
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Not applicable…