MAGNOS (HOLDINGS) LIMITED
LONDON JGWCO 232 LIMITED

Hellopages » Greater London » Westminster » SW1P 1QT

Company number 04962264
Status Active
Incorporation Date 13 November 2003
Company Type Private Limited Company
Address 17 ROCHESTER ROW, LONDON, SW1P 1QT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Richard John Shearer as a director on 31 December 2016; Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of MAGNOS (HOLDINGS) LIMITED are www.magnosholdings.co.uk, and www.magnos-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Magnos Holdings Limited is a Private Limited Company. The company registration number is 04962264. Magnos Holdings Limited has been working since 13 November 2003. The present status of the company is Active. The registered address of Magnos Holdings Limited is 17 Rochester Row London Sw1p 1qt. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. JARVIS, Ian Edward is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary JOHN GORDON WALTON & CO COMPANY SECRETARIAL LIMITED has been resigned. Secretary LIDDLE, Karen has been resigned. Secretary RAGG, Simon Christopher has been resigned. Director COWIE, Charles Stephen has been resigned. Director HANDS, Peter Edward has been resigned. Director JOHN GORDON WALTON & CO NOMINEES LIMITED has been resigned. Director JONES, Barry Joseph has been resigned. Director RAGG, Simon Christopher has been resigned. Director SHEARER, Richard John has been resigned. Director SMITH, Mark Roger has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 19 December 2014

Director
JARVIS, Ian Edward
Appointed Date: 21 December 2016
53 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 19 December 2014

Resigned Directors

Secretary
JOHN GORDON WALTON & CO COMPANY SECRETARIAL LIMITED
Resigned: 01 July 2005
Appointed Date: 13 November 2003

Secretary
LIDDLE, Karen
Resigned: 19 December 2014
Appointed Date: 03 April 2013

Secretary
RAGG, Simon Christopher
Resigned: 03 April 2013
Appointed Date: 01 July 2005

Director
COWIE, Charles Stephen
Resigned: 30 October 2006
Appointed Date: 01 July 2005
68 years old

Director
HANDS, Peter Edward
Resigned: 30 April 2016
Appointed Date: 19 December 2014
60 years old

Director
JOHN GORDON WALTON & CO NOMINEES LIMITED
Resigned: 01 July 2005
Appointed Date: 13 November 2003

Director
JONES, Barry Joseph
Resigned: 24 December 2009
Appointed Date: 01 July 2005
81 years old

Director
RAGG, Simon Christopher
Resigned: 19 December 2014
Appointed Date: 01 July 2005
60 years old

Director
SHEARER, Richard John
Resigned: 31 December 2016
Appointed Date: 19 December 2014
61 years old

Director
SMITH, Mark Roger
Resigned: 19 December 2014
Appointed Date: 05 October 2005
55 years old

Persons With Significant Control

S3dc Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAGNOS (HOLDINGS) LIMITED Events

03 Jan 2017
Termination of appointment of Richard John Shearer as a director on 31 December 2016
03 Jan 2017
Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016
13 Oct 2016
Full accounts made up to 31 December 2015
07 Oct 2016
Confirmation statement made on 30 September 2016 with updates
09 May 2016
Termination of appointment of Peter Hands as a director on 30 April 2016
...
... and 73 more events
28 Jun 2005
Accounts for a dormant company made up to 30 April 2005
13 Jan 2005
Director's particulars changed
11 Dec 2004
Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/12/04

04 Dec 2003
Accounting reference date extended from 30/11/04 to 30/04/05
13 Nov 2003
Incorporation

MAGNOS (HOLDINGS) LIMITED Charges

12 January 2010
Debenture
Delivered: 20 January 2010
Status: Satisfied on 9 January 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 October 2005
Debenture
Delivered: 18 October 2005
Status: Satisfied on 26 June 2008
Persons entitled: Mark Roger Smith, Lorraine Smith and Roger Smith
Description: Fixed and floating charges over the undertaking and all…
5 October 2005
Debenture
Delivered: 8 October 2005
Status: Satisfied on 9 January 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…