Company NameMajus Limited
Company StatusDissolved
Company Number05393081
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years ago)
Dissolution Date7 December 2022 (1 year, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilippe Hippolyte Albert Marchal
Date of BirthDecember 1937 (Born 86 years ago)
NationalityFrench
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleEngineer
Country of ResidenceFrance
Correspondence Address41 Avenue Clarisse
Vaucresson
Foreign
France
Director NamePierre Ollier
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed24 October 2006(1 year, 7 months after company formation)
Appointment Duration16 years, 1 month (closed 07 December 2022)
RoleEngineer
Country of ResidenceFrance
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NamePierre Ollier
NationalityFrench
StatusClosed
Appointed24 October 2006(1 year, 7 months after company formation)
Appointment Duration16 years, 1 month (closed 07 December 2022)
RoleEngineer
Country of ResidenceFrance
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameJean-Noel Yves Alba
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed29 August 2012(7 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 07 December 2022)
RoleDeputy Ceo, H20 Asset Manageme
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameLudovic Villatte
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed14 June 2013(8 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 07 December 2022)
RoleCEO
Country of ResidenceFrance
Correspondence AddressItp 11 Quai Conti
78430 Louveciennes
France
Director NameEmmanuel Philippe Jacques Marchal
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed05 April 2014(9 years after company formation)
Appointment Duration8 years, 8 months (closed 07 December 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Oakdene Road
Sevenoaks
Kent
TN13 3HJ
Director NameChristophe Bouchaud-Ayral
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleEngineer
Correspondence Address6 Rue Cedre
78 St-Germain-En-Laye
France
Director NameJean-Luc Vermeulen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleChairman
Country of ResidenceSwitzerland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameWilliam Paul
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(9 months, 1 week after company formation)
Appointment Duration7 years (resigned 27 December 2012)
RoleVenture Capitalist
Country of ResidenceSpain
Correspondence AddressBridgepoint Capital S.A. Calle De Rafael Calvo
39-4a
28010 Madrid
Spain
Director NameLaurent Marchal
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed07 September 2007(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Dalebury Road
London
SW17 7HQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameProspect Secretaries Ltd (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence AddressThird Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.majus.co.uk/

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

9.7k at £0.1Pcx Sa
49.00%
Ordinary
969 at £0.1Mr Paul Alba
4.90%
Ordinary
807 at £0.1Brigitte Jacquard
4.08%
Ordinary
4k at £0.1Itp Sa
20.23%
Ordinary
2.1k at £0.1Mr Philippe Hippolyte Albert Marchal
10.85%
Ordinary
2.1k at £0.1Mr Jean-luc Vermeulen
10.42%
Ordinary
100 at £0.1Mr Francis Tancrede
0.51%
Ordinary

Financials

Year2014
Turnover£25,820,717
Gross Profit£7,072,866
Net Worth£1,627,569
Cash£3,431,582
Current Liabilities£4,629,637

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 December 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
25 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
25 April 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 2,086.5
(3 pages)
11 October 2016Director's details changed for Emmanuel Philippe Jacques Marchal on 26 May 2016 (3 pages)
15 August 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
13 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,976.5
(10 pages)
12 November 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
20 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,976.5
(10 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 May 2014Appointment of Emmanuel Philippe Jacques Marchal as a director (2 pages)
4 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,976.5
(9 pages)
4 October 2013Total exemption small company accounts made up to 26 December 2012 (7 pages)
26 June 2013Appointment of Ludovic Villatte as a director (2 pages)
21 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
25 January 2013Termination of appointment of William Paul as a director (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 August 2012Appointment of Jean-Noel Yves Alba as a director (2 pages)
11 May 2012Director's details changed for Phillipe Hippolyte Albert Marchal on 9 March 2012 (2 pages)
11 May 2012Director's details changed for Phillipe Hippolyte Albert Marchal on 9 March 2012 (2 pages)
10 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
10 May 2012Director's details changed for William Paul on 14 March 2012 (2 pages)
24 February 2012Termination of appointment of Laurent Marchal as a director (1 page)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (9 pages)
27 April 2011Secretary's details changed for Pierre Ollier on 15 March 2011 (2 pages)
27 April 2011Director's details changed for Pierre Ollier on 15 March 2011 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 April 2010Director's details changed for William Paul on 15 March 2010 (2 pages)
9 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (8 pages)
9 April 2010Director's details changed for Jean Luc Vermeulen on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Pierre Ollier on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Laurent Marchal on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Phillipe Hippolyte Albert Marchal on 15 March 2010 (2 pages)
3 February 2010Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ on 3 February 2010 (1 page)
5 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
27 March 2009Return made up to 15/03/09; full list of members (7 pages)
26 March 2009Director and secretary's change of particulars / pierre ollier / 10/10/2008 (1 page)
13 August 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
6 May 2008Appointment terminated director christophe bouchaud-ayral (1 page)
2 May 2008Return made up to 15/03/08; full list of members (7 pages)
28 January 2008Registered office changed on 28/01/08 from: third floor, eagle house 110 jermyn street london SW1Y 6RH (1 page)
19 November 2007New director appointed (2 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
16 March 2007Return made up to 15/03/07; full list of members (5 pages)
17 January 2007New secretary appointed;new director appointed (1 page)
29 December 2006Secretary resigned (1 page)
5 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
6 April 2006Return made up to 15/03/06; full list of members (5 pages)
21 March 2006New director appointed (1 page)
23 July 2005New director appointed (2 pages)
15 July 2005Location of register of members (1 page)
15 July 2005Ad 15/03/05--------- £ si [email protected]=979 £ ic 701/1680 (3 pages)
15 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2005Ad 01/04/05--------- £ si [email protected]=700 £ ic 1/701 (2 pages)
15 July 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005New secretary appointed (2 pages)
27 June 2005New director appointed (2 pages)
25 June 2005Secretary resigned (1 page)
25 June 2005Director resigned (1 page)
6 May 2005S-div 15/03/05 (1 page)
6 May 2005Memorandum and Articles of Association (12 pages)
6 May 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
15 March 2005Incorporation (16 pages)