London
EC1A 1HQ
Director Name | Emma Louisa Scott |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2015(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Merrill Lynch Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 September 2014(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Reginald Brown |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Bank Officer |
Correspondence Address | 5 Canada Square London E14 5AQ |
Director Name | Timothy James Puntan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Bank Officer |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Keith Archibald Ritchie |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Fiona Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Canada Square London E14 5AQ |
Secretary Name | Helene Yuk Hing Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 33a Martell Road West Dulwich London SE21 8ED |
Secretary Name | Helene Yuk Hing Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Emma Louisa Scott |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 October 2014) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Matthew Scott Atkinson |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 July 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Ms Joanne Ruth Goodsell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | George William Aird Ross |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(6 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 July 2015) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Prashant Sood |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(6 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 27 July 2015) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Registered Address | 2 King Edward Street London EC1A 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
680m at £1 | Magellan Bay LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,359,000 |
Gross Profit | £3,359,000 |
Net Worth | £685,534,000 |
Cash | £685,857,000 |
Current Liabilities | £474,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
16 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
16 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
29 August 2019 | Statement of capital on 29 August 2019
|
29 August 2019 | Statement by Directors (1 page) |
29 August 2019 | Resolutions
|
29 August 2019 | Solvency Statement dated 28/08/19 (1 page) |
24 May 2019 | Full accounts made up to 31 December 2018 (24 pages) |
14 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
17 August 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
14 April 2016 | Statement by Directors (1 page) |
14 April 2016 | Resolutions
|
14 April 2016 | Statement of capital on 14 April 2016
|
14 April 2016 | Solvency Statement dated 12/04/16 (1 page) |
14 April 2016 | Statement of capital on 14 April 2016
|
14 April 2016 | Statement by Directors (1 page) |
14 April 2016 | Resolutions
|
14 April 2016 | Solvency Statement dated 12/04/16 (1 page) |
5 April 2016 | Director's details changed for Emma Louisa Scott on 15 March 2016 (2 pages) |
5 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Director's details changed for Mr David Sean Mcnulty on 15 March 2016 (2 pages) |
5 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Director's details changed for Emma Louisa Scott on 15 March 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr David Sean Mcnulty on 15 March 2016 (2 pages) |
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
24 September 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
24 September 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
4 August 2015 | Appointment of Emma Louisa Scott as a director on 24 July 2015 (2 pages) |
4 August 2015 | Appointment of Emma Louisa Scott as a director on 24 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr David Sean Mcnulty as a director on 24 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr David Sean Mcnulty as a director on 24 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of George William Aird Ross as a director on 27 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Prashant Sood as a director on 27 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Prashant Sood as a director on 27 July 2015 (1 page) |
3 August 2015 | Termination of appointment of George William Aird Ross as a director on 27 July 2015 (1 page) |
3 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
31 October 2014 | Appointment of Prashant Sood as a director on 28 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Emma Louisa Scott as a director on 28 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Emma Louisa Scott as a director on 28 October 2014 (1 page) |
31 October 2014 | Appointment of Prashant Sood as a director on 28 October 2014 (2 pages) |
28 October 2014 | Appointment of George William Aird Ross as a director on 1 October 2014 (2 pages) |
28 October 2014 | Appointment of George William Aird Ross as a director on 1 October 2014 (2 pages) |
28 October 2014 | Appointment of George William Aird Ross as a director on 1 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Joanne Ruth Goodsell as a director on 1 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Joanne Ruth Goodsell as a director on 1 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Joanne Ruth Goodsell as a director on 1 October 2014 (1 page) |
5 September 2014 | Appointment of Merrill Lynch Corporate Services Limited as a secretary on 2 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Helene Yuk Hing Li as a secretary on 1 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Helene Yuk Hing Li as a secretary on 1 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Helene Yuk Hing Li as a secretary on 1 August 2014 (1 page) |
5 September 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
5 September 2014 | Appointment of Merrill Lynch Corporate Services Limited as a secretary on 2 September 2014 (2 pages) |
5 September 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
5 September 2014 | Appointment of Merrill Lynch Corporate Services Limited as a secretary on 2 September 2014 (2 pages) |
30 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
4 September 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
4 September 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
4 July 2013 | Termination of appointment of Matthew Atkinson as a director (1 page) |
4 July 2013 | Termination of appointment of Matthew Atkinson as a director (1 page) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Director's details changed for Matthew Scott Atkinson on 26 April 2011 (2 pages) |
13 December 2012 | Director's details changed for Matthew Scott Atkinson on 26 April 2011 (2 pages) |
27 September 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
17 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
26 June 2012 | Appointment of Joanne Goodsell as a director (3 pages) |
26 June 2012 | Appointment of Joanne Goodsell as a director (3 pages) |
10 May 2012 | Termination of appointment of Keith Ritchie as a director (1 page) |
10 May 2012 | Termination of appointment of Keith Ritchie as a director (1 page) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
19 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (15 pages) |
19 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (15 pages) |
8 October 2010 | Appointment of Matthew Scott Atkinson as a director (3 pages) |
8 October 2010 | Appointment of Matthew Scott Atkinson as a director (3 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 September 2010 | Termination of appointment of Timothy Puntan as a director (1 page) |
30 September 2010 | Termination of appointment of Timothy Puntan as a director (1 page) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (15 pages) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (15 pages) |
27 October 2009 | Director's details changed for Keith Archibald Ritchie on 19 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Keith Archibald Ritchie on 19 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (1 page) |
27 October 2009 | Director's details changed for Timothy James Puntan on 19 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Emma Louisa Scott on 19 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Keith Archibald Ritchie on 19 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (1 page) |
27 October 2009 | Director's details changed for Keith Archibald Ritchie on 19 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Timothy James Puntan on 19 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Emma Louisa Scott on 19 October 2009 (2 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 October 2009 | Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page) |
19 May 2009 | Director appointed emma louisa scott (2 pages) |
19 May 2009 | Director appointed emma louisa scott (2 pages) |
16 April 2009 | Appointment terminated director reginald brown (1 page) |
16 April 2009 | Appointment terminated director reginald brown (1 page) |
14 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
17 December 2007 | Incorporation (22 pages) |
17 December 2007 | Incorporation (22 pages) |