Company NameDAI Magister Limited
Company StatusActive
Company Number06827646
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Victor Basta
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One Smart's Place
London
WC2B 5LW
Secretary NameMr Victor Basta
StatusCurrent
Appointed01 November 2010(1 year, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address3rd Floor One Smart's Place
London
WC2B 5LW
Director NameMr Keith Butcher
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed11 May 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor One Smart's Place
London
WC2B 5LW
Director NameMr John Pantelis Maris
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One Smart's Place
London
WC2B 5LW
Director NameMr Gavin Edward Reid Wilson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(14 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor One Smart's Place
London
WC2B 5LW
Secretary NameMr Divij Ruparelia
StatusCurrent
Appointed10 October 2023(14 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence Address3rd Floor One Smart's Place
London
WC2B 5LW
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameRussel Neville Duncan
NationalityAustralian
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleDesign Manager
Correspondence AddressGalvani Church Street
Saxmundham
Suffolk
IP17 1EP
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Director NameAvanti Tax Accountants Limited (Corporation)
StatusResigned
Appointed01 September 2012(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 November 2014)
Correspondence AddressBrightwell Barns Waldringfield Road
Brightwell
Ipswich
Suffolk
IP10 0BJ

Contact

Websitemartinmccoll.co.uk
Telephone020 38054822
Telephone regionLondon

Location

Registered Address3rd Floor
One Smart's Place
London
WC2B 5LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50k at £1Victor Basta
100.00%
Ordinary

Financials

Year2014
Net Worth£758,143
Cash£580,890
Current Liabilities£386,898

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

29 October 2021Delivered on: 2 November 2021
Persons entitled: Jpmorgan Chase Bank, N.A. as the Administrative Agent

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over all of the company's rights in any land, intellectual property and/or chattels. None is specified. See the instrument for more details.
Outstanding

Filing History

11 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
1 September 2017Change of details for Mr Victor Basta as a person with significant control on 31 August 2017 (2 pages)
23 May 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2017Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to Units 4 & 5 Brightwell Barns Waldringfield Road Ipswich Suffolk IP10 0BJ on 26 April 2017 (1 page)
26 April 2017Register(s) moved to registered inspection location Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ (1 page)
8 April 2017Change of name notice (2 pages)
8 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-31
(2 pages)
16 March 2017Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Registered office address changed from Units 4 & 5 Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 27 February 2017 (1 page)
24 February 2017Registered office address changed from Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ to Units 4 & 5 Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 24 February 2017 (1 page)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 50,000
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Secretary's details changed for Mr Victor Basta on 23 February 2015 (1 page)
24 March 2015Register inspection address has been changed from C/O Avanti Tax Accountants Ltd Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ (1 page)
24 March 2015Registered office address changed from C/O Avanti Tax Accountants Ltd Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ to Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 24 March 2015 (1 page)
24 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 50,000
(5 pages)
24 March 2015Director's details changed for Mr Victor Basta on 23 February 2015 (2 pages)
27 November 2014Termination of appointment of Avanti Tax Accountants Limited as a director on 27 November 2014 (1 page)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 50,000
(6 pages)
25 February 2014Register inspection address has been changed from Bay House 20-22 Market Place Saxmundham Suffolk IP17 1AG United Kingdom (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Director's details changed for Avanti Tax Accountants Limited on 21 August 2013 (1 page)
17 December 2013Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England on 17 December 2013 (1 page)
8 October 2013Registered office address changed from Bay House 20-22 Market Place Saxmundham Suffolk IP17 1AG on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Bay House 20-22 Market Place Saxmundham Suffolk IP17 1AG on 8 October 2013 (1 page)
15 August 2013Director's details changed for Certax Accounting (East Anglia) Limited on 17 December 2012 (1 page)
5 August 2013Company name changed magister advisors LIMITED\certificate issued on 05/08/13
  • RES15 ‐ Change company name resolution on 2013-07-25
(2 pages)
5 August 2013Change of name notice (2 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 September 2012Director's details changed for Certax Accountingh (East Anglia) Limited on 7 September 2012 (1 page)
7 September 2012Director's details changed for Certax Accountingh (East Anglia) Limited on 7 September 2012 (1 page)
7 September 2012Appointment of Certax Accountingh (East Anglia) Limited as a director (2 pages)
12 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Company name changed broadview capital advisors LTD.\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2011Company name changed magister artis LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2011Appointment of Mr Victor Basta as a secretary (2 pages)
22 March 2011Director's details changed for Victor Basta on 12 December 2010 (3 pages)
22 March 2011Termination of appointment of Russel Duncan as a secretary (1 page)
22 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
19 November 2009Appointment of Victor Basta as a director (2 pages)
15 June 2009Ad 25/04/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
19 May 2009Nc inc already adjusted 25/04/09 (1 page)
19 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2009Secretary appointed russel neville duncan (1 page)
4 April 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
27 February 2009Appointment terminated director aderyn hurworth (1 page)
27 February 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
23 February 2009Incorporation (6 pages)