Company NameMilton Magna Limited
DirectorHamish Macgregor Ogston
Company StatusActive
Company Number08189690
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Director

Director NameMr Hamish Macgregor Ogston
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Hamish Macgregor Ogston
100.00%
Ordinary

Financials

Year2014
Net Worth£9,568,368
Cash£20,218,501
Current Liabilities£130,829,650

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

23 February 2021Delivered on: 18 March 2021
Persons entitled: Union Bancaire Privee (Europe) Sa

Classification: A registered charge
Outstanding
14 January 2015Delivered on: 26 January 2015
Persons entitled: Credit Suisse A.G

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

29 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
15 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (15 pages)
31 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (15 pages)
20 April 2021Change of details for Mr Hamish Macgregor Ogston as a person with significant control on 5 March 2021 (2 pages)
20 April 2021Director's details changed for Mr Hamish Macgregor Ogston on 5 March 2021 (2 pages)
18 March 2021Registration of charge 081896900002, created on 23 February 2021 (4 pages)
24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
16 June 2020Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 22 Chancery Lane London WC2A 1LS on 16 June 2020 (1 page)
30 March 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
18 December 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
26 September 2019Current accounting period shortened from 30 December 2018 to 30 June 2018 (1 page)
30 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
29 August 2019Change of details for Mr Hamish Macgregor Ogston as a person with significant control on 6 April 2016 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (23 pages)
25 September 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
1 May 2018Change of details for Mr Hamish Macgregor Ogston as a person with significant control on 1 April 2018 (2 pages)
1 May 2018Director's details changed for Mr Hamish Macgregor Ogston on 1 April 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
22 December 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
22 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
22 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
24 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
21 February 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 21 February 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
26 January 2015Registration of charge 081896900001, created on 14 January 2015 (7 pages)
26 January 2015Registration of charge 081896900001, created on 14 January 2015 (7 pages)
15 September 2014Annual return made up to 23 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 23 August 2014 with a full list of shareholders (3 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 April 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
28 April 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
11 September 2013Director's details changed for Mr Hamish Macgregor Ogston on 23 August 2012 (2 pages)
11 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Director's details changed for Mr Hamish Macgregor Ogston on 23 August 2012 (2 pages)
11 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)