Company NameMagenta Egv Limited
DirectorsAndrew Roy Carre and Haley Louise Camp
Company StatusActive - Proposal to Strike off
Company Number11118350
CategoryPrivate Limited Company
Incorporation Date19 December 2017(6 years, 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 NameMr Andrew Roy Carre
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(same day as company formation)
RoleClient Director
Country of ResidenceGuernsey
Correspondence AddressSuites 7 & 8, Windsor House Le Pollet
St. Peter Port
Guernsey
GY1 1WR
Director NameMs Haley Louise Camp
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressSuites 7&8, Fourth Floor, Windsor House, Lower Pol
St. Peter Port
Guernsey
GY1 1WF
Director NameJames Nicholas Barrie Nicolle
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(same day as company formation)
RoleClient Director
Country of ResidenceGuernsey
Correspondence Address1 Royal Plaza
Royal Avenue
St. Peter Port
GY1 2HL
Director NameMr John Nathan Bishop
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(8 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2021)
RoleClient Director
Country of ResidenceGuernsey
Correspondence Address1 Royal Plaza
Royal Avernue
St Peter Port
GY1 2HL

Location

Registered Address84 Eccleston Square
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

9 February 2021Delivered on: 1 March 2021
Persons entitled: Investec Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 November 2020Delivered on: 25 November 2020
Persons entitled: Investec Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 June 2020Delivered on: 14 July 2020
Persons entitled: Investec Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 October 2019Delivered on: 18 October 2019
Persons entitled: Investec Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 October 2019Delivered on: 17 October 2019
Persons entitled: Investec Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

21 July 2023Appointment of Mrs Leasa Callaway as a director on 13 July 2023 (2 pages)
21 July 2023Termination of appointment of Haley Louise Camp as a director on 8 July 2023 (1 page)
18 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (15 pages)
31 August 2022Director's details changed for Mr Andrew Roy Carre on 1 June 2021 (2 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 31 March 2021 (15 pages)
23 November 2021Cessation of Magenta General Partner Limited as a person with significant control on 12 November 2021 (1 page)
12 November 2021Notification of Thomas Matthews as a person with significant control on 19 December 2017 (2 pages)
12 November 2021Notification of Chase Emson as a person with significant control on 19 December 2017 (2 pages)
3 June 2021Appointment of Ms Haley Louise Camp as a director on 1 June 2021 (2 pages)
1 June 2021Termination of appointment of John Nathan Bishop as a director on 31 May 2021 (1 page)
7 May 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
1 March 2021Registration of charge 111183500005, created on 9 February 2021 (41 pages)
18 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 November 2020Registration of charge 111183500004, created on 20 November 2020 (40 pages)
14 July 2020Registration of charge 111183500003, created on 29 June 2020 (39 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 January 2020Notification of Magenta General Partner Limited as a person with significant control on 21 December 2017 (2 pages)
10 January 2020Withdrawal of a person with significant control statement on 10 January 2020 (2 pages)
22 October 2019Full accounts made up to 31 March 2019 (19 pages)
18 October 2019Registration of charge 111183500002, created on 10 October 2019 (38 pages)
17 October 2019Registration of charge 111183500001, created on 10 October 2019 (38 pages)
18 June 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with updates (2 pages)
24 September 2018Termination of appointment of a director (1 page)
24 September 2018Termination of appointment of James Nicolle as a director on 12 September 2018 (1 page)
24 September 2018Appointment of Mr John Bishop as a director on 12 September 2018 (2 pages)
17 July 2018Registered office address changed from Nova South 9th Floor 160 Victoria Street London SW1E 5LB United Kingdom to 84 Eccleston Square London United Kingdom SW1V 1PX on 17 July 2018 (2 pages)
19 December 2017Incorporation
Statement of capital on 2017-12-19
  • GBP 1,000
(38 pages)
19 December 2017Incorporation
Statement of capital on 2017-12-19
  • GBP 1,000
(38 pages)