Company NameMagnum Capital Partners Limited
Company StatusDissolved
Company Number06545292
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Secretary NamePaul Andrew Brown
NationalityBritish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameMr Paul Anthony Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2008(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 26 June 2018)
RoleMD
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameMr Julian Anthony Lewis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address69 Brim Hill
London
N2 0HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemagnumcapitalpartners.com

Location

Registered AddressTower Buildings
9 Oldgate
Morpeth
Northumberland
NE61 1PY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Magnum Capital Ventures LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£394

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
3 July 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Secretary's details changed for Paul Andrew Brown on 1 January 2011 (1 page)
7 April 2011Secretary's details changed for Paul Andrew Brown on 1 January 2011 (1 page)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
6 April 2011Director's details changed for Mr Paul Anthony Smith on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Mr Paul Anthony Smith on 1 January 2011 (2 pages)
14 January 2011Termination of appointment of Julian Lewis as a director (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Julian Anthony Lewis on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Julian Anthony Lewis on 1 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2009Return made up to 26/03/09; full list of members (3 pages)
11 December 2008Appointment terminated director company directors LIMITED (1 page)
11 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
9 December 2008Registered office changed on 09/12/2008 from 69 brim hill london N2 0HA (1 page)
25 June 2008Secretary appointed paul andrew brown (2 pages)
18 June 2008Director appointed julian anthony lewis (2 pages)
30 May 2008Director appointed paul anthony smith (2 pages)
26 March 2008Incorporation (16 pages)