About

Registered Number: 06528820
Date of Incorporation: 10/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Magma House Trafalgar Wharf, Hamilton Road, Portsmouth, PO6 4PX

 

Magma Global Ltd was established in 2008, it has a status of "Active". The current directors of the business are listed as Boyd, Michael Andrew, Pieton, Arnaud Eric, Rounce, Justin, Jones, Victoria, Glickman, Barry Allen, Hatton, Stephen Anthony, Hoffmann, Philippe at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIETON, Arnaud Eric 20 January 2020 - 1
ROUNCE, Justin 27 November 2018 - 1
GLICKMAN, Barry Allen 23 April 2018 20 January 2020 1
HATTON, Stephen Anthony 28 October 2010 15 August 2013 1
HOFFMANN, Philippe 13 April 2012 01 May 2018 1
Secretary Name Appointed Resigned Total Appointments
BOYD, Michael Andrew 09 November 2010 - 1
JONES, Victoria 10 March 2008 09 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
AP01 - Appointment of director 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
CS01 - N/A 13 December 2019
RESOLUTIONS - N/A 01 October 2019
SH06 - Notice of cancellation of shares 01 October 2019
SH03 - Return of purchase of own shares 01 October 2019
MA - Memorandum and Articles 02 August 2019
AA - Annual Accounts 25 June 2019
RESOLUTIONS - N/A 20 June 2019
SH06 - Notice of cancellation of shares 20 June 2019
SH03 - Return of purchase of own shares 20 June 2019
PSC08 - N/A 20 December 2018
CS01 - N/A 12 December 2018
PSC07 - N/A 11 December 2018
AP01 - Appointment of director 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
AA - Annual Accounts 19 September 2018
AP01 - Appointment of director 29 May 2018
TM01 - Termination of appointment of director 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
SH01 - Return of Allotment of shares 02 May 2018
SH01 - Return of Allotment of shares 02 May 2018
SH10 - Notice of particulars of variation of rights attached to shares 30 April 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
RESOLUTIONS - N/A 27 April 2018
RESOLUTIONS - N/A 27 April 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
RESOLUTIONS - N/A 19 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 April 2018
SH19 - Statement of capital 19 April 2018
CAP-SS - N/A 19 April 2018
SH06 - Notice of cancellation of shares 23 March 2018
RESOLUTIONS - N/A 26 January 2018
RESOLUTIONS - N/A 06 December 2017
CS01 - N/A 30 November 2017
SH01 - Return of Allotment of shares 07 November 2017
RESOLUTIONS - N/A 11 October 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 16 March 2017
MR04 - N/A 16 March 2017
AA - Annual Accounts 06 November 2016
RESOLUTIONS - N/A 27 October 2016
SH01 - Return of Allotment of shares 28 September 2016
AP01 - Appointment of director 28 September 2016
AR01 - Annual Return 31 March 2016
SH01 - Return of Allotment of shares 08 October 2015
AA01 - Change of accounting reference date 04 August 2015
AA - Annual Accounts 03 June 2015
SH01 - Return of Allotment of shares 07 April 2015
AR01 - Annual Return 01 April 2015
AP01 - Appointment of director 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
SH01 - Return of Allotment of shares 16 January 2015
AP01 - Appointment of director 09 January 2015
RESOLUTIONS - N/A 02 December 2014
SH01 - Return of Allotment of shares 02 December 2014
AA - Annual Accounts 02 June 2014
CH01 - Change of particulars for director 02 May 2014
AR01 - Annual Return 02 April 2014
AD01 - Change of registered office address 21 February 2014
RESOLUTIONS - N/A 18 November 2013
SH03 - Return of purchase of own shares 18 November 2013
RESOLUTIONS - N/A 30 September 2013
AUD - Auditor's letter of resignation 10 September 2013
TM01 - Termination of appointment of director 28 August 2013
AA - Annual Accounts 23 April 2013
SH01 - Return of Allotment of shares 17 April 2013
AR01 - Annual Return 12 March 2013
SH01 - Return of Allotment of shares 10 January 2013
SH01 - Return of Allotment of shares 09 January 2013
RESOLUTIONS - N/A 08 January 2013
AP01 - Appointment of director 08 January 2013
SH08 - Notice of name or other designation of class of shares 08 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
SH01 - Return of Allotment of shares 12 December 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
AP01 - Appointment of director 18 April 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 03 April 2012
AD01 - Change of registered office address 02 April 2012
MG01 - Particulars of a mortgage or charge 07 December 2011
SH01 - Return of Allotment of shares 01 September 2011
SH01 - Return of Allotment of shares 18 August 2011
SH01 - Return of Allotment of shares 24 June 2011
SH01 - Return of Allotment of shares 21 June 2011
RESOLUTIONS - N/A 09 May 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
AA - Annual Accounts 10 March 2011
AP01 - Appointment of director 07 February 2011
AP01 - Appointment of director 07 February 2011
AP01 - Appointment of director 03 December 2010
AP01 - Appointment of director 03 December 2010
AP03 - Appointment of secretary 30 November 2010
TM02 - Termination of appointment of secretary 30 November 2010
SH01 - Return of Allotment of shares 26 November 2010
AD01 - Change of registered office address 17 September 2010
RESOLUTIONS - N/A 13 September 2010
SH01 - Return of Allotment of shares 13 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 September 2010
SH01 - Return of Allotment of shares 13 September 2010
SH01 - Return of Allotment of shares 28 May 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CERTNM - Change of name certificate 19 February 2010
CONNOT - N/A 06 February 2010
AA - Annual Accounts 08 January 2010
225 - Change of Accounting Reference Date 06 April 2009
363a - Annual Return 06 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
353 - Register of members 06 April 2009
CERTNM - Change of name certificate 10 January 2009
288b - Notice of resignation of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
NEWINC - New incorporation documents 10 March 2008

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 27 April 2012 Fully Satisfied

N/A

Debenture 30 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.