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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 27 April 2012 | Fully Satisfied |
N/A |
Debenture | 30 November 2011 | Fully Satisfied |
N/A |