About

Registered Number: 05393081
Date of Incorporation: 15/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

 

Having been setup in 2005, Majus Ltd are based in London. We do not know the number of employees at this organisation. The business has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARCHAL, Emmanuel Philippe Jacques 05 April 2014 - 1
MARCHAL, Philippe Hippolyte Albert 15 March 2005 - 1
OLLIER, Pierre 24 October 2006 - 1
VERMEULEN, Jean-Luc 15 March 2005 - 1
VILLATTE, Ludovic 14 June 2013 - 1
BOUCHAUD-AYRAL, Christophe 15 March 2005 18 March 2008 1
MARCHAL, Laurent 07 September 2007 07 February 2012 1
PAUL, William 22 December 2005 27 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 30 April 2020
SH19 - Statement of capital 06 March 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 26 April 2019
CH01 - Change of particulars for director 25 April 2019
CH01 - Change of particulars for director 25 April 2019
CH03 - Change of particulars for secretary 25 April 2019
CH01 - Change of particulars for director 25 April 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 15 March 2018
SH19 - Statement of capital 18 January 2018
RESOLUTIONS - N/A 18 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 January 2018
CAP-SS - N/A 18 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 25 April 2017
SH01 - Return of Allotment of shares 25 April 2017
CH01 - Change of particulars for director 11 October 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 09 October 2014
AP01 - Appointment of director 09 May 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 26 June 2013
AR01 - Annual Return 21 May 2013
AD01 - Change of registered office address 14 March 2013
TM01 - Termination of appointment of director 25 January 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 29 August 2012
CH01 - Change of particulars for director 11 May 2012
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 10 May 2012
TM01 - Termination of appointment of director 24 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 27 April 2011
CH03 - Change of particulars for secretary 27 April 2011
CH01 - Change of particulars for director 27 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AD01 - Change of registered office address 03 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
AA - Annual Accounts 13 August 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
363a - Annual Return 02 May 2008
287 - Change in situation or address of Registered Office 28 January 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
AA - Annual Accounts 03 November 2007
363a - Annual Return 16 March 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 06 April 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
288a - Notice of appointment of directors or secretaries 23 July 2005
RESOLUTIONS - N/A 15 July 2005
RESOLUTIONS - N/A 15 July 2005
RESOLUTIONS - N/A 15 July 2005
225 - Change of Accounting Reference Date 15 July 2005
353 - Register of members 15 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
RESOLUTIONS - N/A 06 May 2005
RESOLUTIONS - N/A 06 May 2005
MEM/ARTS - N/A 06 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 May 2005
NEWINC - New incorporation documents 15 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.