MAGUS PRIVATE WEALTH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

16/05/2516 May 2025 Memorandum and Articles of Association

View Document

16/05/2516 May 2025 Resolutions

View Document

13/05/2513 May 2025 Satisfaction of charge 036112740005 in full

View Document

13/05/2513 May 2025 Appointment of Andrew Michael Dines as a director on 2025-04-30

View Document

13/05/2513 May 2025 Appointment of Mr Ian Campbell as a director on 2025-04-30

View Document

13/05/2513 May 2025 Appointment of Mrs Vikki Venerus as a director on 2025-04-30

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/05/2210 May 2022 Satisfaction of charge 2 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Change of details for Magus Tao Limited as a person with significant control on 2021-10-29

View Document

29/10/2129 October 2021 Director's details changed for Mrs Angela Winton on 2021-10-29

View Document

29/10/2129 October 2021 Registered office address changed from Kingsfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN England to Endeavour House Crawley Business Quarter Manor Royal Crawley RH10 9LW on 2021-10-29

View Document

29/10/2129 October 2021 Director's details changed for Mr Dante Paul Peters on 2021-10-29

View Document

29/10/2129 October 2021 Director's details changed for Mrs Amanda Jane Mayes on 2021-10-29

View Document

26/05/2126 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/11/2011 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MRS AMANDA JANE MAYES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 COMPANY NAME CHANGED MAGUS FINANCIAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/07/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 CURRSHO FROM 31/08/2016 TO 31/03/2016

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 5 GIFFARD COURT MILLBROOK CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN5 5JF ENGLAND

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AITKEN / 28/09/2015

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AITKEN / 28/09/2015

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA WINTON / 28/09/2015

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANTE PAUL PETERS / 28/09/2015

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM HAWKES / 28/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM HAWKES / 06/08/2015

View Document

12/12/1412 December 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MRS ANGELA WINTON

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN JUDD

View Document

16/04/1416 April 2014 ALTER ARTICLES 31/07/2013

View Document

07/11/137 November 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/08/1213 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANTE PAUL PETERS / 06/08/2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AITKEN / 06/08/2012

View Document

05/04/125 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR COLIN JUDD

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR IAN WILLIAM HAWKES

View Document

07/12/117 December 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

13/01/1113 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, SECRETARY DANTE PETERS

View Document

11/08/1011 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

19/11/0919 November 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 1-4 KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM GROUND FLOOR 100 ROCHESTER ROW LONDON SW1P 1JP

View Document

19/01/0919 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ALTER MEMORANDUM 27/08/2008

View Document

04/07/084 July 2008 ADOPT ARTICLES 23/05/2008

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/12/071 December 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/11/078 November 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS; AMEND

View Document

31/10/0731 October 2007 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS; AMEND

View Document

31/10/0731 October 2007 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS; AMEND

View Document

30/08/0730 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/0719 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/0719 August 2007 NEW SECRETARY APPOINTED

View Document

21/07/0721 July 2007 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS; AMEND

View Document

21/07/0721 July 2007 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS; AMEND

View Document

21/07/0721 July 2007 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS; AMEND

View Document

21/07/0721 July 2007 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS; AMEND

View Document

21/07/0721 July 2007 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS; AMEND

View Document

21/07/0721 July 2007 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS; AMEND

View Document

21/07/0721 July 2007 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS; AMEND

View Document

21/07/0721 July 2007 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS; AMEND

View Document

21/12/0621 December 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/10/0625 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 REMUNERATION OF AUDITOR 14/11/00

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: MAGUS HOUSE 1 CATHERINE PLACE LONDON SW1E 6DX

View Document

19/10/0519 October 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/10/0519 October 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/09/0530 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: MAGNUS HOUSE 1 CATHERINE PLACE LONDON SW1E 6DX

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

15/09/0315 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 4TH FLOOR 33 WELBECK STREET LONDON W1G 8EX

View Document

11/01/0311 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/08/0021 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

20/12/9920 December 1999 £ NC 1500/10000 12/11/99

View Document

20/12/9920 December 1999 ALTER MEM AND ARTS 12/11/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 SECRETARY RESIGNED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 COMPANY NAME CHANGED JAMES ALEXANDER FINANCIAL MANAGE MENT LIMITED CERTIFICATE ISSUED ON 13/08/98

View Document

06/08/986 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company