MAGELLAN HOMELOANS HOLDINGS LIMITED - LIVERPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-03-11. 2023-05-17 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-12-15 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2022-12-15 View Report
Insolvency. Brought down date: 2022-03-11. 2022-05-12 View Report
Address. New address: 5 Temple Square Temple Street Liverpool L2 5RH. Old address: 55 Baker Street London W1U 7EU. Change date: 2021-11-11. 2021-11-11 View Report
Address. Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom. New address: 55 Baker Street London W1U 7EU. Change date: 2021-03-25. 2021-03-25 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-03-25 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-03-25 View Report
Resolution. Description: Resolutions. 2021-03-25 View Report
Confirmation statement. Statement with no updates. 2020-10-28 View Report
Address. Old address: Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY England. New address: 27 Old Gloucester Street London WC1N 3AX. Change date: 2020-07-20. 2020-07-20 View Report
Accounts. Accounts type unaudited abridged. 2020-06-05 View Report
Accounts. Accounts type unaudited abridged. 2020-04-08 View Report
Gazette. Gazette filings brought up to date. 2020-03-14 View Report
Gazette. Gazette notice compulsory. 2020-03-03 View Report
Confirmation statement. Statement with no updates. 2019-10-28 View Report
Officers. Termination date: 2019-07-31. Officer name: Francesco Buffi. 2019-10-07 View Report
Accounts. Accounts type group. 2019-01-22 View Report
Officers. Officer name: Alexander David Forrester. Termination date: 2018-12-31. 2019-01-02 View Report
Officers. Officer name: Mr Francesco Buffi. Appointment date: 2018-12-31. 2019-01-02 View Report
Confirmation statement. Statement with updates. 2018-10-25 View Report
Accounts. Accounts type micro entity. 2018-01-31 View Report
Persons with significant control. Second filing notification of a person with significant control. 2018-01-25 View Report
Officers. Termination date: 2017-11-30. Officer name: Nicholas Pettitt. 2017-12-01 View Report
Persons with significant control. Psc name: Dentons Nominees Ukmea Limited. Cessation date: 2017-10-30. 2017-12-01 View Report
Persons with significant control. Notification date: 2017-11-30. Psc name: Oaktree Capital Group Llc. 2017-12-01 View Report
Confirmation statement. Statement with updates. 2017-10-24 View Report
Confirmation statement. Statement with updates. 2017-07-24 View Report
Capital. Capital allotment shares. 2016-10-31 View Report
Capital. Date: 2016-08-24. 2016-10-26 View Report
Officers. Officer name: Peter Charles Cox. Termination date: 2016-08-04. 2016-08-04 View Report
Officers. Appointment date: 2016-08-04. Officer name: Mr Matthew Gilmour. 2016-08-04 View Report
Officers. Appointment date: 2016-08-04. Officer name: Mr Alex Forrester. 2016-08-04 View Report
Address. New address: Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY. Old address: One Fleet Place London EC4M 7WS. Change date: 2016-08-04. 2016-08-04 View Report
Officers. Appointment date: 2016-08-04. Officer name: Mr Nicholas Pettitt. 2016-08-04 View Report
Officers. Termination date: 2016-08-04. Officer name: Dentons Directors Limited. 2016-08-04 View Report
Officers. Termination date: 2016-08-04. Officer name: Dentons Secretaries Limited. 2016-08-04 View Report
Resolution. Description: Resolutions. 2016-08-04 View Report
Accounts. Change account reference date company current shortened. 2016-08-04 View Report
Incorporation. Capital: GBP 1 2016-07-07 View Report