Majorarch Limited LONDON


Founded in 1992, Majorarch, classified under reg no. 02682493 is an active company. Currently registered at 72 Grandison Road SW11 6LN, London the company has been in the business for 32 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Stefan S. and John D.. In addition one secretary - John D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Majorarch Limited Address / Contact

Office Address 72 Grandison Road
Town London
Post code SW11 6LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02682493
Date of Incorporation Thu, 30th Jan 1992
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Hal Management Limited

Position: Corporate Secretary

Appointed: 11 May 2004

Stefan S.

Position: Director

Appointed: 01 March 2004

John D.

Position: Director

Appointed: 26 June 2003

John D.

Position: Secretary

Appointed: 15 December 1999

Stefan S.

Position: Secretary

Appointed: 01 March 2004

Resigned: 01 March 2004

Justin C.

Position: Secretary

Appointed: 30 May 2002

Resigned: 30 April 2004

Paula M.

Position: Secretary

Appointed: 03 May 2000

Resigned: 11 July 2003

Peter H.

Position: Director

Appointed: 20 March 2000

Resigned: 04 February 2003

Peter G.

Position: Director

Appointed: 15 December 1999

Resigned: 26 October 2004

James L.

Position: Director

Appointed: 15 December 1999

Resigned: 15 December 1999

John D.

Position: Director

Appointed: 15 December 1999

Resigned: 15 December 1999

Jonathan B.

Position: Director

Appointed: 15 December 1999

Resigned: 13 May 2003

Stefan S.

Position: Director

Appointed: 04 December 1998

Resigned: 15 December 1999

Gary H.

Position: Director

Appointed: 27 March 1995

Resigned: 15 December 1999

Stuart B.

Position: Director

Appointed: 06 February 1992

Resigned: 27 March 1995

Brian K.

Position: Secretary

Appointed: 06 February 1992

Resigned: 15 December 1999

Brian K.

Position: Director

Appointed: 06 February 1992

Resigned: 15 December 1999

Mbc Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 January 1992

Resigned: 06 February 1992

Mbc Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 1992

Resigned: 06 February 1992

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Stefan S. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Cleodel Investments Ltd that put Gibraltar, Gibraltar as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Stefan S.

Notified on 31 January 2018
Nature of control: significiant influence or control

Cleodel Investments Ltd

28 Irish Town, Gibraltar, Gibraltar

Legal authority Gibraltar Law
Legal form Limited Company
Country registered Gibraltar
Place registered Gibraltar
Registration number 61453
Notified on 1 July 2016
Ceased on 31 January 2018
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 23rd, December 2023
Free Download (11 pages)

Company search

Advertisements