Magnum Hunt Executive Search Limited LONDON


Founded in 1991, Magnum Hunt Executive Search, classified under reg no. 02660847 is an active company. Currently registered at 21h Randolph Crescent W9 1DP, London the company has been in the business for 33 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 19th Mar 2019 Magnum Hunt Executive Search Limited is no longer carrying the name Morgan Hunt Executive Search.

The firm has one director. Olga S., appointed on 25 July 2014. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Magnum Hunt Executive Search Limited Address / Contact

Office Address 21h Randolph Crescent
Town London
Post code W9 1DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02660847
Date of Incorporation Wed, 6th Nov 1991
Industry Other activities of employment placement agencies
End of financial Year 30th December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Olga S.

Position: Director

Appointed: 25 July 2014

Rupert F.

Position: Director

Appointed: 19 December 2012

Resigned: 25 July 2014

Terence B.

Position: Director

Appointed: 01 April 2011

Resigned: 19 December 2012

John S.

Position: Secretary

Appointed: 22 June 2010

Resigned: 26 July 2014

John S.

Position: Director

Appointed: 22 June 2010

Resigned: 25 June 2014

Matvey G.

Position: Director

Appointed: 01 July 2009

Resigned: 26 July 2014

Antony D.

Position: Director

Appointed: 01 July 2009

Resigned: 22 June 2010

Antony D.

Position: Secretary

Appointed: 01 July 2009

Resigned: 22 June 2010

Julia K.

Position: Director

Appointed: 01 July 2009

Resigned: 01 July 2009

Hugh W.

Position: Secretary

Appointed: 04 September 2003

Resigned: 30 June 2009

Hugh W.

Position: Director

Appointed: 20 December 2002

Resigned: 30 June 2009

Olga S.

Position: Director

Appointed: 25 June 2001

Resigned: 31 August 2010

Rupert F.

Position: Secretary

Appointed: 15 February 2001

Resigned: 04 September 2003

Mark S.

Position: Director

Appointed: 02 January 2001

Resigned: 10 August 2001

Stephen F.

Position: Director

Appointed: 10 August 1995

Resigned: 25 July 2014

Rupert F.

Position: Director

Appointed: 20 July 1995

Resigned: 01 July 2009

Legist Secretaries Limited

Position: Corporate Secretary

Appointed: 20 July 1995

Resigned: 15 February 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 November 1991

Resigned: 20 July 1995

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1991

Resigned: 20 July 1995

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Olga S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Olga S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Morgan Hunt Executive Search March 19, 2019
Mh Executive Search November 15, 2018
Morgan Hunt Executive Search November 6, 2018
Morgan Hunt October 3, 2014
Morgan Hunt (russia) November 14, 2000
Morgan Hunt June 13, 2000
Morgan Hunt (russia) April 17, 1996
Ivory Court August 11, 1995
Yosemite Wine Company June 29, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312014-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth371 589232 148     
Balance Sheet
Cash Bank On Hand  616 410769 688477 958716 868317 663
Current Assets1 134 444383 633732 414964 919597 985954 221388 773
Debtors980 82158 445116 004195 231120 027237 11370 751
Net Assets Liabilities  480 598646 350500 611609 958353 219
Other Debtors  4 0228 0123 7455 37521 340
Property Plant Equipment     2 0272 303
Total Inventories     240359
Cash Bank In Hand153 623325 188     
Net Assets Liabilities Including Pension Asset Liability371 589232 148     
Tangible Fixed Assets7326 662     
Reserves/Capital
Called Up Share Capital276276     
Profit Loss Account Reserve371 313231 872     
Shareholder Funds371 589232 148     
Other
Version Production Software   2 0202 021 2 024
Accrued Liabilities  6 5001 800   
Accumulated Depreciation Impairment Property Plant Equipment  1 2401 240 340957
Additions Other Than Through Business Combinations Property Plant Equipment     2 367893
Amounts Owed By Group Undertakings Participating Interests  588588997608608
Average Number Employees During Period  1919171717
Bank Borrowings Overdrafts  2 0453 710717487 
Creditors  251 816318 56997 374346 29037 857
Increase From Depreciation Charge For Year Property Plant Equipment     340617
Loans From Directors  8 8838 8838 8838 88311 282
Net Current Assets Liabilities370 857225 486480 598646 350500 611607 931350 916
Other Creditors  52 05190 06522 824132 816 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 240  
Other Disposals Property Plant Equipment    1 240  
Prepayments Accrued Income  10 34620 99824 27516 305520
Property Plant Equipment Gross Cost  1 2401 240 2 3673 260
Taxation Social Security Payable  60 99961 32924 09685 09321 928
Trade Creditors Trade Payables  39 05763 37913 73250 448427
Trade Debtors Trade Receivables  101 048165 63391 010214 82548 283
Value-added Tax Payable  82 28189 40327 12268 5634 220
Creditors Due Within One Year763 587158 147     
Fixed Assets7326 662     
Tangible Fixed Assets Additions 6 471     
Tangible Fixed Assets Cost Or Valuation33 91823 726     
Tangible Fixed Assets Depreciation33 18617 064     
Tangible Fixed Assets Depreciation Charged In Period 541     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 663     
Tangible Fixed Assets Disposals 16 663     
Total Assets Less Current Liabilities371 589232 148     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (7 pages)

Company search

Advertisements