Magna 1500 Limited LONDON


Magna 1500 started in year 2004 as Private Limited Company with registration number 05182556. The Magna 1500 company has been functioning successfully for twenty years now and its status is liquidation. The firm's office is based in London at 50 New Bond Street. Postal code: W1S 1BJ.

Magna 1500 Limited Address / Contact

Office Address 50 New Bond Street
Town London
Post code W1S 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05182556
Date of Incorporation Mon, 19th Jul 2004
Industry Non-trading company
End of financial Year 31st December
Company age 20 years old
Account next due date Sat, 31st Dec 2022 (482 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 19th Aug 2023 (2023-08-19)
Last confirmation statement dated Fri, 5th Aug 2022

Company staff

Richard A.

Position: Director

Appointed: 18 July 2023

Bruce T.

Position: Director

Appointed: 26 July 2006

Shane K.

Position: Secretary

Appointed: 31 March 2014

Resigned: 27 June 2023

Shane K.

Position: Director

Appointed: 31 March 2014

Resigned: 27 June 2023

Alexander V.

Position: Director

Appointed: 01 October 2013

Resigned: 24 January 2020

Mahmood H.

Position: Director

Appointed: 08 February 2012

Resigned: 28 June 2013

Stuart B.

Position: Secretary

Appointed: 23 May 2011

Resigned: 31 March 2014

Craig Y.

Position: Secretary

Appointed: 07 January 2011

Resigned: 23 May 2011

James B.

Position: Secretary

Appointed: 24 July 2009

Resigned: 07 January 2011

Stuart B.

Position: Director

Appointed: 05 July 2007

Resigned: 31 March 2014

Paul W.

Position: Director

Appointed: 31 October 2006

Resigned: 14 August 2009

James C.

Position: Director

Appointed: 31 October 2006

Resigned: 14 August 2009

Sioned W.

Position: Director

Appointed: 06 February 2006

Resigned: 27 June 2007

Lydia N.

Position: Director

Appointed: 06 February 2006

Resigned: 27 June 2007

Donald D.

Position: Director

Appointed: 06 February 2006

Resigned: 23 April 2009

Tracy B.

Position: Secretary

Appointed: 01 December 2005

Resigned: 14 August 2006

Nicholas R.

Position: Director

Appointed: 10 August 2005

Resigned: 08 April 2011

Elizabeth C.

Position: Director

Appointed: 11 August 2004

Resigned: 27 June 2007

Kevin T.

Position: Director

Appointed: 11 August 2004

Resigned: 23 April 2009

Richard J.

Position: Director

Appointed: 19 July 2004

Resigned: 06 August 2007

Michelle F.

Position: Secretary

Appointed: 19 July 2004

Resigned: 24 July 2009

Andrew G.

Position: Director

Appointed: 19 July 2004

Resigned: 09 August 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 July 2004

Resigned: 19 July 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 2004

Resigned: 19 July 2004

People with significant control

Gazeley Uk Limited

50 New Bond Street, 6th Floor, London, W1S 1BJ, England

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 02127157
Notified on 20 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brookfield Asset Management Inc

Brookfield Place 181 Bay Street, Suite 300, Toronto, M5j 2t3, Canada

Legal authority Canadian Company Law
Legal form Public Listed Company
Country registered Canada
Place registered Canadian Companies House
Registration number 1644037
Notified on 6 April 2016
Ceased on 20 December 2017
Nature of control: significiant influence or control

Pearl Income Investments Uk Limited

11-12 St. James's Square, Suite 1, 3rd Floor, London, SW1Y 4LB, England

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 10988182
Notified on 20 December 2017
Ceased on 20 December 2017
Nature of control: significiant influence or control

Pearl Income Holdings Uk Limited

11-12 St. James's Square, Suite 1, 3rd Floor, London, SW1Y 4LB, England

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 11065839
Notified on 20 December 2017
Ceased on 20 December 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Thu, 31st Dec 2020
filed on: 7th, October 2021
Free Download (15 pages)

Company search