Magna Capital Limited LONDON


Founded in 2008, Magna Capital, classified under reg no. 06485053 is an active company. Currently registered at 5 Brayford Square E1 0SG, London the company has been in the business for 16 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Ulyana S., Oleksandr G. and Waheed H.. Of them, Waheed H. has been with the company the longest, being appointed on 26 July 2019 and Ulyana S. has been with the company for the least time - from 11 December 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Michal C. who worked with the the firm until 4 February 2018.

Magna Capital Limited Address / Contact

Office Address 5 Brayford Square
Town London
Post code E1 0SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06485053
Date of Incorporation Mon, 28th Jan 2008
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Ulyana S.

Position: Director

Appointed: 11 December 2023

Oleksandr G.

Position: Director

Appointed: 14 August 2020

Waheed H.

Position: Director

Appointed: 26 July 2019

Philip M.

Position: Director

Appointed: 18 September 2023

Resigned: 11 December 2023

Antonio M.

Position: Director

Appointed: 15 December 2022

Resigned: 01 February 2023

Denys G.

Position: Director

Appointed: 11 February 2022

Resigned: 01 February 2023

Colin E.

Position: Director

Appointed: 26 July 2019

Resigned: 13 February 2020

Vincenzo Z.

Position: Director

Appointed: 26 July 2019

Resigned: 14 August 2020

Shaun M.

Position: Director

Appointed: 26 July 2019

Resigned: 29 October 2019

Yohan K.

Position: Director

Appointed: 04 February 2018

Resigned: 26 July 2019

Martin S.

Position: Director

Appointed: 19 July 2016

Resigned: 04 August 2019

Jeffrey T.

Position: Director

Appointed: 16 April 2008

Resigned: 26 May 2010

Yuval H.

Position: Director

Appointed: 28 January 2008

Resigned: 04 February 2018

Michal C.

Position: Secretary

Appointed: 28 January 2008

Resigned: 04 February 2018

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats established, there is Oleksandr G. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Ftn Monitor Ltd. that put London, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Prime Liquidity Ltd, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Oleksandr G.

Notified on 5 November 2022
Nature of control: 75,01-100% shares

Ftn Monitor Ltd.

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05841340
Notified on 26 July 2019
Ceased on 5 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Prime Liquidity Ltd

Legal authority Israeli
Legal form Limited Company
Country registered Israel
Place registered Israel
Registration number 514878016
Notified on 30 May 2019
Ceased on 26 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Magna Asset Management Limited

Legal authority Israeli
Legal form Limited Company
Country registered Israel
Place registered Israel
Registration number 513540815
Notified on 6 April 2016
Ceased on 30 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand64 3056 786
Current Assets211 18556 760
Debtors146 88049 974
Other Debtors22774
Other
Audit Fees Expenses7 8007 800
Fees For Non-audit Services10 52313 123
Director Remuneration12 000 
Accrued Liabilities16 95128 464
Accumulated Amortisation Impairment Intangible Assets 5 068
Accumulated Depreciation Impairment Property Plant Equipment24 287 
Administrative Expenses134 73530 930
Amortisation Expense Intangible Assets 5 068
Amounts Owed By Group Undertakings85 72549 900
Average Number Employees During Period32
Cash Cash Equivalents Cash Flow Value64 305 
Comprehensive Income Expense29 741-141 090
Corporation Tax Recoverable60 928 
Cost Sales100 44580 804
Creditors48 98930 586
Depreciation Amortisation Expense1285 068
Depreciation Expense Property Plant Equipment128 
Fixed Assets11 6206 552
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-6254
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables2 71913 635
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-10 80067 263
Gross Profit Loss134 833-80 804
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation24 183-57 519
Increase From Amortisation Charge For Year Intangible Assets 5 068
Intangible Assets11 6206 552
Intangible Assets Gross Cost11 620 
Net Cash Flows From Used In Financing Activities-32 03832 038
Net Cash Flows From Used In Investing Activities -287
Net Cash Flows From Used In Operating Activities7 85525 768
Net Cash Generated From Operations7 85525 768
Net Current Assets Liabilities162 19626 174
Net Interest Received Paid Classified As Investing Activities -287
Number Shares Issued Fully Paid 100 100
Operating Profit Loss98-111 734
Other Creditors 2 122
Other Deferred Tax Expense Credit-29 64329 643
Other Interest Receivable Similar Income Finance Income 287
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs423132
Profit Loss29 741-141 090
Profit Loss On Ordinary Activities Before Tax98-111 447
Property Plant Equipment Gross Cost24 287 
Staff Costs Employee Benefits Expense35 25511 601
Tax Tax Credit On Profit Or Loss On Ordinary Activities-29 64329 643
Total Assets Less Current Liabilities173 81632 726
Turnover Revenue235 278 
Wages Salaries34 83211 469

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On Mon, 11th Dec 2023 new director was appointed.
filed on: 18th, December 2023
Free Download (2 pages)

Company search