Background WavePink WaveYellow Wave

MAGNUM HUNT EXECUTIVE SEARCH LIMITED (02660847)

MAGNUM HUNT EXECUTIVE SEARCH LIMITED (02660847) is an active UK company. incorporated on 6 November 1991. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. MAGNUM HUNT EXECUTIVE SEARCH LIMITED has been registered for 34 years. Current directors include SELIVANOVA, Olga.

Company Number
02660847
Status
active
Type
ltd
Incorporated
6 November 1991
Age
34 years
Address
21h Randolph Crescent, London, W9 1DP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
SELIVANOVA, Olga
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNUM HUNT EXECUTIVE SEARCH LIMITED

MAGNUM HUNT EXECUTIVE SEARCH LIMITED is an active company incorporated on 6 November 1991 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. MAGNUM HUNT EXECUTIVE SEARCH LIMITED was registered 34 years ago.(SIC: 78109)

Status

active

Active since 34 years ago

Company No

02660847

LTD Company

Age

34 Years

Incorporated 6 November 1991

Size

N/A

Accounts

ARD: 30/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 30 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 20 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

MORGAN HUNT EXECUTIVE SEARCH LIMITED
From: 15 November 2018To: 19 March 2019
MH EXECUTIVE SEARCH LIMITED
From: 6 November 2018To: 15 November 2018
MORGAN HUNT EXECUTIVE SEARCH LIMITED
From: 3 October 2014To: 6 November 2018
MORGAN HUNT LIMITED
From: 14 November 2000To: 3 October 2014
MORGAN HUNT (RUSSIA) LIMITED
From: 13 June 2000To: 14 November 2000
MORGAN HUNT LIMITED
From: 17 April 1996To: 13 June 2000
MORGAN HUNT (RUSSIA) LIMITED
From: 11 August 1995To: 17 April 1996
IVORY COURT LIMITED
From: 29 June 1995To: 11 August 1995
YOSEMITE WINE COMPANY LIMITED
From: 6 November 1991To: 29 June 1995
Contact
Address

21h Randolph Crescent London, W9 1DP,

Previous Addresses

C/O C/O Grant Thomton Uk Llp 300 Pavilion Drive Northampton NN4 7YE
From: 30 July 2014To: 24 June 2016
5Th Floor, 16 Old Bailey London EC4M 7EG
From: 23 February 2010To: 30 July 2014
172 Drury Lane London WC2B 5QR
From: 6 November 1991To: 23 February 2010
Timeline

15 key events • 1991 - 2014

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jan 11
Director Joined
Apr 11
Director Left
Jan 13
Director Joined
Mar 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

SELIVANOVA, Olga

Active
Randolph Crescent, LondonW9 1DP
Born September 1962
Director
Appointed 25 Jul 2014

DICKINSON, Antony John

Resigned
103 Eskdale Avenue, CheshamHP5 3BD
Secretary
Appointed 01 Jul 2009
Resigned 22 Jun 2010

FORDHAM, Rupert Patrick

Resigned
Wappenham Manor, TowcesterNN12 8SH
Secretary
Appointed 15 Feb 2001
Resigned 04 Sept 2003

SEALY, John Marcus

Resigned
Floor, 16, LondonEC4M 7EG
Secretary
Appointed 22 Jun 2010
Resigned 26 Jul 2014

WOODS BALLARD, Hugh William

Resigned
Kyuquot House, WoodbridgeIP12 4NJ
Secretary
Appointed 04 Sept 2003
Resigned 30 Jun 2009

LEGIST SECRETARIES LIMITED

Resigned
4 John Carpenter Street, LondonEC4Y 0NH
Corporate secretary
Appointed 20 Jul 1995
Resigned 15 Feb 2001

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Nov 1991
Resigned 20 Jul 1995

BENSON, Terence William

Resigned
Floor, 16, LondonEC4M 7EG
Born September 1951
Director
Appointed 01 Apr 2011
Resigned 19 Dec 2012

DICKINSON, Antony John

Resigned
103 Eskdale Avenue, CheshamHP5 3BD
Born April 1960
Director
Appointed 01 Jul 2009
Resigned 22 Jun 2010

FORDHAM, Rupert Patrick

Resigned
Wappenham, TowcesterNN12 8SH
Born August 1960
Director
Appointed 19 Dec 2012
Resigned 25 Jul 2014

FORDHAM, Rupert Patrick

Resigned
Wappenham Manor, TowcesterNN12 8SH
Born August 1960
Director
Appointed 20 Jul 1995
Resigned 01 Jul 2009

FORDHAM, Stephen

Resigned
Elgin Crescent, LondonW11 2JE
Born February 1963
Director
Appointed 10 Aug 1995
Resigned 25 Jul 2014

GORBACHEV, Matvey

Resigned
Appt 35 Krzhizhanovskogo, Moscow117292
Born March 1972
Director
Appointed 01 Jul 2009
Resigned 26 Jul 2014

KRIZHEVICH, Julia

Resigned
Appartment 117, Moscow198215
Born July 1975
Director
Appointed 01 Jul 2009
Resigned 01 Jul 2009

SEALY, John Marcus, Mr.

Resigned
Floor, 16, LondonEC4M 7EG
Born August 1968
Director
Appointed 22 Jun 2010
Resigned 25 Jun 2014

SELIVANOVA-SHOFF, Olga

Resigned
Randolph Crescent, LondonW9 1DP
Born September 1962
Director
Appointed 25 Jun 2001
Resigned 31 Aug 2010

SWAN, Mark Stuart Stevenson

Resigned
Boden Vean, HelstonTR12 6EN
Born July 1955
Director
Appointed 02 Jan 2001
Resigned 10 Aug 2001

WOODS BALLARD, Hugh William

Resigned
Kyuquot House, WoodbridgeIP12 4NJ
Born November 1968
Director
Appointed 20 Dec 2002
Resigned 30 Jun 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Nov 1991
Resigned 20 Jul 1995

Persons with significant control

1

Mrs Olga Selivanova

Active
Randolph Crescent, LondonW9 1DP
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Resolution
19 March 2019
RESOLUTIONSResolutions
Resolution
15 November 2018
RESOLUTIONSResolutions
Resolution
6 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Account Reference Date Company Current Shortened
30 October 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
3 October 2014
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
13 August 2014
MEM/ARTSMEM/ARTS
Resolution
13 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Secretary Company With Name
29 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288cChange of Particulars
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Miscellaneous
26 May 2009
MISCMISC
Auditors Resignation Company
26 May 2009
AUDAUD
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Small
12 January 2009
AAAnnual Accounts
Legacy
14 May 2008
288cChange of Particulars
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Resolution
5 April 2008
RESOLUTIONSResolutions
Legacy
31 March 2008
155(6)a155(6)a
Resolution
31 March 2008
RESOLUTIONSResolutions
Legacy
31 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
18 December 2007
363sAnnual Return (shuttle)
Legacy
8 November 2007
288cChange of Particulars
Accounts With Accounts Type Small
7 February 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 2005
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
288cChange of Particulars
Legacy
16 February 2004
88(2)R88(2)R
Resolution
24 December 2003
RESOLUTIONSResolutions
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2003
AAAnnual Accounts
Legacy
12 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 January 2003
AAAnnual Accounts
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
30 May 2002
88(2)R88(2)R
Legacy
30 May 2002
88(2)R88(2)R
Legacy
19 February 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
28 December 2001
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
88(2)R88(2)R
Resolution
8 March 2001
RESOLUTIONSResolutions
Legacy
8 March 2001
288cChange of Particulars
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2001
AAAnnual Accounts
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
395Particulars of Mortgage or Charge
Legacy
5 December 2000
287Change of Registered Office
Legacy
16 November 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 June 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 February 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 1997
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Legacy
3 November 1997
287Change of Registered Office
Legacy
12 June 1997
395Particulars of Mortgage or Charge
Legacy
17 March 1997
225Change of Accounting Reference Date
Legacy
6 February 1997
363sAnnual Return (shuttle)
Legacy
12 July 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
9 May 1996
AAAnnual Accounts
Certificate Change Of Name Company
16 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 1995
363sAnnual Return (shuttle)
Resolution
6 November 1995
RESOLUTIONSResolutions
Resolution
6 November 1995
RESOLUTIONSResolutions
Resolution
6 November 1995
RESOLUTIONSResolutions
Resolution
6 November 1995
RESOLUTIONSResolutions
Resolution
6 November 1995
RESOLUTIONSResolutions
Memorandum Articles
30 August 1995
MEM/ARTSMEM/ARTS
Legacy
14 August 1995
288288
Certificate Change Of Name Company
10 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
287Change of Registered Office
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Memorandum Articles
29 June 1995
MEM/ARTSMEM/ARTS
Resolution
29 June 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 June 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
22 December 1994
AAAnnual Accounts
Resolution
22 December 1994
RESOLUTIONSResolutions
Legacy
22 December 1994
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 1994
AAAnnual Accounts
Resolution
29 April 1994
RESOLUTIONSResolutions
Legacy
29 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 1993
AAAnnual Accounts
Resolution
11 January 1993
RESOLUTIONSResolutions
Legacy
11 January 1993
363b363b
Legacy
27 August 1992
287Change of Registered Office
Incorporation Company
6 November 1991
NEWINCIncorporation