Background WavePink WaveYellow Wave

MAGUS PRIVATE WEALTH LIMITED (03611274)

MAGUS PRIVATE WEALTH LIMITED (03611274) is an active UK company. incorporated on 6 August 1998. with registered office in Crawley. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 2 other business activities. MAGUS PRIVATE WEALTH LIMITED has been registered for 27 years. Current directors include AITKEN, Michael Charles Mcclelland, CAMPBELL, Ian, DINES, Andrew Michael and 4 others.

Company Number
03611274
Status
active
Type
ltd
Incorporated
6 August 1998
Age
27 years
Address
Endeavour House Crawley Business Quarter, Crawley, RH10 9LW
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
AITKEN, Michael Charles Mcclelland, CAMPBELL, Ian, DINES, Andrew Michael, MAYES, Amanda Jane, PETERS, Dante Paul, VENERUS, Vikki, WINTON, Angela
SIC Codes
65110, 65300, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGUS PRIVATE WEALTH LIMITED

MAGUS PRIVATE WEALTH LIMITED is an active company incorporated on 6 August 1998 with the registered office located in Crawley. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 2 other business activities. MAGUS PRIVATE WEALTH LIMITED was registered 27 years ago.(SIC: 65110, 65300, 82990)

Status

active

Active since 27 years ago

Company No

03611274

LTD Company

Age

27 Years

Incorporated 6 August 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

MAGUS FINANCIAL MANAGEMENT LIMITED
From: 13 August 1998To: 28 July 2016
JAMES ALEXANDER FINANCIAL MANAGEMENT LIMITED
From: 6 August 1998To: 13 August 1998
Contact
Address

Endeavour House Crawley Business Quarter Manor Royal Crawley, RH10 9LW,

Previous Addresses

Kingsfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN England
From: 7 October 2015To: 29 October 2021
5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF England
From: 28 September 2015To: 7 October 2015
Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA
From: 6 August 1998To: 28 September 2015
Timeline

16 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 19
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
May 22
Director Left
Jul 22
Loan Secured
Jul 22
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Loan Cleared
May 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 05 Sept 2025

AITKEN, Michael Charles Mcclelland

Active
Millbrook Close, NorthamptonNN5 5JF
Born August 1963
Director
Appointed 06 Aug 1998

CAMPBELL, Ian

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born January 1982
Director
Appointed 30 Apr 2025

DINES, Andrew Michael

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born June 1982
Director
Appointed 30 Apr 2025

MAYES, Amanda Jane

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born December 1970
Director
Appointed 14 May 2019

PETERS, Dante Paul

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born September 1972
Director
Appointed 02 Jun 2003

VENERUS, Vikki

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born August 1974
Director
Appointed 30 Apr 2025

WINTON, Angela

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born September 1975
Director
Appointed 01 Jan 2014

AITKEN, Candida

Resigned
Braeside 9 Mansfield Road, ReadingRG1 6AL
Secretary
Appointed 06 Aug 1998
Resigned 01 May 2000

AMIN, Dipen

Resigned
25 Manor Park Drive, HarrowHA2 6HT
Secretary
Appointed 01 May 2000
Resigned 01 Aug 2007

PETERS, Dante Paul

Resigned
87 Springfield Road, BrightonBN1 6DH
Secretary
Appointed 01 Aug 2007
Resigned 09 Oct 2008

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 06 Aug 1998
Resigned 06 Aug 1998

AMIN, Dipen

Resigned
25 Manor Park Drive, HarrowHA2 6HT
Born January 1965
Director
Appointed 01 May 2000
Resigned 01 Aug 2007

HAWKES, Ian William

Resigned
Millbrook Close, NorthamptonNN5 5JF
Born March 1965
Director
Appointed 02 Apr 2012
Resigned 01 Jul 2022

JUDD, Colin

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born January 1977
Director
Appointed 02 Apr 2012
Resigned 01 Jan 2014

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 06 Aug 1998
Resigned 06 Aug 1998

Persons with significant control

1

Crawley Business Quarter, CrawleyRH10 9LW

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

150

Appoint Corporate Secretary Company With Name Date
5 September 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Resolution
16 May 2025
RESOLUTIONSResolutions
Memorandum Articles
16 May 2025
MAMA
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Memorandum Articles
13 July 2022
MAMA
Resolution
13 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 July 2022
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Resolution
28 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Resolution
16 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Resolution
5 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Capital Name Of Class Of Shares
27 January 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
12 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
20 July 2009
287Change of Registered Office
Legacy
10 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 January 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Resolution
1 September 2008
RESOLUTIONSResolutions
Resolution
4 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
31 October 2007
363aAnnual Return
Legacy
31 October 2007
363aAnnual Return
Legacy
31 October 2007
363aAnnual Return
Legacy
30 August 2007
288cChange of Particulars
Legacy
19 August 2007
288bResignation of Director or Secretary
Legacy
19 August 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
363aAnnual Return
Legacy
21 July 2007
363aAnnual Return
Legacy
21 July 2007
363aAnnual Return
Legacy
21 July 2007
363aAnnual Return
Legacy
21 July 2007
363aAnnual Return
Legacy
21 July 2007
363aAnnual Return
Legacy
21 July 2007
363aAnnual Return
Legacy
21 July 2007
363aAnnual Return
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
25 October 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
363sAnnual Return (shuttle)
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
24 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
20 October 2005
287Change of Registered Office
Legacy
19 October 2005
403b403b
Legacy
19 October 2005
403b403b
Legacy
30 September 2005
363sAnnual Return (shuttle)
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Legacy
24 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
287Change of Registered Office
Legacy
22 October 2003
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
17 October 2003
AAMDAAMD
Accounts With Accounts Type Small
30 September 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
287Change of Registered Office
Legacy
11 January 2003
395Particulars of Mortgage or Charge
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
88(2)R88(2)R
Legacy
22 December 1999
88(2)R88(2)R
Legacy
22 December 1999
88(2)R88(2)R
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
20 December 1999
123Notice of Increase in Nominal Capital
Legacy
16 November 1999
88(2)R88(2)R
Legacy
16 November 1999
88(2)R88(2)R
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
287Change of Registered Office
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 August 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 August 1998
NEWINCIncorporation