Background WavePink WaveYellow Wave

MAGNUS ASSETS ONE LIMITED (11214178)

MAGNUS ASSETS ONE LIMITED (11214178) is an active UK company. incorporated on 20 February 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. MAGNUS ASSETS ONE LIMITED has been registered for 8 years. Current directors include GARSKE, Paul Martin, MASON, Stephen John, SEMLITZ, Stephen Michael.

Company Number
11214178
Status
active
Type
ltd
Incorporated
20 February 2018
Age
8 years
Address
Level 8 123 Buckingham Palace Road, London, SW1W 9SH
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
GARSKE, Paul Martin, MASON, Stephen John, SEMLITZ, Stephen Michael
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNUS ASSETS ONE LIMITED

MAGNUS ASSETS ONE LIMITED is an active company incorporated on 20 February 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. MAGNUS ASSETS ONE LIMITED was registered 8 years ago.(SIC: 66300)

Status

active

Active since 8 years ago

Company No

11214178

LTD Company

Age

8 Years

Incorporated 20 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Level 8 123 Buckingham Palace Road London, SW1W 9SH,

Previous Addresses

2nd Floor Cardinal Place 100 Victoria Street London SW1E 5JL United Kingdom
From: 4 February 2025To: 9 January 2026
10 Lower Thames Street London EC3R 6AF England
From: 6 January 2025To: 4 February 2025
6th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom
From: 20 February 2018To: 6 January 2025
Timeline

22 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Jul 19
Director Joined
Jan 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Funding Round
Jan 25
Loan Cleared
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GARSKE, Paul Martin

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born October 1968
Director
Appointed 18 Jan 2025

MASON, Stephen John

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born September 1964
Director
Appointed 18 Jan 2025

SEMLITZ, Stephen Michael

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born February 1953
Director
Appointed 18 Jan 2025

CORBALLY, Colin George Eric

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born November 1968
Director
Appointed 13 Mar 2019
Resigned 19 Nov 2020

LEWIS, Christopher Simon

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born June 1975
Director
Appointed 20 Feb 2018
Resigned 15 Mar 2019

SHAH, Mehal

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born March 1989
Director
Appointed 19 Nov 2020
Resigned 05 Oct 2022

SHAH, Mehal

Resigned
Lower Thames Street, LondonEC3R 6AF
Born March 1989
Director
Appointed 19 Nov 2020
Resigned 18 Jan 2025

TOME, Nuno Miguel Palhares

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born March 1973
Director
Appointed 05 Oct 2022
Resigned 25 Jan 2023

WILLIAMS, Tom Sean

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born October 1975
Director
Appointed 12 Mar 2019
Resigned 19 Nov 2020

THAMES STREET SERVICES LIMITED

Resigned
Lower Thames Street, LondonEC3R 6EN
Corporate director
Appointed 21 Jan 2020
Resigned 18 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
123 Buckingham Palace Road, LondonSW1W 9SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2025
Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2019
Ceased 18 Jan 2025
St Magnus House, LondonEC3R 6HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2018
Ceased 12 Mar 2019
Fundings
Financials
Latest Activities

Filing History

49

Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
4 February 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
31 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
2 October 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Group
7 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
21 January 2020
AP02Appointment of Corporate Director
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
12 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
20 February 2018
NEWINCIncorporation